Active
Company Information for LEISURETIME PUB GROUP LIMITED
PATRICK HOUSE GOSFORTH PARK AVENUE, GOSFORTH BUSINESS PARK, NEWCASTLE UPON TYNE, TYNE & WEAR, NE12 8EG,
|
Company Registration Number
07052639
Private Limited Company
Active |
Company Name | |
---|---|
LEISURETIME PUB GROUP LIMITED | |
Legal Registered Office | |
PATRICK HOUSE GOSFORTH PARK AVENUE GOSFORTH BUSINESS PARK NEWCASTLE UPON TYNE TYNE & WEAR NE12 8EG Other companies in NE12 | |
Company Number | 07052639 | |
---|---|---|
Company ID Number | 07052639 | |
Date formed | 2009-10-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2023 | |
Account next due | 31/01/2025 | |
Latest return | 21/10/2015 | |
Return next due | 18/11/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-03-06 22:30:01 |
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 |
---|---|---|
STEPHEN WILLIAM HOWE |
||
DONNA WINCH |
||
NEILL AIDAN WINCH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID CRAIG WILLIAMSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
YOLO (PONTELAND) LIMITED | Director | 2012-07-19 | CURRENT | 2010-07-19 | Active | |
LEISURETIME (LEASEHOLD) LIMITED | Director | 2009-10-26 | CURRENT | 2009-10-26 | Active | |
LEISURETIME (FREEHOLD) LIMITED | Director | 2009-10-26 | CURRENT | 2009-10-26 | Active - Proposal to Strike off | |
DANIELI PROPERTY INVESTMENTS LIMITED | Director | 2009-04-22 | CURRENT | 2009-04-22 | Active - Proposal to Strike off | |
PROFESSIONAL PARKING CONTROL LTD | Director | 2009-03-09 | CURRENT | 2009-03-09 | Dissolved 2015-06-30 | |
DANIELI HOLDINGS LIMITED | Director | 2008-05-21 | CURRENT | 2008-05-21 | Active | |
PHOENIX EYE LTD | Director | 2007-09-04 | CURRENT | 2007-09-04 | Active | |
EDUCATION AND TRAINING SERVICES (U K) LIMITED | Director | 2004-11-15 | CURRENT | 2004-11-15 | Active | |
PHOENIX SECURITY CONSULTANTS UK LIMITED | Director | 2001-09-04 | CURRENT | 2001-09-04 | Active - Proposal to Strike off | |
PHOENIX SECURITY UK LIMITED | Director | 2000-05-11 | CURRENT | 2000-05-11 | Active - Proposal to Strike off | |
THE MUDDLER (NEWCASTLE) LIMITED | Director | 2018-04-20 | CURRENT | 2017-02-06 | Active | |
BANNATYNE'S LIMITED | Director | 2018-04-20 | CURRENT | 2004-07-13 | Active - Proposal to Strike off | |
DANIELI HOLDINGS LIMITED | Director | 2018-04-20 | CURRENT | 2008-05-21 | Active | |
LEISURETIME (LEASEHOLD) LIMITED | Director | 2018-04-20 | CURRENT | 2009-10-26 | Active | |
BOUTIQUE BAR AND TIPI COMPANY LIMITED | Director | 2018-04-20 | CURRENT | 2016-06-25 | Active | |
YOLO (PONTELAND) LIMITED | Director | 2018-04-20 | CURRENT | 2010-07-19 | Active | |
STUDENT ACCOMMODATION (UK) LIMITED | Director | 2018-04-20 | CURRENT | 2011-06-08 | Active | |
YOLO (NEWCASTLE) LIMITED | Director | 2018-04-20 | CURRENT | 2016-06-09 | Active | |
STACK CONTAINERS LIMITED | Director | 2018-04-20 | CURRENT | 2016-06-25 | Active | |
DANIELI PROPERTY INVESTMENTS LIMITED | Director | 2018-04-20 | CURRENT | 2009-04-22 | Active - Proposal to Strike off | |
PHOENIX FM SERVICES LIMITED | Director | 2018-04-20 | CURRENT | 2016-05-11 | Active | |
BOUTIQUE BAR AND TIPI COMPANY LIMITED | Director | 2016-06-25 | CURRENT | 2016-06-25 | Active | |
STACK CONTAINERS LIMITED | Director | 2016-06-25 | CURRENT | 2016-06-25 | Active | |
YOLO (NEWCASTLE) LIMITED | Director | 2016-06-09 | CURRENT | 2016-06-09 | Active | |
PHOENIX FM SERVICES LIMITED | Director | 2016-05-11 | CURRENT | 2016-05-11 | Active | |
BANNATYNE'S LIMITED | Director | 2015-03-10 | CURRENT | 2004-07-13 | Active - Proposal to Strike off | |
MINHOCO 25 LIMITED | Director | 2015-02-26 | CURRENT | 2015-02-26 | Active - Proposal to Strike off | |
INNSPIRED LEISURE GROUP LIMITED | Director | 2015-02-12 | CURRENT | 2015-02-12 | Dissolved 2016-05-31 | |
PLAYERS BAR (LEEDS) LIMITED | Director | 2015-01-13 | CURRENT | 2015-01-13 | Dissolved 2016-05-17 | |
HOMECARE PLUS LIMITED | Director | 2014-04-15 | CURRENT | 2014-04-15 | Active | |
WHITE LIQUID SOLUTIONS LIMITED | Director | 2013-08-20 | CURRENT | 2013-08-20 | Active - Proposal to Strike off | |
YOLO (PONTELAND) LIMITED | Director | 2012-07-19 | CURRENT | 2010-07-19 | Active | |
NORTHRIDGE HEALTHCARE LIMITED | Director | 2010-07-05 | CURRENT | 2010-07-05 | Active | |
LEISURETIME (LEASEHOLD) LIMITED | Director | 2009-10-26 | CURRENT | 2009-10-26 | Active | |
LEISURETIME (FREEHOLD) LIMITED | Director | 2009-10-26 | CURRENT | 2009-10-26 | Active - Proposal to Strike off | |
DANIELI PROPERTY INVESTMENTS LIMITED | Director | 2009-04-22 | CURRENT | 2009-04-22 | Active - Proposal to Strike off | |
PROFESSIONAL PARKING CONTROL LTD | Director | 2009-03-09 | CURRENT | 2009-03-09 | Dissolved 2015-06-30 | |
LEISURETIME EVENTS LIMITED | Director | 2008-05-27 | CURRENT | 2008-05-27 | Active - Proposal to Strike off | |
DANIELI HOLDINGS LIMITED | Director | 2008-05-21 | CURRENT | 2008-05-21 | Active | |
PHOENIX EYE LTD | Director | 2007-09-04 | CURRENT | 2007-09-04 | Active | |
