Company NameLargesure Limited
Company StatusDissolved
Company Number02585126
CategoryPrivate Limited Company
Incorporation Date22 February 1991(33 years, 2 months ago)
Dissolution Date9 August 2017 (6 years, 8 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameMr Edward Charles Bradley
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed05 August 1991(5 months, 1 week after company formation)
Appointment Duration26 years (closed 09 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Dingle Court
Folly Nook Lane Ranskill
Retford
Nottinghamshire
DN22 8FB
Secretary NameCatherine Bradley
NationalityBritish
StatusClosed
Appointed01 April 2008(17 years, 1 month after company formation)
Appointment Duration9 years, 4 months (closed 09 August 2017)
RoleSecretary
Correspondence Address4 Dingle Court
Ranskill
Retford
Notts
DN22 8FB
Director NameMr Peter Frederick Bland
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1991(2 weeks, 6 days after company formation)
Appointment Duration4 months, 3 weeks (resigned 05 August 1991)
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLong Meadows
The Drive Park Lane
Retford
Nottinghamshire
DN22 6SD
Secretary NameMrs June Bradley
NationalityBritish
StatusResigned
Appointed05 August 1991(5 months, 1 week after company formation)
Appointment Duration16 years, 8 months (resigned 01 April 2008)
RoleDirector/Company Secretary
Correspondence AddressOld Hall View
7 Bright Street
Gainsborough
Lincs
DN21 2NQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed22 February 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 February 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Revive Business Recovery Ltd 7 Jetstream Drive
Auckley
Doncaster
DN9 3QS
RegionYorkshire and The Humber
ConstituencyDon Valley
CountySouth Yorkshire
ParishFinningley
WardFinningley
Built Up AreaFinningley

Financials

Year2012
Net Worth-£2,536
Cash£2,629
Current Liabilities£39,663

Accounts

Latest Accounts31 August 2012 (11 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

9 August 2017Final Gazette dissolved following liquidation (1 page)
9 May 2017Return of final meeting in a creditors' voluntary winding up (22 pages)
1 March 2017Liquidators' statement of receipts and payments to 29 December 2016 (19 pages)
30 December 2016Registered office address changed from Suite 7 Doncaster Business Innovation Centre Ten Pound Walk Doncaster South Yorkshire DN4 5HX to C/O Revive Business Recovery Ltd 7 Jetstream Drive Auckley Doncaster DN9 3QS on 30 December 2016 (2 pages)
18 April 2016Liquidators' statement of receipts and payments to 29 December 2015 (19 pages)
18 April 2016Liquidators statement of receipts and payments to 29 December 2015 (19 pages)
18 February 2015Liquidators' statement of receipts and payments to 29 December 2014 (13 pages)
18 February 2015Liquidators statement of receipts and payments to 29 December 2014 (13 pages)
7 January 2014Registered office address changed from 4 Dingle Court Folly Nook Lane Ranskill Nottinghamshire DN22 8FB on 7 January 2014 (2 pages)
7 January 2014Registered office address changed from 4 Dingle Court Folly Nook Lane Ranskill Nottinghamshire DN22 8FB on 7 January 2014 (2 pages)
6 January 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 January 2014Statement of affairs with form 4.19 (5 pages)
6 January 2014Appointment of a voluntary liquidator (1 page)
3 April 2013Total exemption small company accounts made up to 31 August 2012 (10 pages)
25 February 2013Annual return made up to 22 February 2013 with a full list of shareholders
Statement of capital on 2013-02-25
  • GBP 100
(4 pages)
4 July 2012Total exemption small company accounts made up to 31 August 2011 (10 pages)
30 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (4 pages)
16 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (4 pages)
14 January 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
10 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (4 pages)
4 December 2009Total exemption small company accounts made up to 31 August 2009 (4 pages)
17 March 2009Return made up to 22/02/09; full list of members (3 pages)
13 January 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
23 April 2008Appointment terminated secretary june bradley (1 page)
23 April 2008Secretary appointed catherine bradley (1 page)
22 April 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
13 March 2008Return made up to 22/02/08; full list of members (3 pages)
23 May 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
28 April 2007Registered office changed on 28/04/07 from: 5/7 bridgegate retford notts DN22 6AF (1 page)
9 March 2007Return made up to 22/02/07; full list of members (2 pages)
9 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
6 March 2006Secretary's particulars changed (1 page)
6 March 2006Return made up to 22/02/06; full list of members (2 pages)
16 December 2005Director's particulars changed (1 page)
16 November 2005Secretary's particulars changed (1 page)
2 July 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
9 March 2005Return made up to 22/02/05; full list of members (2 pages)
31 August 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
1 March 2004Return made up to 22/02/04; full list of members (7 pages)
14 August 2003Ad 01/08/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 July 2003Secretary's particulars changed (1 page)
2 April 2003Total exemption small company accounts made up to 31 August 2002 (8 pages)
3 March 2003Return made up to 22/02/03; full list of members (6 pages)
9 April 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 April 2002Total exemption small company accounts made up to 31 August 2001 (8 pages)
9 April 2002Return made up to 22/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 March 2002Director's particulars changed (1 page)
23 May 2001Accounts for a small company made up to 31 August 2000 (8 pages)
6 March 2001Return made up to 22/02/01; full list of members (6 pages)
28 March 2000Return made up to 22/02/00; full list of members (6 pages)
20 March 2000Accounts for a small company made up to 31 August 1999 (5 pages)
18 June 1999Accounts for a small company made up to 31 August 1998 (5 pages)
16 June 1999Director's particulars changed (1 page)
13 March 1999Return made up to 22/02/99; full list of members (6 pages)
18 June 1998Accounts for a small company made up to 31 August 1997 (5 pages)
10 March 1998Return made up to 22/02/98; full list of members (6 pages)
1 September 1997Accounts for a small company made up to 31 August 1996 (5 pages)
6 March 1997Return made up to 22/02/97; full list of members (6 pages)
1 July 1996Full accounts made up to 31 August 1995 (5 pages)
28 February 1996Return made up to 22/02/96; full list of members (6 pages)
22 June 1995Accounts for a small company made up to 31 August 1994 (5 pages)