ORBUS LEISURE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/07/2518 July 2025 Micro company accounts made up to 2024-12-30

View Document

07/01/257 January 2025 Confirmation statement made on 2025-01-04 with no updates

View Document

30/12/2430 December 2024 Annual accounts for year ending 30 Dec 2024

View Accounts

28/08/2428 August 2024 Micro company accounts made up to 2023-12-30

View Document

04/01/244 January 2024 Confirmation statement made on 2024-01-04 with no updates

View Document

30/12/2330 December 2023 Annual accounts for year ending 30 Dec 2023

View Accounts

28/06/2328 June 2023 Total exemption full accounts made up to 2022-12-30

View Document

10/01/2310 January 2023 Confirmation statement made on 2023-01-04 with no updates

View Document

30/12/2230 December 2022 Annual accounts for year ending 30 Dec 2022

View Accounts

04/01/224 January 2022 Confirmation statement made on 2022-01-04 with no updates

View Document

30/12/2130 December 2021 Annual accounts for year ending 30 Dec 2021

View Accounts

23/09/2123 September 2021 Total exemption full accounts made up to 2020-12-30

View Document

30/12/2030 December 2020 Annual accounts for year ending 30 Dec 2020

View Accounts

02/07/202 July 2020 30/12/19 TOTAL EXEMPTION FULL

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 04/01/20, WITH UPDATES

View Document

30/12/1930 December 2019 Annual accounts for year ending 30 Dec 2019

View Accounts

24/09/1924 September 2019 30/12/18 TOTAL EXEMPTION FULL

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES

View Document

30/12/1830 December 2018 Annual accounts for year ending 30 Dec 2018

View Accounts

27/09/1827 September 2018 REGISTERED OFFICE CHANGED ON 27/09/2018 FROM UNIT 8C TIME TECHNOLOGY PARK BLACKBURN ROAD, SIMONSTONE BURNLEY LANCASHIRE BB12 7TW

View Document

27/09/1827 September 2018 30/12/17 TOTAL EXEMPTION FULL

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES

View Document

30/12/1730 December 2017 Annual accounts for year ending 30 Dec 2017

View Accounts

19/09/1719 September 2017 Annual accounts small company total exemption made up to 30 December 2016

View Document

20/02/1720 February 2017 PREVEXT FROM 30/06/2016 TO 30/12/2016

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES

View Document

30/12/1630 December 2016 Annual accounts for year ending 30 Dec 2016

View Accounts

19/02/1619 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

05/01/165 January 2016 Annual return made up to 4 January 2016 with full list of shareholders

View Document

14/10/1514 October 2015 REGISTERED OFFICE CHANGED ON 14/10/2015 FROM UNIT 8C BLACKBURN ROAD SIMONSTONE BURNLEY LANCASHIRE BB12 7TW ENGLAND

View Document

11/09/1511 September 2015 REGISTERED OFFICE CHANGED ON 11/09/2015 FROM UNIT 8 THREE POINT BUSINESS PARK, CHARLES LANE HASLINGDEN ROSSENDALE LANCASHIRE BB4 5EH

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

08/01/158 January 2015 Annual return made up to 4 January 2015 with full list of shareholders

View Document

25/11/1425 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

14/02/1414 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

06/01/146 January 2014 SAIL ADDRESS CHANGED FROM: 5 WAREHAM CLOSE ACCRINGTON LANCASHIRE BB5 5DZ UNITED KINGDOM

View Document

06/01/146 January 2014 Annual return made up to 4 January 2014 with full list of shareholders

View Document

06/01/146 January 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR

View Document

14/03/1314 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL DAVID FERGUSON / 14/03/2013

View Document

01/02/131 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

11/01/1311 January 2013 Annual return made up to 4 January 2013 with full list of shareholders

View Document

27/07/1227 July 2012 REGISTERED OFFICE CHANGED ON 27/07/2012 FROM 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY

View Document

26/03/1226 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

16/01/1216 January 2012 Annual return made up to 4 January 2012 with full list of shareholders

View Document

29/03/1129 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

11/01/1111 January 2011 SAIL ADDRESS CREATED

View Document

11/01/1111 January 2011 Annual return made up to 4 January 2011 with full list of shareholders

View Document

11/01/1111 January 2011 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL DAVID FERGUSON / 29/01/2010

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BILLINGSLEY / 29/01/2010

View Document

29/01/1029 January 2010 Annual return made up to 4 January 2010 with full list of shareholders

View Document

29/01/1029 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL BILLINGSLEY / 29/01/2010

View Document

15/04/0915 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

30/01/0930 January 2009 RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS

View Document

02/12/082 December 2008 REGISTERED OFFICE CHANGED ON 02/12/2008 FROM 33 WOODHOUSE LANE SALE CHESHIRE M33 4JZ

View Document

15/10/0815 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

31/01/0831 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/0831 January 2008 RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/11/0727 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

28/10/0728 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/08/0717 August 2007 ACC. REF. DATE EXTENDED FROM 31/01/07 TO 30/06/07

View Document

25/05/0725 May 2007 NEW DIRECTOR APPOINTED

View Document

25/05/0725 May 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/05/0724 May 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/05/0724 May 2007 DIRECTOR RESIGNED

View Document

24/05/0724 May 2007 REGISTERED OFFICE CHANGED ON 24/05/07 FROM: 26 QUEENSGATE NELSON LANCASHIRE BB9 0AT

View Document

03/03/073 March 2007 RETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS

View Document

01/12/061 December 2006 DIRECTOR RESIGNED

View Document

01/12/061 December 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/12/061 December 2006 REGISTERED OFFICE CHANGED ON 01/12/06 FROM: 2ND FLOOR, 43 BROOMFIELD ROAD CHELMSFORD ESSEX CM1 1SY

View Document

01/12/061 December 2006 NEW DIRECTOR APPOINTED

View Document

01/12/061 December 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/08/067 August 2006 NEW DIRECTOR APPOINTED

View Document

07/08/067 August 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/08/067 August 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/02/063 February 2006 REGISTERED OFFICE CHANGED ON 03/02/06 FROM: 33 WOODHOUSE LANE SALE CHESHIRE M33 4JZ

View Document

04/01/064 January 2006 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