Company NameLeisurespace Limited
Company StatusActive
Company Number04427238
CategoryPrivate Limited Company
Incorporation Date30 April 2002(21 years, 11 months ago)
Previous Names3

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameGeorgette Edwina Freeman
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Hall Dene Way
Seaham Grange Industrial Estate
Seaham
County Durham
SR7 0PU
Director NameStuart Freeman
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Hall Dene Way
Seaham Grange Industrial Estate
Seaham
County Durham
SR7 0PU
Secretary NameStuart Freeman
NationalityBritish
StatusCurrent
Appointed30 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Hall Dene Way
Seaham Grange Industrial Estate
Seaham
County Durham
SR7 0PU
Director NameAndrea Phyllis Freeman
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2003(1 year, 1 month after company formation)
Appointment Duration20 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Hall Dene Way
Seaham Grange Industrial Estate
Seaham
County Durham
SR7 0PU
Director NameCraig Stevan Freeman
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2003(1 year, 1 month after company formation)
Appointment Duration20 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Hall Dene Way
Seaham Grange Industrial Estate
Seaham
County Durham
SR7 0PU
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed30 April 2002(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed30 April 2002(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Telephone0191 5214853
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressUnit 1 Hall Dene Way
Seaham Grange Industrial Estate
Seaham
County Durham
SR7 0PU
RegionNorth East
ConstituencyEasington
CountyCounty Durham
ParishSeaton with Slingley
WardSeaham
Built Up AreaSeaham

Shareholders

1 at £1Andrea Phyllis Freeman
25.00%
Ordinary
1 at £1Craig Stevan Freeman
25.00%
Ordinary
1 at £1Georgette Freeman
25.00%
Ordinary
1 at £1Stuart Freeman
25.00%
Ordinary

Financials

Year2014
Net Worth£397,045
Cash£3,038
Current Liabilities£224,436

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 April

Returns

Latest Return30 April 2023 (11 months ago)
Next Return Due14 May 2024 (1 month, 2 weeks from now)

Charges

17 June 2015Delivered on: 18 June 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 11 cheltenham road portrack interchange park stockton on tees leasehold.
Outstanding
21 March 2014Delivered on: 1 April 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: The l/h property k/a cheltenham road portrack interchange park stockton-on-tees. Notification of addition to or amendment of charge.
Outstanding
19 February 2014Delivered on: 21 February 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

