Company NameInnspired Leisure Limited
Company StatusDissolved
Company Number08483660
CategoryPrivate Limited Company
Incorporation Date11 April 2013(11 years ago)
Dissolution Date13 June 2020 (3 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56301Licenced clubs

Directors

Director NameMr Gordon James Codona
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC12 Marquis Court
Marquisway
Team Valley
Gateshead
NE11 0RU
Director NameMr Jonathan Dean Codona
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2013(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressC12 Marquis Court
Marquisway
Team Valley
Gateshead
NE11 0RU

Contact

Websitewww.innspiredleisure.com
Telephone0191 2605511
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressC12 Marquis Court
Marquisway
Team Valley
Gateshead
NE11 0RU
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
ParishLamesley
WardLamesley
Built Up AreaTyneside

Shareholders

50 at £1Players Bars Investments LTD
50.00%
Ordinary A
50 at £1You Only Live Once (Yolo) LTD
50.00%
Ordinary B

Financials

Year2014
Net Worth-£251,691
Cash£8,043
Current Liabilities£486,136

Accounts

Latest Accounts30 April 2018 (5 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Charges

2 October 2015Delivered on: 14 October 2015
Persons entitled: Reward Capital Limited

Classification: A registered charge
Outstanding
4 November 2013Delivered on: 13 November 2013
Persons entitled: Heineken UK Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

26 May 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
8 February 2017Total exemption small company accounts made up to 30 April 2016 (10 pages)
25 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
(4 pages)
6 May 2016Total exemption small company accounts made up to 30 April 2015 (10 pages)
14 December 2015Previous accounting period extended from 31 March 2015 to 30 April 2015 (1 page)
14 October 2015Registration of charge 084836600002, created on 2 October 2015 (53 pages)
14 October 2015Registration of charge 084836600002, created on 2 October 2015 (53 pages)
15 June 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(12 pages)
18 February 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 December 2014Previous accounting period shortened from 30 April 2014 to 31 March 2014 (3 pages)
12 December 2014Registered office address changed from 3Rd Floor Adelphi Chambers Shakespeare Street Newcastle upon Tyne NE1 6AQ to 2Nd Floor, Alderman Fenwick House 98 - 100 Pilgrim Street Newcastle upon Tyne NE1 6SQ on 12 December 2014 (1 page)
12 June 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
12 June 2014Notice of Restriction on the Company's Articles (2 pages)
12 June 2014Change of share class name or designation (2 pages)
9 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
(3 pages)
13 November 2013Registration of charge 084836600001 (10 pages)
11 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)