Company NameLeisure North East Ltd
Company StatusActive
Company Number05886392
CategoryPrivate Limited Company
Incorporation Date25 July 2006(17 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Anthony John Thomas Anderson
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2006(same day as company formation)
RoleDeveloper
Country of ResidenceEngland
Correspondence Address27 St Begas Glade
Hartlepool
Cleveland
TS26 0FB
Director NameMr Colin David Morgan
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2006(same day as company formation)
RoleDeveloper
Country of ResidenceEngland
Correspondence Address35 Gala Close
Hartlepool
Cleveland
TS25 1GA
Secretary NameMr Colin David Morgan
NationalityBritish
StatusCurrent
Appointed25 July 2006(same day as company formation)
RoleDeveloper
Country of ResidenceEngland
Correspondence Address35 Gala Close
Hartlepool
Cleveland
TS25 1GA
Director NameMr Stephen Bruce
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2019(12 years, 9 months after company formation)
Appointment Duration4 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Bankside, The Watermark
Gateshead
NE11 9SY
Director NameMr Jonathan Pattison
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2006(same day as company formation)
RoleDeveloper
Country of ResidenceUnited Kingdom
Correspondence Address5 Purley Teal Farm Purley
Washington
Tyne And Wear
NE38 8TW
Director NameCF Client Director Ltd (Corporation)
StatusResigned
Appointed25 July 2006(same day as company formation)
Correspondence Address14 Bridge House
Bridge Street
Sunderland
Tyne & Wear
SR1 1TE
Secretary NameCF Client Secretary Ltd (Corporation)
StatusResigned
Appointed25 July 2006(same day as company formation)
Correspondence Address14 Bridge House
Bridge Street
Sunderland
Tyne & Wear
SR1 1TE

Location

Registered Address7 Bankside, The Watermark
Gateshead
NE11 9SY
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardDunston and Teams
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Anthony John Thomas Anderson
33.33%
Ordinary
1 at £1Colin David Morgan
33.33%
Ordinary
1 at £1Jonathan Pattison
33.33%
Ordinary

Financials

Year2014
Net Worth-£26,969
Current Liabilities£235,212

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 3 days from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return23 July 2023 (9 months ago)
Next Return Due6 August 2024 (3 months, 2 weeks from now)

