South West Leisure Limited

DataGardener
in liquidation
Micro

South West Leisure Limited

10735544Private Limited With Share Capital

Suite One Peel Mills, Commercial Street, Morley, LS278AG
Incorporated

24/04/2017

Company Age

9 years

Directors

1

Employees

24

SIC Code

56101

Risk

not scored

Company Overview

Registration, classification & business activity

South West Leisure Limited (10735544) is a private limited with share capital incorporated on 24/04/2017 (9 years old) and registered in morley, LS278AG. The company operates under SIC code 56101 and is classified as Micro.

Private Limited With Share Capital
SIC: 56101
Micro
Incorporated 24/04/2017
LS278AG
24 employees

Financial Overview

Total Assets

£6.16M

Liabilities

£1.61M

Net Assets

£4.55M

Est. Turnover

£2.09M

AI Estimated
Unreported
Cash

£6.5K

Key Metrics

24

Employees

1

Directors

1

Shareholders

3

CCJs

Board of Directors

1

Charges

6

Registered

0

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

98
Resolution
Category:Resolution
Date:15-01-2026
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-01-2026
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:09-01-2026
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:09-01-2026
Gazette Filings Brought Up To Date
Category:Gazette
Date:06-12-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-12-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:03-12-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:13-11-2025
Change Person Director Company With Change Date
Category:Officers
Date:13-11-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-11-2025
Change Person Director Company With Change Date
Category:Officers
Date:13-11-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:09-09-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-09-2025
Change Person Director Company With Change Date
Category:Officers
Date:09-09-2025
Change Person Director Company With Change Date
Category:Officers
Date:09-09-2025
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:10-12-2024
Gazette Notice Compulsory
Category:Gazette
Date:05-11-2024
Gazette Filings Brought Up To Date
Category:Gazette
Date:10-07-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-07-2024
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:09-07-2024
Legacy
Category:Capital
Date:09-07-2024
Legacy
Category:Insolvency
Date:09-07-2024
Resolution
Category:Resolution
Date:09-07-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:28-06-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:28-06-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:28-06-2024
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:11-06-2024
Gazette Notice Compulsory
Category:Gazette
Date:14-05-2024
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:15-12-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-09-2023
Change Person Director Company With Change Date
Category:Officers
Date:11-09-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-04-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-04-2023
Change Person Director Company With Change Date
Category:Officers
Date:19-04-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-02-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-12-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-09-2022
Capital Alter Shares Subdivision
Category:Capital
Date:01-12-2021
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:30-11-2021
Capital Name Of Class Of Shares
Category:Capital
Date:30-11-2021
Capital Allotment Shares
Category:Capital
Date:30-11-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-09-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-08-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-06-2021
Memorandum Articles
Category:Incorporation
Date:29-04-2021
Resolution
Category:Resolution
Date:29-04-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-03-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-02-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-02-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-01-2021
Change Person Director Company With Change Date
Category:Officers
Date:25-01-2021
Memorandum Articles
Category:Incorporation
Date:21-01-2021
Resolution
Category:Resolution
Date:21-01-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:15-12-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:09-11-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:03-11-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:03-11-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:20-10-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:20-10-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-05-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-04-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-04-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-04-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-04-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-12-2019
Change Person Director Company With Change Date
Category:Officers
Date:06-08-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-08-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:31-05-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-05-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-05-2019
Change Person Director Company With Change Date
Category:Officers
Date:07-05-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:16-04-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:24-01-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-11-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:13-11-2018
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:07-09-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:17-07-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-04-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-04-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-03-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-03-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-03-2018
Capital Allotment Shares
Category:Capital
Date:19-03-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-02-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-02-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-02-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-02-2018
Capital Allotment Shares
Category:Capital
Date:08-12-2017
Capital Allotment Shares
Category:Capital
Date:28-11-2017
Capital Allotment Shares
Category:Capital
Date:23-11-2017
Capital Allotment Shares
Category:Capital
Date:24-10-2017
Capital Allotment Shares
Category:Capital
Date:24-10-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-10-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-10-2017
Change Person Director Company With Change Date
Category:Officers
Date:31-08-2017
Resolution
Category:Resolution
Date:18-07-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:26-06-2017
Incorporation Company
Category:Incorporation
Date:24-04-2017

Risk Assessment

not scored

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date30/12/2024
Filing Date09/07/2024
Latest Accounts31/03/2023

Trading Addresses

Suite One Peel Mills, Commercial Street, Morley, West Yorkshire Ls27 8Ag, LS278AGRegistered
Unit 1 1St Floor, The Eurogate Business Park, Ashford, Kent, TN248XW

Contact

hawthornpubs.co.uk
Suite One Peel Mills, Commercial Street, Morley, LS278AG