Background WavePink WaveYellow Wave

NO.9 LEISURE LIMITED (05114441)

NO.9 LEISURE LIMITED (05114441) is an active UK company. incorporated on 28 April 2004. with registered office in Belper. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46342) and 1 other business activities. NO.9 LEISURE LIMITED has been registered for 21 years. Current directors include MORRIS, John Edward.

Company Number
05114441
Status
active
Type
ltd
Incorporated
28 April 2004
Age
21 years
Address
9 Town Street, Belper, DE56 4EH
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46342)
Directors
MORRIS, John Edward
SIC Codes
46342, 47250

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NO.9 LEISURE LIMITED

NO.9 LEISURE LIMITED is an active company incorporated on 28 April 2004 with the registered office located in Belper. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46342) and 1 other business activity. NO.9 LEISURE LIMITED was registered 21 years ago.(SIC: 46342, 47250)

Status

active

Active since 21 years ago

Company No

05114441

LTD Company

Age

21 Years

Incorporated 28 April 2004

Size

N/A

Accounts

ARD: 31/3

Overdue

2 years overdue

Last Filed

Made up to 31 March 2022 (4 years ago)
Submitted on 29 March 2023 (3 years ago)
Period: 1 April 2021 - 31 March 2022(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2023
Period: 1 April 2022 - 31 March 2023

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 28 April 2023 (3 years ago)
Submitted on 15 May 2023 (2 years ago)

Next Due

Due by 12 May 2024
For period ending 28 April 2024
Contact
Address

9 Town Street Duffield Belper, DE56 4EH,

Previous Addresses

C/O Roberts Accounancy & Tax Limited Gable End Sparrow Hall Business Park Leighton Road Edlesborough Beds LU6 2ES
From: 13 May 2013To: 16 July 2018
Unit 9B Upper Wingbury Business Village Upper Wingbury Farm Wingrave, Aylesbury Buckinghamshire HP22 4LW
From: 28 April 2004To: 13 May 2013
Timeline

1 key events • 2004 - 2004

Funding Officers Ownership
Company Founded
Apr 04
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

MORRIS, John Edward

Active
10 Abbeydale Court, DuffieldDE56 4AT
Born April 1964
Director
Appointed 28 Apr 2004

MORRIS, Sally Ann

Resigned
10 Abbeydale Court, DuffieldDE56 4AT
Secretary
Appointed 28 Apr 2004
Resigned 30 Jun 2023

ALDBURY SECRETARIES LIMITED

Resigned
Ternion Court, Central Milton KeynesMK9 1DP
Corporate nominee secretary
Appointed 28 Apr 2004
Resigned 28 Apr 2004

ALDBURY DIRECTORS LIMITED

Resigned
Ternion Court, Central Milton KeynesMK9 1DP
Corporate nominee director
Appointed 28 Apr 2004
Resigned 28 Apr 2004

Persons with significant control

1

Mr John Edward Morris

Active
Town Street, BelperDE56 4EH
Born April 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

49

Dissolution Voluntary Strike Off Suspended
25 October 2023
SOAS(A)SOAS(A)
Gazette Notice Voluntary
17 October 2023
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
9 October 2023
DS01DS01
Termination Secretary Company With Name Termination Date
17 July 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
21 March 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
15 January 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 July 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
13 May 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 February 2010
AAAnnual Accounts
Legacy
12 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 April 2009
AAAnnual Accounts
Legacy
16 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 April 2008
AAAnnual Accounts
Legacy
14 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 May 2007
AAAnnual Accounts
Legacy
12 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 February 2006
AAAnnual Accounts
Legacy
1 June 2005
363sAnnual Return (shuttle)
Legacy
22 November 2004
288bResignation of Director or Secretary
Legacy
22 November 2004
288bResignation of Director or Secretary
Legacy
22 November 2004
288aAppointment of Director or Secretary
Legacy
22 November 2004
288aAppointment of Director or Secretary
Incorporation Company
28 April 2004
NEWINCIncorporation