Leeds
West Yorkshire
LS1 4DJ
Director Name | Mr Alfred Maxwell Katz |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 Telephone Place Leeds West Yorkshire LS9 7NB |
Director Name | Mr Hedley Manton |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20-22 Bridge End Leeds West Yorkshire LS1 4DJ |
Director Name | Mr Hedley Manton |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2021(9 years, 8 months after company formation) |
Appointment Duration | 4 months (resigned 03 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20-22 Bridge End Leeds West Yorkshire LS1 4DJ |
Website | directleisureuk.com |
---|---|
Email address | [email protected] |
Telephone | 0113 2749283 |
Telephone region | Leeds |
Registered Address | 20-22 Bridge End Leeds West Yorkshire LS1 4DJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Alfred Katz 50.00% Ordinary |
---|---|
1 at £1 | Hedley Manton 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £104,062 |
Cash | £3 |
Current Liabilities | £321,146 |
Latest Accounts | 30 November 2020 (3 years, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 27 July 2021 (2 years, 8 months ago) |
---|---|
Next Return Due | 10 August 2022 (overdue) |
7 August 2015 | Delivered on: 26 August 2015 Persons entitled: Hedley Manton T/a Hm Properties Classification: A registered charge Outstanding |
---|---|
9 March 2014 | Delivered on: 15 March 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
21 September 2020 | Total exemption full accounts made up to 30 November 2019 (8 pages) |
---|---|
13 March 2020 | Total exemption full accounts made up to 30 November 2018 (8 pages) |
21 December 2019 | Compulsory strike-off action has been discontinued (1 page) |
20 December 2019 | Confirmation statement made on 17 November 2019 with no updates (3 pages) |
5 November 2019 | First Gazette notice for compulsory strike-off (1 page) |
4 June 2019 | Registered office address changed from 28 Headingley Lane Leeds LS6 2AS to Unit 2 Telephone Place Leeds West Yorkshire LS9 7NB on 4 June 2019 (2 pages) |
17 November 2018 | Confirmation statement made on 17 November 2018 with no updates (3 pages) |
26 September 2018 | Total exemption full accounts made up to 30 November 2017 (10 pages) |
27 November 2017 | Confirmation statement made on 18 November 2017 with no updates (3 pages) |
27 November 2017 | Confirmation statement made on 18 November 2017 with no updates (3 pages) |
17 August 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
17 August 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
15 December 2016 | Confirmation statement made on 18 November 2016 with updates (6 pages) |
15 December 2016 | Confirmation statement made on 18 November 2016 with updates (6 pages) |
26 September 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
26 September 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
16 December 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
26 August 2015 | Registration of charge 078533950002, created on 7 August 2015 (14 pages) |
26 August 2015 | Registration of charge 078533950002, created on 7 August 2015 (14 pages) |
26 August 2015 | Registration of charge 078533950002, created on 7 August 2015 (14 pages) |
6 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
6 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
19 January 2015 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
15 March 2014 | Registration of charge 078533950001 (36 pages) |
15 March 2014 | Registration of charge 078533950001 (36 pages) |
27 January 2014 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
15 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
15 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
5 December 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (3 pages) |
5 December 2012 | Director's details changed for Mr. Alfred Maxwell Katz on 18 November 2012 (2 pages) |
5 December 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (3 pages) |
5 December 2012 | Director's details changed for Mr. Hedley Manton on 18 November 2012 (2 pages) |
5 December 2012 | Director's details changed for Mr. Alfred Maxwell Katz on 18 November 2012 (2 pages) |
5 December 2012 | Director's details changed for Mr. Hedley Manton on 18 November 2012 (2 pages) |
18 November 2011 | Incorporation (35 pages) |
18 November 2011 | Incorporation (35 pages) |