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

KIA LEISURE LIMITED

58 SCOTT STREET, SCOTT STREET, BARROW-IN-FURNESS, LA12 8AP,
Company Registration Number
03182849
Private Limited Company
Active

Company Overview

About Kia Leisure Ltd
KIA LEISURE LIMITED was founded on 1996-04-04 and has its registered office in Barrow-in-furness. The organisation's status is listed as "Active". Kia Leisure Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
KIA LEISURE LIMITED
 
Legal Registered Office
58 SCOTT STREET
SCOTT STREET
BARROW-IN-FURNESS
LA12 8AP
Other companies in LA12
 
Filing Information
Company Number 03182849
Company ID Number 03182849
Date formed 1996-04-04
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/03/2023
Account next due 28/12/2024
Latest return 20/05/2016
Return next due 17/06/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB647618116  
Last Datalog update: 2024-03-06 22:51:48
Primary Source:Companies House
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.

Company Officers of KIA LEISURE LIMITED

Current Directors
Officer Role Date Appointed
IAN WILLIAM POSTLETHWAITE
Company Secretary 1996-04-04
IAN WILLIAM POSTLETHWAITE
Director 1996-04-04
KEITH WOOD
Director 1996-04-04
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN BROWN
Director 1996-04-04 2014-09-10
CHETTLEBURGH INTERNATIONAL LIMITED
Nominated Secretary 1996-04-04 1996-04-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN WILLIAM POSTLETHWAITE ROA ISLAND BOATING CLUB LIMITED Director 2018-06-01 CURRENT 1965-03-24 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
2024-03-06Change of details for Mr John Alexander Wormall as a person with significant control on 2024-03-06
2024-01-10MICRO ENTITY ACCOUNTS MADE UP TO 28/03/23
2023-12-07REGISTERED OFFICE CHANGED ON 07/12/23 FROM The Coach House and Stables Bankfield Hall, Great Urswick Ulverston Cumbria LA12 0SX United Kingdom
2023-10-19DIRECTOR APPOINTED MR JOHN WORMALL
2023-10-17APPOINTMENT TERMINATED, DIRECTOR DANIEL CHRISTOPHER WOOD
2023-10-05NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN ALEXANDER WORMALL
2023-10-04DIRECTOR APPOINTED MR DANIEL CHRISTOPHER WOOD
2023-10-03APPOINTMENT TERMINATED, DIRECTOR DANIEL CHRISTOPHER WOOD
2023-10-03CESSATION OF DANIEL CHRISTOPHER WOOD AS A PERSON OF SIGNIFICANT CONTROL
2023-10-03CONFIRMATION STATEMENT MADE ON 03/10/23, WITH UPDATES
2023-07-14REGISTRATION OF A CHARGE / CHARGE CODE 031828490011
2023-07-12REGISTRATION OF A CHARGE / CHARGE CODE 031828490010
2023-07-11REGISTRATION OF A CHARGE / CHARGE CODE 031828490008
2023-07-11REGISTRATION OF A CHARGE / CHARGE CODE 031828490009
2023-06-19REGISTRATION OF A CHARGE / CHARGE CODE 031828490007
2023-06-10MICRO ENTITY ACCOUNTS MADE UP TO 28/03/22
2023-06-09REGISTRATION OF A CHARGE / CHARGE CODE 031828490005
2023-06-09REGISTRATION OF A CHARGE / CHARGE CODE 031828490006
2023-06-08CONFIRMATION STATEMENT MADE ON 08/06/23, WITH UPDATES
2023-06-08Change of details for Mr Daniel Christopher Wood as a person with significant control on 2023-06-06
2023-06-07CESSATION OF KEITH WOOD AS A PERSON OF SIGNIFICANT CONTROL
2023-06-07APPOINTMENT TERMINATED, DIRECTOR KEITH WOOD
2023-06-07Change of details for Mr Daniel Christopher Wood as a person with significant control on 2023-06-06
2023-06-05CONFIRMATION STATEMENT MADE ON 20/05/23, WITH NO UPDATES
2023-03-25Compulsory strike-off action has been discontinued
2023-03-25Compulsory strike-off action has been discontinued
2023-02-28FIRST GAZETTE notice for compulsory strike-off
2022-05-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031828490004
2022-05-23CS01CONFIRMATION STATEMENT MADE ON 20/05/22, WITH NO UPDATES
2022-04-07AD01REGISTERED OFFICE CHANGED ON 07/04/22 FROM 14 Urswick Road Ulverston Cumbria LA12 9LF
2022-03-24DISS40Compulsory strike-off action has been discontinued
2022-03-23AAMICRO ENTITY ACCOUNTS MADE UP TO 28/03/21
2022-03-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-05-20CS01CONFIRMATION STATEMENT MADE ON 20/05/21, WITH NO UPDATES
2021-03-25AAMICRO ENTITY ACCOUNTS MADE UP TO 28/03/20
2020-07-23CS01CONFIRMATION STATEMENT MADE ON 20/05/20, WITH NO UPDATES
2020-03-30AAMICRO ENTITY ACCOUNTS MADE UP TO 28/03/19
2020-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/20 FROM Scales Green Farm Scales Ulverston Cumbria LA12 0PB
2020-02-29DISS40Compulsory strike-off action has been discontinued
2020-02-25GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-07-19CS01CONFIRMATION STATEMENT MADE ON 20/05/19, WITH NO UPDATES
2018-12-18AAMICRO ENTITY ACCOUNTS MADE UP TO 28/03/18
2018-12-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL CHRISTOPHER WOOD
2018-12-09PSC07CESSATION OF IAN WILLIAM POSTLETHWAITE AS A PERSON OF SIGNIFICANT CONTROL
2018-12-06AP01DIRECTOR APPOINTED MR DANIEL CHRISTOPHER WOOD
