Background WavePink WaveYellow Wave

LEISURE LINKS INTERNATIONAL LIMITED (04122164)

LEISURE LINKS INTERNATIONAL LIMITED (04122164) is an active UK company. incorporated on 11 December 2000. with registered office in Basingstoke. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. LEISURE LINKS INTERNATIONAL LIMITED has been registered for 25 years.

Company Number
04122164
Status
active
Type
ltd
Incorporated
11 December 2000
Age
25 years
Address
Test Valley Golf Club Micheldever Road, Basingstoke, RG25 3DS
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEISURE LINKS INTERNATIONAL LIMITED

LEISURE LINKS INTERNATIONAL LIMITED is an active company incorporated on 11 December 2000 with the registered office located in Basingstoke. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. LEISURE LINKS INTERNATIONAL LIMITED was registered 25 years ago.(SIC: 93110)

Status

active

Active since 25 years ago

Company No

04122164

LTD Company

Age

25 Years

Incorporated 11 December 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 February 2026 (1 month ago)
Submitted on 12 March 2026 (Just now)

Next Due

Due by 14 March 2027
For period ending 28 February 2027

Previous Company Names

BROOMCO (2422) LIMITED
From: 11 December 2000To: 13 March 2001
Contact
Address

Test Valley Golf Club Micheldever Road Overton Basingstoke, RG25 3DS,

Previous Addresses

Test Valley Golf Club Micheldever Road Overton Basingstoke Hampshire RG25 3DS United Kingdom
From: 9 March 2010To: 10 March 2010
Croham House Croham Road Crowborough East Sussex TN6 2RL
From: 11 December 2000To: 9 March 2010
Timeline

2 key events • 2000 - 2019

Funding Officers Ownership
Company Founded
Dec 00
Director Joined
May 19
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

104

Confirmation Statement With No Updates
12 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
21 December 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 December 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
28 April 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
16 March 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 February 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
28 December 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
15 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
19 December 2016
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
19 December 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
6 April 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 April 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Gazette Notice Compulsory
8 March 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
11 March 2015
AR01AR01
Accounts With Accounts Type Small
28 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2014
AR01AR01
Accounts With Accounts Type Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2013
AR01AR01
Accounts With Accounts Type Small
17 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2012
AR01AR01
Accounts With Accounts Type Small
20 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2011
AR01AR01
Accounts With Accounts Type Small
5 January 2011
AAAnnual Accounts
Accounts With Accounts Type Small
4 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
10 March 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
9 March 2010
AD01Change of Registered Office Address
Legacy
17 February 2009
363aAnnual Return
Legacy
16 February 2009
288cChange of Particulars
Legacy
16 February 2009
288cChange of Particulars
Accounts With Accounts Type Small
6 February 2009
AAAnnual Accounts
Legacy
21 July 2008
363aAnnual Return
Accounts With Accounts Type Small
2 February 2008
AAAnnual Accounts
Accounts With Accounts Type Small
8 May 2007
AAAnnual Accounts
Legacy
16 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 March 2006
AAAnnual Accounts
Legacy
9 February 2006
363sAnnual Return (shuttle)
Legacy
8 July 2005
403aParticulars of Charge Subject to s859A
Legacy
8 July 2005
403aParticulars of Charge Subject to s859A
Legacy
8 July 2005
403aParticulars of Charge Subject to s859A
Legacy
8 July 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
18 April 2005
AAAnnual Accounts
Legacy
7 February 2005
363sAnnual Return (shuttle)
Legacy
6 January 2005
288aAppointment of Director or Secretary
Legacy
6 January 2005
288bResignation of Director or Secretary
Legacy
10 September 2004
403aParticulars of Charge Subject to s859A
Legacy
20 August 2004
395Particulars of Mortgage or Charge
Legacy
20 August 2004
395Particulars of Mortgage or Charge
Legacy
10 August 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
6 April 2004
AAAnnual Accounts
Legacy
1 April 2004
363sAnnual Return (shuttle)
Legacy
1 April 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Small
5 September 2003
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 June 2003
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
16 June 2003
363sAnnual Return (shuttle)
Legacy
16 June 2003
288bResignation of Director or Secretary
Gazette Notice Compulsary
27 May 2003
GAZ1First Gazette Notice for Compulsory Strike Off
Resolution
21 February 2002
RESOLUTIONSResolutions
Resolution
21 February 2002
RESOLUTIONSResolutions
Resolution
21 February 2002
RESOLUTIONSResolutions
Legacy
21 February 2002
88(2)R88(2)R
Legacy
21 February 2002
123Notice of Increase in Nominal Capital
Legacy
21 February 2002
363sAnnual Return (shuttle)
Legacy
15 February 2002
395Particulars of Mortgage or Charge
Legacy
13 April 2001
288aAppointment of Director or Secretary
Legacy
23 March 2001
288aAppointment of Director or Secretary
Legacy
20 March 2001
288aAppointment of Director or Secretary
Legacy
16 March 2001
395Particulars of Mortgage or Charge
Legacy
15 March 2001
395Particulars of Mortgage or Charge
Legacy
15 March 2001
88(2)R88(2)R
Legacy
15 March 2001
88(2)R88(2)R
Legacy
15 March 2001
225Change of Accounting Reference Date
Legacy
15 March 2001
287Change of Registered Office
Legacy
15 March 2001
123Notice of Increase in Nominal Capital
Legacy
15 March 2001
288bResignation of Director or Secretary
Legacy
15 March 2001
288bResignation of Director or Secretary
Legacy
15 March 2001
288aAppointment of Director or Secretary
Resolution
15 March 2001
RESOLUTIONSResolutions
Resolution
15 March 2001
RESOLUTIONSResolutions
Resolution
15 March 2001
RESOLUTIONSResolutions
Resolution
15 March 2001
RESOLUTIONSResolutions
Resolution
15 March 2001
RESOLUTIONSResolutions
Legacy
14 March 2001
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
13 March 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
11 December 2000
NEWINCIncorporation