Background WavePink WaveYellow Wave

PASINI LEISURE LIMITED (04219428)

PASINI LEISURE LIMITED (04219428) is an active UK company. incorporated on 18 May 2001. with registered office in Colchester. The company operates in the Accommodation and Food Service Activities sector, engaged in public houses and bars. PASINI LEISURE LIMITED has been registered for 24 years. Current directors include LUCKING, Nicholas, LUCKING, Simon Peter, TONKINSON, Paul Mcclelland.

Company Number
04219428
Status
active
Type
ltd
Incorporated
18 May 2001
Age
24 years
Address
45 North Hill, Colchester, CO1 1PY
Industry Sector
Accommodation and Food Service Activities
Business Activity
Public houses and bars
Directors
LUCKING, Nicholas, LUCKING, Simon Peter, TONKINSON, Paul Mcclelland
SIC Codes
56302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PASINI LEISURE LIMITED

PASINI LEISURE LIMITED is an active company incorporated on 18 May 2001 with the registered office located in Colchester. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in public houses and bars. PASINI LEISURE LIMITED was registered 24 years ago.(SIC: 56302)

Status

active

Active since 24 years ago

Company No

04219428

LTD Company

Age

24 Years

Incorporated 18 May 2001

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 28 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

25 days left

Last Filed

Made up to 4 April 2025 (11 months ago)
Submitted on 4 April 2025 (11 months ago)

Next Due

Due by 18 April 2026
For period ending 4 April 2026
Contact
Address

45 North Hill Colchester, CO1 1PY,

Previous Addresses

Santa Maria Anchor Lane Dedham Essex CO7 6BX
From: 18 May 2001To: 17 October 2011
Timeline

2 key events • 2001 - 2017

Funding Officers Ownership
Company Founded
May 01
Loan Secured
Dec 17
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

TONKINSON, Paul Mcclelland

Active
North Hill, ColchesterCO1 1PY
Secretary
Appointed 18 May 2001

LUCKING, Nicholas

Active
North Hill, ColchesterCO1 1PY
Born July 1972
Director
Appointed 18 May 2001

LUCKING, Simon Peter

Active
North Hill, ColchesterCO1 1PY
Born March 1967
Director
Appointed 18 May 2001

TONKINSON, Paul Mcclelland

Active
North Hill, ColchesterCO1 1PY
Born February 1973
Director
Appointed 18 May 2001

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 18 May 2001
Resigned 18 May 2001

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 18 May 2001
Resigned 18 May 2001

Persons with significant control

1

North Hill, ColchesterCO1 1PY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

73

Accounts With Accounts Type Total Exemption Full
28 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
4 April 2025
CH01Change of Director Details
Confirmation Statement With No Updates
10 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 April 2020
AAAnnual Accounts
Change Person Director Company With Change Date
23 January 2020
CH01Change of Director Details
Confirmation Statement With No Updates
9 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2018
CS01Confirmation Statement
Move Registers To Sail Company With New Address
9 May 2018
AD03Change of Location of Company Records
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
27 November 2017
AAAnnual Accounts
Move Registers To Sail Company With New Address
10 May 2017
AD03Change of Location of Company Records
Move Registers To Sail Company With New Address
10 May 2017
AD03Change of Location of Company Records
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2016
AR01AR01
Change Sail Address Company With New Address
11 May 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
25 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2014
AR01AR01
Change Sail Address Company With Old Address
7 May 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
24 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2013
AR01AR01
Change Sail Address Company
3 June 2013
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
14 December 2012
AAAnnual Accounts
Change Person Director Company With Change Date
11 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
11 September 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 November 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
17 October 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2010
AR01AR01
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 May 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 January 2010
AAAnnual Accounts
Legacy
4 June 2009
363aAnnual Return
Legacy
4 June 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
1 May 2009
AAAnnual Accounts
Legacy
16 May 2008
363aAnnual Return
Legacy
16 May 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
6 May 2008
AAAnnual Accounts
Legacy
25 January 2008
225Change of Accounting Reference Date
Legacy
25 January 2008
287Change of Registered Office
Legacy
28 June 2007
287Change of Registered Office
Legacy
21 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 March 2007
AAAnnual Accounts
Legacy
15 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 March 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 August 2005
AAAnnual Accounts
Legacy
7 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 April 2004
AAAnnual Accounts
Legacy
11 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 March 2003
AAAnnual Accounts
Legacy
10 June 2002
363sAnnual Return (shuttle)
Legacy
21 June 2001
288bResignation of Director or Secretary
Legacy
21 June 2001
288bResignation of Director or Secretary
Legacy
21 June 2001
288aAppointment of Director or Secretary
Legacy
21 June 2001
288aAppointment of Director or Secretary
Legacy
21 June 2001
288aAppointment of Director or Secretary
Incorporation Company
18 May 2001
NEWINCIncorporation