2018-11-26AD01REGISTERED OFFICE CHANGED ON 26/11/18 FROM Low Scathwaite Arrad Foot Ulverston Cumbria LA12 7SP
2018-11-26TM02Termination of appointment of Ian William Postlethwaite on 2018-11-20
2018-11-26TM01APPOINTMENT TERMINATED, DIRECTOR IAN WILLIAM POSTLETHWAITE
2018-11-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 031828490004
2018-05-25CS01CONFIRMATION STATEMENT MADE ON 20/05/18, WITH NO UPDATES
2018-02-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2018-02-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-02-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 28/03/17
2017-05-26LATEST SOC26/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-26CS01CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES
2017-05-24AD03Registers moved to registered inspection location of C/O Moore and Smalley Llp (Aam) Richard House Winckley Square Preston Lancashire PR1 3HP
2017-05-24AD02Register inspection address changed to C/O Moore and Smalley Llp (Aam) Richard House Winckley Square Preston Lancashire PR1 3HP
2016-11-18AA28/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-27AR0120/05/16 ANNUAL RETURN FULL LIST
2015-12-16AA28/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-16LATEST SOC16/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-16AR0120/05/15 ANNUAL RETURN FULL LIST
2015-06-16TM01APPOINTMENT TERMINATED, DIRECTOR ALAN BROWN
2015-06-16TM01APPOINTMENT TERMINATED, DIRECTOR ALAN BROWN
2015-05-07AA28/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-04AA01Previous accounting period shortened from 29/03/14 TO 28/03/14
2014-12-11AA01Previous accounting period shortened from 30/03/14 TO 29/03/14
2014-06-25LATEST SOC25/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-25AR0120/05/14 ANNUAL RETURN FULL LIST
2014-06-25AD01REGISTERED OFFICE CHANGED ON 25/06/2014 FROM THE COOT ON THE TARN RESTAURANT CHURCH LANE GREAT URSWICK ULVERSTON CUMBRIA LA12 0SP
2014-01-14AA30/03/13 TOTAL EXEMPTION SMALL
2013-12-23AA01PREVSHO FROM 31/03/2013 TO 30/03/2013
2013-05-23AR0120/05/13 FULL LIST
2012-12-20AA31/03/12 TOTAL EXEMPTION SMALL
2012-07-10AR0120/05/12 FULL LIST
2012-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH WOOD / 01/03/2012
2011-12-15AA31/03/11 TOTAL EXEMPTION SMALL
2011-07-19AR0120/05/11 FULL LIST
2010-11-02AA31/03/10 TOTAL EXEMPTION SMALL
2010-06-15AR0120/05/10 FULL LIST
2010-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/2010 FROM 299-301 DUKE STREET BARROW IN FURNESS CUMBRIA LA14 5UL
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH WOOD / 01/01/2010
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN BROWN / 20/05/2010
2010-01-05AA31/03/09 TOTAL EXEMPTION SMALL
2009-05-22363aRETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS
2008-12-23AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-10363aRETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS
2007-10-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-05-14363(288)DIRECTOR'S PARTICULARS CHANGED
2007-05-14363sRETURN MADE UP TO 04/04/07; NO CHANGE OF MEMBERS
2007-01-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-04-24363sRETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS
2006-04-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-07-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2005-05-19363sRETURN MADE UP TO 04/04/05; FULL LIST OF MEMBERS
2004-04-17363sRETURN MADE UP TO 04/04/04; FULL LIST OF MEMBERS
2004-01-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-04-12363sRETURN MADE UP TO 04/04/03; FULL LIST OF MEMBERS
2002-12-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-04-12363sRETURN MADE UP TO 04/04/02; FULL LIST OF MEMBERS
2002-02-07395PARTICULARS OF MORTGAGE/CHARGE
2002-01-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-04-30363sRETURN MADE UP TO 04/04/01; FULL LIST OF MEMBERS
2000-08-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-03-30363(288)DIRECTOR'S PARTICULARS CHANGED
2000-03-30363sRETURN MADE UP TO 04/04/00; FULL LIST OF MEMBERS
1999-07-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-06-26395PARTICULARS OF MORTGAGE/CHARGE
1999-05-26395PARTICULARS OF MORTGAGE/CHARGE
1999-04-06363sRETURN MADE UP TO 04/04/99; NO CHANGE OF MEMBERS
1999-02-12287REGISTERED OFFICE CHANGED ON 12/02/99 FROM: LONG LANE DALTON-IN-FURNESS CUMBRIA LA13 0PS
1998-06-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-03-31363sRETURN MADE UP TO 04/04/98; NO CHANGE OF MEMBERS
1997-07-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-04-04363sRETURN MADE UP TO 04/04/97; FULL LIST OF MEMBERS
1996-07-18225ACC. REF. DATE SHORTENED FROM 30/04/97 TO 31/03/97
1996-06-1888(2)RAD 15/04/96--------- £ SI 99@1=99 £ IC 1/100
1996-04-15288SECRETARY RESIGNED
1996-04-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56101 - Licensed restaurants




