Company NameLadygate Leisure Limited
Company StatusDissolved
Company Number04132910
CategoryPrivate Limited Company
Incorporation Date29 December 2000(23 years, 4 months ago)
Dissolution Date10 August 2016 (7 years, 8 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMs Joeann Holland
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed29 December 2000(same day as company formation)
RoleAmusement Operator
Country of ResidenceEngland
Correspondence Address17 Esplanade
Bridlington
East Yorkshire
YO15 2PB
Secretary NameNatasha Dior Pickering
NationalityBritish
StatusClosed
Appointed01 January 2002(1 year after company formation)
Appointment Duration14 years, 7 months (closed 10 August 2016)
RoleCompany Director
Correspondence Address17 Esplanade
Bridlington
East Yorkshire
YO15 2PB
Director NameMr Reece Holland
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2014(13 years, 2 months after company formation)
Appointment Duration2 years, 5 months (closed 10 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Esplanade
Bridlington
East Yorkshire
YO15 2PB
Director NameMrs Natasha Dior Pickering
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2014(13 years, 2 months after company formation)
Appointment Duration2 years, 5 months (closed 10 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Esplanade
Bridlington
East Yorkshire
YO15 2PB
Secretary NameHarry David Remblance
NationalityBritish
StatusResigned
Appointed29 December 2000(same day as company formation)
RoleCompany Director
Correspondence Address15 Church Green
Bridlington
East Yorkshire
YO16 7JX
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed29 December 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed29 December 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressMaclaren House
Skerne Road
Driffield
YO25 6PN
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishDriffield
WardDriffield and Rural
Built Up AreaDriffield

Financials

Year2013
Net Worth£128,411
Cash£58,939
Current Liabilities£60,043

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 August 2016Final Gazette dissolved following liquidation (1 page)
10 August 2016Final Gazette dissolved following liquidation (1 page)
10 May 2016Return of final meeting in a creditors' voluntary winding up (10 pages)
10 May 2016Return of final meeting in a creditors' voluntary winding up (10 pages)
18 May 2015Registered office address changed from Medina House 2 Station Avenue Bridlington East Yorkshire YO16 4LZ to Maclaren House Skerne Road Driffield YO25 6PN on 18 May 2015 (2 pages)
18 May 2015Registered office address changed from Medina House 2 Station Avenue Bridlington East Yorkshire YO16 4LZ to Maclaren House Skerne Road Driffield YO25 6PN on 18 May 2015 (2 pages)
15 May 2015Statement of affairs with form 4.19 (7 pages)
15 May 2015Statement of affairs with form 4.19 (7 pages)
15 May 2015Appointment of a voluntary liquidator (1 page)
15 May 2015Appointment of a voluntary liquidator (1 page)
15 May 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-04-30
(1 page)
20 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(6 pages)
20 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(6 pages)
30 September 2014Director's details changed for Mrs Natasha Dior Pickering on 30 September 2014 (2 pages)
30 September 2014Director's details changed for Mrs Natasha Dior Pickering on 30 September 2014 (2 pages)
30 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 May 2014Appointment of Mr Reece Holland as a director (3 pages)
9 May 2014Appointment of Mr Reece Holland as a director (3 pages)
9 May 2014Appointment of Miss Natasha Dior Pickering as a director (3 pages)
9 May 2014Appointment of Miss Natasha Dior Pickering as a director (3 pages)
7 May 2014Secretary's details changed for Natasha Dior Holland on 7 May 2014 (1 page)
7 May 2014Secretary's details changed for Natasha Dior Holland on 7 May 2014 (1 page)
7 May 2014Secretary's details changed for Natasha Dior Holland on 7 May 2014 (1 page)
30 December 2013Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 100
(4 pages)
30 December 2013Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 100
(4 pages)
19 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (4 pages)
3 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (4 pages)
12 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (4 pages)
5 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (4 pages)
18 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (4 pages)
5 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (4 pages)
12 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
12 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (4 pages)
11 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (4 pages)
10 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
10 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
18 June 2009Ad 31/03/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
18 June 2009Ad 31/03/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
6 January 2009Return made up to 29/12/08; full list of members (3 pages)
6 January 2009Return made up to 29/12/08; full list of members (3 pages)
6 January 2009Registered office changed on 06/01/2009 from lloyd dowson medina house 2 station avenue bridlington YO16 4LZ (1 page)
6 January 2009Registered office changed on 06/01/2009 from lloyd dowson medina house 2 station avenue bridlington YO16 4LZ (1 page)
20 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
20 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 January 2008Return made up to 29/12/07; full list of members (2 pages)
3 January 2008Return made up to 29/12/07; full list of members (2 pages)
21 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
21 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
12 January 2007Return made up to 29/12/06; full list of members (2 pages)
12 January 2007Return made up to 29/12/06; full list of members (2 pages)
17 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
17 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
14 March 2006Return made up to 29/12/05; full list of members (6 pages)
14 March 2006Return made up to 29/12/05; full list of members (6 pages)
14 July 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
14 July 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
20 December 2004Return made up to 29/12/04; full list of members (6 pages)
20 December 2004Return made up to 29/12/04; full list of members (6 pages)
6 July 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
6 July 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
9 January 2004Return made up to 29/12/03; full list of members
  • 363(287) ‐ Registered office changed on 09/01/04
(6 pages)
9 January 2004Return made up to 29/12/03; full list of members
  • 363(287) ‐ Registered office changed on 09/01/04
(6 pages)
7 September 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
7 September 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
15 January 2003Return made up to 29/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 January 2003Return made up to 29/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 January 2003Particulars of mortgage/charge (3 pages)
14 January 2003Particulars of mortgage/charge (3 pages)
17 June 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
17 June 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
6 February 2002Secretary resigned (1 page)
6 February 2002New secretary appointed (2 pages)
6 February 2002New secretary appointed (2 pages)
6 February 2002Secretary resigned (1 page)
15 January 2002Return made up to 29/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 January 2002Return made up to 29/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 May 2001Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
9 May 2001Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
20 January 2001New director appointed (2 pages)
20 January 2001New director appointed (2 pages)
11 January 2001Director resigned (1 page)
11 January 2001New secretary appointed (2 pages)
11 January 2001New secretary appointed (2 pages)
11 January 2001Director resigned (1 page)
11 January 2001Secretary resigned (1 page)
11 January 2001Secretary resigned (1 page)
29 December 2000Incorporation (20 pages)
29 December 2000Incorporation (20 pages)