Company NameLiadz Leisure Limited
DirectorsKaren Dickman and John Alfred Dickman
Company StatusActive
Company Number06755136
CategoryPrivate Limited Company
Incorporation Date21 November 2008(15 years, 5 months ago)

Business Activity

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

Directors

Director NameMrs Karen Dickman
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2008(same day as company formation)
RoleHotelier/Publican
Country of ResidenceEngland
Correspondence Address9 Victoria Avenue
Sunderland
Tyne & Wear
SR2 9PZ
Director NameMr John Alfred Dickman
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2014(5 years, 10 months after company formation)
Appointment Duration9 years, 7 months
RolePublican
Country of ResidenceEngland
Correspondence Address13-14 Derwent Street
Sunderland
SR1 3NT

Location

Registered Address13-14 Derwent Street
Sunderland
SR1 3NT
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardSt Michael's
Built Up AreaSunderland
Address Matches3 other UK companies use this postal address

Shareholders

50 at £1Karen Dickman
100.00%
Ordinary

Financials

Year2014
Net Worth£24,017
Cash£73,849
Current Liabilities£219,612

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return21 November 2023 (5 months, 1 week ago)
Next Return Due5 December 2024 (7 months, 1 week from now)

Charges

15 January 2016Delivered on: 16 January 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: L/H land at 14 derwent street sunderland t/no TY441919.
Outstanding
11 September 2015Delivered on: 24 September 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: L/H land t/no TY441919 k/a 14 derwent street, sunderland.
Outstanding
17 November 2014Delivered on: 26 November 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

28 November 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
17 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
28 December 2016Confirmation statement made on 21 November 2016 with updates (5 pages)
26 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
16 January 2016Registration of charge 067551360003, created on 15 January 2016 (9 pages)
27 November 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 50
(4 pages)
24 September 2015Registration of charge 067551360002, created on 11 September 2015 (9 pages)
4 September 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
18 December 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 50
(4 pages)
26 November 2014Registration of charge 067551360001, created on 17 November 2014 (8 pages)
6 October 2014Appointment of Mr John Alfred Dickman as a director on 1 October 2014 (2 pages)
6 October 2014Appointment of Mr John Alfred Dickman as a director on 1 October 2014 (2 pages)
8 September 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
16 December 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 50
(3 pages)
15 August 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
6 December 2012Annual return made up to 21 November 2012 with a full list of shareholders (3 pages)
19 September 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
5 December 2011Annual return made up to 21 November 2011 with a full list of shareholders (3 pages)
30 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
25 November 2010Annual return made up to 21 November 2010 with a full list of shareholders (3 pages)
20 August 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
1 December 2009Director's details changed for Mrs Karen Dickman on 30 November 2009 (2 pages)
1 December 2009Annual return made up to 21 November 2009 with a full list of shareholders (4 pages)
21 November 2008Incorporation (12 pages)