JOHN NIKE LEISURESPORT LIMITED

Company Documents

DateDescription
25/06/2525 June 2025 Confirmation statement made on 2025-06-20 with no updates

View Document

18/10/2418 October 2024 Accounts for a small company made up to 2024-04-30

View Document

21/06/2421 June 2024 Confirmation statement made on 2024-06-20 with no updates

View Document

17/10/2317 October 2023 Accounts for a small company made up to 2023-04-30

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-06-20 with no updates

View Document

19/10/2219 October 2022 Full accounts made up to 2022-04-30

View Document

16/02/2216 February 2022 Cessation of Stephen James Hebborn as a person with significant control on 2022-02-08

View Document

16/02/2216 February 2022 Cessation of Christopher John Nike as a person with significant control on 2022-02-08

View Document

16/02/2216 February 2022 Notification of Nike Land Securities Limited as a person with significant control on 2022-02-08

View Document

16/02/2216 February 2022 Cessation of Kathryn Tracy Vickers as a person with significant control on 2022-02-08

View Document

17/12/2117 December 2021 Audit exemption subsidiary accounts made up to 2021-04-30

View Document

17/11/2117 November 2021

View Document

17/11/2117 November 2021

View Document

17/11/2117 November 2021

View Document

21/07/2121 July 2021 Confirmation statement made on 2021-06-20 with no updates

View Document

17/09/1917 September 2019 FULL ACCOUNTS MADE UP TO 30/04/19

View Document

05/08/195 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

05/08/195 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

15/10/1815 October 2018 FULL ACCOUNTS MADE UP TO 30/04/18

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES

View Document

29/01/1829 January 2018 FULL ACCOUNTS MADE UP TO 30/04/17

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATHRYN TRACY VICKERS

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, NO UPDATES

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN JAMES HEBBORN

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER JOHN NIKE

View Document

06/02/176 February 2017 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

05/01/175 January 2017 APPOINTMENT TERMINATED, DIRECTOR LEONARD NIKE

View Document

04/01/174 January 2017 DIRECTOR APPOINTED MR CHRISTOPHER JOHN NIKE

View Document

04/01/174 January 2017 DIRECTOR APPOINTED MRS KATHRYN TRACY VICKERS

View Document

05/09/165 September 2016 SECRETARY APPOINTED MR CARL FREDRIK LARSSON

View Document

08/07/168 July 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

09/02/169 February 2016 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

06/11/156 November 2015 APPOINTMENT TERMINATED, SECRETARY NEIL DEW-GOSLING

View Document

02/07/152 July 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

23/01/1523 January 2015 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

31/10/1431 October 2014 APPOINTMENT TERMINATED, DIRECTOR LEONARD STAFFORD

View Document

20/10/1420 October 2014 APPOINTMENT TERMINATED, SECRETARY LEONARD STAFFORD

View Document

20/10/1420 October 2014 SECRETARY APPOINTED MR NEIL JOHN DEW-GOSLING

View Document

13/08/1413 August 2014 APPOINTMENT TERMINATED, DIRECTOR MARTIN WEDDELL

View Document

11/07/1411 July 2014 Annual return made up to 20 June 2014 with full list of shareholders

View Document

05/02/145 February 2014 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

02/07/132 July 2013 Annual return made up to 20 June 2013 with full list of shareholders

View Document

05/02/135 February 2013 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

11/07/1211 July 2012 Annual return made up to 20 June 2012 with full list of shareholders

View Document

10/07/1210 July 2012 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

29/06/1129 June 2011 Annual return made up to 20 June 2011 with full list of shareholders

View Document

07/10/107 October 2010 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEONARD JOHN NIKE / 01/10/2009

View Document

05/07/105 July 2010 Annual return made up to 20 June 2010 with full list of shareholders

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN WEDDELL / 01/10/2009

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEONARD DAVID STAFFORD / 01/10/2009

View Document

05/07/105 July 2010 SECRETARY'S CHANGE OF PARTICULARS / LEONARD DAVID STAFFORD / 01/10/2009

View Document

12/03/1012 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

05/01/105 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

01/12/091 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

03/07/093 July 2009 RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS

View Document

02/07/092 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN WEDDELL / 30/01/2009

