CLASSIQ LEISURE LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/09/2518 September 2025 NewCessation of Michael Joseph Dillon as a person with significant control on 2025-08-21

View Document

18/09/2518 September 2025 NewDirector's details changed for Mr Martin Dillon on 2025-08-21

View Document

18/09/2518 September 2025 NewNotification of Martin Patrick Dillon as a person with significant control on 2025-08-21

View Document

18/09/2518 September 2025 NewNotification of Michael James Gerard Dillon as a person with significant control on 2025-08-21

View Document

28/05/2528 May 2025 Micro company accounts made up to 2024-11-30

View Document

26/02/2526 February 2025 Confirmation statement made on 2025-02-11 with updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

28/08/2428 August 2024 Micro company accounts made up to 2023-11-30

View Document

22/02/2422 February 2024 Confirmation statement made on 2024-02-11 with updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

31/08/2331 August 2023 Micro company accounts made up to 2022-11-30

View Document

21/06/2321 June 2023 Registration of charge 068165140002, created on 2023-06-16

View Document

17/03/2317 March 2023 Confirmation statement made on 2023-02-11 with updates

View Document

30/11/2230 November 2022 Micro company accounts made up to 2021-11-30

View Document

28/10/2228 October 2022 Director's details changed for Mr Martin Dillon on 2022-10-21

View Document

28/10/2228 October 2022 Director's details changed for Mr Michael James Gerard Dillon on 2022-10-21

View Document

01/03/221 March 2022 Confirmation statement made on 2022-02-11 with updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

29/11/2129 November 2021 Micro company accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

23/07/1923 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

14/04/1914 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

17/02/1917 February 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES

View Document

21/01/1921 January 2019 CURRSHO FROM 31/05/2018 TO 30/11/2017

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

27/03/1827 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, WITH UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

10/04/1710 April 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

30/03/1730 March 2017 01/02/17 STATEMENT OF CAPITAL GBP 100

View Document

24/02/1724 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

26/02/1626 February 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

16/12/1516 December 2015 PREVEXT FROM 30/04/2015 TO 31/05/2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

26/03/1526 March 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

10/12/1410 December 2014 DIRECTOR APPOINTED MR MICHAEL DILLON JR

View Document

10/12/1410 December 2014 DIRECTOR APPOINTED MR MICHAEL DILLON

View Document

10/12/1410 December 2014 DIRECTOR APPOINTED MR MARTIN DILLON

View Document

10/12/1410 December 2014 APPOINTMENT TERMINATED, DIRECTOR SUSAN ROBINSON

View Document

13/11/1413 November 2014 REGISTERED OFFICE CHANGED ON 13/11/2014 FROM BENNETT BROOKS & CO LTD ST GEORGES COURT WINNINGTON AVENUE NORTHWICH CHESHIRE CW8 4EE

View Document

26/06/1426 June 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

10/03/1410 March 2014 APPOINTMENT TERMINATED, DIRECTOR SAMUEL BELL

View Document

17/02/1417 February 2014 Annual return made up to 11 February 2014 with full list of shareholders

View Document

03/02/143 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

18/12/1318 December 2013 DIRECTOR APPOINTED MISS SUSAN JANE ROBINSON

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

12/02/1312 February 2013 Annual return made up to 11 February 2013 with full list of shareholders

View Document

29/01/1329 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

30/03/1230 March 2012 APPOINTMENT TERMINATED, SECRETARY DALTONHALL SECRETARIES LIMITED

View Document

30/03/1230 March 2012 Annual return made up to 11 February 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

25/03/1125 March 2011 Annual return made up to 11 February 2011 with full list of shareholders

View Document

25/03/1125 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL WILLIAM BELL / 01/12/2010

View Document

25/03/1125 March 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DALTONHALL SECRETARIES LIMITED / 01/12/2010

View Document

30/01/1130 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

05/05/105 May 2010 Annual return made up to 11 February 2010 with full list of shareholders

View Document

26/11/0926 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

25/11/0925 November 2009 CORPORATE SECRETARY APPOINTED DALTONHALL SECRETARIES LIMITED

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL WILLIAM BELL / 01/10/2009

View Document

30/10/0930 October 2009 REGISTERED OFFICE CHANGED ON 30/10/2009 FROM 73-75 OLDHAM STREET MANCHESTER M4 1LW

View Document

25/09/0925 September 2009 APPOINTMENT TERMINATED SECRETARY DALTONHALL SECRETARIES LIMITED

View Document

25/09/0925 September 2009 DIRECTOR APPOINTED SAMUEL WILLIAM BELL

View Document

25/09/0925 September 2009 APPOINTMENT TERMINATED DIRECTOR SUSAN ROBINSON

View Document

24/09/0924 September 2009 PREVSHO FROM 28/02/2010 TO 30/04/2009

View Document

24/09/0924 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

20/08/0920 August 2009 REGISTERED OFFICE CHANGED ON 20/08/2009 FROM G17 SMITHFIELD BUILDING 4 HILTON STREET, MANCHESTER M4 1LB

View Document

20/08/0920 August 2009 SECRETARY APPOINTED DALTONHALL SECRETARIES LIMITED

View Document

20/08/0920 August 2009 DIRECTOR APPOINTED SUSAN JANE ROBINSON

View Document

19/03/0919 March 2009 REGISTERED OFFICE CHANGED ON 19/03/2009 FROM 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS

View Document

18/03/0918 March 2009 APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS

View Document

11/02/0911 February 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information