Sole Leisure Limited

DataGardener
dissolved
Unknown

Sole Leisure Limited

03531354Private Limited With Share Capital

Leonard Curtis House, Elms Square, Whitefield, M457TA
Incorporated

20/03/1998

Company Age

28 years

Directors

1

Employees

SIC Code

93110

Risk

not scored

Company Overview

Registration, classification & business activity

Sole Leisure Limited (03531354) is a private limited with share capital incorporated on 20/03/1998 (28 years old) and registered in whitefield, M457TA. The company operates under SIC code 93110 - operation of sports facilities.

Private Limited With Share Capital
SIC: 93110
Unknown
Incorporated 20/03/1998
M457TA

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

Board of Directors

1

Charges

9

Registered

0

Outstanding

0

Part Satisfied

9

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:26-02-2022
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:26-11-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:03-06-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:30-05-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:29-04-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-05-2019
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:29-04-2019
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:29-04-2019
Resolution
Category:Resolution
Date:29-04-2019
Change Person Director Company With Change Date
Category:Officers
Date:14-03-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-02-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-02-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-02-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-02-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-02-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-12-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-07-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-02-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-02-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:05-02-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-10-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:14-09-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-09-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-03-2017
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:14-12-2016
Gazette Filings Brought Up To Date
Category:Gazette
Date:12-10-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-10-2016
Gazette Notice Compulsory
Category:Gazette
Date:11-10-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-10-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-07-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-03-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-03-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-03-2014
Appoint Person Director Company With Name
Category:Officers
Date:23-12-2013
Appoint Person Director Company With Name
Category:Officers
Date:23-12-2013
Appoint Person Director Company With Name
Category:Officers
Date:23-12-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-11-2013
Gazette Filings Brought Up To Date
Category:Gazette
Date:27-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-07-2013
Gazette Notice Compulsary
Category:Gazette
Date:23-07-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-01-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:24-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-04-2012
Termination Secretary Company With Name
Category:Officers
Date:14-04-2012
Change Person Director Company With Change Date
Category:Officers
Date:14-04-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-01-2012
Termination Director Company With Name
Category:Officers
Date:07-11-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:13-05-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-03-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-11-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:25-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:25-03-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-01-2010
Legacy
Category:Annual Return
Date:03-04-2009
Legacy
Category:Address
Date:03-04-2009
Legacy
Category:Address
Date:03-04-2009
Legacy
Category:Address
Date:03-04-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-01-2009
Legacy
Category:Annual Return
Date:03-04-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-10-2007
Legacy
Category:Annual Return
Date:25-04-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-04-2007
Legacy
Category:Annual Return
Date:27-06-2006
Legacy
Category:Address
Date:27-06-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-04-2006
Legacy
Category:Officers
Date:21-04-2006
Legacy
Category:Officers
Date:29-03-2006
Legacy
Category:Officers
Date:29-03-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-04-2005
Legacy
Category:Annual Return
Date:20-04-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-07-2004
Legacy
Category:Annual Return
Date:10-05-2004
Legacy
Category:Mortgage
Date:11-02-2004
Legacy
Category:Annual Return
Date:28-03-2003
Legacy
Category:Mortgage
Date:26-02-2003
Legacy
Category:Mortgage
Date:18-02-2003
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-02-2003
Legacy
Category:Mortgage
Date:05-12-2002
Legacy
Category:Mortgage
Date:05-11-2002
Legacy
Category:Mortgage
Date:05-11-2002
Legacy
Category:Mortgage
Date:31-10-2002
Legacy
Category:Mortgage
Date:31-10-2002
Legacy
Category:Annual Return
Date:11-04-2002
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-02-2002
Legacy
Category:Mortgage
Date:04-12-2001
Legacy
Category:Annual Return
Date:22-05-2001
Legacy
Category:Mortgage
Date:19-03-2001
Accounts With Accounts Type Small
Category:Accounts
Date:31-01-2001
Legacy
Category:Annual Return
Date:09-06-2000
Legacy
Category:Capital
Date:22-02-2000
Accounts With Accounts Type Small
Category:Accounts
Date:23-01-2000
Legacy
Category:Capital
Date:10-12-1999
Legacy
Category:Capital
Date:15-11-1999
Legacy
Category:Capital
Date:10-05-1999
Legacy
Category:Annual Return
Date:13-04-1999
Legacy
Category:Capital
Date:12-04-1999
Legacy
Category:Capital
Date:19-02-1999

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/12/2019
Filing Date20/12/2018
Latest Accounts31/03/2018

Trading Addresses

Leonard Curtis House, Elms Square, Whitefield, Greater Manchester M, M457TARegistered

Contact

Leonard Curtis House, Elms Square, Whitefield, M457TA