View Document

14/07/0814 July 2008 RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS

View Document

09/01/089 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

17/07/0717 July 2007 RETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS

View Document

07/03/077 March 2007 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

29/06/0629 June 2006 RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

30/06/0530 June 2005 RETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS

View Document

17/01/0517 January 2005 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

16/11/0416 November 2004 SECRETARY RESIGNED

View Document

16/11/0416 November 2004 NEW SECRETARY APPOINTED

View Document

29/06/0429 June 2004 RETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS

View Document

11/05/0411 May 2004 £ NC 3000000/5000000 30/0

View Document

11/05/0411 May 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

11/05/0411 May 2004 NC INC ALREADY ADJUSTED 30/04/04

View Document

27/01/0427 January 2004 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

21/07/0321 July 2003 RETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS

View Document

08/07/038 July 2003 DIRECTOR RESIGNED

View Document

13/01/0313 January 2003 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

12/07/0212 July 2002 RETURN MADE UP TO 20/06/02; FULL LIST OF MEMBERS

View Document

01/03/021 March 2002 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

03/07/013 July 2001 RETURN MADE UP TO 20/06/01; FULL LIST OF MEMBERS

View Document

18/01/0118 January 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

13/07/0013 July 2000 RETURN MADE UP TO 20/06/00; FULL LIST OF MEMBERS

View Document

02/03/002 March 2000 NEW SECRETARY APPOINTED

View Document

02/03/002 March 2000 SECRETARY RESIGNED

View Document

30/01/0030 January 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

17/09/9917 September 1999 RETURN MADE UP TO 20/06/99; FULL LIST OF MEMBERS

View Document

23/02/9923 February 1999 NEW DIRECTOR APPOINTED

View Document

17/02/9917 February 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

12/02/9912 February 1999 NC INC ALREADY ADJUSTED 26/11/98

View Document

09/02/999 February 1999 £ NC 1000000/3000000 26/11/98

View Document

22/10/9822 October 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

22/10/9822 October 1998 RETURN MADE UP TO 20/06/98; FULL LIST OF MEMBERS

View Document

22/10/9822 October 1998 REGISTERED OFFICE CHANGED ON 22/10/98 FROM: 1/3 JUBILEE TERRACE BEEHIVE ROAD AMEN CORNER BINFIELD BERKS RG12 4TP

View Document

03/03/983 March 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

07/08/977 August 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

24/06/9724 June 1997 RETURN MADE UP TO 20/06/97; FULL LIST OF MEMBERS

View Document

06/02/976 February 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

04/07/964 July 1996 RETURN MADE UP TO 20/06/96; FULL LIST OF MEMBERS

View Document

12/02/9612 February 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

02/01/962 January 1996 SECRETARY'S PARTICULARS CHANGED

View Document

13/12/9513 December 1995 RETURN MADE UP TO 20/12/95; FULL LIST OF MEMBERS

View Document

22/02/9522 February 1995 NEW DIRECTOR APPOINTED

View Document

15/02/9515 February 1995 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

08/12/948 December 1994 RETURN MADE UP TO 20/12/94; FULL LIST OF MEMBERS

View Document

10/11/9410 November 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/04/94

View Document

10/11/9410 November 1994 £ NC 250000/1000000 29/04/94

View Document

03/10/943 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

01/02/941 February 1994 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

12/01/9412 January 1994 RETURN MADE UP TO 20/12/93; FULL LIST OF MEMBERS

View Document

12/01/9412 January 1994 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

02/11/932 November 1993 ADOPT MEM AND ARTS 20/10/93

View Document

10/01/9310 January 1993 RETURN MADE UP TO 20/12/92; NO CHANGE OF MEMBERS

View Document

17/03/9217 March 1992 S386 DISP APP AUDS 02/12/91

View Document

09/03/929 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

18/02/9218 February 1992 RETURN MADE UP TO 20/12/91; NO CHANGE OF MEMBERS

View Document

23/07/9123 July 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/07/9123 July 1991 NEW DIRECTOR APPOINTED

View Document

06/02/916 February 1991 RETURN MADE UP TO 03/12/90; FULL LIST OF MEMBERS

View Document

06/02/916 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

03/08/903 August 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/05/901 May 1990 DIRECTOR RESIGNED

View Document

20/02/9020 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

15/01/9015 January 1990 RETURN MADE UP TO 20/12/89; FULL LIST OF MEMBERS

View Document

07/11/897 November 1989 NC INC ALREADY ADJUSTED 16/08/89

View Document

07/11/897 November 1989 CAP 249900 WITHIN 3 MON 16/08/89

View Document

02/08/892 August 1989 NEW DIRECTOR APPOINTED

View Document

24/04/8924 April 1989 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

06/03/896 March 1989 RETURN MADE UP TO 11/05/88; FULL LIST OF MEMBERS

View Document

10/08/8810 August 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/06/883 June 1988 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

20/07/8720 July 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/04/8716 April 1987 RETURN MADE UP TO 06/03/87; FULL LIST OF MEMBERS

View Document

16/04/8716 April 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

21/03/8721 March 1987 FULL ACCOUNTS MADE UP TO 30/04/86

View Document

22/12/8622 December 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/02/8420 February 1984 DIR / SEC APPOINT / RESIGN

View Document

16/02/8416 February 1984 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company