Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CS LEISURE LIMITED
Company Information for

CS LEISURE LIMITED

C/O PURE GYM LIMITED, TOWN CENTRE HOUSE, LEEDS, LS2 8LY,
Company Registration Number
02357146
Private Limited Company
Active

Company Overview

About Cs Leisure Ltd
CS LEISURE LIMITED was founded on 1989-03-08 and has its registered office in Leeds. The organisation's status is listed as "Active". Cs Leisure Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CS LEISURE LIMITED
 
Legal Registered Office
C/O PURE GYM LIMITED
TOWN CENTRE HOUSE
LEEDS
LS2 8LY
Other companies in DN3
 
Filing Information
Company Number 02357146
Company ID Number 02357146
Date formed 1989-03-08
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/06/2016
Return next due 29/06/2017
Type of accounts DORMANT
Last Datalog update: 2023-10-05 10:08:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CS LEISURE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CS LEISURE LIMITED
The following companies were found which have the same name as CS LEISURE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CS LEISURE VENTURES LTD THE ORCHARD SYDNOPE HILL TWO DALES TWO DALES MATLOCK DE4 2FN Dissolved Company formed on the 2008-04-28

Company Officers of CS LEISURE LIMITED

Current Directors
Officer Role Date Appointed
ADAM JOHN GORDON BELLAMY
Company Secretary 2015-05-28
ADAM JOHN GORDON BELLAMY
Director 2015-05-28
HUMPHREY MICHAEL COBBOLD
Director 2015-05-28
Previous Officers
Officer Role Date Appointed Date Resigned
JACQUES DE BRUIN
Director 2015-05-28 2017-11-30
PETER WILLIAM DENBY ROBERTS
Director 2015-05-28 2017-11-30
ROSS STEVEN CHESTER
Director 2009-03-24 2015-05-28
MARTIN LONG
Director 2007-11-14 2015-05-28
ARTHUR MCCOLL
Director 2009-04-01 2015-05-28
STUART PAUL BROSTER
Director 2006-07-31 2007-11-21
CHRISTOPHER JAMES STORR
Company Secretary 2006-11-30 2007-09-05
CHRISTOPHER JAMES STORR
Director 2006-07-31 2007-09-05
GRAHAM TAYLOR
Company Secretary 2001-10-09 2006-11-30
RICHARD TAYLOR
Director 2005-08-10 2006-07-31
FREDERICK OLIVER TUROK
Director 1996-05-29 2006-07-31
JEREMY GUY TAYLOR
Director 1996-09-02 2005-08-09
DAVID TURNER
Director 1996-05-29 2004-09-27
STEWART JAMES WENBOURNE
Company Secretary 1996-09-02 2001-10-09
DAVID TURNER
Company Secretary 1996-05-29 1996-09-02
JUNE KAY ROONEY
Nominated Secretary 1993-09-01 1996-05-29
KAY MARIE CAMERON
Director 1993-08-11 1996-05-29
PETER ALASTAIR WOODROW
Director 1993-03-02 1996-05-29
BRYCE ROBERT TAYLOR
Director 1993-03-02 1993-11-10
PETER CHARLES MICHAEL DIMENT
Company Secretary 1993-03-02 1993-09-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADAM JOHN GORDON BELLAMY OVALHOUSE LIMITED Director 2018-06-21 CURRENT 1983-03-24 Active
ADAM JOHN GORDON BELLAMY PINNACLE MIDCO 2 LIMITED Director 2017-11-30 CURRENT 2017-10-30 Active
ADAM JOHN GORDON BELLAMY PINNACLE TOPCO LIMITED Director 2017-11-30 CURRENT 2017-10-30 Active
ADAM JOHN GORDON BELLAMY PINNACLE BIDCO PLC Director 2017-11-30 CURRENT 2017-10-30 Active
ADAM JOHN GORDON BELLAMY PINNACLE MIDCO 1 LIMITED Director 2017-11-30 CURRENT 2017-10-30 Active
ADAM JOHN GORDON BELLAMY PURE GYM GROUP PLC Director 2016-06-22 CURRENT 2016-06-08 Liquidation
ADAM JOHN GORDON BELLAMY CROWN SPORTS LIMITED Director 2015-05-28 CURRENT 1990-03-02 Liquidation
ADAM JOHN GORDON BELLAMY DRAGONS HEALTH CLUBS LIMITED Director 2015-05-28 CURRENT 1988-02-01 Liquidation
ADAM JOHN GORDON BELLAMY L A FITNESS (1998) LIMITED Director 2015-05-28 CURRENT 1998-01-28 Liquidation
ADAM JOHN GORDON BELLAMY TRAINSTATION LIMITED Director 2015-05-28 CURRENT 1997-06-05 Liquidation
ADAM JOHN GORDON BELLAMY TOLMERS NEWCO 1 LIMITED Director 2015-05-28 CURRENT 2014-03-27 Active
ADAM JOHN GORDON BELLAMY MOP ACQUISITIONS (CS) LIMITED Director 2015-05-28 CURRENT 2006-02-10 Active
ADAM JOHN GORDON BELLAMY AXIS HEALTH & FITNESS LIMITED Director 2015-05-28 CURRENT 1993-03-22 Liquidation
