Company Information for LONDON CLUBS LEEDS LIMITED
55 BAKER STREET, LONDON, W1U 8EW,
|
Company Registration Number
05152382
Private Limited Company
Active |
Company Name | ||
---|---|---|
LONDON CLUBS LEEDS LIMITED | ||
Legal Registered Office | ||
55 BAKER STREET LONDON W1U 8EW Other companies in W1J | ||
Trading Names/Associated Names | ||
|
Company Number | 05152382 | |
---|---|---|
Company ID Number | 05152382 | |
Date formed | 2004-06-14 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 31/01/2016 | |
Return next due | 28/02/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2024-03-06 21:35:51 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
KRISHAN KAUSHAL |
||
ALEXIS GEORGE OSWALD |
||
MICHAEL ROTHWELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GARY WILLIAM LOVEMAN |
Director | ||
ROY ALFRED CHARLES RAMM |
Director | ||
MICHAEL JOHN SILBERLING |
Director | ||
MICHAEL DANIEL COHEN |
Company Secretary | ||
CHARLES LAFAYETTE ATWOOD |
Director | ||
JOHN FREDERIC BRUNS II |
Director | ||
WILLIAM TIMMINS |
Director | ||
MARTIN NICHOLAS CRABTREE |
Director | ||
JEREMY PHILIP GORMAN |
Company Secretary | ||
GEORGE BARRY CONYERS HARDY |
Director | ||
MARTIN NICHOLAS CRABTREE |
Company Secretary | ||
PATRICK HENRY HAYWARD |
Director | ||
LINDA MARY LILLIS |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
14 STAPLETON HALL ROAD LTD | Director | 2015-05-11 | CURRENT | 2014-02-26 | Active | |
CORBY LEISURE RETAIL DEVELOPMENTS LIMITED | Director | 2014-10-27 | CURRENT | 1934-12-22 | Active - Proposal to Strike off | |
CASANOVA CLUB LIMITED | Director | 2014-10-27 | CURRENT | 1963-05-06 | Active - Proposal to Strike off | |
LONDON CLUBS LIMITED | Director | 2014-10-27 | CURRENT | 1965-09-29 | Dissolved 2018-06-05 | |
R CASINO LIMITED | Director | 2014-10-27 | CURRENT | 1975-02-04 | Dissolved 2018-06-05 | |
LCI LIMITED | Director | 2014-10-27 | CURRENT | 1989-01-13 | Active - Proposal to Strike off | |
GOLDEN NUGGET CLUB LIMITED | Director | 2014-10-27 | CURRENT | 1992-02-24 | Active | |
LONDON CLUBS HOLDINGS LIMITED | Director | 2014-10-27 | CURRENT | 1992-07-10 | Active | |
LONDON CLUBS MANAGEMENT LIMITED | Director | 2014-10-27 | CURRENT | 1992-08-05 | Active | |
LONDON CLUBS SOUTHEND LIMITED | Director | 2014-10-27 | CURRENT | 1998-06-04 | Active | |
LONDON CLUBS LSQ LIMITED | Director | 2014-10-27 | CURRENT | 2004-06-14 | Active | |
METROPOLITAN MAYFAIR LIMITED | Director | 2014-10-27 | CURRENT | 1992-02-24 | Active | |
LONDON CLUBS (OVERSEAS) LIMITED | Director | 2014-10-27 | CURRENT | 1989-03-22 | Active | |
BURLINGTON STREET SERVICES LIMITED | Director | 2014-10-27 | CURRENT | 1990-03-05 | Active | |
LONDON CLUBS LIMITED | Director | 2014-10-27 | CURRENT | 1993-06-30 | Active | |
LONDON CLUBS INTERNATIONAL LIMITED | Director | 2014-10-27 | CURRENT | 1993-10-14 | Active | |
LONDON CLUBS NOTTINGHAM LIMITED | Director | 2014-10-27 | CURRENT | 1995-02-01 | Active | |
LONDON CLUBS MANCHESTER LIMITED | Director | 2014-10-27 | CURRENT | 1995-09-19 | Active | |
LONDON CLUBS POKER ROOM LIMITED | Director | 2014-10-27 | CURRENT | 1996-10-09 | Active | |
LONDON CLUBS BRIGHTON LIMITED | Director | 2014-10-27 | CURRENT | 2004-11-24 | Active | |
LONDON CLUBS SOUTH AFRICA LIMITED | Director | 2014-10-27 | CURRENT | 2007-12-04 | Active - Proposal to Strike off | |
LONDON CLUBS GLASGOW LIMITED | Director | 2014-10-27 | CURRENT | 2003-11-18 | Active | |
THE SPORTSMAN CLUB LIMITED | Director | 2014-10-27 | CURRENT | 1992-02-10 | Active | |
CONIFER MANAGEMENT COMPANY LIMITED | Director | 2017-03-31 | CURRENT | 1980-04-15 | Active | |
LONDON CLUBS INTERNATIONAL LIMITED | Director | 2008-01-16 | CURRENT | 1993-10-14 | Active | |
LONDON CLUBS SOUTH AFRICA LIMITED | Director | 2007-12-04 | CURRENT | 2007-12-04 | Active - Proposal to Strike off | |
CORBY LEISURE RETAIL DEVELOPMENTS LIMITED | Director | 2007-04-02 | CURRENT | 1934-12-22 | Active - Proposal to Strike off | |
CASANOVA CLUB LIMITED | Director | 2007-04-02 | CURRENT | 1963-05-06 | Active - Proposal to Strike off | |
LONDON CLUBS LIMITED | Director | 2007-04-02 | CURRENT | 1965-09-29 | Dissolved 2018-06-05 | |
R CASINO LIMITED | Director | 2007-04-02 | CURRENT | 1975-02-04 | Dissolved 2018-06-05 | |
LCI LIMITED | Director | 2007-04-02 | CURRENT | 1989-01-13 | Active - Proposal to Strike off | |
GOLDEN NUGGET CLUB LIMITED | Director | 2007-04-02 | CURRENT | 1992-02-24 | Active | |
R CLUB (LONDON) LIMITED | Director | 2007-04-02 | CURRENT | 1992-04-23 | Dissolved 2018-06-05 | |
LONDON CLUBS SOUTHEND LIMITED | Director | 2007-04-02 | CURRENT | 1998-06-04 | Active | |
LONDON CLUBS LSQ LIMITED | Director | 2007-04-02 | CURRENT | 2004-06-14 | Active | |
METROPOLITAN MAYFAIR LIMITED | Director | 2007-04-02 | CURRENT | 1992-02-24 | Active | |
BURLINGTON STREET SERVICES LIMITED | Director | 2007-04-02 | CURRENT | 1990-03-05 | Active | |
