Company NameG Leisure Ltd
DirectorMark Garry
Company StatusActive
Company Number07466670
CategoryPrivate Limited Company
Incorporation Date10 December 2010(13 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Mark Garry
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2022(11 years, 1 month after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Debere Limited Swallow House
Parsons Road
Washington
NE37 1EZ
Director NameMr Mark Garry
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2010(same day as company formation)
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence Address154 Baltic Quays
Gateshead
Tyne & Wear
NE8 3QY
Director NameMr Kristopher Anthony Grey
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2010(same day as company formation)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands Ridley Mill Road
Stocksfield
NE43 7QU
Director NameMr Mark Garry
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2016(5 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 06 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Debere Limited Swallow House
Parsons Road
Washington
NE37 1EZ
Director NameMs Leanne McHugh
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2020(9 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 17 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Debere Limited Swallow House
Parsons Road
Washington
NE37 1EZ

Location

Registered AddressC/O Debere Limited Swallow House
Parsons Road
Washington
NE37 1EZ
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardWashington West
Built Up AreaSunderland
Address MatchesOver 60 other UK companies use this postal address

Shareholders

100 at £1Mark Garry
100.00%
Ordinary

Financials

Year2014
Net Worth£2,144
Cash£4,711
Current Liabilities£108,918

Accounts

Latest Accounts30 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End30 December

Returns

Latest Return7 July 2023 (9 months, 3 weeks ago)
Next Return Due21 July 2024 (2 months, 3 weeks from now)

Charges

14 August 2012Delivered on: 18 August 2012
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

13 March 2024Compulsory strike-off action has been discontinued (1 page)
12 March 2024Micro company accounts made up to 30 December 2022 (3 pages)
12 March 2024First Gazette notice for compulsory strike-off (1 page)
29 September 2023Compulsory strike-off action has been discontinued (1 page)
28 September 2023Confirmation statement made on 7 July 2023 with no updates (3 pages)
26 September 2023First Gazette notice for compulsory strike-off (1 page)
10 July 2023Second filing of Confirmation Statement dated 7 July 2022 (3 pages)
30 November 2022Compulsory strike-off action has been discontinued (1 page)
29 November 2022First Gazette notice for compulsory strike-off (1 page)
25 November 2022Micro company accounts made up to 30 December 2021 (3 pages)
1 October 2022Compulsory strike-off action has been discontinued (1 page)
30 September 2022Confirmation statement made on 7 July 2022 with no updates
  • ANNOTATION Clarification a second filed cs (Statement of Capital and Shareholder Information) was registered on 10/07/2023.
(4 pages)
27 September 2022First Gazette notice for compulsory strike-off (1 page)
17 March 2022Compulsory strike-off action has been discontinued (1 page)
16 March 2022Micro company accounts made up to 30 December 2020 (3 pages)
10 March 2022Compulsory strike-off action has been suspended (1 page)
1 March 2022First Gazette notice for compulsory strike-off (1 page)
18 January 2022Appointment of Mr Mark Garry as a director on 18 January 2022 (2 pages)
17 December 2021Notification of Mark Garry as a person with significant control on 17 December 2021 (2 pages)
17 December 2021Cessation of Leanne Mchugh as a person with significant control on 17 December 2021 (1 page)
17 December 2021Termination of appointment of Leanne Mchugh as a director on 17 December 2021 (1 page)
16 August 2021Confirmation statement made on 7 July 2021 with no updates (3 pages)
20 January 2021Micro company accounts made up to 30 December 2019 (3 pages)
7 July 2020Notification of Leanne Mchugh as a person with significant control on 1 February 2020 (2 pages)
7 July 2020Confirmation statement made on 7 July 2020 with updates (4 pages)
7 July 2020Cessation of Mark Garry as a person with significant control on 1 February 2020 (1 page)
13 April 2020Appointment of Ms Leanne Mchugh as a director on 6 April 2020 (2 pages)
13 April 2020Termination of appointment of Mark Garry as a director on 6 April 2020 (1 page)
11 December 2019Confirmation statement made on 10 December 2019 with no updates (3 pages)
25 September 2019Micro company accounts made up to 30 December 2018 (2 pages)
12 December 2018Confirmation statement made on 10 December 2018 with no updates (3 pages)
17 September 2018Registered office address changed from 275 Bensham Road Gateshead Tyne and Wear NE8 1UU to C/O Debere Limited Swallow House Parsons Road Washington NE37 1EZ on 17 September 2018 (1 page)
15 September 2018Compulsory strike-off action has been discontinued (1 page)
13 September 2018Unaudited abridged accounts made up to 30 December 2017 (7 pages)
12 September 2018Unaudited abridged accounts made up to 30 December 2016 (7 pages)
11 August 2018Compulsory strike-off action has been suspended (1 page)
10 July 2018First Gazette notice for compulsory strike-off (1 page)
14 January 2018Confirmation statement made on 10 December 2017 with no updates (3 pages)
29 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
29 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
3 March 2017Amended total exemption small company accounts made up to 31 December 2015 (5 pages)
3 March 2017Amended total exemption small company accounts made up to 31 December 2015 (5 pages)
10 February 2017Confirmation statement made on 10 December 2016 with updates (5 pages)
10 February 2017Confirmation statement made on 10 December 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
3 March 2016Appointment of Mr Mark Garry as a director on 1 March 2016 (2 pages)
3 March 2016Termination of appointment of Mark Garry as a director on 1 March 2016 (1 page)
3 March 2016Appointment of Mr Mark Garry as a director on 1 March 2016 (2 pages)
3 March 2016Termination of appointment of Mark Garry as a director on 1 March 2016 (1 page)
21 January 2016Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100
(3 pages)
21 January 2016Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100
(3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
15 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(3 pages)
15 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
26 April 2014Compulsory strike-off action has been discontinued (1 page)
26 April 2014Compulsory strike-off action has been discontinued (1 page)
24 April 2014Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(3 pages)
24 April 2014Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(3 pages)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
14 May 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
14 May 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
23 February 2013Compulsory strike-off action has been discontinued (1 page)
23 February 2013Compulsory strike-off action has been discontinued (1 page)
21 February 2013Annual return made up to 10 December 2012 with a full list of shareholders (14 pages)
21 February 2013Annual return made up to 10 December 2012 with a full list of shareholders (14 pages)
11 December 2012First Gazette notice for compulsory strike-off (1 page)
11 December 2012First Gazette notice for compulsory strike-off (1 page)
18 August 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
18 August 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
30 April 2012Registered office address changed from 9 the Shopping Centre Hillhead Parkway Chapel House Newcastle upon Tyne Tyne & Wear NE5 1DT United Kingdom on 30 April 2012 (2 pages)
30 April 2012Annual return made up to 10 December 2011 with a full list of shareholders (14 pages)
30 April 2012Annual return made up to 10 December 2011 with a full list of shareholders (14 pages)
30 April 2012Registered office address changed from 9 the Shopping Centre Hillhead Parkway Chapel House Newcastle upon Tyne Tyne & Wear NE5 1DT United Kingdom on 30 April 2012 (2 pages)
15 March 2012Termination of appointment of Kristopher Grey as a director (2 pages)
15 March 2012Termination of appointment of Kristopher Grey as a director (2 pages)
10 December 2010Incorporation (16 pages)
10 December 2010Incorporation (16 pages)