Background WavePink WaveYellow Wave

ERA LEISURE LIMITED (07612187)

ERA LEISURE LIMITED (07612187) is an active UK company. incorporated on 21 April 2011. with registered office in Derby. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed clubs and 1 other business activities. ERA LEISURE LIMITED has been registered for 14 years. Current directors include AUST, Jonathan Neale, REID, Christopher John.

Company Number
07612187
Status
active
Type
ltd
Incorporated
21 April 2011
Age
14 years
Address
The Studio Lilly's Cottage, Derby, DE74 2QJ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed clubs
Directors
AUST, Jonathan Neale, REID, Christopher John
SIC Codes
56301, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ERA LEISURE LIMITED

ERA LEISURE LIMITED is an active company incorporated on 21 April 2011 with the registered office located in Derby. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed clubs and 1 other business activity. ERA LEISURE LIMITED was registered 14 years ago.(SIC: 56301, 68209)

Status

active

Active since 14 years ago

Company No

07612187

LTD Company

Age

14 Years

Incorporated 21 April 2011

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 30 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

24 days left

Last Filed

Made up to 21 April 2025 (1 year ago)
Submitted on 29 April 2025 (1 year ago)

Next Due

Due by 5 May 2026
For period ending 21 April 2026
Contact
Address

The Studio Lilly's Cottage Hall Gate, Diseworth Derby, DE74 2QJ,

Timeline

4 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Apr 11
Director Joined
Mar 24
Funding Round
Mar 24
New Owner
Mar 24
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

AUST, Jonathan Neale

Active
Poplars Court, NottinghamNG7 2RR
Born May 1961
Director
Appointed 21 Apr 2011

REID, Christopher John

Active
Poplars Court, NottinghamNG7 2RR
Born February 1967
Director
Appointed 30 Jun 2023

Persons with significant control

2

Mr Christopher John Reid

Active
Poplars Court, NottinghamNG7 2RR
Born February 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jun 2023

Mr Jonathan Neale Aust

Active
Poplars Court, NottinghamNG7 2RR
Born May 1961

Nature of Control

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

Filing History

36

Accounts With Accounts Type Total Exemption Full
30 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
3 September 2024
AAMDAAMD
Confirmation Statement With Updates
29 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 March 2024
AP01Appointment of Director
Change To A Person With Significant Control
27 March 2024
PSC04Change of PSC Details
Capital Allotment Shares
27 March 2024
SH01Allotment of Shares
Notification Of A Person With Significant Control
27 March 2024
PSC01Notification of Individual PSC
Change Account Reference Date Company Previous Extended
30 January 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
1 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 January 2017
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Small
23 June 2016
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2012
AR01AR01
Incorporation Company
21 April 2011
NEWINCIncorporation