ADAM JOHN GORDON BELLAMY LAMBOURNE GOLF CLUB LIMITED Director 2015-05-28 CURRENT 1994-11-18 Liquidation
ADAM JOHN GORDON BELLAMY AXIS (MAIDSTONE) LTD Director 2015-05-28 CURRENT 1997-05-08 Liquidation
ADAM JOHN GORDON BELLAMY L.A. FITNESS (LUTON) LIMITED Director 2015-05-28 CURRENT 1997-11-03 Liquidation
ADAM JOHN GORDON BELLAMY L A HAIR & BEAUTY LIMITED Director 2015-05-28 CURRENT 1998-02-03 Liquidation
ADAM JOHN GORDON BELLAMY AXIS (RUGBY) LTD Director 2015-05-28 CURRENT 1998-05-27 Liquidation
ADAM JOHN GORDON BELLAMY DRAGONS (GATWICK) LIMITED Director 2015-05-28 CURRENT 1978-09-11 Liquidation
ADAM JOHN GORDON BELLAMY LA LEISURE LIMITED Director 2015-05-28 CURRENT 1983-06-03 Active
ADAM JOHN GORDON BELLAMY GREYSTONE LEISURE LIMITED Director 2015-05-28 CURRENT 1987-03-31 Liquidation
ADAM JOHN GORDON BELLAMY BOOMSIGN LIMITED Director 2015-05-28 CURRENT 1988-10-13 Liquidation
ADAM JOHN GORDON BELLAMY L A FITNESS LIMITED Director 2015-05-28 CURRENT 1996-07-15 Active
ADAM JOHN GORDON BELLAMY L A FITNESS EMPLOYEE BENEFIT TRUST LIMITED Director 2015-05-28 CURRENT 1996-07-25 Liquidation
ADAM JOHN GORDON BELLAMY L.A. WESTMINSTER LIMITED Director 2015-05-28 CURRENT 1996-08-16 Active
ADAM JOHN GORDON BELLAMY THE RUGBY CLUB OF ST JAMES LIMITED Director 2015-05-28 CURRENT 1996-08-30 Liquidation
ADAM JOHN GORDON BELLAMY TOLMERS NEWCO 2 LIMITED Director 2015-05-28 CURRENT 2014-04-02 Active
ADAM JOHN GORDON BELLAMY PURE GYM (DUDLEY) LIMITED Director 2014-12-08 CURRENT 2012-10-03 Active
ADAM JOHN GORDON BELLAMY GYM MIDCO 2 LIMITED Director 2013-05-23 CURRENT 2013-05-01 Active
ADAM JOHN GORDON BELLAMY GYM MIDCO LIMITED Director 2013-05-23 CURRENT 2013-04-29 Active
ADAM JOHN GORDON BELLAMY GYM BIDCO LIMITED Director 2013-05-23 CURRENT 2013-04-29 Active
ADAM JOHN GORDON BELLAMY PURE GYM LIMITED Director 2012-09-20 CURRENT 2008-09-05 Active
HUMPHREY MICHAEL COBBOLD OVALHOUSE LIMITED Director 2018-06-21 CURRENT 1983-03-24 Active
HUMPHREY MICHAEL COBBOLD PINNACLE MIDCO 2 LIMITED Director 2017-11-30 CURRENT 2017-10-30 Active
HUMPHREY MICHAEL COBBOLD PINNACLE TOPCO LIMITED Director 2017-11-30 CURRENT 2017-10-30 Active
HUMPHREY MICHAEL COBBOLD PINNACLE BIDCO PLC Director 2017-11-30 CURRENT 2017-10-30 Active
HUMPHREY MICHAEL COBBOLD PINNACLE MIDCO 1 LIMITED Director 2017-11-30 CURRENT 2017-10-30 Active
HUMPHREY MICHAEL COBBOLD PURE GYM GROUP PLC Director 2016-06-22 CURRENT 2016-06-08 Liquidation
HUMPHREY MICHAEL COBBOLD PURE GYM (DUDLEY) LIMITED Director 2015-10-06 CURRENT 2012-10-03 Active
HUMPHREY MICHAEL COBBOLD CROWN SPORTS LIMITED Director 2015-05-28 CURRENT 1990-03-02 Liquidation
HUMPHREY MICHAEL COBBOLD DRAGONS HEALTH CLUBS LIMITED Director 2015-05-28 CURRENT 1988-02-01 Liquidation
HUMPHREY MICHAEL COBBOLD L A FITNESS (1998) LIMITED Director 2015-05-28 CURRENT 1998-01-28 Liquidation
HUMPHREY MICHAEL COBBOLD TRAINSTATION LIMITED Director 2015-05-28 CURRENT 1997-06-05 Liquidation
HUMPHREY MICHAEL COBBOLD TOLMERS NEWCO 1 LIMITED Director 2015-05-28 CURRENT 2014-03-27 Active
HUMPHREY MICHAEL COBBOLD MOP ACQUISITIONS (CS) LIMITED Director 2015-05-28 CURRENT 2006-02-10 Active
HUMPHREY MICHAEL COBBOLD AXIS HEALTH & FITNESS LIMITED Director 2015-05-28 CURRENT 1993-03-22 Liquidation
HUMPHREY MICHAEL COBBOLD LAMBOURNE GOLF CLUB LIMITED Director 2015-05-28 CURRENT 1994-11-18 Liquidation
HUMPHREY MICHAEL COBBOLD AXIS (MAIDSTONE) LTD Director 2015-05-28 CURRENT 1997-05-08 Liquidation
HUMPHREY MICHAEL COBBOLD L.A. FITNESS (LUTON) LIMITED Director 2015-05-28 CURRENT 1997-11-03 Liquidation
HUMPHREY MICHAEL COBBOLD L A HAIR & BEAUTY LIMITED Director 2015-05-28 CURRENT 1998-02-03 Liquidation
HUMPHREY MICHAEL COBBOLD AXIS (RUGBY) LTD Director 2015-05-28 CURRENT 1998-05-27 Liquidation
HUMPHREY MICHAEL COBBOLD DRAGONS (GATWICK) LIMITED Director 2015-05-28 CURRENT 1978-09-11 Liquidation
