Company NameLeven Leisure Limited
DirectorChristopher Neil
Company StatusActive
Company Number03803631
CategoryPrivate Limited Company
Incorporation Date8 July 1999(24 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Christopher Neil
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 1999(4 days after company formation)
Appointment Duration24 years, 9 months
RoleManager
Country of ResidenceEngland
Correspondence Address72a High Street
Yarm
Cleveland
TS15 9AH
Secretary NameJonathan Neil
NationalityBritish
StatusResigned
Appointed12 July 1999(4 days after company formation)
Appointment Duration11 years (resigned 31 July 2010)
RoleCompany Director
Correspondence AddressField House
Yarm
Cleveland
TS15 9EF
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed08 July 1999(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed08 July 1999(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Telephone01642 791143
Telephone regionMiddlesbrough

Location

Registered Address72a High Street
Yarm
Cleveland
TS15 9AH
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Shareholders

2 at £1Christopher Neil
100.00%
Ordinary

Financials

Year2014
Net Worth£80,557
Current Liabilities£16,176

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return8 July 2023 (9 months, 2 weeks ago)
Next Return Due22 July 2024 (3 months from now)

Charges

11 May 2007Delivered on: 17 May 2007
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
2 April 2002Delivered on: 4 April 2002
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

30 September 2023Change of details for Christopher Neil as a person with significant control on 8 July 2023 (2 pages)
30 September 2023Director's details changed for Mr Christopher Neil on 8 July 2023 (2 pages)
30 September 2023Compulsory strike-off action has been discontinued (1 page)
28 September 2023Micro company accounts made up to 31 December 2022 (4 pages)
26 September 2023First Gazette notice for compulsory strike-off (1 page)
28 September 2022Micro company accounts made up to 31 December 2021 (4 pages)
8 August 2022Confirmation statement made on 8 July 2022 with updates (4 pages)
30 September 2021Micro company accounts made up to 31 December 2020 (4 pages)
8 July 2021Confirmation statement made on 8 July 2021 with updates (4 pages)
6 October 2020Confirmation statement made on 8 July 2020 with updates (4 pages)
29 September 2020Micro company accounts made up to 31 December 2019 (4 pages)
27 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
31 July 2019Confirmation statement made on 8 July 2019 with updates (4 pages)
27 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
17 July 2018Director's details changed for Christopher Neil on 17 July 2017 (2 pages)
17 July 2018Change of details for Christopher Neil as a person with significant control on 17 July 2017 (2 pages)
17 July 2018Confirmation statement made on 8 July 2018 with updates (4 pages)
17 July 2018Director's details changed for Christopher Neil on 17 July 2017 (2 pages)
26 April 2018Previous accounting period extended from 31 July 2017 to 31 December 2017 (1 page)
11 July 2017Confirmation statement made on 8 July 2017 with updates (4 pages)
11 July 2017Confirmation statement made on 8 July 2017 with updates (4 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
20 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
20 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
3 August 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2
(3 pages)
3 August 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2
(3 pages)
3 August 2015Director's details changed for Christopher Neil on 3 August 2015 (2 pages)
3 August 2015Director's details changed for Christopher Neil on 3 August 2015 (2 pages)
3 August 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2
(3 pages)
3 August 2015Director's details changed for Christopher Neil on 3 August 2015 (2 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
4 August 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2
(3 pages)
4 August 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2
(3 pages)
4 August 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2
(3 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
6 August 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(3 pages)
6 August 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(3 pages)
6 August 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
3 August 2012Annual return made up to 8 July 2012 with a full list of shareholders (3 pages)
3 August 2012Annual return made up to 8 July 2012 with a full list of shareholders (3 pages)
3 August 2012Annual return made up to 8 July 2012 with a full list of shareholders (3 pages)
28 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
28 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
27 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (3 pages)
27 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (3 pages)
27 July 2011Termination of appointment of Jonathan Neil as a secretary (1 page)
27 July 2011Termination of appointment of Jonathan Neil as a secretary (1 page)
