Ipa Leisure Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 31, 2023)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Last balance sheet date2023-12-31
Trade Debtors£7,472 0%
Employees£1 0%

Details

Company type Private Limited Company, Active
Company Number 01086062
Record last updated Wednesday, September 21, 2016 11:58:52 PM UTC
Official Address 52 Richard Cooper Road Shenstone
There are 16 companies registered at this street
Locality Shenstone
Region Staffordshire, England
Postal Code WS140NN
Sector Other letting and operating of own or leased real estate

Charts

Visits

IPA LEISURE LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-122024-92024-122025-12025-22025-32025-6012

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry Apr 6, 2016 Appointment of a man as Shareholder (Above 75%) Appointment of a man as Shareholder (Above 75%)
Registry Sep 27, 2013 Annual return Annual return
Registry Sep 27, 2013 Change of particulars for secretary Change of particulars for secretary
Financials Sep 20, 2013 Annual accounts Annual accounts
Registry May 4, 2013 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry Oct 2, 2012 Annual return Annual return
Financials Jul 25, 2012 Annual accounts Annual accounts
Registry Sep 27, 2011 Annual return Annual return
Financials Apr 5, 2011 Annual accounts Annual accounts
Financials Oct 21, 2010 Amended accounts Amended accounts
Registry Sep 21, 2010 Annual return Annual return
Registry Sep 21, 2010 Change of particulars for secretary Change of particulars for secretary
Financials Aug 19, 2010 Annual accounts Annual accounts
Registry Mar 16, 2010 Change of registered office address Change of registered office address
Registry Mar 16, 2010 Change of particulars for director Change of particulars for director
Registry Oct 13, 2009 Resignation of one Director Resignation of one Director
Registry Oct 13, 2009 Annual return Annual return
Financials Jun 22, 2009 Annual accounts Annual accounts
Registry Sep 29, 2008 Annual return Annual return
Registry Sep 29, 2008 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Sep 29, 2008 Resignation of a secretary Resignation of a secretary
Registry Jun 11, 2008 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 23, 2008 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Apr 21, 2008 Appointment of a woman as Secretary 1086... Appointment of a woman as Secretary 1086...
Financials Apr 15, 2008 Annual accounts Annual accounts
Registry Nov 16, 2007 Annual return Annual return
Financials Jun 15, 2007 Annual accounts Annual accounts
Registry Mar 19, 2007 Change in situation or address of registered office Change in situation or address of registered office
Registry Dec 1, 2006 Annual return Annual return
Financials Sep 26, 2006 Annual accounts Annual accounts
Registry Nov 28, 2005 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Nov 28, 2005 Shares agreement Shares agreement
Registry Nov 1, 2005 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Nov 1, 2005 £ nc 1000/1500000 £ nc 1000/1500000
Registry Oct 19, 2005 Change of name certificate Change of name certificate
Registry Oct 7, 2005 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Oct 7, 2005 Declaration of satisfaction in full or in part of a mortgage or charge 1086... Declaration of satisfaction in full or in part of a mortgage or charge 1086...
Registry Oct 7, 2005 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Sep 20, 2005 Annual return Annual return
Financials Sep 2, 2005 Annual accounts Annual accounts
Registry Sep 23, 2004 Annual return Annual return
Financials Jun 30, 2004 Annual accounts Annual accounts
Registry Feb 27, 2004 Declaration in relation to assistance for the acquisition of shares Declaration in relation to assistance for the acquisition of shares
Registry Oct 3, 2003 Annual return Annual return
Financials Jun 21, 2003 Annual accounts Annual accounts
Registry Nov 16, 2002 Annual return Annual return
Financials Jul 30, 2002 Annual accounts Annual accounts
Registry Sep 21, 2001 Annual return Annual return
Financials Jul 20, 2001 Annual accounts Annual accounts
Registry Sep 22, 2000 Annual return Annual return
Financials Jul 31, 2000 Annual accounts Annual accounts
Financials Oct 29, 1999 Annual accounts 1086... Annual accounts 1086...
Registry Oct 26, 1999 Annual return Annual return
Registry Mar 24, 1999 Auditor's letter of resignation Auditor's letter of resignation
Registry Dec 3, 1998 Annual return Annual return
Financials Jul 17, 1998 Annual accounts Annual accounts
Registry Feb 11, 1998 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 25, 1997 Appointment of a director Appointment of a director
Registry Nov 11, 1997 Appointment of a man as Company Director and Director Appointment of a man as Company Director and Director
Registry Oct 7, 1997 Annual return Annual return
Financials Sep 30, 1997 Annual accounts Annual accounts
Financials Oct 31, 1996 Annual accounts 1086... Annual accounts 1086...
Registry Oct 3, 1996 Annual return Annual return
Financials Oct 23, 1995 Annual accounts Annual accounts
Registry Oct 4, 1995 Annual return Annual return
Registry Sep 28, 1994 Annual return 1086... Annual return 1086...
Financials Aug 22, 1994 Annual accounts Annual accounts
Registry Oct 3, 1993 Director's particulars changed Director's particulars changed
Registry Oct 3, 1993 Annual return Annual return
Financials Jun 4, 1993 Annual accounts Annual accounts
Registry Jun 3, 1993 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jun 3, 1993 Declaration of satisfaction in full or in part of a mortgage or charge 1086... Declaration of satisfaction in full or in part of a mortgage or charge 1086...
Registry Jun 3, 1993 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jan 18, 1993 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Nov 6, 1992 Annual accounts Annual accounts
Registry Oct 29, 1992 Annual return Annual return
Registry Sep 2, 1992 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 3, 1992 Director resigned, new director appointed Director resigned, new director appointed
Registry Feb 3, 1992 Change of name certificate Change of name certificate
Registry Jan 13, 1992 Director resigned, new director appointed Director resigned, new director appointed
Financials Oct 18, 1991 Annual accounts Annual accounts
Registry Oct 18, 1991 Annual return Annual return
Registry Sep 6, 1991 Change in situation or address of registered office Change in situation or address of registered office
Registry Jul 25, 1991 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Oct 22, 1990 Annual return Annual return
Financials Oct 22, 1990 Annual accounts Annual accounts
Registry Feb 19, 1990 Memorandum of association Memorandum of association
Registry Jan 31, 1990 Change of name certificate Change of name certificate
Registry Nov 29, 1989 Annual return Annual return
Financials Nov 29, 1989 Annual accounts Annual accounts
Registry Jan 4, 1989 Annual return Annual return
Financials Jan 4, 1989 Annual accounts Annual accounts
Registry Apr 21, 1988 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 16, 1988 Director resigned, new director appointed Director resigned, new director appointed
Financials Jan 18, 1988 Annual accounts Annual accounts
Registry Jan 18, 1988 Annual return Annual return
Registry Nov 25, 1986 Annual return 1086... Annual return 1086...
Financials Nov 25, 1986 Annual accounts Annual accounts
Financials Jul 10, 1984 Annual accounts 1086... Annual accounts 1086...
Financials May 28, 1983 Annual accounts Annual accounts
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)