Company NameL Leisure Limited
Company StatusDissolved
Company Number04158926
CategoryPrivate Limited Company
Incorporation Date13 February 2001(23 years, 2 months ago)
Dissolution Date19 July 2022 (1 year, 9 months ago)

Business Activity

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

Directors

Director NameJohn William Ernest Bennett
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2001(same day as company formation)
RoleWholesaler
Country of ResidenceUnited Kingdom
Correspondence AddressBarns Farm Brotton
Saltburn
Cleveland
TS12 2QS
Director NameMr Christopher Neil
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2001(same day as company formation)
RolePublican
Country of ResidenceEngland
Correspondence AddressField House Grey Close
Worsall Road
Yarm
Cleveland
TS15 9EF
Secretary NameMr Christopher Neil
NationalityBritish
StatusClosed
Appointed13 February 2001(same day as company formation)
RolePublican
Country of ResidenceEngland
Correspondence AddressField House Grey Close
Worsall Road
Yarm
Cleveland
TS15 9EF
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed13 February 2001(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed13 February 2001(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

10k at £1John William Ernest Bennett
50.00%
Ordinary
10k at £1Mr Christopher Neil
50.00%
Ordinary

Financials

Year2014
Net Worth£201,231
Cash£1
Current Liabilities£16,925

Accounts

Latest Accounts31 December 2020 (3 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

11 April 2008Delivered on: 30 April 2008
Satisfied on: 15 January 2016
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Car show room north side of windsor road saltburn by the sea by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
30 March 2007Delivered on: 5 April 2007
Satisfied on: 14 December 2015
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.
Fully Satisfied
27 November 2001Delivered on: 6 December 2001
Satisfied on: 9 January 2016
Persons entitled: Yorkshire 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.
Fully Satisfied
16 March 2007Delivered on: 22 March 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property known as 64 dovecot street stockton on tees t/n CE43553,. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
27 January 2003Delivered on: 28 January 2003
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a angels public house dovecote st stockton. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding

Filing History

28 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
21 February 2017Confirmation statement made on 13 February 2017 with updates (6 pages)
8 June 2016Director's details changed for John William Ernest Bennett on 8 June 2016 (2 pages)
8 June 2016Director's details changed for Christopher Neil on 8 June 2016 (2 pages)
8 June 2016Secretary's details changed for Christopher Neil on 8 June 2016 (1 page)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
9 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 20,000
(5 pages)
15 January 2016Satisfaction of charge 5 in full (2 pages)
9 January 2016Satisfaction of charge 1 in full (4 pages)
14 December 2015Satisfaction of charge 4 in full (4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
23 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 20,000
(5 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
4 March 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 20,000
(5 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
11 March 2013Annual return made up to 13 February 2013 with a full list of shareholders (5 pages)
28 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
12 March 2012Annual return made up to 13 February 2012 with a full list of shareholders (5 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
17 March 2011Annual return made up to 13 February 2011 with a full list of shareholders (5 pages)
1 May 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
25 April 2010Annual return made up to 13 February 2010 with a full list of shareholders (5 pages)
5 March 2009Return made up to 13/02/09; full list of members (4 pages)
23 February 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
30 April 2008Particulars of a mortgage or charge / charge no: 5 (4 pages)
1 March 2008Return made up to 13/02/08; full list of members (4 pages)
29 February 2008Registered office changed on 29/02/2008 from 64 dovecote street stockton on tees cleveland TS18 1LL (1 page)
17 May 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
5 April 2007Particulars of mortgage/charge (3 pages)
22 March 2007Particulars of mortgage/charge (3 pages)
14 March 2007Return made up to 13/02/07; full list of members (2 pages)
16 March 2006Return made up to 13/02/06; full list of members (2 pages)
7 March 2006Ad 31/07/05--------- £ si 19900@1=19900 £ ic 2/19902 (1 page)
4 January 2006£ nc 100/20000 04/01/06 (1 page)
20 December 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
3 August 2005Accounting reference date extended from 28/02/06 to 31/07/06 (1 page)
25 April 2005Return made up to 13/02/05; full list of members (7 pages)
1 December 2004Total exemption small company accounts made up to 29 February 2004 (7 pages)
6 March 2004Return made up to 13/02/04; full list of members (7 pages)
4 December 2003Total exemption small company accounts made up to 28 February 2003 (7 pages)
3 March 2003Return made up to 13/02/03; full list of members (7 pages)
28 January 2003Particulars of mortgage/charge (3 pages)
6 January 2003Total exemption full accounts made up to 28 February 2002 (13 pages)
28 February 2002Return made up to 13/02/02; full list of members (6 pages)
6 December 2001Particulars of mortgage/charge (4 pages)
22 March 2001New secretary appointed;new director appointed (2 pages)
14 March 2001Ad 13/02/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 March 2001New director appointed (2 pages)
13 March 2001Secretary resigned (1 page)
13 March 2001Director resigned (1 page)
13 March 2001Registered office changed on 13/03/01 from: 1 saville chambers 5 north street, newcastle upon tyne NE1 8DF (1 page)
13 February 2001Incorporation (12 pages)