Background WavePink WaveYellow Wave

FLYING LEISURE LIMITED (07720204)

FLYING LEISURE LIMITED (07720204) is an active UK company. incorporated on 27 July 2011. with registered office in Harwich. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants and 1 other business activities. FLYING LEISURE LIMITED has been registered for 14 years. Current directors include DULAI, Harjit Singh, DULAI, Sukhjit Singh.

Company Number
07720204
Status
active
Type
ltd
Incorporated
27 July 2011
Age
14 years
Address
Europa House 4 Europa Way, Harwich, CO12 4PT
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
DULAI, Harjit Singh, DULAI, Sukhjit Singh
SIC Codes
56101, 56302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLYING LEISURE LIMITED

FLYING LEISURE LIMITED is an active company incorporated on 27 July 2011 with the registered office located in Harwich. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants and 1 other business activity. FLYING LEISURE LIMITED was registered 14 years ago.(SIC: 56101, 56302)

Status

active

Active since 14 years ago

Company No

07720204

LTD Company

Age

14 Years

Incorporated 27 July 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 4 May 2025 (10 months ago)
Submitted on 21 May 2025 (10 months ago)

Next Due

Due by 18 May 2026
For period ending 4 May 2026

Previous Company Names

GOLDEN ORIENTAL FOODS LIMITED
From: 27 July 2011To: 22 November 2013
Contact
Address

Europa House 4 Europa Way Parkstone Harwich, CO12 4PT,

Previous Addresses

Harwich Industrial Estate Europa Way Harwich Essex CO12 4PT England
From: 17 December 2014To: 17 December 2014
Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX
From: 27 July 2011To: 17 December 2014
Timeline

3 key events • 2011 - 2020

Funding Officers Ownership
Company Founded
Jul 11
Director Joined
May 14
Director Left
Sept 20
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

DULAI, Harjit Singh

Active
4 Europa Way, HarwichCO12 4PT
Born December 1971
Director
Appointed 27 Jul 2011

DULAI, Sukhjit Singh

Active
4 Europa Way, HarwichCO12 4PT
Born August 1966
Director
Appointed 27 Jul 2011

DOWSETT, Raymond James

Resigned
4 Europa Way, HarwichCO12 4PT
Born December 1972
Director
Appointed 27 May 2014
Resigned 25 Aug 2020

Persons with significant control

1

Harwich Industrial Estate, Europa Way, HarwichCO12 4PT

Nature of Control

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

Filing History

59

Accounts With Accounts Type Audit Exemption Subsiduary
14 July 2025
AAAnnual Accounts
Legacy
14 July 2025
PARENT_ACCPARENT_ACC
Legacy
14 July 2025
GUARANTEE2GUARANTEE2
Legacy
14 July 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
21 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 July 2024
AAAnnual Accounts
Legacy
11 July 2024
PARENT_ACCPARENT_ACC
Legacy
11 July 2024
GUARANTEE2GUARANTEE2
Legacy
11 July 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
12 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 July 2023
AAAnnual Accounts
Legacy
12 July 2023
PARENT_ACCPARENT_ACC
Legacy
12 July 2023
AGREEMENT2AGREEMENT2
Legacy
12 July 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 July 2022
AAAnnual Accounts
Legacy
4 July 2022
PARENT_ACCPARENT_ACC
Legacy
4 July 2022
AGREEMENT2AGREEMENT2
Legacy
4 July 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
28 June 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 July 2021
AAAnnual Accounts
Legacy
15 July 2021
AGREEMENT2AGREEMENT2
Legacy
15 July 2021
PARENT_ACCPARENT_ACC
Legacy
15 July 2021
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
8 October 2020
AAAnnual Accounts
Legacy
8 October 2020
PARENT_ACCPARENT_ACC
Legacy
8 October 2020
AGREEMENT2AGREEMENT2
Legacy
8 October 2020
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
4 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
9 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
5 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
7 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
26 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2016
CH01Change of Director Details
Accounts With Accounts Type Full
6 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2016
AR01AR01
Auditors Resignation Company
15 March 2016
AUDAUD
Accounts With Accounts Type Small
12 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
17 December 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 December 2014
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
23 June 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
27 May 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 May 2014
AR01AR01
Accounts With Accounts Type Dormant
17 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2013
AR01AR01
Certificate Change Of Name Company
22 November 2013
CERTNMCertificate of Incorporation on Change of Name
Dissolution Withdrawal Application Strike Off Company
21 November 2013
DS02DS02
Gazette Notice Voluntary
13 August 2013
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
5 August 2013
DS01DS01
Accounts With Accounts Type Dormant
2 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2012
AR01AR01
Incorporation Company
27 July 2011
NEWINCIncorporation