Company NameLegend Leisure Services Limited
DirectorsPamela Ann Joseph and Anthony Carabin
Company StatusActive - Proposal to Strike off
Company Number07241107
CategoryPrivate Limited Company
Incorporation Date30 April 2010(14 years ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NamePamela Ann Joseph
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityAmerican
StatusCurrent
Appointed01 October 2022(12 years, 5 months after company formation)
Appointment Duration1 year, 7 months
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence Address1st Floor Central Square South
Orchard Street
Newcastle Upon Tyne
NE1 3AZ
Director NameMr Anthony Carabin
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2022(12 years, 7 months after company formation)
Appointment Duration1 year, 5 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Central Square South
Orchard Street
Newcastle Upon Tyne
NE1 3AZ
Director NameMr Sean Rory Maguire
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2010(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Tollerton Windmill Newton Road
Tollerton
York
North Yorkshire
YO61 1QX
Director NameMr Brian Godfrey Burley
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2011(10 months, 2 weeks after company formation)
Appointment Duration8 years, 8 months (resigned 03 December 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3 Wellingtonia House Hellyer Close
North Ferriby
East Yorkshire
HU14 3JD
Director NameMr Ian Steven Burroughs
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2011(10 months, 2 weeks after company formation)
Appointment Duration8 years, 8 months (resigned 03 December 2019)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address26 Mount Close
Crawley
West Sussex
RH10 7EF
Director NameMr Nicholas Lawrence
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2013(2 years, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 03 December 2019)
RoleLeisure Consultant
Country of ResidenceUnited Kingdom
Correspondence Address60 Queens Road
Hersham
Walton On Thames
Surrey
KT12 5LW
Director NameMr Roger Justin Bracken
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2019(9 years, 7 months after company formation)
Appointment Duration2 months, 1 week (resigned 12 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlock A Clifton Park Avenue
York
North Yorkshire
YO30 5PB
Director NameMr Kevin Peter Ernest Guy
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2019(9 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlock A Clifton Park Avenue
York
North Yorkshire
YO30 5PB
Director NameMr Davin Miller
Date of BirthMarch 1971 (Born 53 years ago)
NationalityAustralian
StatusResigned
Appointed15 April 2020(9 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 25 March 2021)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressBlock A Clifton Park Avenue
York
North Yorkshire
YO30 5PB
Director NameMs Else Christina Hamilton
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2020(10 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 04 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Central Square South
Orchard Street
Newcastle Upon Tyne
NE1 3AZ
Director NameMs Camilla Sunner
Date of BirthApril 1975 (Born 49 years ago)
NationalitySwedish
StatusResigned
Appointed25 March 2021(10 years, 11 months after company formation)
Appointment Duration6 months (resigned 22 September 2021)
RoleChief Commercial Officer
Country of ResidenceEngland
Correspondence AddressBlock A Clifton Park Avenue
York
North Yorkshire
YO30 5PB
Director NameMr Scott William Maud
Date of BirthDecember 1981 (Born 42 years ago)
NationalityNew Zealander
StatusResigned
Appointed25 March 2021(10 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 November 2022)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Central Square South
Orchard Street
Newcastle Upon Tyne
NE1 3AZ
Director NameMr Nathan John Best
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2022(12 years, 3 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 May 2023)
RoleGeneral Manager Uk & Europe
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Central Square South
Orchard Street
Newcastle Upon Tyne
NE1 3AZ

Contact

Websiteparkleisure.co.uk
Email address[email protected]
Telephone01665 710530
Telephone regionAlnwick

Location

Registered Address1st Floor Central Square South
Orchard Street
Newcastle Upon Tyne
NE1 3AZ
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

80 at £1Legend Club Management Systems (Uk) LTD
80.00%
Ordinary
20 at £1Nicholas Lawrence
20.00%
Ordinary

Financials

Year2014
Net Worth£91,311
Cash£90,796
Current Liabilities£65,776

Accounts

Latest Accounts31 December 2021 (2 years, 4 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return30 April 2023 (1 year ago)
Next Return Due14 May 2024 (1 week, 1 day from now)

Filing History

13 June 2017Micro company accounts made up to 31 December 2016 (2 pages)
24 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
30 June 2016Micro company accounts made up to 31 December 2015 (2 pages)
13 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(7 pages)
11 August 2015Director's details changed for Mr Ian Steven Burroughs on 11 August 2015 (2 pages)
11 August 2015Director's details changed for Mr Brian Godfrey Burley on 11 August 2015 (2 pages)
14 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(7 pages)
17 April 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
2 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(7 pages)
7 April 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
8 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (7 pages)
26 March 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
20 March 2013Appointment of Mr Nicholas Lawrence as a director (2 pages)
12 February 2013Statement of capital following an allotment of shares on 11 February 2013
  • GBP 100
(3 pages)
12 February 2013Statement of capital following an allotment of shares on 11 February 2013
  • GBP 100
(3 pages)
9 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
12 April 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
25 July 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
4 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
16 March 2011Appointment of Mr Ian Steven Burroughs as a director (2 pages)
15 March 2011Appointment of Brian Godfrey Burley as a director (2 pages)
10 September 2010Current accounting period shortened from 30 April 2011 to 31 December 2010 (1 page)
30 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)