HUMPHREY MICHAEL COBBOLD LA LEISURE LIMITED Director 2015-05-28 CURRENT 1983-06-03 Active
HUMPHREY MICHAEL COBBOLD GREYSTONE LEISURE LIMITED Director 2015-05-28 CURRENT 1987-03-31 Liquidation
HUMPHREY MICHAEL COBBOLD BOOMSIGN LIMITED Director 2015-05-28 CURRENT 1988-10-13 Liquidation
HUMPHREY MICHAEL COBBOLD L A FITNESS LIMITED Director 2015-05-28 CURRENT 1996-07-15 Active
HUMPHREY MICHAEL COBBOLD L A FITNESS EMPLOYEE BENEFIT TRUST LIMITED Director 2015-05-28 CURRENT 1996-07-25 Liquidation
HUMPHREY MICHAEL COBBOLD L.A. WESTMINSTER LIMITED Director 2015-05-28 CURRENT 1996-08-16 Active
HUMPHREY MICHAEL COBBOLD THE RUGBY CLUB OF ST JAMES LIMITED Director 2015-05-28 CURRENT 1996-08-30 Liquidation
HUMPHREY MICHAEL COBBOLD TOLMERS NEWCO 2 LIMITED Director 2015-05-28 CURRENT 2014-04-02 Active
HUMPHREY MICHAEL COBBOLD GYM MIDCO 2 LIMITED Director 2015-02-17 CURRENT 2013-05-01 Active
HUMPHREY MICHAEL COBBOLD GYM MIDCO LIMITED Director 2015-02-17 CURRENT 2013-04-29 Active
HUMPHREY MICHAEL COBBOLD GYM BIDCO LIMITED Director 2015-02-17 CURRENT 2013-04-29 Active
HUMPHREY MICHAEL COBBOLD GYM TOPCO LIMITED Director 2015-02-17 CURRENT 2013-04-29 Active
HUMPHREY MICHAEL COBBOLD PURE GYM LIMITED Director 2015-02-17 CURRENT 2008-09-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-08ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-06-01CONFIRMATION STATEMENT MADE ON 01/06/23, WITH NO UPDATES
2022-06-07CS01CONFIRMATION STATEMENT MADE ON 01/06/22, WITH NO UPDATES
2022-06-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-06-01CH01Director's details changed for Mr Alexander Basil John Wood on 2022-05-31
2021-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-06-14CS01CONFIRMATION STATEMENT MADE ON 01/06/21, WITH UPDATES
2020-11-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-06-09CS01CONFIRMATION STATEMENT MADE ON 01/06/20, WITH NO UPDATES
2020-06-03CH01Director's details changed for Mr Humphrey Michael Cobbold on 2019-11-01
2019-06-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-06-11CS01CONFIRMATION STATEMENT MADE ON 01/06/19, WITH NO UPDATES
2018-10-12TM01APPOINTMENT TERMINATED, DIRECTOR ADAM JOHN GORDON BELLAMY
2018-10-12AP01DIRECTOR APPOINTED MR ALEXANDER BASIL JOHN WOOD
2018-10-12TM02Termination of appointment of Adam John Gordon Bellamy on 2018-10-10
2018-06-12CS01CONFIRMATION STATEMENT MADE ON 01/06/18, WITH NO UPDATES
2018-05-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-12-12TM01APPOINTMENT TERMINATED, DIRECTOR PETER ROBERTS
2017-12-12TM01APPOINTMENT TERMINATED, DIRECTOR JACQUES BRUIN
2017-09-12RP04AP01Second filing of director appointment of Jacques De Bruin
2017-09-12ANNOTATIONClarification
2017-06-17LATEST SOC17/06/17 STATEMENT OF CAPITAL;GBP 395000
2017-06-17CS01CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES
2017-05-26AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-10-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-06-17LATEST SOC17/06/16 STATEMENT OF CAPITAL;GBP 395000
2016-06-17AR0101/06/16 ANNUAL RETURN FULL LIST
2016-01-08AA01Previous accounting period extended from 31/10/15 TO 31/12/15
2015-11-06AD01REGISTERED OFFICE CHANGED ON 06/11/15 FROM C/O La Fitness Limited Sandall Stones Road Kirk Sandall Doncaster South Yorkshire DN3 1QR
2015-10-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023571460015
2015-10-08CH01Director's details changed for Mr Peter William Denby Roberts on 2015-10-08
2015-07-08LATEST SOC08/07/15 STATEMENT OF CAPITAL;GBP 395000
2015-07-08AR0101/06/15 ANNUAL RETURN FULL LIST
2015-06-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/14
2015-06-11AP03Appointment of Mr Adam John Gordon Bellamy as company secretary on 2015-05-28
2015-06-09TM01APPOINTMENT TERMINATED, DIRECTOR ROSS CHESTER
2015-06-09TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN LONG
2015-06-09TM01APPOINTMENT TERMINATED, DIRECTOR ARTHUR MCCOLL
