SAMPSON 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
23/04/2523 April 2025 Confirmation statement made on 2025-04-17 with updates

View Document

04/03/254 March 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

25/09/2425 September 2024 Micro company accounts made up to 2023-12-31

View Document

25/09/2425 September 2024 Current accounting period shortened from 2023-12-30 to 2022-12-31

View Document

25/09/2425 September 2024 Micro company accounts made up to 2022-12-31

View Document

26/04/2426 April 2024 Confirmation statement made on 2024-04-17 with updates

View Document

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

View Accounts

30/12/2330 December 2023 Micro company accounts made up to 2022-12-30

View Document

30/09/2330 September 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

24/04/2324 April 2023 Director's details changed for Mr Andrew Norman Payne on 2023-01-01

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-04-17 with updates

View Document

21/04/2321 April 2023 Registered office address changed from Frog Crossing Low Road North Tuddenham Dereham Norfolk NR20 3DH England to Henderson Business Centre Office 25B 51 Ivy Road Norwich NR5 8BF on 2023-04-21

View Document

14/03/2314 March 2023 Director's details changed for Mr Andrew Norman Payne on 2023-03-14

View Document

14/03/2314 March 2023 Change of details for Mr Andrew Norman Payne as a person with significant control on 2023-03-14

View Document

23/01/2323 January 2023 Director's details changed for Mr Andrew Norman Payne on 2023-01-23

View Document

23/01/2323 January 2023 Change of details for Mr Andrew Norman Payne as a person with significant control on 2023-01-05

View Document

23/01/2323 January 2023 Termination of appointment of Kathryn Joanne Payne as a director on 2023-01-05

View Document

23/01/2323 January 2023 Cessation of Kathryn Joanne Payne as a person with significant control on 2023-01-05

View Document

23/01/2323 January 2023 Director's details changed for Mr Andrew Norman Payne on 2023-01-23

View Document

23/01/2323 January 2023 Termination of appointment of Kathryn Joanne Payne as a secretary on 2023-01-05

View Document

20/01/2320 January 2023 Micro company accounts made up to 2021-12-31

View Document

20/01/2320 January 2023 Current accounting period shortened from 2022-04-30 to 2021-12-31

View Document

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

View Accounts

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

View Accounts

25/03/2225 March 2022 Satisfaction of charge 2 in full

View Document

25/03/2225 March 2022 Satisfaction of charge 8 in full

View Document

30/01/2230 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

23/09/2023 September 2020 REGISTRATION OF A CHARGE / CHARGE CODE 035480280011

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES

View Document

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

02/06/192 June 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

28/01/1928 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, NO UPDATES

View Document

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

29/03/1729 March 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

29/01/1729 January 2017 REGISTERED OFFICE CHANGED ON 29/01/2017 FROM ENTERPRISE HOUSE BEESON'S YARD, BURY LANE RICKMANSWORTH HERTS WD3 1DS

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/04/1629 April 2016 Annual return made up to 17 April 2016 with full list of shareholders

View Document

08/02/168 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

02/06/152 June 2015 Annual return made up to 17 April 2015 with full list of shareholders

View Document

06/02/156 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

02/02/152 February 2015 REGISTERED OFFICE CHANGED ON 02/02/2015 FROM 4 ENTERPRISE COURT DOWNMILL ROAD BRACKNELL BERKSHIRE RG12 1QS

View Document

12/05/1412 May 2014 Annual return made up to 17 April 2014 with full list of shareholders

View Document

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

View Document

14/05/1314 May 2013 Annual return made up to 17 April 2013 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

18/05/1218 May 2012 Annual return made up to 17 April 2012 with full list of shareholders

View Document

11/01/1211 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

21/07/1121 July 2011 Annual return made up to 17 April 2011 with full list of shareholders

View Document

26/01/1126 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

17/08/1017 August 2010 12/07/10 STATEMENT OF CAPITAL GBP 4

View Document

05/07/105 July 2010 Annual return made up to 17 April 2010 with full list of shareholders

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN JOANNE PAYNE / 17/04/2010

View Document

27/03/1027 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

11/06/0911 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

03/06/093 June 2009 RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

23/01/0923 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

23/12/0823 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

18/09/0818 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

26/06/0826 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

26/06/0826 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

29/04/0829 April 2008 RETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS

View Document

25/01/0825 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/089 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

11/05/0711 May 2007 RETURN MADE UP TO 17/04/07; FULL LIST OF MEMBERS

View Document

06/12/066 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

22/06/0622 June 2006 RETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

26/04/0526 April 2005 RETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS

View Document

13/10/0413 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

26/04/0426 April 2004 RETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS

View Document

16/12/0316 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/09/0312 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

02/05/032 May 2003 RETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS

View Document

20/01/0320 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

19/04/0219 April 2002 RETURN MADE UP TO 17/04/02; FULL LIST OF MEMBERS

View Document

08/02/028 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

15/01/0215 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/0215 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/0130 April 2001 RETURN MADE UP TO 17/04/01; FULL LIST OF MEMBERS

View Document

23/01/0123 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

12/05/0012 May 2000 RETURN MADE UP TO 17/04/00; FULL LIST OF MEMBERS

View Document

09/02/009 February 2000 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

19/11/9919 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/09/991 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

29/04/9929 April 1999 REGISTERED OFFICE CHANGED ON 29/04/99 FROM: 7TH FLOOR MIDDLESEX HOUSE 29-45 HIGH ROAD EDGWARE MIDDLESEX HA8 7HQ

View Document

29/04/9929 April 1999 RETURN MADE UP TO 17/04/99; FULL LIST OF MEMBERS

View Document

26/10/9826 October 1998 REGISTERED OFFICE CHANGED ON 26/10/98 FROM: THE GOLF PRO. SHOP HENLLYS HALL HOTEL BEAUMARIS ISLE OF ANGELSEY LL58 8HU

View Document

26/10/9826 October 1998 NEW DIRECTOR APPOINTED

View Document

25/08/9825 August 1998 NEW SECRETARY APPOINTED

View Document

25/08/9825 August 1998 NEW DIRECTOR APPOINTED

View Document

25/08/9825 August 1998 SECRETARY RESIGNED

View Document

25/08/9825 August 1998 DIRECTOR RESIGNED

View Document

25/08/9825 August 1998 REGISTERED OFFICE CHANGED ON 25/08/98 FROM: SUITE 19442 72 NEW BOND STREET LONDON W1Y 9DD

View Document

05/05/985 May 1998 SECRETARY RESIGNED

View Document

05/05/985 May 1998 DIRECTOR RESIGNED

View Document

17/04/9817 April 1998 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