Company NameD P Leisure (Leeds) Limited
Company StatusActive
Company Number03188511
CategoryPrivate Limited Company
Incorporation Date19 April 1996(28 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameDavid Anthony Pearson
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 1996(same day as company formation)
RoleSoft Toy Manufacturer
Country of ResidenceUnited Kingdom
Correspondence Address2 Field Park Grange
Gildersome Morley
Leeds
LS27 7WQ
Secretary NameJoyce Pearson
NationalityBritish
StatusCurrent
Appointed19 April 1996(same day as company formation)
RoleSecretary
Correspondence Address2 Field Park Grange
Gildersome Morley
Leeds
LS27 7WQ
Director NameMr Christopher Pearson
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2016(20 years after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBelgrave House, 15 Belgrave
Crescent, Scarborough
North Yorkshire
YO11 1UB
Director NameMrs Joyce Pearson
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2016(20 years after company formation)
Appointment Duration8 years
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence AddressBelgrave House, 15 Belgrave
Crescent, Scarborough
North Yorkshire
YO11 1UB
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed19 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered AddressBelgrave House, 15 Belgrave
Crescent, Scarborough
North Yorkshire
YO11 1UB
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
WardStepney
Built Up AreaScarborough
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Joyce Pearson
50.00%
A Non Voting
51 at £1David Anthony Pearson
25.50%
Ordinary
49 at £1Joyce Pearson
24.50%
Ordinary

Financials

Year2014
Net Worth£91,977
Current Liabilities£129,487

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return15 April 2023 (1 year ago)
Next Return Due29 April 2024 (2 days from now)

Charges

21 February 2000Delivered on: 25 February 2000
Persons entitled: Hsbc Bank PLC

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. See the mortgage charge document for full details.
Outstanding
2 December 1996Delivered on: 10 December 1996
Satisfied on: 5 March 2011
Persons entitled: Yorkshire Bank PLC

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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

