Background WavePink WaveYellow Wave

SUMMIT LEISURE (NORTHUMBERLAND) LIMITED (02581182)

SUMMIT LEISURE (NORTHUMBERLAND) LIMITED (02581182) is an active UK company. incorporated on 8 February 1991. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in gambling and betting activities. SUMMIT LEISURE (NORTHUMBERLAND) LIMITED has been registered for 35 years.

Company Number
02581182
Status
active
Type
ltd
Incorporated
8 February 1991
Age
35 years
Address
23 Heddon Street (Second Floor), London, W1B 4BQ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Gambling and betting activities
SIC Codes
92000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUMMIT LEISURE (NORTHUMBERLAND) LIMITED

SUMMIT LEISURE (NORTHUMBERLAND) LIMITED is an active company incorporated on 8 February 1991 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in gambling and betting activities. SUMMIT LEISURE (NORTHUMBERLAND) LIMITED was registered 35 years ago.(SIC: 92000)

Status

active

Active since 35 years ago

Company No

02581182

LTD Company

Age

35 Years

Incorporated 8 February 1991

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 27 April 2025 (11 months ago)
Submitted on 2 February 2026 (1 month ago)
Period: 1 May 2024 - 27 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 28 April 2025 - 30 April 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 3 February 2026 (1 month ago)
Submitted on 23 February 2026 (1 month ago)

Next Due

Due by 17 February 2027
For period ending 3 February 2027

Previous Company Names

SUMMIT LEISURE (RIDLEY) LIMITED
From: 8 February 1991To: 20 January 1995
Contact
Address

23 Heddon Street (Second Floor) 23 Heddon Street (Second Floor) London, W1B 4BQ,

Previous Addresses

Suite a, 1st Floor, Block B 5th Avenue Plaza Team Valley Gateshead NE11 0BL England
From: 6 August 2020To: 12 March 2026
1a Dukesway Court Team Valley Gateshead Tyne & Wear NE11 0PJ
From: 28 May 2014To: 6 August 2020
362C Dukesway Team Valley Gateshead Tyne & Wear NE11 0PZ
From: 8 February 1991To: 28 May 2014
Timeline

9 key events • 1991 - 2024

Funding Officers Ownership
Company Founded
Feb 91
Director Joined
Jun 14
Director Left
Jul 14
Director Left
Jan 19
Director Joined
Jan 19
Director Left
Sept 20
Director Joined
Jul 21
Director Joined
Jan 24
Director Left
Jun 24
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

