Company NameMilli Leisure (NE) Limited
DirectorMark Newton
Company StatusActive - Proposal to Strike off
Company Number08899170
CategoryPrivate Limited Company
Incorporation Date18 February 2014(10 years, 1 month ago)
Previous NameKFKY 48 Ltd

Business Activity

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

Directors

Director NameMr Mark Newton
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2014(1 month after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O 10 Rookery Gardens
Rushyford
Ferryhill
DL17 0LR
Director NameMr Yasir Javed
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityEnglish
StatusResigned
Appointed18 February 2014(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Harthope Close
Washington
NE38 9DZ

Location

Registered Address7 Bankside
The Watermark
Gateshead
NE11 9SY
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardDunston and Teams
Built Up AreaTyneside
Address MatchesOver 60 other UK companies use this postal address

Shareholders

100 at £1Mark Newton
100.00%
Ordinary

Financials

Year2014
Net Worth-£86,808
Cash£3,269
Current Liabilities£199,877

Accounts

Latest Accounts28 February 2021 (3 years, 1 month ago)
Next Accounts Due30 November 2022 (overdue)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return6 February 2022 (2 years, 1 month ago)
Next Return Due20 February 2023 (overdue)

Filing History

2 August 2022Voluntary strike-off action has been suspended (1 page)
31 May 2022First Gazette notice for voluntary strike-off (1 page)
20 May 2022Application to strike the company off the register (2 pages)
18 February 2022Change of details for Mr Mark Newton as a person with significant control on 7 February 2021 (2 pages)
18 February 2022Confirmation statement made on 6 February 2022 with no updates (3 pages)
10 February 2022Change of details for Mr Mark Newton as a person with significant control on 7 February 2021 (2 pages)
8 October 2021Micro company accounts made up to 28 February 2021 (5 pages)
23 February 2021Micro company accounts made up to 29 February 2020 (5 pages)
16 February 2021Confirmation statement made on 6 February 2021 with no updates (3 pages)
20 February 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
24 August 2019Micro company accounts made up to 28 February 2019 (5 pages)
13 February 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
23 October 2018Total exemption full accounts made up to 28 February 2018 (9 pages)
20 February 2018Confirmation statement made on 16 February 2018 with no updates (3 pages)
16 October 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
16 October 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
4 October 2017Director's details changed for Mr Mark Newton on 4 October 2017 (2 pages)
4 October 2017Director's details changed for Mr Mark Newton on 4 October 2017 (2 pages)
3 March 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
10 November 2016Total exemption small company accounts made up to 28 February 2016 (8 pages)
10 November 2016Total exemption small company accounts made up to 28 February 2016 (8 pages)
19 August 2016Registered office address changed from Frederick House Dean Group Business Park, Brenda Road Hartlepool TS25 2BW to C/O Flannagans Accountants 7 Bankside the Watermark Gateshead NE11 9SY on 19 August 2016 (1 page)
19 August 2016Registered office address changed from Frederick House Dean Group Business Park, Brenda Road Hartlepool TS25 2BW to C/O Flannagans Accountants 7 Bankside the Watermark Gateshead NE11 9SY on 19 August 2016 (1 page)
18 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
(3 pages)
18 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
(3 pages)
16 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
16 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
18 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(3 pages)
18 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(3 pages)
27 March 2014Appointment of Mr Mark Newton as a director (2 pages)
27 March 2014Company name changed kfky 48 LTD\certificate issued on 27/03/14
  • RES15 ‐ Change company name resolution on 2014-03-26
  • NM01 ‐ Change of name by resolution
(3 pages)
27 March 2014Termination of appointment of Yasir Javed as a director (1 page)
27 March 2014Appointment of Mr Mark Newton as a director (2 pages)
27 March 2014Termination of appointment of Yasir Javed as a director (1 page)
27 March 2014Company name changed kfky 48 LTD\certificate issued on 27/03/14
  • RES15 ‐ Change company name resolution on 2014-03-26
  • NM01 ‐ Change of name by resolution
(3 pages)
18 February 2014Incorporation
Statement of capital on 2014-02-18
  • GBP 100
(26 pages)
18 February 2014Incorporation
Statement of capital on 2014-02-18
  • GBP 100
(26 pages)