Company NameOne Life Leisure Limited
Company StatusDissolved
Company Number04833840
CategoryPrivate Limited Company
Incorporation Date16 July 2003(20 years, 5 months ago)
Dissolution Date10 August 2021 (2 years, 4 months ago)

Business Activity

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

Directors

Director NameMartin Wayne Stables
Date of BirthFebruary 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2003(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressWellfield Dale Street
Ossett
West Yorkshire
WF5 9HF
Director NameStuart Antony Stables
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2003(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressWellfield Dale Street
Ossett
West Yorkshire
WF5 9HF
Secretary NameMartin Wayne Stables
NationalityBritish
StatusClosed
Appointed16 July 2003(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressWellfield Dale Street
Ossett
West Yorkshire
WF5 9HF
Director NameKaren Denise Clark
Date of BirthMarch 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2003(same day as company formation)
RoleManager
Correspondence Address5 Kellett Terrace
Wortley
Leeds
West Yorkshire
LS12 4AL
Director NameHelen Rachel Dudley
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2003(same day as company formation)
RoleManager
Correspondence AddressTemperance Cottage
Eden Avenue
Ossett
West Yorkshire
WF5 9EB
Director NameSusan Elisabeth Marsden
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2003(same day as company formation)
RoleSecretary
Correspondence Address356 Barnsley Road
Wakefield
West Yorkshire
WF2 6BH
Secretary NameTracey Jones
NationalityBritish
StatusResigned
Appointed16 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address16 Kendal Garth
Castleford
West Yorkshire
WF10 3TA

Location

Registered AddressWellfield
Dale Street
Ossett
West Yorkshire
WF5 9HF
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardOssett
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 July 2020 (3 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Charges

22 August 2003Delivered on: 2 September 2003
Persons entitled: National Westminster 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.
Outstanding

