Company NameDirect Leisure (UK) Limited
DirectorCurtis James Larner
Company StatusActive - Proposal to Strike off
Company Number07853395
CategoryPrivate Limited Company
Incorporation Date18 November 2011(12 years, 4 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9304Physical well-being activities
SIC 93130Fitness facilities

Directors

Director NameMr Curtis James Larner
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2021(9 years, 8 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20-22 Bridge End
Leeds
West Yorkshire
LS1 4DJ
Director NameMr Alfred Maxwell Katz
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Telephone Place
Leeds
West Yorkshire
LS9 7NB
Director NameMr Hedley Manton
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20-22 Bridge End
Leeds
West Yorkshire
LS1 4DJ
Director NameMr Hedley Manton
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2021(9 years, 8 months after company formation)
Appointment Duration4 months (resigned 03 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20-22 Bridge End
Leeds
West Yorkshire
LS1 4DJ

Contact

Websitedirectleisureuk.com
Email address[email protected]
Telephone0113 2749283
Telephone regionLeeds

Location

Registered Address20-22 Bridge End
Leeds
West Yorkshire
LS1 4DJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Alfred Katz
50.00%
Ordinary
1 at £1Hedley Manton
50.00%
Ordinary

Financials

Year2014
Net Worth£104,062
Cash£3
Current Liabilities£321,146

Accounts

Latest Accounts30 November 2020 (3 years, 4 months ago)
Next Accounts Due31 August 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return27 July 2021 (2 years, 8 months ago)
Next Return Due10 August 2022 (overdue)

Charges

7 August 2015Delivered on: 26 August 2015
Persons entitled: Hedley Manton T/a Hm Properties

Classification: A registered charge
Outstanding
9 March 2014Delivered on: 15 March 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

21 September 2020Total exemption full accounts made up to 30 November 2019 (8 pages)
13 March 2020Total exemption full accounts made up to 30 November 2018 (8 pages)
21 December 2019Compulsory strike-off action has been discontinued (1 page)
20 December 2019Confirmation statement made on 17 November 2019 with no updates (3 pages)
5 November 2019First Gazette notice for compulsory strike-off (1 page)
4 June 2019Registered 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 2018Confirmation statement made on 17 November 2018 with no updates (3 pages)
26 September 2018Total exemption full accounts made up to 30 November 2017 (10 pages)
27 November 2017Confirmation statement made on 18 November 2017 with no updates (3 pages)
27 November 2017Confirmation statement made on 18 November 2017 with no updates (3 pages)
17 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
17 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
15 December 2016Confirmation statement made on 18 November 2016 with updates (6 pages)
15 December 2016Confirmation statement made on 18 November 2016 with updates (6 pages)
26 September 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
26 September 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
16 December 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 2
(3 pages)
16 December 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 2
(3 pages)
26 August 2015Registration of charge 078533950002, created on 7 August 2015 (14 pages)
26 August 2015Registration of charge 078533950002, created on 7 August 2015 (14 pages)
26 August 2015Registration of charge 078533950002, created on 7 August 2015 (14 pages)
6 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
6 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
19 January 2015Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 2
(3 pages)
19 January 2015Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 2
(3 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
15 March 2014Registration of charge 078533950001 (36 pages)
15 March 2014Registration of charge 078533950001 (36 pages)
27 January 2014Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 2
(3 pages)
27 January 2014Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 2
(3 pages)
15 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
15 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
5 December 2012Annual return made up to 18 November 2012 with a full list of shareholders (3 pages)
5 December 2012Director's details changed for Mr. Alfred Maxwell Katz on 18 November 2012 (2 pages)
5 December 2012Annual return made up to 18 November 2012 with a full list of shareholders (3 pages)
5 December 2012Director's details changed for Mr. Hedley Manton on 18 November 2012 (2 pages)
5 December 2012Director's details changed for Mr. Alfred Maxwell Katz on 18 November 2012 (2 pages)
5 December 2012Director's details changed for Mr. Hedley Manton on 18 November 2012 (2 pages)
18 November 2011Incorporation (35 pages)
18 November 2011Incorporation (35 pages)