27 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (3 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
13 August 2010Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
13 August 2010Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
13 August 2010Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
1 May 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
1 May 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
17 July 2009Return made up to 08/07/09; full list of members (3 pages)
17 July 2009Return made up to 08/07/09; full list of members (3 pages)
24 February 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
24 February 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
7 August 2008Return made up to 08/07/08; full list of members (3 pages)
7 August 2008Return made up to 08/07/08; full list of members (3 pages)
6 August 2008Registered office changed on 06/08/2008 from 2 beechtree court yarm stockton on tees TS15 9XJ (1 page)
6 August 2008Registered office changed on 06/08/2008 from 2 beechtree court yarm stockton on tees TS15 9XJ (1 page)
30 October 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
30 October 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
21 August 2007Return made up to 08/07/07; full list of members (2 pages)
21 August 2007Return made up to 08/07/07; full list of members (2 pages)
17 May 2007Particulars of mortgage/charge (3 pages)
17 May 2007Particulars of mortgage/charge (3 pages)
7 December 2006Total exemption small company accounts made up to 31 July 2006 (7 pages)
7 December 2006Total exemption small company accounts made up to 31 July 2006 (7 pages)
25 July 2006Return made up to 08/07/06; full list of members (2 pages)
25 July 2006Return made up to 08/07/06; full list of members (2 pages)
21 March 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
21 March 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
20 July 2005Return made up to 08/07/05; full list of members (2 pages)
20 July 2005Return made up to 08/07/05; full list of members (2 pages)
20 April 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
20 April 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
15 February 2005Accounting reference date shortened from 31/10/04 to 31/07/04 (1 page)
15 February 2005Accounting reference date shortened from 31/10/04 to 31/07/04 (1 page)
23 July 2004Accounting reference date extended from 31/07/04 to 31/10/04 (1 page)
23 July 2004Accounting reference date extended from 31/07/04 to 31/10/04 (1 page)
20 July 2004Return made up to 08/07/04; full list of members (6 pages)
20 July 2004Return made up to 08/07/04; full list of members (6 pages)
5 May 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
5 May 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
30 June 2003Return made up to 08/07/03; full list of members (6 pages)
30 June 2003Return made up to 08/07/03; full list of members (6 pages)
20 May 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
20 May 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
17 July 2002Total exemption full accounts made up to 31 July 2001 (12 pages)
17 July 2002Total exemption full accounts made up to 31 July 2001 (12 pages)
14 July 2002Return made up to 08/07/02; full list of members
  • 363(287) ‐ Registered office changed on 14/07/02
(6 pages)
14 July 2002Return made up to 08/07/02; full list of members
  • 363(287) ‐ Registered office changed on 14/07/02
(6 pages)
4 April 2002Particulars of mortgage/charge (3 pages)
4 April 2002Particulars of mortgage/charge (3 pages)
4 July 2001Return made up to 08/07/01; full list of members (6 pages)
4 July 2001Return made up to 08/07/01; full list of members (6 pages)
24 April 2001Full accounts made up to 31 July 2000 (12 pages)
24 April 2001Full accounts made up to 31 July 2000 (12 pages)
7 September 2000Return made up to 08/07/00; full list of members (6 pages)
7 September 2000Return made up to 08/07/00; full list of members (6 pages)
12 November 1999Ad 08/07/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 November 1999Ad 08/07/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 November 1999Registered office changed on 10/11/99 from: the george and dragon 70 high street yarm cleveland TS15 8AH (1 page)
10 November 1999Director resigned (1 page)
10 November 1999Secretary resigned (1 page)
10 November 1999Director resigned (1 page)
10 November 1999Secretary resigned (1 page)
10 November 1999Registered office changed on 10/11/99 from: the george and dragon 70 high street yarm cleveland TS15 8AH (1 page)
4 October 1999New director appointed (2 pages)
4 October 1999New director appointed (2 pages)
27 September 1999New secretary appointed (2 pages)
27 September 1999New secretary appointed (2 pages)
16 September 1999Registered office changed on 16/09/99 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF (1 page)
16 September 1999Registered office changed on 16/09/99 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF (1 page)
8 July 1999Incorporation (12 pages)
8 July 1999Incorporation (12 pages)