Company NameM.S.L. Leisure Holdings Limited
Company StatusActive
Company Number01874130
CategoryPrivate Limited Company
Incorporation Date27 December 1984(39 years, 4 months ago)
Previous Names3

Business Activity

Section RArts, entertainment and recreation
SIC 9271Gambling and betting activities
SIC 92000Gambling and betting activities

Directors

Director NameMr Michael Morris (Junior)
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 1996(11 years, 11 months after company formation)
Appointment Duration27 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAstor Park Carberry Road
Leven
Fife
KY8 4JQ
Scotland
Director NameMrs Sylvia Morris
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2019(34 years, 3 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAstor Park Carberry Road
Leven
Fife
KY8 4JQ
Scotland
Director NameMr Michael Brice Morris
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2019(34 years, 3 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGreystones Links Road
Leven
KY8 4HR
Scotland
Director NameMarlene Morris
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1990(6 years after company formation)
Appointment Duration28 years, 2 months (resigned 19 March 2019)
RoleAmusement Caterer
Correspondence AddressGreystones Links Road
Leven
Fife
KY8 4HR
Scotland
Director NameMichael Morris (Senior)
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1990(6 years after company formation)
Appointment Duration28 years, 2 months (resigned 19 March 2019)
RoleAmusement Caterer
Correspondence AddressGreystones Links Road
Leven
Fife
KY8 4HR
Scotland
Secretary NameMichael Morris (Senior)
NationalityBritish
StatusResigned
Appointed28 December 1990(6 years after company formation)
Appointment Duration28 years, 2 months (resigned 19 March 2019)
RoleCompany Director
Correspondence AddressGreystones Links Road
Leven
Fife
KY8 4HR
Scotland
Director NameMr Sheldon Morris
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1996(11 years, 11 months after company formation)
Appointment Duration22 years, 1 month (resigned 27 December 2018)
RoleAmusement Caterer
Country of ResidenceUnited Kingdom
Correspondence AddressTides
Linksfield Street
Leven
Fife
KY8 4HX
Scotland

Contact

Websitemsl-leisure.co.uk

Location

Registered AddressDept 107 43 Owston Road
Carcroft
Doncaster
DN6 8DA
RegionYorkshire and The Humber
ConstituencyDoncaster North
CountySouth Yorkshire
WardAdwick le Street & Carcroft
Built Up AreaAdwick le Street
Address Matches3 other UK companies use this postal address

Shareholders

75k at £1Michael Morris Jnr
49.50%
Ordinary
75k at £1Sheldon Morris
49.50%
Ordinary
500 at £1Marlene Morris
0.33%
Ordinary B
500 at £1Michael Brice Morris
0.33%
Ordinary C
500 at £1Michael Morris Snr
0.33%
Ordinary A

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return28 December 2023 (4 months ago)
Next Return Due11 January 2025 (8 months, 2 weeks from now)

Charges

16 September 1985Delivered on: 25 September 1985
Persons entitled: The Governer and Company of the Bank of Scotland.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