2015-06-09AP01DIRECTOR APPOINTED MR HUMPHREY MICHAEL COBBOLD
2015-06-08AP01DIRECTOR APPOINTED MR ADAM JOHN GORDON BELLAMY
2015-06-08AP01DIRECTOR APPOINTED MR JACQUES DE BRUIN
2015-06-08AP01DIRECTOR APPOINTED MR PETER WILLIAM DENBY ROBERTS
2015-06-08AP01DIRECTOR APPOINTED MR JACQUES DE BRUIN
2015-06-05MISCSECTION 519
2014-08-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13
2014-06-19LATEST SOC19/06/14 STATEMENT OF CAPITAL;GBP 395000
2014-06-19AR0101/06/14 FULL LIST
2014-06-16ANNOTATIONOther
2014-06-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 023571460015
2013-06-19AR0101/06/13 FULL LIST
2013-06-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12
2012-06-14AR0101/06/12 FULL LIST
2012-03-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11
2011-08-12AA01CURREXT FROM 31/07/2011 TO 31/10/2011
2011-06-22AR0101/06/11 FULL LIST
2011-04-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10
2010-06-17AR0101/06/10 FULL LIST
2010-04-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR MCCOLL / 05/11/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN LONG / 05/11/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ROSS STEVEN CHESTER / 05/11/2009
2009-06-23288cDIRECTOR'S CHANGE OF PARTICULARS / ROSS CHESTER / 22/06/2009
2009-06-23363aRETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS
2009-06-22288aDIRECTOR APPOINTED ARTHUR MCCOLL
2009-04-07288aDIRECTOR APPOINTED ROSS STEVEN CHESTER
2009-03-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08
2008-06-10363aRETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS
2008-04-03288bAPPOINTMENT TERMINATED SECRETARY CHRISTOPHER STORR
2008-04-03288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER STORR
2007-12-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07
2007-11-30288bDIRECTOR RESIGNED
2007-11-14288aNEW DIRECTOR APPOINTED
2007-08-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06
2007-06-20363aRETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS
2007-03-0953APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE
2007-03-09CERT11NAME CHANGE & REREGISTRATION FROM PLC TO PRIVATE
2007-03-09MARREREGISTRATION MEMORANDUM AND ARTICLES
2007-03-09RES02REREG PLC-PRI 09/02/07
2007-02-19288bDIRECTOR RESIGNED
2007-01-24288aNEW SECRETARY APPOINTED
2006-12-22287REGISTERED OFFICE CHANGED ON 22/12/06 FROM: 101 COMMERCIAL ROAD LONDON E1 1RD
2006-12-22288bSECRETARY RESIGNED
2006-08-15288bDIRECTOR RESIGNED
2006-08-15288aNEW DIRECTOR APPOINTED
2006-08-15288aNEW DIRECTOR APPOINTED
2006-08-04288cSECRETARY'S PARTICULARS CHANGED
2006-08-04363aRETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS
2006-03-02AAFULL ACCOUNTS MADE UP TO 31/07/05
2005-08-19288aNEW DIRECTOR APPOINTED
2005-08-10288bDIRECTOR RESIGNED
2005-08-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-06-29363sRETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS
2005-06-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-06-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-06-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-06-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-06-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-03-02AAFULL ACCOUNTS MADE UP TO 31/07/04
2004-10-04288bDIRECTOR RESIGNED
2004-07-20363(288)DIRECTOR'S PARTICULARS CHANGED
2004-07-20363sRETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS
2004-03-04AAFULL ACCOUNTS MADE UP TO 31/07/03
2003-07-18363(288)DIRECTOR'S PARTICULARS CHANGED
2003-07-18363sRETURN MADE UP TO 08/07/03; FULL LIST OF MEMBERS
2003-04-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-04-10363sRETURN MADE UP TO 02/03/03; FULL LIST OF MEMBERS
2003-02-21AAFULL ACCOUNTS MADE UP TO 31/07/02
2002-09-05395PARTICULARS OF MORTGAGE/CHARGE
2002-03-15363sRETURN MADE UP TO 02/03/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93110 - Operation of sports facilities