Licences & Regulatory approval
We could not find any licences issued to KIA 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 KIA LEISURE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2002-02-07 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1999-06-26 Outstanding BARCLAYS BANK PLC
DEBENTURE 1999-05-26 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-28
Annual Accounts
2015-03-28
Annual Accounts
2016-03-28
Annual Accounts
2017-03-28
Annual Accounts
2018-03-28
Annual Accounts
2019-03-28
Annual Accounts
2020-03-28
Annual Accounts
2021-03-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on KIA LEISURE LIMITED

Intangible Assets
Patents
We have not found any records of KIA LEISURE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KIA LEISURE LIMITED
Trademarks
We have not found any records of KIA LEISURE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KIA 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 (56101 - Licensed restaurants) as KIA LEISURE LIMITED are:

SPRINGDENE LIMITED £ 30,678
SANCTUM LIMITED £ 23,329
JUICE FOR LIFE LTD £ 23,243
GREEN AND FORTUNE LIMITED £ 6,580
THE BENGAL SAGE LIMITED £ 6,034
BANGKOK BRASSERIE LIMITED £ 3,931
DE VERE (BLACKPOOL) LIMITED £ 2,408
R V T C LIMITED £ 2,028
SOUTH COAST CATERERS LIMITED £ 1,750
ART OF TAPAS LTD £ 1,539
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
Outgoings
Business Rates/Property Tax
No properties were found where KIA 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 KIA 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 KIA 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.
    Other companies at postcode LA12 8AP