Company NameD.L. Leisure Limited
DirectorsDavid Michael Allen and Lindsay Anne Allen
Company StatusActive
Company Number01985614
CategoryPrivate Limited Company
Incorporation Date4 February 1986(38 years, 2 months ago)
Previous NameParkwise Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47640Retail sale of sports goods, fishing gear, camping goods, boats and bicycles

Directors

Director NameDavid Michael Allen
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 1992(6 years, 1 month after company formation)
Appointment Duration32 years, 1 month
RoleGolf Professional
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard House Water Lane
Little Bookham
Surrey
KT23 3QH
Director NameMrs Lindsay Anne Allen
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2023(37 years, 8 months after company formation)
Appointment Duration5 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard House Water Lane
Bookham
Leatherhead
Surrey
KT23 3QH
Director NameJulie Margaret Gamble
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1992(6 years, 1 month after company formation)
Appointment Duration9 years, 4 months (resigned 01 August 2001)
RoleSecretary
Correspondence AddressThe Old Rectory
The Street, Frinsted
Sittingbourne
Kent
ME9 0TQ
Secretary NameJulie Margaret Gamble
NationalityBritish
StatusResigned
Appointed06 March 1992(6 years, 1 month after company formation)
Appointment Duration9 years, 4 months (resigned 01 August 2001)
RoleCompany Director
Correspondence AddressThe Old Rectory
The Street, Frinsted
Sittingbourne
Kent
ME9 0TQ
Director NamePaul Stuart Gamble
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(15 years, 6 months after company formation)
Appointment Duration7 years, 1 month (resigned 05 September 2008)
RoleClub Manager
Correspondence Address7 The Mews
Sittingbourne
Kent
ME10 4EF
Secretary NamePaul Stuart Gamble
NationalityBritish
StatusResigned
Appointed01 August 2001(15 years, 6 months after company formation)
Appointment Duration7 years, 1 month (resigned 05 September 2008)
RoleClub Manager
Correspondence Address7 The Mews
Sittingbourne
Kent
ME10 4EF

Location

Registered AddressOrchard House Water Lane
Bookham
Leatherhead
Surrey
KT23 3QH
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardBookham North
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

75 at £1David Michael Allen
75.00%
Ordinary
25 at £1Mrs Lindsay Anne Rowlandson-allen
25.00%
Ordinary

Financials

Year2014
Net Worth£16,921
Cash£9,011
Current Liabilities£87,226

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return6 March 2024 (3 weeks, 1 day ago)
Next Return Due20 March 2025 (11 months, 3 weeks from now)

