POOLE 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
23/10/2523 October 2025 NewRegistered office address changed from 46 Seamoor Road Westbourne Bournemouth BH4 9AS England to 6 Bournemouth Road Poole BH14 0ES on 2025-10-23

View Document

27/04/2527 April 2025 Notification of James Ingram-Johnson as a person with significant control on 2024-03-08

View Document

27/04/2527 April 2025 Confirmation statement made on 2025-04-05 with no updates

View Document

27/04/2527 April 2025 Notification of Daniel Ingram-Johnson as a person with significant control on 2024-03-08

View Document

25/04/2525 April 2025 Cessation of Philip William Curley as a person with significant control on 2024-03-08

View Document

09/05/249 May 2024 Previous accounting period extended from 2023-11-30 to 2024-03-31

View Document

09/05/249 May 2024 Registered office address changed from Unit 3 Ingworth Road Poole BH12 1JY England to 46 Seamoor Road Westbourne Bournemouth BH4 9AS on 2024-05-09

View Document

17/04/2417 April 2024 Total exemption full accounts made up to 2023-11-30

View Document

05/04/245 April 2024 Confirmation statement made on 2024-04-05 with updates

View Document

19/03/2419 March 2024 Termination of appointment of Philip William Curley as a director on 2024-03-08

View Document

19/03/2419 March 2024 Termination of appointment of Jacob John Curley as a secretary on 2024-03-19

View Document

19/03/2419 March 2024 Termination of appointment of Lauren Kate Nolan as a director on 2024-03-19

View Document

19/03/2419 March 2024 Appointment of Mr James Elliot Ingram-Johnson as a director on 2024-03-08

View Document

19/03/2419 March 2024 Appointment of Mrs Sally Jane Ingram-Johnson as a secretary on 2024-03-08

View Document

14/02/2414 February 2024 Appointment of Mr Daniel Ingram-Johnson as a director on 2023-12-11

View Document

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

View Accounts

10/08/2310 August 2023 Registered office address changed from William House 32 Bargates Christchurch Dorset BH23 1QL to Unit 3 Ingworth Road Poole BH12 1JY on 2023-08-10

View Document

18/04/2318 April 2023 Confirmation statement made on 2022-10-19 with updates

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-04-16 with no updates

View Document

03/02/233 February 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

29/04/2229 April 2022 Confirmation statement made on 2022-04-16 with no updates

View Document

29/03/2229 March 2022 Total exemption full accounts made up to 2021-11-30

View Document

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

View Accounts

08/03/218 March 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 16/04/20, NO UPDATES

View Document

19/02/2019 February 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

18/04/1918 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS LAUREN KATE NOLAN / 18/04/2019

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, WITH UPDATES

View Document

16/04/1916 April 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL PARNELL

View Document

16/04/1916 April 2019 SECRETARY APPOINTED MR JACOB JOHN CURLEY

View Document

16/04/1916 April 2019 APPOINTMENT TERMINATED, SECRETARY LAUREN NOLAN

View Document

16/04/1916 April 2019 DIRECTOR APPOINTED MRS LAUREN KATE NOLAN

View Document

18/02/1918 February 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 10/11/18, NO UPDATES

View Document

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

View Accounts

02/02/182 February 2018 30/11/17 UNAUDITED ABRIDGED

View Document

19/01/1819 January 2018 SECRETARY'S CHANGE OF PARTICULARS / MISS LAUREN CURLEY / 18/01/2018

View Document

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 10/11/17, NO UPDATES

View Document

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

View Accounts

21/05/1721 May 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES

View Document

09/03/169 March 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

21/12/1521 December 2015 Annual return made up to 10 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

30/03/1530 March 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

19/01/1519 January 2015 Annual return made up to 10 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

02/01/142 January 2014 Annual return made up to 10 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

07/04/137 April 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

18/12/1218 December 2012 Annual return made up to 10 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

30/04/1230 April 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

30/11/1130 November 2011 Annual return made up to 10 November 2011 with full list of shareholders

View Document

16/02/1116 February 2011 10/02/11 STATEMENT OF CAPITAL GBP 2000

View Document

09/02/119 February 2011 REGISTERED OFFICE CHANGED ON 09/02/2011 FROM 4 ROWLAND AVENUE OAKDALE POOLE DORSET BH15 3DE UNITED KINGDOM

View Document

10/11/1010 November 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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