Company Name7 Leisure Limited
Company StatusActive
Company Number04846604
CategoryPrivate Limited Company
Incorporation Date25 July 2003(20 years, 9 months ago)

Business Activity

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

Directors

Director NameMr David Francis Keedy
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2003(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address7 Lakes Country Park Wharf Road
Crowle
North Lincolnshire
DN17 4JS
Secretary NameMr Jason Brian Keedy
NationalityBritish
StatusCurrent
Appointed25 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Van Alen Building
24-30 Marine Parade
Brighton
BN2 1WP
Director NameMr Jason Brian Keedy
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2016(13 years after company formation)
Appointment Duration7 years, 9 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address7 Lakes Country Park Wharf Road
Crowle
North Lincolnshire
DN17 4JS
Director NameMr Rhodri John Marlow
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2016(13 years, 3 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Lakes Country Park Wharf Road
Crowle
Scunthorpe
North Lincolnshire
DN17 4JS
Director NameGlen David Keedy
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address30 Parlington Villas
Aberford
Leeds
LS25 3EP
Director NameJason Brian Keedy
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address6 Park View
30 West Drive
Brighton
BN2 0GE
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed25 July 2003(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Contact

Websiteco-operative.coop

Location

Registered Address9 Market Place
Hedon
East Yorkshire
HU12 8JA
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishHedon
WardSouth West Holderness
Built Up AreaHedon
Address MatchesOver 90 other UK companies use this postal address

Shareholders

2 at £1Leisure Park Management LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return5 July 2023 (9 months, 4 weeks ago)
Next Return Due19 July 2024 (2 months, 2 weeks from now)

Charges

1 June 2023Delivered on: 5 June 2023
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

1 September 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
23 July 2020Confirmation statement made on 5 July 2020 with updates (4 pages)
19 June 2020Director's details changed for Mr David Francis Keedy on 11 June 2020 (2 pages)
19 June 2020Director's details changed for Mr Jason Brian Keedy on 11 June 2020 (2 pages)
19 June 2020Director's details changed for Mr Rhodri John Marlow on 11 June 2020 (2 pages)
7 August 2019Confirmation statement made on 5 July 2019 with updates (4 pages)
9 April 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
17 July 2018Confirmation statement made on 5 July 2018 with updates (4 pages)
13 July 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
13 July 2017Confirmation statement made on 5 July 2017 with updates (4 pages)
13 July 2017Confirmation statement made on 5 July 2017 with updates (4 pages)
30 November 2016Appointment of Mr Rhodri John Marlow as a director on 14 November 2016 (2 pages)
30 November 2016Appointment of Mr Rhodri John Marlow as a director on 14 November 2016 (2 pages)
4 November 2016Statement of capital following an allotment of shares on 1 January 2016
  • GBP 100
(3 pages)
4 November 2016Statement of capital following an allotment of shares on 1 January 2016
  • GBP 100
(3 pages)
6 October 2016Appointment of Mr Jason Brian Keedy as a director on 26 July 2016 (2 pages)
6 October 2016Appointment of Mr Jason Brian Keedy as a director on 26 July 2016 (2 pages)
27 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
27 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
26 August 2016Registered office address changed from Owthorne Manor 2 Hubert Street Withernsea Hull East Yorkshire HU19 2AT to Wharf Road Crowle North Lincolnshire DN17 4JS on 26 August 2016 (1 page)
26 August 2016Registered office address changed from Owthorne Manor 2 Hubert Street Withernsea Hull East Yorkshire HU19 2AT to Wharf Road Crowle North Lincolnshire DN17 4JS on 26 August 2016 (1 page)
25 August 2016Confirmation statement made on 25 July 2016 with updates (7 pages)
25 August 2016Confirmation statement made on 25 July 2016 with updates (7 pages)
12 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 2
(4 pages)
12 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 2
(4 pages)
11 August 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
11 August 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
31 July 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 2
(4 pages)
31 July 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 2
(4 pages)
25 July 2014Director's details changed for David Francis Keedy on 1 October 2013 (2 pages)
25 July 2014Director's details changed for David Francis Keedy on 1 October 2013 (2 pages)
25 July 2014Director's details changed for David Francis Keedy on 1 October 2013 (2 pages)
18 February 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
18 February 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
1 August 2013Annual return made up to 25 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 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(4 pages)
3 April 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
3 April 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
16 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (4 pages)
16 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (4 pages)
16 March 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
16 March 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
22 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (4 pages)
22 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (4 pages)
17 March 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
17 March 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
16 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (4 pages)
16 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (4 pages)
11 May 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
11 May 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
27 September 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
27 September 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
15 September 2009Return made up to 25/07/09; full list of members (3 pages)
15 September 2009Return made up to 25/07/09; full list of members (3 pages)
10 July 2009Secretary's change of particulars / jason keedy / 09/07/2009 (1 page)
10 July 2009Secretary's change of particulars / jason keedy / 09/07/2009 (1 page)
6 August 2008Return made up to 25/07/08; full list of members (3 pages)
6 August 2008Return made up to 25/07/08; full list of members (3 pages)
8 May 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
8 May 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
13 December 2007Director's particulars changed (1 page)
13 December 2007Director's particulars changed (1 page)
22 August 2007Return made up to 25/07/07; full list of members (2 pages)
22 August 2007Return made up to 25/07/07; full list of members (2 pages)
22 March 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
22 March 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
15 November 2006Secretary's particulars changed (1 page)
15 November 2006Secretary's particulars changed (1 page)
7 September 2006Return made up to 25/07/06; full list of members (2 pages)
7 September 2006Return made up to 25/07/06; full list of members (2 pages)
8 March 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
8 March 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
3 November 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
3 November 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
1 August 2005Return made up to 25/07/05; full list of members (2 pages)
1 August 2005Return made up to 25/07/05; full list of members (2 pages)
21 October 2004Return made up to 25/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 October 2004Return made up to 25/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 March 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
11 March 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
10 March 2004Director resigned (1 page)
10 March 2004Director resigned (1 page)
10 March 2004Director resigned (1 page)
10 March 2004Director resigned (1 page)
24 February 2004Accounting reference date shortened from 31/07/04 to 31/12/03 (1 page)
24 February 2004Accounting reference date shortened from 31/07/04 to 31/12/03 (1 page)
8 August 2003Secretary resigned (1 page)
8 August 2003Secretary resigned (1 page)
25 July 2003Incorporation (11 pages)
25 July 2003Incorporation (11 pages)