147

Change Registered Office Address Company With Date Old Address New Address
12 March 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 February 2026
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 December 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 December 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
14 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 February 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 January 2024
AP01Appointment of Director
Change Account Reference Date Company Current Extended
27 October 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
3 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 November 2021
AAAnnual Accounts
Change To A Person With Significant Control
17 September 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
7 July 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
9 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 October 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 August 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
5 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
2 January 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
7 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
18 January 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
3 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2016
AR01AR01
Accounts With Accounts Type Dormant
8 December 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 November 2015
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 November 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
11 February 2015
AR01AR01
Accounts With Accounts Type Full
8 January 2015
AAAnnual Accounts
Termination Director Company With Name
2 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
24 June 2014
AP01Appointment of Director
Change Person Director Company With Change Date
2 June 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
28 May 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 February 2014
AR01AR01
Accounts With Accounts Type Full
2 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2013
AR01AR01
Accounts With Accounts Type Full
2 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2012
AR01AR01
Accounts With Accounts Type Full
4 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2011
AR01AR01
Accounts With Accounts Type Full
6 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2010
AR01AR01
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
1 September 2009
AAAnnual Accounts
Legacy
5 April 2009
288aAppointment of Director or Secretary
Legacy
16 February 2009
363aAnnual Return
Accounts With Accounts Type Full
29 August 2008
AAAnnual Accounts
Legacy
19 February 2008
288cChange of Particulars
Legacy
12 February 2008
363aAnnual Return
Legacy
12 February 2008
288cChange of Particulars
Legacy
8 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 September 2007
AAAnnual Accounts
Legacy
12 February 2007
363aAnnual Return
Legacy
18 January 2007
288aAppointment of Director or Secretary
Legacy
18 January 2007
288bResignation of Director or Secretary
Legacy
11 October 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 September 2006
AAAnnual Accounts
Legacy
29 March 2006
287Change of Registered Office
Legacy
8 February 2006
363aAnnual Return
Accounts With Accounts Type Full
9 December 2005
AAAnnual Accounts
Legacy
21 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 2004
AAAnnual Accounts
Legacy
1 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 September 2003
AAAnnual Accounts
Legacy
17 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 August 2002
AAAnnual Accounts
Legacy
13 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 September 2001
AAAnnual Accounts
Legacy
26 February 2001
363sAnnual Return (shuttle)
Legacy
16 February 2000
363sAnnual Return (shuttle)
Legacy
5 February 2000
403aParticulars of Charge Subject to s859A
Legacy
5 February 2000
403aParticulars of Charge Subject to s859A
Auditors Resignation Company
16 September 1999
AUDAUD
Legacy
16 September 1999
288bResignation of Director or Secretary
Legacy
16 September 1999
288bResignation of Director or Secretary
Legacy
16 September 1999
288bResignation of Director or Secretary
Legacy
16 September 1999
288aAppointment of Director or Secretary
Legacy
16 September 1999
288aAppointment of Director or Secretary
Legacy
16 September 1999
288aAppointment of Director or Secretary
Legacy
16 September 1999
288aAppointment of Director or Secretary
Legacy
16 September 1999
287Change of Registered Office
Legacy
16 September 1999
225Change of Accounting Reference Date
Legacy
16 September 1999
88(2)R88(2)R
Legacy
16 September 1999
123Notice of Increase in Nominal Capital
Resolution
16 September 1999
RESOLUTIONSResolutions
Resolution
16 September 1999
RESOLUTIONSResolutions
Auditors Resignation Company
13 September 1999
AUDAUD
Accounts With Accounts Type Small
10 September 1999
AAAnnual Accounts
Legacy
7 July 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
16 May 1999
AAAnnual Accounts
Legacy
25 March 1999
363sAnnual Return (shuttle)
Legacy
5 February 1999
288bResignation of Director or Secretary
Legacy
28 May 1998
288bResignation of Director or Secretary
Legacy
28 May 1998
288aAppointment of Director or Secretary
Legacy
2 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 December 1997
AAAnnual Accounts
Legacy
3 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 December 1996
AAAnnual Accounts
Legacy
5 July 1996
288288
Legacy
5 July 1996
288288
Legacy
5 July 1996
288288
Legacy
18 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 November 1995
AAAnnual Accounts
Legacy
13 November 1995
287Change of Registered Office
Accounts With Accounts Type Full
31 March 1995
AAAnnual Accounts
Legacy
8 March 1995
363sAnnual Return (shuttle)
Certificate Change Of Name Company
19 January 1995
CERTNMCertificate of Incorporation on Change of Name
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
8 November 1994
288288
Legacy
3 March 1994
287Change of Registered Office
Legacy
3 March 1994
288288
Legacy
3 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 December 1993
AAAnnual Accounts
Legacy
1 December 1993
395Particulars of Mortgage or Charge
Memorandum Articles
7 May 1993
MEM/ARTSMEM/ARTS
Legacy
2 March 1993
287Change of Registered Office
Legacy
2 March 1993
288288
Legacy
2 March 1993
288288
Legacy
16 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 December 1992
AAAnnual Accounts
Resolution
12 November 1992
RESOLUTIONSResolutions
Legacy
22 April 1992
88(3)88(3)
Legacy
22 April 1992
88(2)O88(2)O
Legacy
16 April 1992
363sAnnual Return (shuttle)
Legacy
9 April 1992
288288
Legacy
26 November 1991
88(2)P88(2)P
Legacy
25 November 1991
395Particulars of Mortgage or Charge
Legacy
5 April 1991
288288
Legacy
5 April 1991
288288
Legacy
5 April 1991
288288
Legacy
15 March 1991
88(2)R88(2)R
Legacy
15 March 1991
224224
Incorporation Company
8 February 1991
NEWINCIncorporation