Company NameLeisurama UK Ltd
Company StatusActive
Company Number05503255
CategoryPrivate Limited Company
Incorporation Date8 July 2005(18 years, 8 months ago)

Business Activity

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

Directors

Director NameMrs Jill Louise Bradshaw
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2005(same day as company formation)
RoleBar Worker
Country of ResidenceUnited Kingdom
Correspondence AddressPeppercorn House Seaton Delaval
Whitley Bay
NE25 0QF
Director NameMr Allan Fitch
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2005(same day as company formation)
RoleAdministration
Country of ResidenceUnited Kingdom
Correspondence AddressPeppercorn House Seaton Delaval
Whitley Bay
NE25 0QF
Director NameMrs Christine Ann Fitch
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2005(same day as company formation)
RoleAdminstration
Country of ResidenceEngland
Correspondence AddressPeppercorn House Seaton Delaval
Whitley Bay
NE25 0QF
Director NameMr Steven Fitch
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2005(same day as company formation)
RoleBar Worker
Country of ResidenceUnited Kingdom
Correspondence AddressPeppercorn House Seaton Delaval
Whitley Bay
NE25 0QF
Director NameMrs Jill Louise Humphries
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2005(same day as company formation)
RoleBar Worker
Country of ResidenceUnited Kingdom
Correspondence AddressPeppercorn House Seaton Delaval
Whitley Bay
NE25 0QF
Secretary NameMrs Christine Ann Fitch
NationalityBritish
StatusCurrent
Appointed08 July 2005(same day as company formation)
RoleAdministration
Country of ResidenceUnited Kingdom
Correspondence AddressPeppercorn House Seaton Delaval
Whitley Bay
NE25 0QF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed08 July 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed08 July 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressC/O Aws Accountancy 3 Berrymoor
Court Northumberland Business Pk
Cramlington
Northumberland
NE23 7RZ
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishCramlington
WardCramlington South East
Built Up AreaCramlington
Address Matches5 other UK companies use this postal address

Shareholders

25 at £1Jill Louise Bradshaw
25.00%
Ordinary
25 at £1Mr Allan Fitch
25.00%
Ordinary
25 at £1Mr Steven Andrew Fitch
25.00%
Ordinary
25 at £1Mrs Christine Ann Fitch
25.00%
Ordinary

Financials

Year2014
Net Worth£91,048
Cash£51,613
Current Liabilities£14,804

Accounts

Latest Accounts31 July 2023 (8 months ago)
Next Accounts Due30 April 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return8 July 2023 (8 months, 3 weeks ago)
Next Return Due22 July 2024 (3 months, 3 weeks from now)