Filing History

25 July 2020Confirmation statement made on 16 July 2020 with no updates (3 pages)
6 April 2020Accounts for a dormant company made up to 31 July 2019 (9 pages)
18 July 2019Confirmation statement made on 16 July 2019 with no updates (3 pages)
9 April 2019Accounts for a dormant company made up to 31 July 2018 (8 pages)
26 July 2018Confirmation statement made on 16 July 2018 with no updates (3 pages)
16 April 2018Accounts for a dormant company made up to 31 July 2017 (8 pages)
24 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
23 April 2017Accounts for a dormant company made up to 31 July 2016 (4 pages)
23 April 2017Accounts for a dormant company made up to 31 July 2016 (4 pages)
27 July 2016Confirmation statement made on 16 July 2016 with updates (6 pages)
27 July 2016Confirmation statement made on 16 July 2016 with updates (6 pages)
23 April 2016Accounts for a dormant company made up to 31 July 2015 (4 pages)
23 April 2016Accounts for a dormant company made up to 31 July 2015 (4 pages)
3 August 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 4
(4 pages)
3 August 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 4
(4 pages)
26 April 2015Accounts for a dormant company made up to 31 July 2014 (8 pages)
26 April 2015Accounts for a dormant company made up to 31 July 2014 (8 pages)
26 July 2014Director's details changed for Stuart Antony Stables on 1 July 2014 (2 pages)
26 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-26
  • GBP 4
(4 pages)
26 July 2014Director's details changed for Stuart Antony Stables on 1 July 2014 (2 pages)
26 July 2014Director's details changed for Stuart Antony Stables on 1 July 2014 (2 pages)
26 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-26
  • GBP 4
(4 pages)
15 May 2014Accounts for a dormant company made up to 31 July 2013 (8 pages)
15 May 2014Accounts for a dormant company made up to 31 July 2013 (8 pages)
1 August 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(4 pages)
1 August 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(4 pages)
29 April 2013Accounts for a dormant company made up to 31 July 2012 (7 pages)
29 April 2013Accounts for a dormant company made up to 31 July 2012 (7 pages)
2 August 2012Annual return made up to 16 July 2012 with a full list of shareholders (4 pages)
2 August 2012Annual return made up to 16 July 2012 with a full list of shareholders (4 pages)
12 April 2012Accounts for a dormant company made up to 31 July 2011 (7 pages)
12 April 2012Accounts for a dormant company made up to 31 July 2011 (7 pages)
12 August 2011Annual return made up to 16 July 2011 with a full list of shareholders (4 pages)
12 August 2011Annual return made up to 16 July 2011 with a full list of shareholders (4 pages)
19 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
19 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
3 August 2010Annual return made up to 16 July 2010 with a full list of shareholders (4 pages)
3 August 2010Secretary's details changed for Martin Wayne Stables on 16 July 2010 (1 page)
3 August 2010Director's details changed for Stuart Antony Stables on 16 July 2010 (2 pages)
3 August 2010Director's details changed for Martin Wayne Stables on 16 July 2010 (2 pages)
3 August 2010Annual return made up to 16 July 2010 with a full list of shareholders (4 pages)
3 August 2010Secretary's details changed for Martin Wayne Stables on 16 July 2010 (1 page)
3 August 2010Director's details changed for Martin Wayne Stables on 16 July 2010 (2 pages)
3 August 2010Director's details changed for Stuart Antony Stables on 16 July 2010 (2 pages)
25 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
25 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
20 April 2010Registered office address changed from 5 Kellett Terrace Leeds W Yorks LS12 4AL on 20 April 2010 (1 page)
20 April 2010Registered office address changed from 5 Kellett Terrace Leeds W Yorks LS12 4AL on 20 April 2010 (1 page)
1 August 2009Return made up to 16/07/09; full list of members (4 pages)
1 August 2009Return made up to 16/07/09; full list of members (4 pages)
20 May 2009Total exemption small company accounts made up to 31 July 2008 (2 pages)
20 May 2009Total exemption small company accounts made up to 31 July 2008 (2 pages)
17 July 2008Return made up to 16/07/08; full list of members (4 pages)
17 July 2008Return made up to 16/07/08; full list of members (4 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (2 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (2 pages)
20 July 2007Amended accounts made up to 31 July 2006 (3 pages)
20 July 2007Amended accounts made up to 31 July 2006 (3 pages)
17 July 2007Return made up to 16/07/07; full list of members (3 pages)
17 July 2007Return made up to 16/07/07; full list of members (3 pages)
11 May 2007Total exemption small company accounts made up to 31 July 2006 (2 pages)
11 May 2007Total exemption small company accounts made up to 31 July 2006 (2 pages)
6 September 2006Return made up to 16/07/06; full list of members (3 pages)
6 September 2006Return made up to 16/07/06; full list of members (3 pages)
6 June 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
6 June 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
12 January 2006Amended accounts made up to 31 July 2004 (4 pages)
12 January 2006Amended accounts made up to 31 July 2004 (4 pages)
29 November 2005Return made up to 16/07/05; full list of members (3 pages)
29 November 2005Return made up to 16/07/05; full list of members (3 pages)
28 November 2005Director resigned (1 page)
28 November 2005Location of register of members (1 page)
28 November 2005Registered office changed on 28/11/05 from: 8-10 wood street wakefield west yorkshire WF1 2ED (1 page)
28 November 2005Director resigned (1 page)
28 November 2005Location of register of members (1 page)
28 November 2005Location of debenture register (1 page)
28 November 2005Location of debenture register (1 page)
28 November 2005Registered office changed on 28/11/05 from: 8-10 wood street wakefield west yorkshire WF1 2ED (1 page)
17 May 2005Total exemption small company accounts made up to 31 July 2004 (2 pages)
17 May 2005Total exemption small company accounts made up to 31 July 2004 (2 pages)
17 August 2004Return made up to 16/07/04; full list of members (7 pages)
17 August 2004Return made up to 16/07/04; full list of members (7 pages)
2 September 2003Particulars of mortgage/charge (3 pages)
2 September 2003Particulars of mortgage/charge (3 pages)
11 August 2003Director resigned (1 page)
11 August 2003Director resigned (1 page)
1 August 2003New director appointed (2 pages)
1 August 2003Director resigned (1 page)
1 August 2003New director appointed (2 pages)
1 August 2003Ad 16/07/03--------- £ si 3@1=3 £ ic 1/4 (2 pages)
1 August 2003New director appointed (2 pages)
1 August 2003Secretary resigned (1 page)
1 August 2003New director appointed (2 pages)
1 August 2003Ad 16/07/03--------- £ si 3@1=3 £ ic 1/4 (2 pages)
1 August 2003New director appointed (2 pages)
1 August 2003New secretary appointed;new director appointed (2 pages)
1 August 2003Secretary resigned (1 page)
1 August 2003New secretary appointed;new director appointed (2 pages)
1 August 2003Director resigned (1 page)
1 August 2003New director appointed (2 pages)
16 July 2003Incorporation (20 pages)
16 July 2003Incorporation (20 pages)