Company NameLennons Leisure Limited
Company StatusDissolved
Company Number01438704
CategoryPrivate Limited Company
Incorporation Date20 July 1979(44 years, 9 months ago)
Dissolution Date14 December 2015 (8 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameDarshan Singh Sidhu
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed24 November 2006(27 years, 4 months after company formation)
Appointment Duration9 years (closed 14 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Lake Avenue
Walsall
West Midlands
WS5 3PA
Director NameKalbinder Sidhu
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed24 November 2006(27 years, 4 months after company formation)
Appointment Duration9 years (closed 14 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Lake Avenue
Walsall
West Midlands
WS5 3PA
Secretary NameKalbinder Sidhu
NationalityBritish
StatusClosed
Appointed24 November 2006(27 years, 4 months after company formation)
Appointment Duration9 years (closed 14 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Lake Avenue
Walsall
West Midlands
WS5 3PA
Director NameMrs Margaret Mary Lennon
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1992(12 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 25 September 1996)
RoleHousewife
Correspondence AddressAshford Lea 20 Bleasdale Close
Aughton
Ormskirk
Lancashire
L39 6RU
Director NameMr Terence Norman Lennon
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1992(12 years, 7 months after company formation)
Appointment Duration14 years, 9 months (resigned 24 November 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address159 Prescot Road
Aughton
Lancashire
L39 4SN
Secretary NameMrs Susane Elizabeth Lennon
NationalityBritish
StatusResigned
Appointed21 February 1992(12 years, 7 months after company formation)
Appointment Duration14 years, 9 months (resigned 24 November 2006)
RoleCompany Director
Correspondence Address159 Prescot Road
Aughton
Lancashire
L39 4SN

Location

Registered AddressC/O The Offices Of Silk & Co Ltd
1st Floor Consort House
Waterdale
Doncaster
DN1 3HR
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardTown
Built Up AreaDoncaster

Shareholders

99k at £1Darshan Singh Norman Sidhu
99.00%
Ordinary
1000 at £1Kalbinder Elizabeth Sidhu
1.00%
Ordinary

Financials

Year2014
Net Worth£423,363
Cash£472,622
Current Liabilities£177,422

Accounts

Latest Accounts30 September 2009 (14 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

