Company NameLeisurelogic Ltd
DirectorJonathan Paul Hurst
Company StatusActive
Company Number08912017
CategoryPrivate Limited Company
Incorporation Date26 February 2014(10 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJonathan Paul Hurst
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2014(1 month after company formation)
Appointment Duration10 years
RoleManager
Country of ResidenceEngland
Correspondence AddressUnit 11 Nat Lane
Winsford
CW7 3BS
Director NameMr Osker Heiman
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2014(same day as company formation)
RoleCompany Formation 1st Director
Country of ResidenceEngland
Correspondence Address47 Bury New Road Prestwich
Manchester
M25 9JY

Location

Registered AddressUnit 11
Nat Lane
Winsford
CW7 3BS
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishWinsford
WardWinsford Wharton
Built Up AreaWinsford (Cheshire West and Chester)

Shareholders

1 at £1Jonathan Hurst
100.00%
Ordinary

Accounts

Latest Accounts29 March 2023 (1 year ago)
Next Accounts Due29 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 March

Returns

Latest Return26 February 2024 (1 month, 3 weeks ago)
Next Return Due12 March 2025 (10 months, 3 weeks from now)

Filing History

7 March 2023Confirmation statement made on 26 February 2023 with no updates (3 pages)
19 December 2022Total exemption full accounts made up to 30 March 2022 (6 pages)
30 March 2022Confirmation statement made on 26 February 2022 with no updates (3 pages)
23 December 2021Total exemption full accounts made up to 30 March 2021 (6 pages)
14 December 2021Registered office address changed from Riverside Wards Lane Congleton Cheshire CW12 3LN England to Unit 11 Nat Lane Winsford CW7 3BS on 14 December 2021 (1 page)
30 March 2021Confirmation statement made on 26 February 2021 with no updates (3 pages)
23 December 2020Total exemption full accounts made up to 30 March 2020 (6 pages)
10 March 2020Confirmation statement made on 26 February 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 30 March 2019 (6 pages)
11 March 2019Confirmation statement made on 26 February 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 30 March 2018 (6 pages)
20 March 2018Confirmation statement made on 26 February 2018 with updates (4 pages)
24 January 2018Total exemption full accounts made up to 30 March 2017 (6 pages)
22 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
22 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
27 February 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
20 September 2016Previous accounting period extended from 28 February 2016 to 31 March 2016 (1 page)
20 September 2016Previous accounting period extended from 28 February 2016 to 31 March 2016 (1 page)
2 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1
(3 pages)
2 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1
(3 pages)
4 February 2016Total exemption small company accounts made up to 28 February 2015 (5 pages)
4 February 2016Total exemption small company accounts made up to 28 February 2015 (5 pages)
9 December 2015Registered office address changed from Calf Cote Barn Shellow Lane Gawsworth Macclesfield Cheshire SK11 9RS to Riverside Wards Lane Congleton Cheshire CW12 3LN on 9 December 2015 (1 page)
9 December 2015Registered office address changed from Calf Cote Barn Shellow Lane Gawsworth Macclesfield Cheshire SK11 9RS to Riverside Wards Lane Congleton Cheshire CW12 3LN on 9 December 2015 (1 page)
9 December 2015Registered office address changed from Calf Cote Barn Shellow Lane Gawsworth Macclesfield Cheshire SK11 9RS to Riverside Wards Lane Congleton Cheshire CW12 3LN on 9 December 2015 (1 page)
26 February 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1
(3 pages)
26 February 2015Director's details changed for Jonathan Paul Hurst on 1 February 2015 (2 pages)
26 February 2015Director's details changed for Jonathan Paul Hurst on 1 February 2015 (2 pages)
26 February 2015Director's details changed for Jonathan Paul Hurst on 1 February 2015 (2 pages)
26 February 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1
(3 pages)
23 February 2015Registered office address changed from The Coach House Wards Lane Congleton Cheshire CW12 3SD to Calf Cote Barn Shellow Lane Gawsworth Macclesfield Cheshire SK11 9RS on 23 February 2015 (1 page)
23 February 2015Registered office address changed from The Coach House Wards Lane Congleton Cheshire CW12 3SD to Calf Cote Barn Shellow Lane Gawsworth Macclesfield Cheshire SK11 9RS on 23 February 2015 (1 page)
31 July 2014Appointment of Jonathan Hurst as a director on 1 April 2014 (3 pages)
31 July 2014Appointment of Jonathan Hurst as a director on 1 April 2014 (3 pages)
31 July 2014Appointment of Jonathan Hurst as a director on 1 April 2014 (3 pages)
15 July 2014Registered office address changed from 29 Chapel Lane Rode Heath Stoke on Trent ST7 3SD United Kingdom to The Coach House Wards Lane Congleton Cheshire CW12 3SD on 15 July 2014 (2 pages)
15 July 2014Registered office address changed from 29 Chapel Lane Rode Heath Stoke on Trent ST7 3SD United Kingdom to The Coach House Wards Lane Congleton Cheshire CW12 3SD on 15 July 2014 (2 pages)
26 February 2014Termination of appointment of Osker Heiman as a director (1 page)
26 February 2014Incorporation
Statement of capital on 2014-02-26
  • GBP 1
(20 pages)
26 February 2014Incorporation
Statement of capital on 2014-02-26
  • GBP 1
(20 pages)
26 February 2014Termination of appointment of Osker Heiman as a director (1 page)