Company NameLeaguenotion
Company StatusActive
Company Number02540173
CategoryPrivate Unlimited Company
Incorporation Date17 September 1990(33 years, 6 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9271Gambling and betting activities
SIC 92000Gambling and betting activities

Directors

Secretary NameMr Phillip Nigel Blain
NationalityBritish
StatusCurrent
Appointed05 January 2007(16 years, 3 months after company formation)
Appointment Duration17 years, 2 months
RoleChartered Accountant
Correspondence AddressSuite A, 1st Floor, Block B 5th Avenue Plaza
Team Valley
Gateshead
NE11 0BL
Director NameMr William Edward Philip Noble
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2019(28 years, 9 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite A, 1st Floor, Block B 5th Avenue Plaza
Team Valley
Gateshead
NE11 0BL
Director NameMr Jeffrey David Macnamara
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2021(30 years, 4 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite A, 1st Floor, Block B 5th Avenue Plaza
Team Valley
Gateshead
NE11 0BL
Director NameMr James Peter Steiner
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2021(30 years, 9 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite A, 1st Floor, Block B 5th Avenue Plaza
Team Valley
Gateshead
NE11 0BL
Director NameMr Michael Noble
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1991(1 year after company formation)
Appointment Duration13 years, 10 months (resigned 15 July 2005)
RoleCompany Director
Correspondence Address1a Dukesway Court
Team Valley
Gateshead
Tyne And Wear
NE11 0PJ
Director NamePhilip Noble
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1991(1 year after company formation)
Appointment Duration13 years, 10 months (resigned 15 July 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Dukesway Court
Team Valley
Gateshead
Tyne And Wear
NE11 0PJ
Director NameRobert James Whitelaw
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1991(1 year after company formation)
Appointment Duration15 years, 3 months (resigned 05 January 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressRowantree House 12 West Meadows Road
Cleadon
Sunderland
Tyne & Wear
SR6 7TX
Director NameMr David Harmon Biesterfield
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1991(1 year after company formation)
Appointment Duration22 years, 9 months (resigned 27 June 2014)
RoleLegal Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Dukesway Court
Team Valley
Gateshead
Tyne And Wear
NE11 0PJ
Director NameMr Ian Imrie
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1991(1 year after company formation)
Appointment Duration28 years (resigned 08 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1a Dukesway Court
Team Valley
Gateshead
Tyne And Wear
NE11 0PJ
Secretary NameRobert James Whitelaw
NationalityBritish
StatusResigned
Appointed17 September 1991(1 year after company formation)
Appointment Duration15 years, 3 months (resigned 05 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRowantree House 12 West Meadows Road
Cleadon
Sunderland
Tyne & Wear
SR6 7TX
Director NameMr Christopher John Gill
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2006(16 years after company formation)
Appointment Duration1 year, 2 months (resigned 16 December 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address33 Meadow Court
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9RB
Director NameMr David James Horrocks
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2009(18 years, 6 months after company formation)
Appointment Duration12 years (resigned 29 March 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSuite A, 1st Floor, Block B 5th Avenue Plaza
Team Valley
Gateshead
NE11 0BL

Location

Registered AddressSuite A, 1st Floor, Block B 5th Avenue Plaza
Team Valley
Gateshead
NE11 0BL
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside
Address MatchesOver 80 other UK companies use this postal address

Shareholders

100 at £1Linkfield Estates LTD
100.00%
Ordinary

Financials

Year2014
Turnover£15,923,000
Gross Profit£6,149,000
Net Worth£5,048,000
Cash£1,148,000
Current Liabilities£6,156,000

Accounts

Latest Accounts31 October 2022 (1 year, 4 months ago)
Accounts CategoryFull
Accounts Year End30 April

Returns

Latest Return17 September 2023 (6 months, 1 week ago)
Next Return Due1 October 2024 (6 months from now)

Charges

28 June 2019Delivered on: 17 July 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: All present and future freehold and leasehold property and all present and future intellectual property rights.
Outstanding