4 January 2024Director's details changed for Mr Michael Brice Morris on 25 April 2023 (2 pages)
4 January 2024Director's details changed for Mr Michael Morris (Junior) on 27 December 2023 (2 pages)
4 January 2024Confirmation statement made on 28 December 2023 with no updates (3 pages)
30 June 2023Total exemption full accounts made up to 30 September 2022 (7 pages)
6 January 2023Confirmation statement made on 28 December 2022 with no updates (3 pages)
6 December 2022Amended total exemption full accounts made up to 30 September 2021 (6 pages)
30 June 2022Total exemption full accounts made up to 30 September 2021 (7 pages)
10 January 2022Confirmation statement made on 28 December 2021 with updates (4 pages)
26 October 2021Amended total exemption full accounts made up to 30 September 2020 (6 pages)
30 June 2021Total exemption full accounts made up to 30 September 2020 (7 pages)
18 March 2021Cessation of Sheldon Morris as a person with significant control on 27 December 2018 (1 page)
18 March 2021Confirmation statement made on 28 December 2020 with updates (5 pages)
23 February 2021Second filing of Confirmation Statement dated 28 December 2019 (5 pages)
23 February 2021Second filing of Confirmation Statement dated 28 December 2018 (11 pages)
20 January 2021Statement of capital following an allotment of shares on 27 December 2018
  • GBP 152,502.00
(7 pages)
31 December 2020Amended total exemption full accounts made up to 30 September 2019 (6 pages)
30 September 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
18 March 2020Confirmation statement made on 28 December 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 23/02/2021
(4 pages)
9 March 2020Registered office address changed from 17 Walkergate Berwick-upon-Tweed Northumberland TD15 1DJ United Kingdom to Dept 107 43 Owston Road Carcroft Doncaster DN6 8DA on 9 March 2020 (2 pages)
29 May 2019Termination of appointment of Michael Morris (Senior) as a secretary on 19 March 2019 (1 page)
29 May 2019Appointment of Mrs Sylvia Morris as a director on 19 March 2019 (2 pages)
29 May 2019Appointment of Mr Michael Brice Morris as a director on 19 March 2019 (2 pages)
29 May 2019Termination of appointment of Michael Morris (Senior) as a director on 19 March 2019 (1 page)
29 May 2019Termination of appointment of Marlene Morris as a director on 19 March 2019 (1 page)
23 April 2019Termination of appointment of Sheldon Morris as a director on 27 December 2018 (1 page)
25 March 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
28 December 201828/12/18 Statement of Capital gbp 152502
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 23/02/2021
(6 pages)
28 December 2018Cessation of Michael Morris as a person with significant control on 28 December 2018 (1 page)
22 March 2018Unaudited abridged accounts made up to 30 September 2017 (8 pages)
10 January 2018Confirmation statement made on 28 December 2017 with updates (5 pages)
9 January 2018Notification of Michael Morris as a person with significant control on 6 April 2016 (2 pages)
9 January 2018Notification of Sheldon Morris as a person with significant control on 6 April 2016 (2 pages)
29 March 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
29 March 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
13 February 2017Registered office address changed from 1/3 Sandgate Berwick upon Tweed Northumberland TD15 1EW to 17 Walkergate Berwick-upon-Tweed Northumberland TD15 1DJ on 13 February 2017 (1 page)
13 February 2017Registered office address changed from 1/3 Sandgate Berwick upon Tweed Northumberland TD15 1EW to 17 Walkergate Berwick-upon-Tweed Northumberland TD15 1DJ on 13 February 2017 (1 page)
6 January 2017Confirmation statement made on 28 December 2016 with updates (7 pages)
6 January 2017Confirmation statement made on 28 December 2016 with updates (7 pages)
5 May 2016Accounts for a dormant company made up to 30 September 2015 (6 pages)
5 May 2016Accounts for a dormant company made up to 30 September 2015 (6 pages)
13 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 151,502
(8 pages)
13 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 151,502
(8 pages)
25 June 2015Accounts for a dormant company made up to 30 September 2014 (6 pages)
25 June 2015Accounts for a dormant company made up to 30 September 2014 (6 pages)
8 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 151,502
(8 pages)
8 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 151,502
(8 pages)
24 June 2014Accounts for a dormant company made up to 30 September 2013 (6 pages)
24 June 2014Accounts for a dormant company made up to 30 September 2013 (6 pages)
29 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(18 pages)
29 April 2014Statement of capital following an allotment of shares on 11 March 2014
  • GBP 151,502
(5 pages)
29 April 2014Statement of capital following an allotment of shares on 11 March 2014
  • GBP 151,502
(5 pages)
29 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(18 pages)
13 January 2014Annual return made up to 28 December 2013 with a full list of shareholders (7 pages)
13 January 2014Annual return made up to 28 December 2013 with a full list of shareholders (7 pages)
11 September 2013Accounts for a dormant company made up to 30 September 2012 (7 pages)
11 September 2013Accounts for a dormant company made up to 30 September 2012 (7 pages)