LONDON CLUBS LIMITED | Director | 2007-04-02 | CURRENT | 1993-06-30 | Active | |
LONDON CLUBS NOTTINGHAM LIMITED | Director | 2007-04-02 | CURRENT | 1995-02-01 | Active | |
LONDON CLUBS MANCHESTER LIMITED | Director | 2007-04-02 | CURRENT | 1995-09-19 | Active | |
LONDON CLUBS POKER ROOM LIMITED | Director | 2007-04-02 | CURRENT | 1996-10-09 | Active | |
LONDON CLUBS BRIGHTON LIMITED | Director | 2007-04-02 | CURRENT | 2004-11-24 | Active | |
LONDON CLUBS GLASGOW LIMITED | Director | 2007-04-02 | CURRENT | 2003-11-18 | Active | |
THE SPORTSMAN CLUB LIMITED | Director | 2007-04-02 | CURRENT | 1992-02-10 | Active | |
LONDON CLUBS HOLDINGS LIMITED | Director | 2006-11-10 | CURRENT | 1992-07-10 | Active | |
LONDON CLUBS MANAGEMENT LIMITED | Director | 2006-11-10 | CURRENT | 1992-08-05 | Active | |
LONDON CLUBS (OVERSEAS) LIMITED | Director | 2006-11-10 | CURRENT | 1989-03-22 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 31/01/24, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
FULL ACCOUNTS MADE UP TO 31/12/21 | ||
CONFIRMATION STATEMENT MADE ON 31/01/23, WITH NO UPDATES | ||
TM02 | Termination of appointment of Krishan Kaushal on 2022-06-23 | |
CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES | |
FULL ACCOUNTS MADE UP TO 31/12/20 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
CH01 | Director's details changed for Mr Alexis George Oswald on 2021-07-10 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/21, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS MICHAEL JENKIN | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GERALD REED TUTHILL | |
AP01 | DIRECTOR APPOINTED MR GERALD REED TUTHILL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROTHWELL | |
RES13 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/19, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED THOMAS MICHAEL JENKIN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
PSC05 | Change of details for London Clubs Management Limited as a person with significant control on 2018-02-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/18, WITH NO UPDATES | |
AP03 | Appointment of Mr Krishan Kaushal as company secretary on 2017-11-01 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 02/02/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 03/02/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 31/01/16 ANNUAL RETURN FULL LIST | |
TM02 | Termination of appointment of Michael Daniel Cohen on 2014-04-04 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARY WILLIAM LOVEMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROY ALFRED CHARLES RAMM | |
AD01 | REGISTERED OFFICE CHANGED ON 24/03/15 FROM 10 Brick Street London W1J 7HQ | |
LATEST SOC | 03/02/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 31/01/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Alexis George Oswald on 2014-12-29 | |
AP01 | DIRECTOR APPOINTED ALEXIS GEORGE OSWALD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN SILBERLING | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 03/02/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 31/01/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ROTHWELL / 11/03/2013 | |
AR01 | 31/01/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 31/01/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN SILBERLING / 01/09/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN SILBERLING / 01/09/2011 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 31/01/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 31/01/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROTHWELL / 20/07/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SILBERLING / 04/04/2009 | |
363a | RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR CHARLES ATWOOD | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROTHWELL / 11/12/2008 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
288a | DIRECTOR APPOINTED MR MICHAEL JOHN SILBERLING | |
288b | APPOINTMENT TERMINATED DIRECTOR JOHN BRUNS II | |
363a | RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/03/05 | |
288c | 0000 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/03/05 | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Gambling Commission | Gambling |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FIXED AND FLOATING SECURITY DOCUMENT | Satisfied | BARCLAYS BANK PLC (THE SECURITY AGENT) AS SECURITY AGENT FOR THE BENEFIT OF THE FINANCE PARTIES |
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Leeds City Council | |
|
Grant Related Expenditure |
Leeds City Council | |
|
Grant Related Expenditure |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
CASINO AND PREMISES | 4 THE BOULEVARD CLARENCE DOCK LEEDS LS10 1PZ | 670,000 | 10/09/2008 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
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. |