Background WavePink WaveYellow Wave

UTOPIA LEISURE LIMITED (02942989)

UTOPIA LEISURE LIMITED (02942989) is an active UK company. incorporated on 27 June 1994. with registered office in Liverpool. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. UTOPIA LEISURE LIMITED has been registered for 31 years. Current directors include HINCHCLIFFE, Deborah Anne.

Company Number
02942989
Status
active
Type
ltd
Incorporated
27 June 1994
Age
31 years
Address
No 1 St Pauls Square, Liverpool, L3 9SJ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
HINCHCLIFFE, Deborah Anne
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UTOPIA LEISURE LIMITED

UTOPIA LEISURE LIMITED is an active company incorporated on 27 June 1994 with the registered office located in Liverpool. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. UTOPIA LEISURE LIMITED was registered 31 years ago.(SIC: 55100)

Status

active

Active since 31 years ago

Company No

02942989

LTD Company

Age

31 Years

Incorporated 27 June 1994

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 19 November 2025 (5 months ago)
Period: 1 April 2024 - 30 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 December 2026
Period: 31 March 2025 - 30 March 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 27 June 2025 (10 months ago)
Submitted on 11 August 2025 (8 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026
Contact
Address

No 1 St Pauls Square Liverpool, L3 9SJ,

Timeline

12 key events • 1994 - 2024

Funding Officers Ownership
Company Founded
Jun 94
Loan Cleared
Sept 16
Loan Cleared
Sept 16
Loan Cleared
Sept 16
Loan Secured
Sept 16
Loan Secured
Nov 18
Loan Secured
Nov 18
New Owner
Mar 19
Loan Secured
Nov 21
New Owner
Feb 23
Director Left
Jul 24
Owner Exit
Oct 24
0
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

THOMAS, Michael

Active
St. Pauls Square, LiverpoolL3 9SJ
Secretary
Appointed 02 Mar 2007

HINCHCLIFFE, Deborah Anne

Active
St. Pauls Square, LiverpoolL3 9SJ
Born September 1960
Director
Appointed 26 Aug 1994

HOLUBA, Kathleen

Resigned
196 Town Meadow Lane, WirralCH46 7SN
Secretary
Appointed 01 Sept 2003
Resigned 02 Mar 2007

TAYLOR, Philip Greig

Resigned
18 Vyner Road South, BirkenheadL43 7PR
Secretary
Appointed 27 Jun 1994
Resigned 26 Aug 1994

WILKINSON, Christopher John

Resigned
46 Grange Road, AltrinchamWA14 3EY
Secretary
Appointed 26 Aug 1994
Resigned 01 Sept 2003

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 27 Jun 1994
Resigned 27 Jun 1994

HINCHCLIFFE, Peter Stuart

Resigned
Camden Park, Tunbridge WellsTN2 4TW
Born March 1947
Director
Appointed 26 Aug 1994
Resigned 01 Jul 2024

WILKINSON, Christopher John

Resigned
46 Grange Road, AltrinchamWA14 3EY
Born December 1964
Director
Appointed 27 Jun 1994
Resigned 26 Aug 1994

Persons with significant control

2

1 Active
1 Ceased

Mr Peter Stuart Hinchcliffe

Ceased
Camden Park, Tunbridge WellsTN2 4TW
Born March 1947

Nature of Control

Ownership of shares 50 to 75 percent
Notified 26 Aug 2016
Ceased 13 Dec 2023

Mrs Deborah Anne Hinchcliffe

Active
St. Pauls Square, LiverpoolL3 9SJ
Born September 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 26 Aug 2016
Fundings
Financials
Latest Activities

