Company NameEmpire Palace(Denaby),Limited(The)
Company StatusDissolved
Company Number00128874
CategoryPrivate Limited Company
Incorporation Date8 May 1913(111 years ago)
Dissolution Date1 March 2021 (3 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Peter John Lakin
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed21 December 1991(78 years, 8 months after company formation)
Appointment Duration29 years, 2 months (closed 01 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodlands View Green Lane
Scawthorpe
Doncaster
South Yorkshire
DN5 7UY
Secretary NameChristopher John Lakin
NationalityBritish
StatusClosed
Appointed13 November 2007(94 years, 7 months after company formation)
Appointment Duration13 years, 3 months (closed 01 March 2021)
RoleAccountant
Correspondence Address2 Crofton Mews
Tithe Close
Codicote
Hertfordshire
SG4 8UX
Secretary NameMrs Dorothy Lakin
NationalityBritish
StatusResigned
Appointed21 December 1991(78 years, 8 months after company formation)
Appointment Duration15 years, 11 months (resigned 13 November 2007)
RoleCompany Director
Correspondence Address93 Summer Lane
Wombwell
Barnsley
South Yorkshire
S73 8TU

Contact

Telephone01245 259361
Telephone regionChelmsford

Location

Registered AddressC/O Clark Business Recovery Limited
26 York Place
Leeds
West Yorkshire
LS1 2EY
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

4k at £1Mr P.j. Lakin
99.98%
Ordinary
1 at £1Christopher John Lakin
0.03%
Ordinary

Financials

Year2014
Net Worth-£7,264
Cash£17
Current Liabilities£9,074

Accounts

Latest Accounts29 November 2018 (5 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End29 November

Charges

1 September 1987Delivered on: 9 September 1987
Satisfied on: 4 October 1994
Persons entitled: John Smith's Tadcasster Brewery Limited

Classification: Legal charge
Secured details: £27,000 and all other monies due or to become due from the company to the chargee for goods received and services rendered.
Particulars: Land situate in dedaby nr rotherham, S. yorkshire with outbuildings k/a the empire palace cinema, denaby.
Fully Satisfied

Filing History

9 November 2017Total exemption full accounts made up to 31 May 2017 (9 pages)
13 January 2017Confirmation statement made on 21 December 2016 with updates (5 pages)
25 August 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
15 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 4,000
(4 pages)
20 November 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
16 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 4,000
(4 pages)
5 January 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
7 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 4,000
(4 pages)
12 November 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
10 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (4 pages)
6 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (4 pages)
27 September 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
12 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (4 pages)
5 August 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
21 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (4 pages)
21 January 2010Director's details changed for Mr Peter John Lakin on 20 December 2009 (2 pages)
20 October 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
14 January 2009Return made up to 21/12/08; full list of members (3 pages)
16 October 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
24 January 2008Return made up to 21/12/07; full list of members (3 pages)
21 January 2008Secretary resigned (1 page)
21 January 2008New secretary appointed (2 pages)
14 August 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
25 January 2007Return made up to 21/12/06; full list of members (2 pages)
14 August 2006Total exemption small company accounts made up to 31 May 2006 (4 pages)
24 January 2006Return made up to 21/12/05; full list of members (6 pages)
21 September 2005Total exemption small company accounts made up to 31 May 2005 (4 pages)
31 January 2005Return made up to 21/12/04; full list of members (6 pages)
16 September 2004Total exemption small company accounts made up to 31 May 2004 (4 pages)
12 January 2004Return made up to 21/12/03; full list of members (6 pages)
5 September 2003Total exemption full accounts made up to 31 May 2003 (9 pages)
3 January 2003Return made up to 21/12/02; full list of members (6 pages)
2 October 2002Total exemption full accounts made up to 31 May 2002 (9 pages)
21 December 2001Return made up to 21/12/01; full list of members (6 pages)
18 September 2001Total exemption full accounts made up to 31 May 2001 (9 pages)
3 January 2001Return made up to 21/12/00; full list of members (6 pages)
19 October 2000Full accounts made up to 31 May 2000 (9 pages)
3 February 2000Full accounts made up to 31 May 1999 (9 pages)
17 December 1999Return made up to 21/12/99; full list of members (6 pages)
10 December 1998Return made up to 21/12/98; full list of members (6 pages)
8 December 1998Full accounts made up to 31 May 1998 (10 pages)
31 March 1998Full accounts made up to 31 May 1997 (11 pages)
16 January 1998Return made up to 21/12/97; no change of members (4 pages)
4 April 1997Full accounts made up to 31 May 1996 (11 pages)
19 January 1997Return made up to 21/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 April 1996Full accounts made up to 31 May 1995 (13 pages)
12 February 1996Return made up to 31/12/95; full list of members (6 pages)
3 April 1995Accounts for a small company made up to 31 May 1994 (10 pages)