Company NamePQ Leisure Limited
DirectorShane William Quigley
Company StatusActive
Company Number09043557
CategoryPrivate Limited Company
Incorporation Date16 May 2014(9 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Shane William Quigley
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Linen Court 83-85 Shambles Street
Barnsley
South Yorkshire
S70 2SB
Director NameMrs Sophie Jessica Quigley
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Linen Court 83-85 Shambles Street
Barnsley
South Yorkshire
S70 2SB

Location

Registered AddressOld Linen Court
83-85 Shambles Street
Barnsley
South Yorkshire
S70 2SB
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardCentral
Built Up AreaBarnsley/Dearne Valley
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return23 September 2023 (7 months ago)
Next Return Due7 October 2024 (5 months, 1 week from now)

Charges

26 May 2021Delivered on: 28 May 2021
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: Flat 13 mandeville courtyard. 142 battersea park road. Battersea. London. SW11 4NB.
Outstanding
22 June 2020Delivered on: 7 July 2020
Persons entitled: Sqgd Real Estate Limited

Classification: A registered charge
Particulars: Property known as unit 13, mandeville courtyard, 142 battersea park road, london SW11 4NB registered at the land registry with title number TGL467169.
Outstanding

Filing History

9 December 2020Previous accounting period shortened from 31 May 2021 to 31 October 2020 (1 page)
26 November 2020Total exemption full accounts made up to 31 May 2020 (7 pages)
25 September 2020Confirmation statement made on 25 September 2020 with updates (4 pages)
7 July 2020Registration of charge 090435570001, created on 22 June 2020 (23 pages)
3 July 2020Confirmation statement made on 3 July 2020 with updates (4 pages)
1 July 2020Termination of appointment of Sophie Jessica Quigley as a director on 23 June 2020 (1 page)
20 May 2020Confirmation statement made on 16 May 2020 with updates (5 pages)
15 April 2020Notification of Shane William Quigley as a person with significant control on 8 April 2020 (2 pages)
15 April 2020Cessation of Sophie Jessica Quigley as a person with significant control on 8 April 2020 (1 page)
27 November 2019Total exemption full accounts made up to 31 May 2019 (6 pages)
29 July 2019Change of details for Ms Sophie Jessica Lassman as a person with significant control on 29 July 2019 (2 pages)
29 July 2019Director's details changed for Ms Sophie Jessica Lassman on 29 July 2019 (2 pages)
30 May 2019Confirmation statement made on 16 May 2019 with updates (4 pages)
29 August 2018Total exemption full accounts made up to 31 May 2018 (8 pages)
22 May 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
20 February 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
24 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
28 February 2017Total exemption full accounts made up to 31 May 2016 (9 pages)
28 February 2017Total exemption full accounts made up to 31 May 2016 (9 pages)
16 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(3 pages)
16 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(3 pages)
16 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
16 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
18 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(3 pages)
18 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(3 pages)
16 May 2014Incorporation
Statement of capital on 2014-05-16
  • GBP 100
(22 pages)
16 May 2014Incorporation
Statement of capital on 2014-05-16
  • GBP 100
(22 pages)