Filing History

125

Accounts With Accounts Type Full
19 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
13 November 2024
AAAnnual Accounts
Change Person Director Company With Change Date
21 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 October 2024
CH03Change of Secretary Details
Cessation Of A Person With Significant Control
21 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
21 October 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 July 2024
TM01Termination of Director
Change Person Director Company With Change Date
12 July 2024
CH01Change of Director Details
Accounts With Accounts Type Full
14 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 February 2023
PSC01Notification of Individual PSC
Change Person Secretary Company With Change Date
10 February 2023
CH03Change of Secretary Details
Accounts With Accounts Type Full
5 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
13 December 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
30 July 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
25 May 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
23 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
2 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
26 June 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
8 March 2019
PSC01Notification of Individual PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
4 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
30 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2018
CH01Change of Director Details
Confirmation Statement With No Updates
2 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 June 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 September 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 September 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 September 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
18 July 2016
AR01AR01
Accounts With Accounts Type Full
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2015
AR01AR01
Accounts With Accounts Type Full
14 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2014
AR01AR01
Accounts With Accounts Type Full
1 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2013
AR01AR01
Accounts With Accounts Type Full
30 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2012
AR01AR01
Change Person Director Company With Change Date
24 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2012
CH01Change of Director Details
Accounts With Accounts Type Full
16 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2011
AR01AR01
Accounts With Accounts Type Full
22 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2010
AR01AR01
Accounts With Accounts Type Full
14 April 2010
AAAnnual Accounts
Legacy
16 July 2009
363aAnnual Return
Accounts With Accounts Type Full
8 January 2009
AAAnnual Accounts
Legacy
25 July 2008
363sAnnual Return (shuttle)
Legacy
22 April 2008
287Change of Registered Office
Accounts With Accounts Type Full
4 April 2008
AAAnnual Accounts
Legacy
16 July 2007
363sAnnual Return (shuttle)
Auditors Resignation Company
27 June 2007
AUDAUD
Accounts With Accounts Type Full
8 June 2007
AAAnnual Accounts
Legacy
14 March 2007
288aAppointment of Director or Secretary
Legacy
14 March 2007
288bResignation of Director or Secretary
Legacy
20 November 2006
395Particulars of Mortgage or Charge
Legacy
5 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 June 2006
AAAnnual Accounts
Legacy
19 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 April 2005
AAAnnual Accounts
Legacy
19 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 May 2004
AAAnnual Accounts
Legacy
13 March 2004
288cChange of Particulars
Legacy
9 September 2003
288aAppointment of Director or Secretary
Legacy
9 September 2003
288bResignation of Director or Secretary
Legacy
11 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 May 2003
AAAnnual Accounts
Legacy
29 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 May 2002
AAAnnual Accounts
Legacy
1 May 2002
395Particulars of Mortgage or Charge
Legacy
20 February 2002
395Particulars of Mortgage or Charge
Legacy
20 February 2002
395Particulars of Mortgage or Charge
Legacy
23 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 March 2001
AAAnnual Accounts
Legacy
7 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 April 2000
AAAnnual Accounts
Legacy
2 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 May 1999
AAAnnual Accounts
Legacy
3 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 May 1998
AAAnnual Accounts
Legacy
19 March 1998
88(2)R88(2)R
Legacy
19 March 1998
88(2)R88(2)R
Legacy
27 October 1997
88(2)R88(2)R
Resolution
24 September 1997
RESOLUTIONSResolutions
Resolution
24 September 1997
RESOLUTIONSResolutions
Resolution
24 September 1997
RESOLUTIONSResolutions
Legacy
24 September 1997
123Notice of Increase in Nominal Capital
Statement Of Affairs
29 August 1997
SASA
Legacy
8 August 1997
88(2)Return of Allotment of Shares
Accounts With Accounts Type Full
1 August 1997
AAAnnual Accounts
Legacy
9 July 1997
363sAnnual Return (shuttle)
Legacy
6 July 1997
88(2)R88(2)R
Resolution
6 July 1997
RESOLUTIONSResolutions
Resolution
6 July 1997
RESOLUTIONSResolutions
Resolution
6 July 1997
RESOLUTIONSResolutions
Legacy
6 July 1997
123Notice of Increase in Nominal Capital
Legacy
8 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 May 1996
AAAnnual Accounts
Legacy
29 September 1995
88(2)R88(2)R
Resolution
26 September 1995
RESOLUTIONSResolutions
Resolution
26 September 1995
RESOLUTIONSResolutions
Resolution
26 September 1995
RESOLUTIONSResolutions
Legacy
26 September 1995
123Notice of Increase in Nominal Capital
Legacy
29 June 1995
363sAnnual Return (shuttle)
Legacy
15 February 1995
88(2)R88(2)R
Legacy
9 February 1995
224224
Legacy
9 February 1995
123Notice of Increase in Nominal Capital
Resolution
9 February 1995
RESOLUTIONSResolutions
Resolution
9 February 1995
RESOLUTIONSResolutions
Resolution
9 February 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
9 September 1994
288288
Legacy
9 September 1994
288288
Legacy
1 September 1994
288288
Legacy
30 June 1994
288288
Incorporation Company
27 June 1994
NEWINCIncorporation