17 December 2020Total exemption full accounts made up to 30 April 2020 (11 pages)
4 May 2020Director's details changed for Craig Stevan Freeman on 4 May 2020 (2 pages)
4 May 2020Director's details changed for Stuart Freeman on 4 May 2020 (2 pages)
4 May 2020Director's details changed for Georgette Edwina Freeman on 4 May 2020 (2 pages)
4 May 2020Secretary's details changed for Stuart Freeman on 4 May 2020 (1 page)
4 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
4 May 2020Director's details changed for Andrea Phyllis Freeman on 4 May 2020 (2 pages)
10 October 2019Total exemption full accounts made up to 30 April 2019 (11 pages)
1 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
14 November 2018Total exemption full accounts made up to 30 April 2018 (11 pages)
5 June 2018Confirmation statement made on 30 April 2018 with updates (4 pages)
13 October 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
13 October 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
12 June 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
24 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
24 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
13 June 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 4
(7 pages)
13 June 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 4
(7 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
18 June 2015Registration of charge 044272380003, created on 17 June 2015 (40 pages)
18 June 2015Registration of charge 044272380003, created on 17 June 2015 (40 pages)
11 June 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 4
(7 pages)
11 June 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 4
(7 pages)
19 December 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
19 December 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
18 June 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 4
(7 pages)
18 June 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 4
(7 pages)
1 April 2014Registration of charge 044272380002 (41 pages)
1 April 2014Registration of charge 044272380002 (41 pages)
21 February 2014Registration of charge 044272380001 (44 pages)
21 February 2014Registration of charge 044272380001 (44 pages)
2 August 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
2 August 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
20 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (7 pages)
20 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (7 pages)
23 October 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
23 October 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
22 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (7 pages)
22 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (7 pages)
23 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
23 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
3 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (7 pages)
3 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (7 pages)
16 September 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
16 September 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
6 May 2010Director's details changed for Craig Stevan Freeman on 30 April 2010 (2 pages)
6 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (6 pages)
6 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (6 pages)
6 May 2010Director's details changed for Georgette Edwina Freeman on 30 April 2010 (2 pages)
6 May 2010Director's details changed for Stuart Freeman on 30 April 2010 (2 pages)
6 May 2010Director's details changed for Andrea Phyllis Freeman on 30 April 2010 (2 pages)
6 May 2010Director's details changed for Craig Stevan Freeman on 30 April 2010 (2 pages)
6 May 2010Director's details changed for Stuart Freeman on 30 April 2010 (2 pages)
6 May 2010Director's details changed for Andrea Phyllis Freeman on 30 April 2010 (2 pages)
6 May 2010Director's details changed for Georgette Edwina Freeman on 30 April 2010 (2 pages)
10 August 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
10 August 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
12 May 2009Return made up to 30/04/09; full list of members (5 pages)
12 May 2009Return made up to 30/04/09; full list of members (5 pages)
4 November 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
4 November 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
13 May 2008Return made up to 30/04/08; full list of members (5 pages)
13 May 2008Return made up to 30/04/08; full list of members (5 pages)
22 August 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
22 August 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
25 June 2007Return made up to 30/04/07; full list of members (3 pages)
25 June 2007Return made up to 30/04/07; full list of members (3 pages)
30 November 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
30 November 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
25 July 2006Return made up to 30/04/06; full list of members (3 pages)
25 July 2006Return made up to 30/04/06; full list of members (3 pages)
19 September 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
19 September 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
11 May 2005Return made up to 30/04/05; full list of members (9 pages)
11 May 2005Return made up to 30/04/05; full list of members (9 pages)
28 February 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
28 February 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
29 December 2004Registered office changed on 29/12/04 from: 78-82 front street stanley county durham DH9 0HU (1 page)
29 December 2004Registered office changed on 29/12/04 from: 78-82 front street stanley county durham DH9 0HU (1 page)
26 May 2004Return made up to 30/04/04; full list of members (8 pages)
26 May 2004Return made up to 30/04/04; full list of members (8 pages)
27 February 2004Accounts for a dormant company made up to 30 April 2003 (5 pages)
27 February 2004Accounts for a dormant company made up to 30 April 2003 (5 pages)
20 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
20 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
6 July 2003New director appointed (2 pages)
6 July 2003New director appointed (2 pages)
6 July 2003Ad 23/06/03--------- £ si 2@1=2 £ ic 2/4 (2 pages)
6 July 2003Ad 23/06/03--------- £ si 2@1=2 £ ic 2/4 (2 pages)
6 July 2003New director appointed (2 pages)
6 July 2003New director appointed (2 pages)
9 May 2003Return made up to 30/04/03; full list of members (7 pages)
9 May 2003Return made up to 30/04/03; full list of members (7 pages)
12 June 2002Ad 30/04/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 June 2002Ad 30/04/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
1 June 2002Registered office changed on 01/06/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
1 June 2002Secretary resigned (1 page)
1 June 2002New secretary appointed;new director appointed (2 pages)
1 June 2002Registered office changed on 01/06/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
1 June 2002New director appointed (2 pages)
1 June 2002Director resigned (1 page)
1 June 2002Secretary resigned (1 page)
1 June 2002Director resigned (1 page)
1 June 2002New director appointed (2 pages)
1 June 2002New secretary appointed;new director appointed (2 pages)
30 April 2002Incorporation (31 pages)
30 April 2002Incorporation (31 pages)