EDUCATION AND TRAINING SERVICES (U K) LIMITED | Director | 2004-11-15 | CURRENT | 2004-11-15 | Active | |
PHOENIX SECURITY UK LIMITED | Director | 2001-11-13 | CURRENT | 2000-05-11 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/23 | ||
CONFIRMATION STATEMENT MADE ON 21/10/23, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 21/10/22, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070526390001 | |
Notification of Danieli Holdings Limited as a person with significant control on 2022-09-13 | ||
CESSATION OF NEILL AIDAN WINCH AS A PERSON OF SIGNIFICANT CONTROL | ||
PSC07 | CESSATION OF NEILL AIDAN WINCH AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Danieli Holdings Limited as a person with significant control on 2022-09-13 | |
Memorandum articles filed | ||
MEM/ARTS | ARTICLES OF ASSOCIATION | |
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
RES01 | ADOPT ARTICLES 29/09/22 | |
APPOINTMENT TERMINATED, DIRECTOR STEPHEN WILLIAM HOWE | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN WILLIAM HOWE | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 070526390002 | |
Audit exemption statement of guarantee by parent company for period ending 30/04/21 | ||
Audit exemption subsidiary accounts made up to 2021-04-30 | ||
Notice of agreement to exemption from audit of accounts for period ending 30/04/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/04/21 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/04/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/04/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/04/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/10/21, WITH NO UPDATES | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/04/20 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/04/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/04/20 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/10/20, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/04/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/04/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/04/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/10/19, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/04/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/04/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/04/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/10/18, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 070526390001 | |
AP01 | DIRECTOR APPOINTED MS DONNA WINCH | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/04/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/04/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/04/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/10/17, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/04/16 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/04/16 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/04/16 | |
LATEST SOC | 24/10/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/04/15 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/04/15 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/04/15 | |
LATEST SOC | 26/10/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 21/10/15 ANNUAL RETURN FULL LIST | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/04/14 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/04/14 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/04/14 | |
LATEST SOC | 03/11/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 21/10/14 FULL LIST | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/04/13 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/04/13 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/04/13 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/04/13 | |
AR01 | 21/10/13 FULL LIST | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
AR01 | 21/10/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 23/10/2012 FROM SILVERBIRCH HOUSE SILVERBIRCH MYLORD CRESCENT CAMPERDOWN INDUSTRIAL ESTATE NEWCASTLE UPON TYNE NE12 5UJ UNITED KINGDOM | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11 | |
AR01 | 21/10/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAMSON | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10 | |
AR01 | 21/10/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 10/11/2010 FROM SILVERBIRCH HOUSE MYLORD CRESCENT CAMPERDOWN INDUSTRIAL ESTATE NEWCASTLE UPON TYNE NE12 5UJ UNITED KINGDOM | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEILL AIDAN WINCH / 21/10/2010 | |
AA01 | PREVSHO FROM 31/10/2010 TO 30/04/2010 | |
AP01 | DIRECTOR APPOINTED MR STEPHEN WILLIAM HOWE | |
AP01 | DIRECTOR APPOINTED MR DAVID CRAIG WILLIAMSON | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
The top companies supplying to UK government with the same SIC code (56302 - Public houses and bars) as LEISURETIME PUB GROUP LIMITED are:
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. |