Background WavePink WaveYellow Wave

ASCOT LEISURE LIMITED (04320182)

ASCOT LEISURE LIMITED (04320182) is an active UK company. incorporated on 9 November 2001. with registered office in Liverpoool. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. ASCOT LEISURE LIMITED has been registered for 24 years. Current directors include RILEY, Jordan Terence.

Company Number
04320182
Status
active
Type
ltd
Incorporated
9 November 2001
Age
24 years
Address
122 South Road, Liverpoool, L22 0ND
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
RILEY, Jordan Terence
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASCOT LEISURE LIMITED

ASCOT LEISURE LIMITED is an active company incorporated on 9 November 2001 with the registered office located in Liverpoool. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. ASCOT LEISURE LIMITED was registered 24 years ago.(SIC: 74990)

Status

active

Active since 24 years ago

Company No

04320182

LTD Company

Age

24 Years

Incorporated 9 November 2001

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 29 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 9 November 2025 (5 months ago)
Submitted on 12 January 2026 (3 months ago)

Next Due

Due by 23 November 2026
For period ending 9 November 2026

Previous Company Names

CROSBY DEVELOPMENTS LIMITED
From: 4 February 2002To: 19 October 2007
SEARCHEM LIMITED
From: 9 November 2001To: 4 February 2002
Contact
Address

122 South Road Waterloo Liverpoool, L22 0ND,

Previous Addresses

Shorrocks Hill Lifeboat Road Formby Merseyside L37 2EB
From: 9 November 2001To: 6 November 2009
Timeline

8 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Nov 01
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Owner Exit
Jan 21
Director Left
May 24
Director Joined
May 24
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

RILEY, Jordan Terence

Active
South Road, LiverpooolL22 0ND
Born September 1992
Director
Appointed 15 May 2024

GUY, Derick Harold

Resigned
37 Douglas Drive, LiverpoolL31 9DF
Secretary
Appointed 24 Jan 2002
Resigned 10 Apr 2002

RILEY, Lynda Susan

Resigned
South Road, LiverpoolL22 0ND
Secretary
Appointed 29 May 2003
Resigned 15 May 2024

THOMAS, Howard

Resigned
50 Iron Mill Place, CrayfordDA1 4RT
Nominee secretary
Appointed 09 Nov 2001
Resigned 24 Jan 2002

MCCOMB, Michael William

Resigned
Formby Hall Southport Old Road, MerseysideL37 0AB
Born January 1958
Director
Appointed 24 Jan 2002
Resigned 10 Apr 2002

RILEY, Terence Patrick Michael

Resigned
South Road, LiverpoolL22 0ND
Born March 1969
Director
Appointed 24 Jan 2002
Resigned 15 May 2024

TESTER, William Andrew Joseph

Resigned
4 Geary House, LondonN7 8EZ
Born June 1962
Nominee director
Appointed 09 Nov 2001
Resigned 24 Jan 2002

Persons with significant control

2

1 Active
1 Ceased
Waterloo, LiverpoolL22 0ND

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Apr 2020
Waterloo, LiverpoolL22 0ND

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 29 Apr 2020
Fundings
Financials
Latest Activities

Filing History

84

Accounts With Accounts Type Total Exemption Full
29 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 May 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 May 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
15 May 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2022
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
30 March 2021
RP04CS01RP04CS01
Cessation Of A Person With Significant Control
5 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 January 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
21 May 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 August 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
31 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 January 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
6 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2015
AR01AR01
Accounts With Accounts Type Dormant
14 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2014
AR01AR01
Accounts With Accounts Type Dormant
6 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2013
AR01AR01
Accounts With Accounts Type Dormant
22 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2012
AR01AR01
Accounts With Accounts Type Dormant
12 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2012
AR01AR01
Accounts With Accounts Type Small
19 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2010
AR01AR01
Change Person Secretary Company With Change Date
15 November 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 November 2010
CH01Change of Director Details
Accounts With Accounts Type Small
5 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
6 November 2009
AD01Change of Registered Office Address
Accounts Amended With Made Up Date
29 October 2009
AAMDAAMD
Accounts With Accounts Type Small
29 October 2009
AAAnnual Accounts
Legacy
26 February 2009
363aAnnual Return
Legacy
25 February 2009
288cChange of Particulars
Legacy
25 February 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
5 February 2009
AAAnnual Accounts
Legacy
18 April 2008
287Change of Registered Office
Accounts With Accounts Type Small
23 December 2007
AAAnnual Accounts
Legacy
19 December 2007
363aAnnual Return
Legacy
19 December 2007
288cChange of Particulars
Certificate Change Of Name Company
19 October 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 May 2007
395Particulars of Mortgage or Charge
Legacy
11 May 2007
395Particulars of Mortgage or Charge
Legacy
14 December 2006
363aAnnual Return
Accounts With Accounts Type Small
14 August 2006
AAAnnual Accounts
Legacy
22 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 October 2005
AAAnnual Accounts
Legacy
16 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 October 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 February 2004
AAAnnual Accounts
Legacy
27 November 2003
363sAnnual Return (shuttle)
Legacy
10 June 2003
288aAppointment of Director or Secretary
Legacy
13 December 2002
363sAnnual Return (shuttle)
Legacy
13 November 2002
288bResignation of Director or Secretary
Legacy
13 November 2002
288bResignation of Director or Secretary
Legacy
12 November 2002
287Change of Registered Office
Legacy
15 October 2002
395Particulars of Mortgage or Charge
Legacy
18 April 2002
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
4 February 2002
CERTNMCertificate of Incorporation on Change of Name
Resolution
1 February 2002
RESOLUTIONSResolutions
Legacy
1 February 2002
287Change of Registered Office
Legacy
1 February 2002
288bResignation of Director or Secretary
Legacy
1 February 2002
288bResignation of Director or Secretary
Legacy
1 February 2002
288aAppointment of Director or Secretary
Legacy
1 February 2002
288aAppointment of Director or Secretary
Legacy
1 February 2002
288aAppointment of Director or Secretary
Incorporation Company
9 November 2001
NEWINCIncorporation