Company NameLawrence Scott Leisure Limited
DirectorsAlistair William Lawrence and Michael Kevin Scott
Company StatusDissolved
Company Number02939846
CategoryPrivate Limited Company
Incorporation Date16 June 1994(29 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Alistair William Lawrence
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 1994(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address21 Wellfield Court
Ryton
Tyne & Wear
NE40 4HA
Director NameMichael Kevin Scott
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1994(2 weeks after company formation)
Appointment Duration29 years, 10 months
RoleSales Director
Country of ResidenceEngland
Correspondence Address8 Oakwood Drive
Darlington
County Durham
DL1 3TB
Secretary NameMr Alistair William Lawrence
NationalityBritish
StatusCurrent
Appointed01 October 1999(5 years, 3 months after company formation)
Appointment Duration24 years, 7 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address21 Wellfield Court
Ryton
Tyne & Wear
NE40 4HA
Secretary NameMichael Kevin Scott
NationalityBritish
StatusResigned
Appointed16 June 1994(same day as company formation)
RoleHealth And Fitness Industry
Country of ResidenceEngland
Correspondence Address8 Oakwood Drive
Darlington
County Durham
DL1 3TB
Director NameMr Eric Alexander Lawrence
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(3 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 19 September 1998)
RoleFinance Director
Correspondence Address26 Foxhills Covert
Whickham
Newcastle Upon Tyne
NE16 5TN
Director NameGuy Scott
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(3 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 04 March 2003)
RoleSales Director
Correspondence AddressFar Riding
Orchard Place Mill Lane
Monks Risborough
Buckinghamshire
HP27 9JE
Secretary NameGillian Lawrence
NationalityBritish
StatusResigned
Appointed01 May 1998(3 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 September 1999)
RoleCompany Director
Correspondence Address26 Foxhills Covert
Whickham
Newcastle Upon Tyne
NE16 5TN
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed16 June 1994(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed16 June 1994(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address3 Portland Terrace
Newcastle Upon Tyne
NE2 1QQ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Financials

Year2014
Turnover£218,296
Gross Profit£117,445
Net Worth-£21,521
Current Liabilities£16,580

Accounts

Latest Accounts31 July 2001 (22 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

13 April 2004Dissolved (1 page)
13 January 2004Liquidators statement of receipts and payments (5 pages)
13 January 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
22 May 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 May 2003Appointment of a voluntary liquidator (1 page)
22 May 2003Statement of affairs (8 pages)
6 May 2003Registered office changed on 06/05/03 from: club 2000, concept 2000 sunderland road felling, gateshead tyne & wear NE10 9LQ (1 page)
19 March 2003Director resigned (1 page)
26 July 2001Return made up to 16/06/01; no change of members (11 pages)
6 July 2001Accounting reference date extended from 30/06/01 to 31/07/01 (1 page)
1 May 2001Accounts for a small company made up to 30 June 2000 (5 pages)
3 August 2000Return made up to 16/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
31 March 2000Accounts for a small company made up to 30 June 1999 (5 pages)
1 November 1999New secretary appointed (2 pages)
27 October 1999Secretary resigned (1 page)
16 July 1999Return made up to 16/06/99; no change of members (4 pages)
7 May 1999Accounts for a small company made up to 30 June 1998 (4 pages)
19 November 1998Particulars of mortgage/charge (4 pages)
24 September 1998Director resigned (1 page)
31 July 1998Ad 09/01/98--------- £ si [email protected] (2 pages)
31 July 1998S-div 09/01/98 (1 page)
7 July 1998Secretary resigned (1 page)
7 July 1998New secretary appointed (2 pages)
7 July 1998New director appointed (3 pages)
18 April 1998Accounts for a small company made up to 30 June 1997 (7 pages)
7 July 1997Return made up to 16/06/97; no change of members (4 pages)
26 March 1997Full accounts made up to 30 June 1996 (11 pages)
18 July 1996Return made up to 16/06/96; full list of members (6 pages)
21 April 1996Full accounts made up to 30 June 1995 (10 pages)
6 September 1995Return made up to 16/06/95; full list of members (6 pages)