Company NameV & M Leisure Limited
Company StatusDissolved
Company Number09059224
CategoryPrivate Limited Company
Incorporation Date28 May 2014(9 years, 11 months ago)
Dissolution Date11 April 2023 (1 year ago)

Business Activity

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

Directors

Director NameMiss Victoria Tyson
Date of BirthJune 1992 (Born 31 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDuke Of Cumberland High Street
North Ferriby
HU14 3JP
Director NameMr Mark Matthew Tyson
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2017(3 years, 1 month after company formation)
Appointment Duration5 years, 9 months (closed 11 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDuke Of Cumberland High Street
North Ferriby
HU14 3JP
Director NameMr Martin Cooke
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDuke Of Cumberland High Street
North Ferriby
HU14 3JP

Location

Registered AddressDuke Of Cumberland
High Street
North Ferriby
HU14 3JP
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishNorth Ferriby
WardSouth Hunsley
Built Up AreaBrough (East Riding of Yorkshire)

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

10 February 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
18 January 2021Change of details for Miss Victoria Tyson as a person with significant control on 14 February 2018 (2 pages)
18 January 2021Cessation of Martin Cooke as a person with significant control on 14 February 2018 (1 page)
18 January 2021Notification of Mark Matthew Tyson as a person with significant control on 14 February 2018 (2 pages)
19 February 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
18 February 2020Director's details changed for Mr Martin Cooke on 18 February 2020 (2 pages)
18 February 2020Change of details for Miss Victoria Cooke as a person with significant control on 18 February 2020 (2 pages)
18 February 2020Change of details for Mr Martin Cooke as a person with significant control on 18 February 2020 (2 pages)
18 February 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
18 February 2020Director's details changed for Miss Victoria Cooke on 18 February 2020 (2 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
18 February 2019Confirmation statement made on 14 February 2019 with no updates (3 pages)
29 January 2019Registered office address changed from C/O Yorkshire Accountancy Limited First Floor Offices, County House Dunswell Road Cottingham HU16 4JT England to Duke of Cumberland High Street North Ferriby HU14 3JP on 29 January 2019 (1 page)
8 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
22 February 2018Director's details changed for Mr Matthew Mark Tyson on 1 July 2017 (2 pages)
22 February 2018Appointment of Mr Matthew Mark Tyson as a director on 1 July 2017 (2 pages)
14 February 2018Confirmation statement made on 14 February 2018 with updates (4 pages)
1 February 2018Previous accounting period extended from 31 May 2017 to 30 June 2017 (1 page)
1 December 2017Registered office address changed from Verdemar House 230 Park View Whitley Bay Tyne and Wear NE26 3QR to C/O Yorkshire Accountancy Limited First Floor Offices, County House Dunswell Road Cottingham HU16 4JT on 1 December 2017 (1 page)
1 December 2017Registered office address changed from Verdemar House 230 Park View Whitley Bay Tyne and Wear NE26 3QR to C/O Yorkshire Accountancy Limited First Floor Offices, County House Dunswell Road Cottingham HU16 4JT on 1 December 2017 (1 page)
15 June 2017Confirmation statement made on 28 May 2017 with updates (6 pages)
15 June 2017Confirmation statement made on 28 May 2017 with updates (6 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
28 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(3 pages)
28 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(3 pages)
24 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
24 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
29 May 2015Director's details changed for Mr Martin Cooke on 19 May 2015 (2 pages)
29 May 2015Director's details changed for Miss Victoria Cooke on 19 May 2015 (2 pages)
29 May 2015Director's details changed for Mr Martin Cooke on 19 May 2015 (2 pages)
29 May 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(3 pages)
29 May 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(3 pages)
29 May 2015Director's details changed for Miss Victoria Cooke on 19 May 2015 (2 pages)
6 February 2015Director's details changed for Mr Martin Cooke on 23 January 2015 (2 pages)
6 February 2015Director's details changed for Mr Martin Cooke on 23 January 2015 (2 pages)
8 December 2014Registered office address changed from 3 Whiteacres Morpeth NE61 2UT United Kingdom to Verdemar House 230 Park View Whitley Bay Tyne and Wear NE26 3QR on 8 December 2014 (1 page)
8 December 2014Registered office address changed from 3 Whiteacres Morpeth NE61 2UT United Kingdom to Verdemar House 230 Park View Whitley Bay Tyne and Wear NE26 3QR on 8 December 2014 (1 page)
8 December 2014Registered office address changed from 3 Whiteacres Morpeth NE61 2UT United Kingdom to Verdemar House 230 Park View Whitley Bay Tyne and Wear NE26 3QR on 8 December 2014 (1 page)
27 June 2014Director's details changed for Miss Cooke Victoria on 28 May 2014 (2 pages)
27 June 2014Director's details changed for Miss Cooke Victoria on 28 May 2014 (2 pages)
28 May 2014Incorporation
Statement of capital on 2014-05-28
  • GBP 100
(23 pages)
28 May 2014Incorporation
Statement of capital on 2014-05-28
  • GBP 100
(23 pages)