31 October 2023Total exemption full accounts made up to 31 January 2023 (10 pages)
20 April 2023Confirmation statement made on 15 April 2023 with updates (4 pages)
31 October 2022Total exemption full accounts made up to 31 January 2022 (9 pages)
21 April 2022Confirmation statement made on 15 April 2022 with updates (4 pages)
1 June 2021Total exemption full accounts made up to 31 January 2021 (9 pages)
21 April 2021Confirmation statement made on 15 April 2021 with updates (4 pages)
16 April 2020Confirmation statement made on 15 April 2020 with updates (4 pages)
29 March 2020Total exemption full accounts made up to 31 January 2020 (9 pages)
31 October 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
20 April 2019Confirmation statement made on 15 April 2019 with updates (4 pages)
24 October 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
26 April 2018Confirmation statement made on 15 April 2018 with updates (4 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
9 June 2017Confirmation statement made on 15 April 2017 with updates (6 pages)
9 June 2017Confirmation statement made on 15 April 2017 with updates (6 pages)
8 September 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
8 September 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
22 July 2016Statement of capital following an allotment of shares on 21 July 2016
  • GBP 210
(3 pages)
22 July 2016Statement of capital following an allotment of shares on 21 July 2016
  • GBP 210
(3 pages)
18 April 2016Appointment of Mrs Joyce Pearson as a director on 15 April 2016 (2 pages)
18 April 2016Appointment of Mr Christopher Pearson as a director on 15 April 2016 (2 pages)
18 April 2016Appointment of Mr Christopher Pearson as a director on 15 April 2016 (2 pages)
18 April 2016Statement of capital following an allotment of shares on 15 April 2016
  • GBP 220
(3 pages)
18 April 2016Appointment of Mrs Joyce Pearson as a director on 15 April 2016 (2 pages)
18 April 2016Statement of capital following an allotment of shares on 15 April 2016
  • GBP 220
(3 pages)
15 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 200
(5 pages)
15 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 200
(5 pages)
19 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
19 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
16 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 200
(5 pages)
16 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 200
(5 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
24 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 200
(5 pages)
24 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 200
(5 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
26 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (5 pages)
26 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (5 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
18 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (5 pages)
18 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (5 pages)
28 July 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
28 July 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
15 April 2011Annual return made up to 15 April 2011 with a full list of shareholders (5 pages)
15 April 2011Annual return made up to 15 April 2011 with a full list of shareholders (5 pages)
8 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
12 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
21 April 2010Director's details changed for David Anthony Pearson on 15 April 2010 (2 pages)
21 April 2010Director's details changed for David Anthony Pearson on 15 April 2010 (2 pages)
21 April 2010Annual return made up to 15 April 2010 with a full list of shareholders (4 pages)
21 April 2010Annual return made up to 15 April 2010 with a full list of shareholders (4 pages)
15 April 2009Return made up to 15/04/09; full list of members (4 pages)
15 April 2009Return made up to 15/04/09; full list of members (4 pages)
31 March 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
31 March 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
6 November 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
6 November 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
24 April 2008Return made up to 15/04/08; full list of members (4 pages)
24 April 2008Return made up to 15/04/08; full list of members (4 pages)
6 June 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
6 June 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
5 June 2007Ad 18/05/07--------- £ si 100@1=100 £ ic 100/200 (1 page)
5 June 2007Ad 18/05/07--------- £ si 100@1=100 £ ic 100/200 (1 page)
19 April 2007Return made up to 15/04/07; full list of members (2 pages)
19 April 2007Return made up to 15/04/07; full list of members (2 pages)
12 October 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
12 October 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
24 April 2006Return made up to 15/04/06; full list of members (2 pages)
24 April 2006Registered office changed on 24/04/06 from: 64 falsgrave road scarborough north yorkshire YO12 5AX (1 page)
24 April 2006Return made up to 15/04/06; full list of members (2 pages)
24 April 2006Registered office changed on 24/04/06 from: 64 falsgrave road scarborough north yorkshire YO12 5AX (1 page)
14 September 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
14 September 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
15 April 2005Return made up to 15/04/05; full list of members (2 pages)
15 April 2005Return made up to 15/04/05; full list of members (2 pages)
22 December 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
22 December 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
29 April 2004Return made up to 19/04/04; full list of members (6 pages)
29 April 2004Return made up to 19/04/04; full list of members (6 pages)
12 February 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
12 February 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
10 February 2004Director's particulars changed (1 page)
10 February 2004Secretary's particulars changed (1 page)
10 February 2004Director's particulars changed (1 page)
10 February 2004Secretary's particulars changed (1 page)
29 January 2004Ad 16/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 January 2004Ad 16/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 January 2004Accounting reference date shortened from 30/04/04 to 31/01/04 (1 page)
29 January 2004Accounting reference date shortened from 30/04/04 to 31/01/04 (1 page)
15 May 2003Return made up to 19/04/03; full list of members (6 pages)
15 May 2003Return made up to 19/04/03; full list of members (6 pages)
9 March 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
9 March 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
1 May 2002Return made up to 19/04/02; full list of members (6 pages)
1 May 2002Return made up to 19/04/02; full list of members (6 pages)
4 March 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
4 March 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
3 May 2001Return made up to 19/04/01; full list of members (6 pages)
3 May 2001Return made up to 19/04/01; full list of members (6 pages)
28 February 2001Accounts for a small company made up to 30 April 2000 (6 pages)
28 February 2001Accounts for a small company made up to 30 April 2000 (6 pages)
25 May 2000Return made up to 19/04/00; full list of members (6 pages)
25 May 2000Return made up to 19/04/00; full list of members (6 pages)
1 March 2000Accounts for a small company made up to 30 April 1999 (7 pages)
1 March 2000Accounts for a small company made up to 30 April 1999 (7 pages)
25 February 2000Particulars of mortgage/charge (3 pages)
25 February 2000Particulars of mortgage/charge (3 pages)
19 May 1999Return made up to 19/04/99; no change of members (4 pages)
19 May 1999Return made up to 19/04/99; no change of members (4 pages)
23 February 1999Accounts for a small company made up to 30 April 1998 (7 pages)
23 February 1999Accounts for a small company made up to 30 April 1998 (7 pages)
13 May 1998Return made up to 19/04/98; no change of members (4 pages)
13 May 1998Return made up to 19/04/98; no change of members (4 pages)
20 January 1998Accounts for a small company made up to 30 April 1997 (7 pages)
20 January 1998Accounts for a small company made up to 30 April 1997 (7 pages)
29 June 1997Return made up to 19/04/97; full list of members (6 pages)
29 June 1997Return made up to 19/04/97; full list of members (6 pages)
10 December 1996Particulars of mortgage/charge (4 pages)
10 December 1996Particulars of mortgage/charge (4 pages)
1 May 1996Secretary resigned (1 page)
1 May 1996Director resigned (1 page)
1 May 1996Director resigned (1 page)
1 May 1996New director appointed (2 pages)
1 May 1996Secretary resigned (1 page)
1 May 1996Registered office changed on 01/05/96 from: 61 fairview avenue gillingham kent ME8 0QP (1 page)
1 May 1996New secretary appointed (2 pages)
1 May 1996Registered office changed on 01/05/96 from: 61 fairview avenue gillingham kent ME8 0QP (1 page)
1 May 1996New director appointed (2 pages)
1 May 1996New secretary appointed (2 pages)
19 April 1996Incorporation (18 pages)
19 April 1996Incorporation (18 pages)