Filing History

5 August 2023Confirmation statement made on 23 July 2023 with no updates (3 pages)
28 April 2023Micro company accounts made up to 31 July 2022 (5 pages)
4 August 2022Notification of Stephen Bruce as a person with significant control on 24 July 2022 (2 pages)
4 August 2022Confirmation statement made on 23 July 2022 with no updates (3 pages)
28 July 2022Change of details for Mr Colin David Morgan as a person with significant control on 24 July 2021 (2 pages)
28 July 2022Change of details for Mr Anthony John Thomas Anderson as a person with significant control on 24 July 2021 (2 pages)
8 April 2022Micro company accounts made up to 31 July 2021 (5 pages)
6 August 2021Confirmation statement made on 23 July 2021 with no updates (3 pages)
8 April 2021Micro company accounts made up to 31 July 2020 (5 pages)
4 August 2020Cessation of Jonathan Pattison as a person with significant control on 25 April 2019 (1 page)
4 August 2020Confirmation statement made on 23 July 2020 with updates (4 pages)
29 April 2020Micro company accounts made up to 31 July 2019 (5 pages)
6 August 2019Confirmation statement made on 23 July 2019 with no updates (3 pages)
9 May 2019Appointment of Mr Stephen Bruce as a director on 25 April 2019 (2 pages)
9 May 2019Termination of appointment of Jonathan Pattison as a director on 25 April 2019 (1 page)
4 April 2019Micro company accounts made up to 31 July 2018 (5 pages)
30 July 2018Confirmation statement made on 23 July 2018 with no updates (3 pages)
19 February 2018Total exemption full accounts made up to 31 July 2017 (6 pages)
5 August 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
5 August 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
29 July 2017Change of details for Mr Colin David Morgan as a person with significant control on 1 July 2016 (2 pages)
29 July 2017Change of details for Mr Jonathan Pattison as a person with significant control on 1 July 2016 (2 pages)
29 July 2017Change of details for Mr Anthony John Thomas Anderson as a person with significant control on 1 July 2016 (2 pages)
29 July 2017Change of details for Mr Jonathan Pattison as a person with significant control on 1 July 2016 (2 pages)
29 July 2017Change of details for Mr Colin David Morgan as a person with significant control on 1 July 2016 (2 pages)
29 July 2017Change of details for Mr Anthony John Thomas Anderson as a person with significant control on 1 July 2016 (2 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
21 September 2016Confirmation statement made on 25 July 2016 with updates (7 pages)
21 September 2016Confirmation statement made on 25 July 2016 with updates (7 pages)
20 September 2016Registered office address changed from Frederick House Dean Group Business Park Brenda Road Hartlepool TS25 2BW to 7 Bankside, the Watermark Gateshead NE11 9SY on 20 September 2016 (1 page)
20 September 2016Registered office address changed from Frederick House Dean Group Business Park Brenda Road Hartlepool TS25 2BW to 7 Bankside, the Watermark Gateshead NE11 9SY on 20 September 2016 (1 page)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
19 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 3
(6 pages)
19 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 3
(6 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
29 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 3
(6 pages)
29 August 2014Director's details changed for Mr Jonathan Pattison on 10 August 2013 (2 pages)
29 August 2014Director's details changed for Mr Jonathan Pattison on 10 August 2013 (2 pages)
29 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 3
(6 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
2 August 2013Secretary's details changed for Mr Colin David Morgan on 26 July 2012 (2 pages)
2 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 3
(6 pages)
2 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 3
(6 pages)
2 August 2013Director's details changed for Mr Colin David Morgan on 26 July 2012 (2 pages)
2 August 2013Director's details changed for Mr Colin David Morgan on 26 July 2012 (2 pages)
2 August 2013Secretary's details changed for Mr Colin David Morgan on 26 July 2012 (2 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
20 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (6 pages)
20 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (6 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
30 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (6 pages)
30 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (6 pages)
26 August 2011Director's details changed for Mr Jonathan Pattison on 20 July 2011 (2 pages)
26 August 2011Director's details changed for Mr Jonathan Pattison on 20 July 2011 (2 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
17 September 2010Director's details changed for Jonathan Pattison on 2 October 2009 (2 pages)
17 September 2010Director's details changed for Anthony John Thomas Anderson on 2 October 2009 (3 pages)
17 September 2010Director's details changed for Jonathan Pattison on 2 October 2009 (2 pages)
17 September 2010Annual return made up to 25 July 2010 with a full list of shareholders (6 pages)
17 September 2010Annual return made up to 25 July 2010 with a full list of shareholders (6 pages)
17 September 2010Director's details changed for Anthony John Thomas Anderson on 2 October 2009 (3 pages)
17 September 2010Director's details changed for Jonathan Pattison on 2 October 2009 (2 pages)
17 September 2010Director's details changed for Anthony John Thomas Anderson on 2 October 2009 (3 pages)
30 June 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
30 June 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
24 October 2009Director's details changed for Jonathan Pattison on 7 October 2009 (1 page)
24 October 2009Director's details changed for Jonathan Pattison on 7 October 2009 (1 page)
24 October 2009Director's details changed for Jonathan Pattison on 7 October 2009 (1 page)
13 September 2009Return made up to 25/07/09; full list of members (6 pages)
13 September 2009Return made up to 25/07/09; full list of members (6 pages)
7 August 2009Director's change of particulars / jonathan pattison / 25/02/2009 (1 page)
7 August 2009Director's change of particulars / jonathan pattison / 25/02/2009 (1 page)
2 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
2 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
19 November 2008Return made up to 25/07/08; no change of members (7 pages)
19 November 2008Return made up to 25/07/08; no change of members (7 pages)
23 April 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
23 April 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
22 August 2007Return made up to 25/07/07; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 22/08/07
(7 pages)
22 August 2007Ad 25/08/06--------- £ si 2@1=2 £ ic 1/3 (2 pages)
22 August 2007Ad 25/08/06--------- £ si 2@1=2 £ ic 1/3 (2 pages)
22 August 2007Return made up to 25/07/07; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 22/08/07
(7 pages)
22 September 2006Director's particulars changed (2 pages)
22 September 2006Director's particulars changed (2 pages)
26 July 2006New director appointed (1 page)
26 July 2006New director appointed (1 page)
26 July 2006New secretary appointed (1 page)
26 July 2006New director appointed (1 page)
26 July 2006New director appointed (1 page)
26 July 2006New director appointed (1 page)
26 July 2006New director appointed (1 page)
26 July 2006New secretary appointed (1 page)
25 July 2006Secretary resigned (1 page)
25 July 2006Secretary resigned (1 page)
25 July 2006Incorporation (13 pages)
25 July 2006Director resigned (1 page)
25 July 2006Director resigned (1 page)
25 July 2006Incorporation (13 pages)