93 - Sports activities and amusement and recreation activities
931 - Sports activities
93120 - Activities of sport clubs

93 - Sports activities and amusement and recreation activities
931 - Sports activities
93130 - Fitness facilities

93 - Sports activities and amusement and recreation activities
932 - Amusement and recreation activities
93290 - Other amusement and recreation activities n.e.c.

Licences & Regulatory approval
We could not find any licences issued to CS LEISURE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CS LEISURE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 15
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-06-13 Satisfied THE ROYAL BANK OF SCOTLAND PLC (AS SECURITY TRUSTEE)
FIXED AND FLOATING SECURITY DOCUMENT 2002-08-30 Satisfied THE ROYAL BANK OF SCOTLAND PLC AS TRUSTEE FOR THE SECURED PARTIES (SECURITY TRUSTEE
LEGAL CHARGE 1999-07-29 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1999-07-29 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1999-07-29 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1999-07-29 Satisfied BARCLAYS BANK PLC
DEBENTURE 1999-04-30 Satisfied BARCLAYS BANK PLC
LEGAL MORTGAGE 1999-04-09 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1998-06-09 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1998-06-02 Satisfied MIDLAND BANK PLC
DEBENTURE 1997-05-12 Satisfied MIDLAND BANK PLC
MORTGAGE DEBENTURE 1996-05-29 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1996-05-29 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1993-06-08 Satisfied B.TAYLOR
DEBENTURE 1991-07-31 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of CS LEISURE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CS LEISURE LIMITED
Trademarks
We have not found any records of CS LEISURE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CS LEISURE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (93110 - Operation of sports facilities) as CS LEISURE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CS LEISURE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CS LEISURE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CS LEISURE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.