Company NameThe Smart Ladd Leisure Company Limited
DirectorDavid John Edward Ladd
Company StatusLiquidation
Company Number04439160
CategoryPrivate Limited Company
Incorporation Date15 May 2002(21 years, 11 months ago)

Business Activity

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

Directors

Director NameMr David John Edward Ladd
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2002(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address59 Barmoor Drive
Newcastle Upon Tyne
Tyne & Wear
NE3 5RE
Secretary NameAlan Hynd
NationalityBritish
StatusCurrent
Appointed15 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address91 The Links
Whitley Bay
Newcastle Upon Tyne
Tyne & Wear
NE26 4NG
Director NameMr John William Smart
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address81 Broom Lane
Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 4QZ
Director NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed15 May 2002(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed15 May 2002(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressRowlands House, Portobello Road
Birtley
Co Durham
DH3 2RY
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardBirtley
Built Up AreaSunderland

Financials

Year2011
Net Worth-£85,619
Cash£3,150
Current Liabilities£199,671

Accounts

Latest Accounts31 May 2011 (12 years, 11 months ago)
Next Accounts Due28 February 2013 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Returns

Next Return Due29 May 2017 (overdue)

Filing History

13 February 2012Order of court to wind up (2 pages)
13 February 2012Order of court to wind up (2 pages)
10 October 2011Total exemption small company accounts made up to 31 May 2011 (8 pages)
10 October 2011Total exemption small company accounts made up to 31 May 2011 (8 pages)
16 June 2011Annual return made up to 15 May 2011 with a full list of shareholders
Statement of capital on 2011-06-16
  • GBP 10
(4 pages)
16 June 2011Annual return made up to 15 May 2011 with a full list of shareholders
Statement of capital on 2011-06-16
  • GBP 10
(4 pages)
9 March 2011Secretary's details changed for Alan Hynd on 9 March 2011 (2 pages)
9 March 2011Secretary's details changed for Alan Hynd on 9 March 2011 (2 pages)
9 March 2011Termination of appointment of John Smart as a director (1 page)
9 March 2011Termination of appointment of John Smart as a director (1 page)
9 March 2011Secretary's details changed for Alan Hynd on 9 March 2011 (2 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
21 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (5 pages)
21 June 2010Director's details changed for Mr John William Smart on 15 May 2010 (2 pages)
21 June 2010Director's details changed for Mr John William Smart on 15 May 2010 (2 pages)
21 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (5 pages)
2 March 2010Total exemption full accounts made up to 31 May 2009 (11 pages)
2 March 2010Total exemption full accounts made up to 31 May 2009 (11 pages)
29 May 2009Return made up to 15/05/09; full list of members (4 pages)
29 May 2009Return made up to 15/05/09; full list of members (4 pages)
9 September 2008Total exemption full accounts made up to 31 May 2008 (14 pages)
9 September 2008Total exemption full accounts made up to 31 May 2008 (14 pages)
28 May 2008Return made up to 15/05/08; full list of members (4 pages)
28 May 2008Return made up to 15/05/08; full list of members (4 pages)
31 August 2007Total exemption full accounts made up to 31 May 2007 (11 pages)
31 August 2007Total exemption full accounts made up to 31 May 2007 (11 pages)
14 June 2007Return made up to 15/05/07; full list of members (2 pages)
14 June 2007Director's particulars changed (1 page)
14 June 2007Return made up to 15/05/07; full list of members (2 pages)
14 June 2007Director's particulars changed (1 page)
14 August 2006Total exemption full accounts made up to 31 May 2006 (11 pages)
14 August 2006Total exemption full accounts made up to 31 May 2006 (11 pages)
30 May 2006Registered office changed on 30/05/06 from: rowlands house, portobello road portobello trading estate, birtley, chester le street county durham DH3 2RY (1 page)
30 May 2006Registered office changed on 30/05/06 from: rowlands house, portobello road portobello trading estate, birtley, chester le street county durham DH3 2RY (1 page)
30 May 2006Return made up to 15/05/06; full list of members (2 pages)
30 May 2006Return made up to 15/05/06; full list of members (2 pages)
29 March 2006Total exemption full accounts made up to 31 May 2005 (11 pages)
29 March 2006Total exemption full accounts made up to 31 May 2005 (11 pages)
23 June 2005Return made up to 15/05/05; full list of members
  • 363(287) ‐ Registered office changed on 23/06/05
(3 pages)
23 June 2005Return made up to 15/05/05; full list of members
  • 363(287) ‐ Registered office changed on 23/06/05
(3 pages)
20 June 2005Registered office changed on 20/06/05 from: 5 west lane chester le street county durham DH3 1HJ (1 page)
20 June 2005Registered office changed on 20/06/05 from: 5 west lane chester le street county durham DH3 1HJ (1 page)
2 September 2004Total exemption full accounts made up to 31 May 2004 (12 pages)
2 September 2004Total exemption full accounts made up to 31 May 2004 (12 pages)
9 August 2004Return made up to 15/05/04; full list of members (7 pages)
9 August 2004Return made up to 15/05/04; full list of members (7 pages)
10 September 2003Total exemption full accounts made up to 31 May 2003 (11 pages)
10 September 2003Total exemption full accounts made up to 31 May 2003 (11 pages)
23 May 2003Return made up to 15/05/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
23 May 2003Return made up to 15/05/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
25 January 2003Particulars of mortgage/charge (3 pages)
25 January 2003Particulars of mortgage/charge (3 pages)
20 November 2002Particulars of mortgage/charge (4 pages)
20 November 2002Particulars of mortgage/charge (4 pages)
10 June 2002Ad 15/05/02--------- £ si 9@1=9 £ ic 1/10 (2 pages)
10 June 2002Ad 15/05/02--------- £ si 9@1=9 £ ic 1/10 (2 pages)
30 May 2002New director appointed (2 pages)
30 May 2002New secretary appointed (2 pages)
30 May 2002Registered office changed on 30/05/02 from: 1 saville chambers 5 north street, newcastle upon tyne NE1 8DF (1 page)
30 May 2002Registered office changed on 30/05/02 from: 1 saville chambers 5 north street, newcastle upon tyne NE1 8DF (1 page)
30 May 2002Secretary resigned (1 page)
30 May 2002New secretary appointed (2 pages)
30 May 2002Secretary resigned (1 page)
30 May 2002New director appointed (2 pages)
30 May 2002Director resigned (1 page)
30 May 2002New director appointed (2 pages)
30 May 2002Director resigned (1 page)
30 May 2002New director appointed (2 pages)
15 May 2002Incorporation (12 pages)
15 May 2002Incorporation (12 pages)