Company NamePleasure Leisure Limited
DirectorsDavid Fisher and John Michael Little
Company StatusActive
Company Number08643267
CategoryPrivate Limited Company
Incorporation Date8 August 2013(10 years, 8 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 David Fisher
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2013(same day as company formation)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address14 Scotswood Road
Newcastle Upon Tyne
NE4 7JB
Director NameMr John Michael Little
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2015(2 years after company formation)
Appointment Duration8 years, 8 months
RoleSales Director
Country of ResidenceEngland
Correspondence Address14 Scotswood Road
Newcastle Upon Tyne
NE4 7JB

Contact

Websiteboulevardnewcastle.co.uk
Telephone0191 2507068
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address14 Scotswood Road
Newcastle Upon Tyne
NE4 7JB
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

300 at £0.01David Fisher
37.50%
Ordinary
300 at £0.01Sean Scott
37.50%
Ordinary
200 at £0.01James Scott
25.00%
Ordinary

Financials

Year2014
Net Worth£48,016
Current Liabilities£893,850

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return4 August 2023 (8 months, 4 weeks ago)
Next Return Due18 August 2024 (3 months, 2 weeks from now)

Charges

25 May 2022Delivered on: 1 June 2022
Persons entitled: Trafalgar Leisure LTD

Classification: A registered charge
Particulars: First fixed charge over all property, plant and machinery and intellectual property (for further details please refer to the instrument).
Outstanding
14 February 2014Delivered on: 26 February 2014
Persons entitled: Trafalgar Leisure Limited

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

Filing History

20 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
24 August 2023Confirmation statement made on 4 August 2023 with no updates (3 pages)
19 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
21 September 2022Confirmation statement made on 4 August 2022 with no updates (3 pages)
1 June 2022Registration of charge 086432670002, created on 25 May 2022 (40 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
2 September 2021Change of details for Mr David Fisher as a person with significant control on 2 September 2021 (2 pages)
2 September 2021Confirmation statement made on 4 August 2021 with no updates (3 pages)
21 January 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
15 October 2020Confirmation statement made on 4 August 2020 with no updates (3 pages)
10 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
6 September 2019Confirmation statement made on 4 August 2019 with no updates (3 pages)
14 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
20 September 2018Confirmation statement made on 4 August 2018 with updates (4 pages)
8 January 2018Cessation of Sean Scott as a person with significant control on 17 June 2017 (1 page)
8 January 2018Notification of John Michael Little as a person with significant control on 17 June 2017 (2 pages)
8 January 2018Notification of John Michael Little as a person with significant control on 17 June 2017 (2 pages)
8 January 2018Cessation of Sean Scott as a person with significant control on 17 June 2017 (1 page)
20 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
4 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
4 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
14 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
14 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
19 August 2016Confirmation statement made on 8 August 2016 with updates (7 pages)
19 August 2016Confirmation statement made on 8 August 2016 with updates (7 pages)
11 November 2015Particulars of variation of rights attached to shares (2 pages)
11 November 2015Change of share class name or designation (2 pages)
11 November 2015Change of share class name or designation (2 pages)
11 November 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
11 November 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
11 November 2015Particulars of variation of rights attached to shares (2 pages)
27 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
27 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
17 September 2015Appointment of Mr John Michael Little as a director on 20 August 2015 (3 pages)
17 September 2015Appointment of Mr John Michael Little as a director on 20 August 2015 (3 pages)
24 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 8
(3 pages)
24 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 8
(3 pages)
24 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 8
(3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 November 2014Previous accounting period shortened from 31 August 2014 to 31 March 2014 (1 page)
12 November 2014Previous accounting period shortened from 31 August 2014 to 31 March 2014 (1 page)
2 October 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 8
(3 pages)
2 October 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 8
(3 pages)
2 October 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 8
(3 pages)
26 June 2014Registered office address changed from the Beacon Rectory Lane Whickham Newcastle upon Tyne NE16 4PE United Kingdom on 26 June 2014 (1 page)
26 June 2014Registered office address changed from the Beacon Rectory Lane Whickham Newcastle upon Tyne NE16 4PE United Kingdom on 26 June 2014 (1 page)
7 May 2014Statement of capital following an allotment of shares on 13 February 2014
  • GBP 8.00
(4 pages)
7 May 2014Statement of capital following an allotment of shares on 13 February 2014
  • GBP 8.00
(4 pages)
7 May 2014Statement of capital following an allotment of shares on 13 February 2014
  • GBP 4.00
(4 pages)
7 May 2014Statement of capital following an allotment of shares on 13 February 2014
  • GBP 4.00
(4 pages)
26 February 2014Registration of charge 086432670001 (19 pages)
26 February 2014Registration of charge 086432670001 (19 pages)
27 November 2013Statement of capital following an allotment of shares on 27 November 2013
  • GBP 4
(3 pages)
27 November 2013Statement of capital following an allotment of shares on 27 November 2013
  • GBP 4
(3 pages)
8 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
8 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)