Filing History

2 November 2023Full accounts made up to 31 October 2022 (25 pages)
30 October 2023Current accounting period extended from 31 October 2023 to 30 April 2024 (1 page)
20 September 2023Confirmation statement made on 17 September 2023 with no updates (3 pages)
4 January 2023Full accounts made up to 31 October 2021 (23 pages)
16 December 2022Director's details changed for Mr Jeffrey David Macnamara on 28 November 2022 (2 pages)
23 September 2022Confirmation statement made on 17 September 2022 with no updates (3 pages)
11 July 2022Full accounts made up to 31 October 2020 (23 pages)
22 September 2021Confirmation statement made on 17 September 2021 with no updates (3 pages)
17 September 2021Change of details for Linkfield Estates Limited as a person with significant control on 17 September 2021 (2 pages)
16 July 2021Full accounts made up to 31 October 2019 (24 pages)
6 July 2021Director's details changed for Mr William Edward Philip Noble on 23 June 2021 (2 pages)
6 July 2021Appointment of Mr James Peter Steiner as a director on 23 June 2021 (2 pages)
29 March 2021Termination of appointment of David James Horrocks as a director on 29 March 2021 (1 page)
20 January 2021Appointment of Mr Jeffrey David Macnamara as a director on 19 January 2021 (2 pages)
24 September 2020Confirmation statement made on 17 September 2020 with no updates (3 pages)
6 August 2020Registered office address changed from 1a Dukesway Court Team Valley Gateshead Tyne and Wear NE11 0PJ to Suite a, 1st Floor, Block B 5th Avenue Plaza Team Valley Gateshead NE11 0BL on 6 August 2020 (1 page)
13 December 2019Director's details changed for Mr William Edward Philip Noble on 8 August 2019 (2 pages)
8 October 2019Termination of appointment of Ian Imrie as a director on 8 October 2019 (1 page)
23 September 2019Full accounts made up to 31 October 2018 (22 pages)
18 September 2019Confirmation statement made on 17 September 2019 with no updates (3 pages)
17 July 2019Registration of charge 025401730001, created on 28 June 2019 (54 pages)
26 June 2019Appointment of Mr William Edward Philip Noble as a director on 24 June 2019 (2 pages)
26 September 2018Confirmation statement made on 17 September 2018 with no updates (3 pages)
15 May 2018Full accounts made up to 31 October 2017 (22 pages)
2 October 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
9 August 2017Full accounts made up to 31 October 2016 (23 pages)
9 August 2017Full accounts made up to 31 October 2016 (23 pages)
4 October 2016Amended full accounts made up to 31 October 2015 (21 pages)
4 October 2016Amended full accounts made up to 31 October 2015 (21 pages)
29 September 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
29 September 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
5 August 2016Full accounts made up to 31 October 2015 (21 pages)
5 August 2016Full accounts made up to 31 October 2015 (21 pages)
14 November 2015Full accounts made up to 31 October 2014 (21 pages)
14 November 2015Full accounts made up to 31 October 2014 (21 pages)
14 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100
(4 pages)
14 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100
(4 pages)
17 September 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
(4 pages)
17 September 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
(4 pages)
8 August 2014Full accounts made up to 31 October 2013 (22 pages)
8 August 2014Full accounts made up to 31 October 2013 (22 pages)
2 July 2014Termination of appointment of David Biesterfield as a director (1 page)
2 July 2014Termination of appointment of David Biesterfield as a director (1 page)
2 June 2014Director's details changed for Mr David Harmon Biesterfield on 27 May 2014 (2 pages)
2 June 2014Director's details changed for Mr David Harmon Biesterfield on 27 May 2014 (2 pages)
27 May 2014Registered office address changed from 362C Dukesway Team Valley Gateshead Tyne & Wear NE11 0PZ on 27 May 2014 (1 page)
27 May 2014Registered office address changed from 362C Dukesway Team Valley Gateshead Tyne & Wear NE11 0PZ on 27 May 2014 (1 page)
19 September 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 100
(4 pages)
19 September 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 100
(4 pages)
1 August 2013Full accounts made up to 31 October 2012 (20 pages)
1 August 2013Full accounts made up to 31 October 2012 (20 pages)
25 September 2012Annual return made up to 17 September 2012 with a full list of shareholders (4 pages)
25 September 2012Annual return made up to 17 September 2012 with a full list of shareholders (4 pages)
2 August 2012Full accounts made up to 31 October 2011 (18 pages)
2 August 2012Full accounts made up to 31 October 2011 (18 pages)
19 September 2011Annual return made up to 17 September 2011 with a full list of shareholders (5 pages)
19 September 2011Annual return made up to 17 September 2011 with a full list of shareholders (5 pages)
4 August 2011Full accounts made up to 31 October 2010 (18 pages)
4 August 2011Full accounts made up to 31 October 2010 (18 pages)
6 October 2010Annual return made up to 17 September 2010 with a full list of shareholders (5 pages)
6 October 2010Annual return made up to 17 September 2010 with a full list of shareholders (5 pages)
5 October 2010Director's details changed for Mr David Harmon Biesterfield on 14 December 2009 (2 pages)
5 October 2010Director's details changed for Mr David Harmon Biesterfield on 14 December 2009 (2 pages)
6 August 2010Full accounts made up to 31 October 2009 (18 pages)
6 August 2010Full accounts made up to 31 October 2009 (18 pages)
9 December 2009Secretary's details changed for Phillip Nigel Blain on 30 November 2009 (1 page)
9 December 2009Secretary's details changed for Phillip Nigel Blain on 30 November 2009 (1 page)
29 October 2009Director's details changed for David James Horrocks on 14 October 2009 (2 pages)