2 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (7 pages)
2 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (7 pages)
12 March 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
12 March 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
11 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (7 pages)
11 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (7 pages)
19 May 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
19 May 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
17 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (16 pages)
17 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (16 pages)
17 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
17 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
20 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (16 pages)
20 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (16 pages)
12 May 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
12 May 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
14 January 2009Return made up to 28/12/08; full list of members (6 pages)
14 January 2009Return made up to 28/12/08; full list of members (6 pages)
5 November 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
5 November 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
8 January 2008Return made up to 28/12/07; full list of members (6 pages)
8 January 2008Return made up to 28/12/07; full list of members (6 pages)
3 August 2007Total exemption full accounts made up to 30 September 2006 (12 pages)
3 August 2007Total exemption full accounts made up to 30 September 2006 (12 pages)
17 January 2007Return made up to 28/12/06; full list of members (7 pages)
17 January 2007Return made up to 28/12/06; full list of members (7 pages)
30 June 2006Total exemption full accounts made up to 30 September 2005 (11 pages)
30 June 2006Total exemption full accounts made up to 30 September 2005 (11 pages)
12 January 2006Return made up to 28/12/05; full list of members (7 pages)
12 January 2006Return made up to 28/12/05; full list of members (7 pages)
2 March 2005Full accounts made up to 30 September 2004 (13 pages)
2 March 2005Full accounts made up to 30 September 2004 (13 pages)
12 January 2005Return made up to 28/12/04; full list of members (7 pages)
12 January 2005Return made up to 28/12/04; full list of members (7 pages)
17 February 2004Full accounts made up to 30 September 2003 (13 pages)
17 February 2004Full accounts made up to 30 September 2003 (13 pages)
14 January 2004Return made up to 28/12/03; full list of members (7 pages)
14 January 2004Return made up to 28/12/03; full list of members (7 pages)
10 January 2003Full accounts made up to 30 September 2002 (13 pages)
10 January 2003Return made up to 28/12/02; full list of members (7 pages)
10 January 2003Full accounts made up to 30 September 2002 (13 pages)
10 January 2003Return made up to 28/12/02; full list of members (7 pages)
15 January 2002Return made up to 28/12/01; full list of members (7 pages)
15 January 2002Return made up to 28/12/01; full list of members (7 pages)
8 January 2002Total exemption full accounts made up to 30 September 2001 (11 pages)
8 January 2002Total exemption full accounts made up to 30 September 2001 (11 pages)
20 January 2001Full accounts made up to 30 September 2000 (11 pages)
20 January 2001Full accounts made up to 30 September 2000 (11 pages)
9 January 2001Return made up to 28/12/00; full list of members (7 pages)
9 January 2001Return made up to 28/12/00; full list of members (7 pages)
3 May 2000Full accounts made up to 30 September 1999 (12 pages)
3 May 2000Full accounts made up to 30 September 1999 (12 pages)
23 January 2000Return made up to 28/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 January 2000Return made up to 28/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 January 1999Return made up to 28/12/98; full list of members (4 pages)
19 January 1999Return made up to 28/12/98; full list of members (4 pages)
30 July 1998Accounts for a small company made up to 30 September 1997 (4 pages)
30 July 1998Accounts for a small company made up to 30 September 1997 (4 pages)
14 January 1998Return made up to 28/12/97; no change of members (4 pages)
14 January 1998Return made up to 28/12/97; no change of members (4 pages)
4 May 1997Accounts for a small company made up to 30 September 1996 (5 pages)
4 May 1997Accounts for a small company made up to 30 September 1996 (5 pages)
14 January 1997Return made up to 28/12/96; no change of members (4 pages)
14 January 1997Return made up to 28/12/96; no change of members (4 pages)
24 December 1996New director appointed (2 pages)
24 December 1996New director appointed (2 pages)
24 December 1996New director appointed (2 pages)
24 December 1996New director appointed (2 pages)
7 May 1996Accounts for a small company made up to 30 September 1995 (5 pages)
7 May 1996Accounts for a small company made up to 30 September 1995 (5 pages)
23 January 1996Return made up to 28/12/95; full list of members (6 pages)
23 January 1996Return made up to 28/12/95; full list of members (6 pages)
3 May 1995Accounts for a small company made up to 30 September 1994 (5 pages)
3 May 1995Accounts for a small company made up to 30 September 1994 (5 pages)
1 February 1985Memorandum and Articles of Association (14 pages)
1 February 1985Memorandum and Articles of Association (14 pages)