14 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
14 December 2015Final Gazette dissolved following liquidation (1 page)
14 September 2015Return of final meeting in a creditors' voluntary winding up (11 pages)
10 February 2015Liquidators' statement of receipts and payments to 15 December 2014 (11 pages)
10 February 2015Liquidators statement of receipts and payments to 15 December 2014 (11 pages)
25 February 2014Liquidators' statement of receipts and payments to 15 December 2013 (11 pages)
25 February 2014Liquidators statement of receipts and payments to 15 December 2013 (11 pages)
26 February 2013Liquidators' statement of receipts and payments to 15 December 2012 (12 pages)
26 February 2013Liquidators statement of receipts and payments to 15 December 2012 (12 pages)
23 March 2012Compulsory strike-off action has been discontinued (1 page)
13 January 2012Registered office address changed from the Pier Pottery Road Wigan Greater Manchester WN3 5AA on 13 January 2012 (2 pages)
6 January 2012Appointment of a voluntary liquidator (1 page)
6 January 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 January 2012Statement of affairs with form 4.19 (7 pages)
28 June 2011Compulsory strike-off action has been suspended (1 page)
21 June 2011First Gazette notice for compulsory strike-off (1 page)
18 November 2010Annual return made up to 21 February 2010 with a full list of shareholders
Statement of capital on 2010-11-18
  • GBP 100,000
(5 pages)
18 November 2010Director's details changed for Kalbinder Sidhu on 21 February 2010 (2 pages)
18 November 2010Annual return made up to 21 February 2009 with a full list of shareholders (4 pages)
18 November 2010Director's details changed for Darshan Singh Sidhu on 21 February 2010 (2 pages)
12 October 2010First Gazette notice for compulsory strike-off (1 page)
2 July 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
15 October 2009Annual return made up to 21 February 2008 with a full list of shareholders (4 pages)
23 January 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
11 April 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
14 February 2008Return made up to 21/02/07; full list of members; amend (7 pages)
27 April 2007Return made up to 21/02/07; full list of members (7 pages)
12 January 2007New secretary appointed;new director appointed (2 pages)
20 December 2006New director appointed (2 pages)
6 December 2006Secretary resigned (1 page)
6 December 2006Director resigned (1 page)
10 November 2006Total exemption small company accounts made up to 30 September 2006 (6 pages)
18 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
18 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
18 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
18 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
18 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
14 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
14 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
14 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
14 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
14 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
23 February 2006Return made up to 21/02/06; full list of members (6 pages)
19 December 2005Total exemption small company accounts made up to 30 September 2005 (6 pages)
16 June 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
7 March 2005Return made up to 21/02/05; full list of members (6 pages)
23 April 2004Accounts for a small company made up to 30 September 2003 (7 pages)
28 February 2004Return made up to 21/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 April 2003Accounts for a small company made up to 30 September 2002 (7 pages)
1 March 2003Return made up to 21/02/03; full list of members (6 pages)
16 June 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
19 February 2002Return made up to 21/02/02; full list of members (6 pages)
18 July 2001Total exemption small company accounts made up to 30 September 2000 (4 pages)
21 March 2001Return made up to 21/02/01; full list of members (6 pages)
18 October 2000Notice of completion of voluntary arrangement (3 pages)
27 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
6 April 2000Return made up to 21/02/00; full list of members (6 pages)
29 June 1999Accounts for a small company made up to 30 September 1998 (6 pages)
11 March 1999Return made up to 21/02/99; no change of members (4 pages)
27 May 1998Accounts for a small company made up to 30 September 1997 (6 pages)
10 May 1998Return made up to 21/02/98; full list of members (6 pages)
2 January 1998Memorandum and Articles of Association (8 pages)
30 December 1997Nc inc already adjusted 30/09/97 (2 pages)
30 December 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
30 December 1997Ad 30/09/97--------- £ si 90000@1=90000 £ ic 10000/100000 (4 pages)
30 December 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
28 July 1997Accounts for a small company made up to 30 September 1996 (7 pages)
14 April 1997Return made up to 21/02/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 April 1997Director resigned (1 page)
4 August 1996Accounts for a small company made up to 30 September 1995 (6 pages)
29 April 1996Voluntary arrangement supervisor's abstract of receipts and payments to 12 April 1996 (3 pages)
5 March 1996Return made up to 21/02/96; no change of members (4 pages)
27 July 1995Accounts for a small company made up to 30 September 1994 (5 pages)
10 May 1995Return made up to 21/02/95; no change of members (4 pages)
1 May 1995Voluntary arrangement supervisor's abstract of receipts and payments to 12 April 1995 (4 pages)
6 January 1995Return made up to 21/02/94; full list of members (5 pages)
9 September 1993Return made up to 21/02/93; no change of members (4 pages)
6 July 1992Secretary's particulars changed (2 pages)
6 July 1992Registered office changed on 06/07/92 from: the barge inn pottery road wallgate wigan greater manchester WN3 5AA (1 page)
6 July 1992Return made up to 21/02/91; full list of members (7 pages)
6 July 1992Return made up to 21/02/92; no change of members (6 pages)
29 August 1990Return made up to 21/02/90; full list of members (4 pages)
8 December 1988Return made up to 16/11/88; full list of members (4 pages)
31 March 1987Return made up to 13/03/87; full list of members (5 pages)
8 August 1986Return made up to 09/04/86; full list of members (4 pages)
17 August 1979Allotment of shares (2 pages)
20 July 1979Incorporation (14 pages)