29 October 2009Director's details changed for David James Horrocks on 14 October 2009 (2 pages)
14 October 2009Director's details changed for Ian Imrie on 14 October 2009 (2 pages)
14 October 2009Director's details changed for Ian Imrie on 14 October 2009 (2 pages)
6 October 2009Annual return made up to 17 September 2009 with a full list of shareholders (4 pages)
6 October 2009Annual return made up to 17 September 2009 with a full list of shareholders (4 pages)
29 August 2009Full accounts made up to 31 October 2008 (15 pages)
29 August 2009Full accounts made up to 31 October 2008 (15 pages)
5 April 2009Director appointed david james horrocks (2 pages)
5 April 2009Director appointed david james horrocks (2 pages)
24 September 2008Return made up to 17/09/08; full list of members (4 pages)
24 September 2008Return made up to 17/09/08; full list of members (4 pages)
19 February 2008Director's particulars changed (1 page)
19 February 2008Director's particulars changed (1 page)
14 February 2008Director's particulars changed (1 page)
14 February 2008Director's particulars changed (1 page)
8 January 2008Director resigned (1 page)
8 January 2008Director resigned (1 page)
19 September 2007Return made up to 17/09/07; full list of members (3 pages)
19 September 2007Return made up to 17/09/07; full list of members (3 pages)
19 September 2007Director's particulars changed (1 page)
19 September 2007Director's particulars changed (1 page)
18 January 2007New secretary appointed (2 pages)
18 January 2007Secretary resigned;director resigned (1 page)
18 January 2007New secretary appointed (2 pages)
18 January 2007Secretary resigned;director resigned (1 page)
11 October 2006Return made up to 17/09/06; full list of members (3 pages)
11 October 2006New director appointed (2 pages)
11 October 2006New director appointed (2 pages)
11 October 2006Return made up to 17/09/06; full list of members (3 pages)
29 March 2006Registered office changed on 29/03/06 from: 45 cuthbert court bede industrial estate jarrow tyne and wear NE32 3EG (1 page)
29 March 2006Registered office changed on 29/03/06 from: 45 cuthbert court bede industrial estate jarrow tyne and wear NE32 3EG (1 page)
5 October 2005Return made up to 17/09/05; full list of members (7 pages)
5 October 2005Return made up to 17/09/05; full list of members (7 pages)
8 August 2005Director resigned (1 page)
8 August 2005Director resigned (1 page)
8 August 2005Director resigned (1 page)
8 August 2005Director resigned (1 page)
29 December 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 December 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 October 2004Return made up to 17/09/04; full list of members
  • 363(287) ‐ Registered office changed on 11/10/04
(8 pages)
11 October 2004Return made up to 17/09/04; full list of members
  • 363(287) ‐ Registered office changed on 11/10/04
(8 pages)
30 September 2003Return made up to 17/09/03; full list of members (8 pages)
30 September 2003Return made up to 17/09/03; full list of members (8 pages)
24 September 2002Return made up to 17/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 September 2002Return made up to 17/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 September 2001Return made up to 17/09/01; full list of members (7 pages)
24 September 2001Return made up to 17/09/01; full list of members (7 pages)
22 September 2000Return made up to 17/09/00; full list of members (7 pages)
22 September 2000Return made up to 17/09/00; full list of members (7 pages)
23 September 1999Return made up to 17/09/99; no change of members (11 pages)
23 September 1999Return made up to 17/09/99; no change of members (11 pages)
22 September 1998Return made up to 17/09/98; full list of members (13 pages)
22 September 1998Return made up to 17/09/98; full list of members (13 pages)
23 September 1997Return made up to 17/09/97; no change of members (11 pages)
23 September 1997Return made up to 17/09/97; no change of members (11 pages)
24 September 1996Return made up to 17/09/96; no change of members (11 pages)
24 September 1996Return made up to 17/09/96; no change of members (11 pages)
21 September 1995Return made up to 17/09/95; full list of members (18 pages)
21 September 1995Return made up to 17/09/95; full list of members (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
24 October 1994Resolutions
  • WRES02 ‐ Written resolution of re-registration
(3 pages)
6 October 1994Return made up to 17/09/94; full list of members (12 pages)
1 September 1994Full accounts made up to 31 October 1993 (12 pages)
1 September 1994Full accounts made up to 31 October 1993 (12 pages)
3 October 1993Return made up to 17/09/93; change of members (12 pages)
25 August 1993Full accounts made up to 31 October 1992 (10 pages)
25 August 1993Full accounts made up to 31 October 1992 (10 pages)
15 October 1992Registered office changed on 15/10/92 from: 47 beach road south shields tyne and wear NE33 2QZ (1 page)
12 October 1992Return made up to 17/09/92; no change of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
22 July 1992Full accounts made up to 31 October 1991 (12 pages)
22 July 1992Full accounts made up to 31 October 1991 (12 pages)
22 October 1991Return made up to 17/09/91; full list of members (12 pages)
13 August 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 November 1990New director appointed (3 pages)
7 November 1990New director appointed (6 pages)
31 October 1990Accounting reference date notified as 31/10 (1 page)
31 October 1990Ad 10/10/90--------- £ si 2@1=2 £ ic 2/4 (2 pages)
25 October 1990Secretary resigned;new secretary appointed (4 pages)
18 October 1990Registered office changed on 18/10/90 from: 2 baches stret london N1 6UB (1 page)
17 October 1990Memorandum and Articles of Association (7 pages)
17 October 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 September 1990Incorporation (9 pages)