Filing History

8 March 2021Confirmation statement made on 6 March 2021 with updates (4 pages)
17 February 2021Unaudited abridged accounts made up to 30 April 2020 (8 pages)
6 March 2020Confirmation statement made on 6 March 2020 with updates (4 pages)
25 February 2020Change of details for Mr David Michael Allen as a person with significant control on 6 April 2016 (2 pages)
24 January 2020Unaudited abridged accounts made up to 30 April 2019 (7 pages)
6 March 2019Confirmation statement made on 6 March 2019 with updates (5 pages)
26 January 2019Unaudited abridged accounts made up to 30 April 2018 (8 pages)
6 March 2018Confirmation statement made on 6 March 2018 with updates (4 pages)
23 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
6 March 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
6 March 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
13 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
13 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
24 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(3 pages)
24 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(3 pages)
22 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
22 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
6 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(3 pages)
6 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(3 pages)
6 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(3 pages)
14 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
14 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
20 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
(3 pages)
20 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
(3 pages)
20 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
(3 pages)
19 December 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
19 December 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
26 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (3 pages)
26 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (3 pages)
26 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (3 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
12 April 2012Annual return made up to 6 March 2012 with a full list of shareholders (3 pages)
12 April 2012Annual return made up to 6 March 2012 with a full list of shareholders (3 pages)
12 April 2012Annual return made up to 6 March 2012 with a full list of shareholders (3 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
12 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (3 pages)
12 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (3 pages)
12 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (3 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
27 July 2010Registered office address changed from 7-11 High Street Sittingbourne ME10 4AY on 27 July 2010 (1 page)
27 July 2010Registered office address changed from 7-11 High Street Sittingbourne ME10 4AY on 27 July 2010 (1 page)
24 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
24 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
24 March 2010Director's details changed for David Michael Allen on 18 March 2010 (2 pages)
24 March 2010Director's details changed for David Michael Allen on 18 March 2010 (2 pages)
24 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
4 March 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
4 March 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
9 July 2009Return made up to 28/02/09; full list of members (5 pages)
9 July 2009Return made up to 28/02/09; full list of members (5 pages)
23 June 2009Director's change of particulars / david allen / 01/01/2009 (1 page)
23 June 2009Director's change of particulars / david allen / 01/01/2009 (1 page)
9 May 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
9 May 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
23 October 2008Appointment terminate, director and secretary paul stuart gamble logged form (1 page)
23 October 2008Appointment terminate, director and secretary paul stuart gamble logged form (1 page)
15 October 2008Appointment terminated director and secretary paul gamble (1 page)
15 October 2008Appointment terminated director and secretary paul gamble (1 page)
19 March 2008Return made up to 06/03/08; full list of members (4 pages)
19 March 2008Return made up to 06/03/08; full list of members (4 pages)
20 August 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
20 August 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
20 March 2007Return made up to 06/03/07; full list of members (7 pages)
20 March 2007Return made up to 06/03/07; full list of members (7 pages)
26 October 2006Total exemption small company accounts made up to 30 April 2006 (8 pages)
26 October 2006Total exemption small company accounts made up to 30 April 2006 (8 pages)
29 June 2006Return made up to 06/03/06; full list of members (7 pages)
29 June 2006Return made up to 06/03/06; full list of members (7 pages)
1 December 2005Total exemption small company accounts made up to 30 April 2005 (8 pages)
1 December 2005Total exemption small company accounts made up to 30 April 2005 (8 pages)
28 April 2005Return made up to 06/03/05; full list of members (7 pages)
28 April 2005Return made up to 06/03/05; full list of members (7 pages)
3 February 2005Total exemption small company accounts made up to 30 April 2004 (8 pages)
3 February 2005Total exemption small company accounts made up to 30 April 2004 (8 pages)
12 May 2004Return made up to 06/03/04; full list of members (7 pages)
12 May 2004Return made up to 06/03/04; full list of members (7 pages)
21 October 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
21 October 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
20 March 2003Return made up to 06/03/03; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(7 pages)
20 March 2003Return made up to 06/03/03; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(7 pages)
20 February 2003New secretary appointed;new director appointed (2 pages)
20 February 2003New secretary appointed;new director appointed (2 pages)
9 December 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
9 December 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
17 May 2002Return made up to 06/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 May 2002Return made up to 06/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 February 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
22 February 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
18 April 2001Registered office changed on 18/04/01 from: montague place quayside chatham kent ME4 4QU (1 page)
18 April 2001Registered office changed on 18/04/01 from: montague place quayside chatham kent ME4 4QU (1 page)
14 March 2001Return made up to 06/03/01; full list of members
  • 363(287) ‐ Registered office changed on 14/03/01
(6 pages)
14 March 2001Return made up to 06/03/01; full list of members
  • 363(287) ‐ Registered office changed on 14/03/01
(6 pages)
11 December 2000Accounts for a small company made up to 30 April 2000 (4 pages)
11 December 2000Accounts for a small company made up to 30 April 2000 (4 pages)
26 May 2000Registered office changed on 26/05/00 from: 3RD floor bell house bell road sittingbourne kent ME10 4DH (1 page)
26 May 2000Registered office changed on 26/05/00 from: 3RD floor bell house bell road sittingbourne kent ME10 4DH (1 page)
8 March 2000Return made up to 06/03/00; full list of members (6 pages)
8 March 2000Return made up to 06/03/00; full list of members (6 pages)
30 December 1999Accounts for a small company made up to 30 April 1999 (4 pages)
30 December 1999Accounts for a small company made up to 30 April 1999 (4 pages)
17 March 1999Return made up to 06/03/99; full list of members (6 pages)
17 March 1999Return made up to 06/03/99; full list of members (6 pages)
9 November 1998Accounts for a small company made up to 30 April 1998 (4 pages)
9 November 1998Accounts for a small company made up to 30 April 1998 (4 pages)
6 March 1998Return made up to 06/03/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 March 1998Return made up to 06/03/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 September 1997Accounts for a small company made up to 30 April 1997 (5 pages)
22 September 1997Accounts for a small company made up to 30 April 1997 (5 pages)
21 March 1997Return made up to 06/03/97; no change of members (4 pages)
21 March 1997Return made up to 06/03/97; no change of members (4 pages)
25 November 1996Accounts for a small company made up to 30 April 1996 (5 pages)
25 November 1996Accounts for a small company made up to 30 April 1996 (5 pages)
11 March 1996Return made up to 06/03/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 March 1996Return made up to 06/03/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 December 1995Registered office changed on 06/12/95 from: 11 college place london road southampton SO1 2FE (1 page)
6 December 1995Registered office changed on 06/12/95 from: 11 college place london road southampton SO1 2FE (1 page)
15 November 1995Full accounts made up to 30 April 1995 (10 pages)
15 November 1995Full accounts made up to 30 April 1995 (10 pages)
21 March 1995Return made up to 06/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 March 1995Return made up to 06/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)