THE FIFTH DIMENSION COMMUNITY 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
13/08/2513 August 2025 NewConfirmation statement made on 2025-07-28 with no updates

View Document

27/01/2527 January 2025 Termination of appointment of Julie Ann Luker as a director on 2025-01-24

View Document

27/01/2527 January 2025 Cessation of Julie Ann Luker as a person with significant control on 2025-01-24

View Document

05/01/255 January 2025 Termination of appointment of Timothy Charles Mcdonald Buckingham as a director on 2025-01-01

View Document

05/01/255 January 2025 Cessation of Timothy Charles Mcdonald Buckingham as a person with significant control on 2025-01-01

View Document

30/09/2430 September 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

02/09/242 September 2024 Registered office address changed from Ebley Wharf Mill Ebley Stroud Gloucester GL5 4SR to Unit 500 and 501 Sperry Way Stonehouse Business Park Stonehouse Gloucestershire GL10 3UT on 2024-09-02

View Document

02/09/242 September 2024 Confirmation statement made on 2024-07-28 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/12/2320 December 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-07-28 with no updates

View Document

31/01/2331 January 2023 Unaudited abridged accounts made up to 2021-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/09/2222 September 2022 Confirmation statement made on 2022-07-28 with no updates

View Document

31/12/2131 December 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

01/05/211 May 2021 31/12/19 UNAUDITED ABRIDGED

View Document

02/02/212 February 2021 CURRSHO FROM 28/07/2020 TO 31/12/2019

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/09/2029 September 2020 CONFIRMATION STATEMENT MADE ON 28/07/20, NO UPDATES

View Document

28/07/2028 July 2020 28/07/19 UNAUDITED ABRIDGED

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

13/08/1913 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS PAUL EASDOWN

View Document

13/08/1913 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY CHARLES MCDONALD BUCKINGHAM

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 28/07/19, NO UPDATES

View Document

29/07/1929 July 2019 28/07/18 UNAUDITED ABRIDGED

View Document

28/07/1928 July 2019 Annual accounts for year ending 28 Jul 2019

View Accounts

25/07/1925 July 2019 DIRECTOR APPOINTED MR TIMOTHY CHARLES MCDONALD BUCKINGHAM

View Document

09/07/199 July 2019 DIRECTOR APPOINTED MR NICHOLAS PAUL EASDOWN

View Document

29/04/1929 April 2019 PREVSHO FROM 29/07/2018 TO 28/07/2018

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 28/07/18, NO UPDATES

View Document

31/07/1831 July 2018 29/07/17 UNAUDITED ABRIDGED

View Document

28/07/1828 July 2018 Annual accounts for year ending 28 Jul 2018

View Accounts

30/04/1830 April 2018 PREVSHO FROM 30/07/2017 TO 29/07/2017

View Document

14/08/1714 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAIN FRANCIS

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, NO UPDATES

View Document

13/08/1713 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIE ANN LUKER

View Document

13/08/1713 August 2017 CESSATION OF TIMOTHY CHARLES MCDONALD BUCKINGHAM AS A PSC

View Document

29/07/1729 July 2017 Annual accounts for year ending 29 Jul 2017

View Accounts

28/07/1728 July 2017 Annual accounts small company total exemption made up to 30 July 2016

View Document

29/04/1729 April 2017 PREVSHO FROM 31/07/2016 TO 30/07/2016

View Document

22/02/1722 February 2017 DIRECTOR APPOINTED JULIE ANN LUKER

View Document

22/02/1722 February 2017 DIRECTOR APPOINTED MR IAIN FRANCIS

View Document

20/02/1720 February 2017 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BUCKINGHAM

View Document

17/02/1717 February 2017 APPOINTMENT TERMINATED, DIRECTOR NICK EASDOWN

View Document

04/09/164 September 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

30/07/1630 July 2016 Annual accounts for year ending 30 Jul 2016

View Accounts

04/03/164 March 2016 APPOINTMENT TERMINATED, SECRETARY LISA HARTE

View Document

04/03/164 March 2016 APPOINTMENT TERMINATED, DIRECTOR LES COMPTON

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

15/09/1515 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 077215400001

View Document

24/08/1524 August 2015 28/07/15 NO MEMBER LIST

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

04/02/154 February 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 28/07/14 NO MEMBER LIST

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

02/05/142 May 2014 DIRECTOR APPOINTED MR NICK EASDOWN

View Document

08/04/148 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

01/04/141 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR LES COMPTON / 04/03/2014

View Document

27/03/1427 March 2014 APPOINTMENT TERMINATED, SECRETARY LISA HARTE

View Document

26/03/1426 March 2014 SECRETARY APPOINTED MRS LISA HARTE

View Document

25/03/1425 March 2014 APPOINTMENT TERMINATED, SECRETARY LES COMPTON

View Document

25/03/1425 March 2014 SECRETARY APPOINTED MRS LISA HARTE

View Document

19/09/1319 September 2013 SECRETARY'S CHANGE OF PARTICULARS / LES COMPTON / 01/09/2013

View Document

19/09/1319 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR LES COMPTON / 01/09/2013

View Document

19/09/1319 September 2013 28/07/13 NO MEMBER LIST

View Document

19/09/1319 September 2013 APPOINTMENT TERMINATED, SECRETARY ANDREW SIME

View Document

01/05/131 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

01/11/121 November 2012 SECRETARY APPOINTED LES COMPTON

View Document

01/11/121 November 2012 REGISTERED OFFICE CHANGED ON 01/11/2012 FROM 6 THE COURTYARD THE OUTWOODS BURBAGE LEICS LE10 2UD UNITED KINGDOM

View Document

01/08/121 August 2012 28/07/12 NO MEMBER LIST

View Document

28/07/1128 July 2011 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