Filing History

13 July 2023Confirmation statement made on 8 July 2023 with no updates (3 pages)
24 April 2023Total exemption full accounts made up to 31 July 2022 (10 pages)
13 July 2022Confirmation statement made on 8 July 2022 with no updates (3 pages)
27 April 2022Total exemption full accounts made up to 31 July 2021 (9 pages)
26 April 2022Director's details changed for Mrs Jill Louise Bradshaw on 31 July 2021 (2 pages)
9 July 2021Confirmation statement made on 8 July 2021 with no updates (3 pages)
14 April 2021Total exemption full accounts made up to 31 July 2020 (10 pages)
9 July 2020Confirmation statement made on 8 July 2020 with no updates (3 pages)
30 April 2020Total exemption full accounts made up to 31 July 2019 (10 pages)
18 July 2019Director's details changed for Mrs Jill Louise Bradshaw on 16 April 2019 (2 pages)
16 July 2019Confirmation statement made on 8 July 2019 with no updates (3 pages)
16 July 2019Director's details changed for Mr Allan Fitch on 16 April 2019 (2 pages)
16 July 2019Director's details changed for Mrs Christine Ann Fitch on 16 April 2019 (2 pages)
16 July 2019Change of details for Mr Allan Fitch as a person with significant control on 16 March 2019 (2 pages)
16 July 2019Director's details changed for Mrs Jill Louise Bradshaw on 16 April 2019 (2 pages)
16 July 2019Secretary's details changed for Mrs Christine Ann Fitch on 16 April 2019 (1 page)
16 July 2019Director's details changed for Mr Steven Fitch on 16 April 2019 (2 pages)
16 July 2019Change of details for Mrs Christine Ann Fitch as a person with significant control on 16 April 2019 (2 pages)
3 April 2019Total exemption full accounts made up to 31 July 2018 (10 pages)
17 July 2018Confirmation statement made on 8 July 2018 with no updates (3 pages)
19 January 2018Total exemption full accounts made up to 31 July 2017 (10 pages)
4 September 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
3 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
3 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
11 August 2016Confirmation statement made on 8 July 2016 with updates (7 pages)
11 August 2016Confirmation statement made on 8 July 2016 with updates (7 pages)
18 March 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
18 March 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
10 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(8 pages)
10 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(8 pages)
10 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(8 pages)
17 February 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
17 February 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
8 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(8 pages)
8 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(8 pages)
8 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(8 pages)
25 October 2013Total exemption small company accounts made up to 31 July 2013 (4 pages)
25 October 2013Total exemption small company accounts made up to 31 July 2013 (4 pages)
17 July 2013Annual return made up to 8 July 2013 with a full list of shareholders (8 pages)
17 July 2013Annual return made up to 8 July 2013 with a full list of shareholders (8 pages)
17 July 2013Annual return made up to 8 July 2013 with a full list of shareholders (8 pages)
26 November 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
26 November 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
18 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (8 pages)
18 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (8 pages)
18 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (8 pages)
13 October 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
13 October 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
4 August 2011Annual return made up to 8 July 2011 with a full list of shareholders (8 pages)
4 August 2011Annual return made up to 8 July 2011 with a full list of shareholders (8 pages)
4 August 2011Annual return made up to 8 July 2011 with a full list of shareholders (8 pages)
19 November 2010Total exemption full accounts made up to 31 July 2010 (9 pages)
19 November 2010Total exemption full accounts made up to 31 July 2010 (9 pages)
23 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (8 pages)
23 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (8 pages)
23 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (8 pages)
22 July 2010Director's details changed for Jill Louise Fitch on 8 July 2010 (2 pages)
22 July 2010Director's details changed for Christine Ann Fitch on 8 July 2010 (2 pages)
22 July 2010Director's details changed for Allan Fitch on 8 July 2010 (2 pages)
22 July 2010Director's details changed for Jill Louise Fitch on 8 July 2010 (2 pages)
22 July 2010Director's details changed for Allan Fitch on 8 July 2010 (2 pages)
22 July 2010Director's details changed for Allan Fitch on 8 July 2010 (2 pages)
22 July 2010Director's details changed for Christine Ann Fitch on 8 July 2010 (2 pages)
22 July 2010Director's details changed for Jill Louise Fitch on 8 July 2010 (2 pages)
22 July 2010Director's details changed for Christine Ann Fitch on 8 July 2010 (2 pages)
11 January 2010Total exemption full accounts made up to 31 July 2009 (9 pages)
11 January 2010Total exemption full accounts made up to 31 July 2009 (9 pages)
21 July 2009Return made up to 08/07/09; full list of members (5 pages)
21 July 2009Return made up to 08/07/09; full list of members (5 pages)
3 February 2009Total exemption full accounts made up to 31 July 2008 (9 pages)
3 February 2009Total exemption full accounts made up to 31 July 2008 (9 pages)
21 July 2008Return made up to 08/07/08; full list of members (5 pages)
21 July 2008Return made up to 08/07/08; full list of members (5 pages)
5 November 2007Total exemption full accounts made up to 31 July 2007 (8 pages)
5 November 2007Total exemption full accounts made up to 31 July 2007 (8 pages)
1 November 2007Registered office changed on 01/11/07 from: 18 stanley street blyth northumberland NE24 2BU (1 page)
1 November 2007Registered office changed on 01/11/07 from: 18 stanley street blyth northumberland NE24 2BU (1 page)
20 August 2007Return made up to 08/07/07; full list of members (3 pages)
20 August 2007Return made up to 08/07/07; full list of members (3 pages)
29 January 2007Total exemption full accounts made up to 31 July 2006 (8 pages)
29 January 2007Total exemption full accounts made up to 31 July 2006 (8 pages)
19 July 2006Return made up to 08/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 July 2006Return made up to 08/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 September 2005Ad 08/07/05--------- £ si 99@1 (2 pages)
13 September 2005Ad 08/07/05--------- £ si 99@1 (2 pages)
15 August 2005New director appointed (2 pages)
15 August 2005New secretary appointed (2 pages)
15 August 2005New director appointed (2 pages)
15 August 2005New director appointed (2 pages)
15 August 2005New director appointed (2 pages)
15 August 2005New director appointed (2 pages)
15 August 2005New secretary appointed (2 pages)
15 August 2005New director appointed (2 pages)
15 August 2005New director appointed (2 pages)
15 August 2005New director appointed (2 pages)
2 August 2005New director appointed (1 page)
2 August 2005New director appointed (1 page)
2 August 2005New director appointed (1 page)
2 August 2005New director appointed (1 page)
2 August 2005New director appointed (1 page)
2 August 2005New director appointed (1 page)
2 August 2005New director appointed (1 page)
2 August 2005Director resigned (1 page)
2 August 2005New director appointed (1 page)
2 August 2005Secretary resigned (1 page)
2 August 2005Secretary resigned (1 page)
2 August 2005New director appointed (1 page)
2 August 2005Ad 08/07/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 August 2005New director appointed (1 page)
2 August 2005Director resigned (1 page)
2 August 2005Ad 08/07/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 July 2005Incorporation (16 pages)
8 July 2005Incorporation (16 pages)