Company NameLeisure Systems (Services) Limited
DirectorsDerek Hunter and Carol Anne Hunter
Company StatusLiquidation
Company Number08953719
CategoryPrivate Limited Company
Incorporation Date24 March 2014(10 years ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.
SIC 33190Repair of other equipment

Directors

Director NameMr Derek Hunter
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCbx (Northpoint) Cobalt Park Way
Newcastle Upon Tyne
North Tyneside
NE28 9NZ
Director NameMrs Carol Anne Hunter
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2014(1 day after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCbx (Northpoint) Cobalt Park Way
Newcastle Upon Tyne
North Tyneside
NE28 9NZ

Contact

Websitewww.leisure-systems.co.uk
Email address[email protected]
Telephone0191 4283464
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressCbx (Northpoint)
Cobalt Park Way
Newcastle Upon Tyne
North Tyneside
NE28 9NZ
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardCollingwood
Built Up AreaTyneside

Shareholders

10 at £1Derek Hunter
100.00%
Ordinary A

Accounts

Latest Accounts31 March 2021 (2 years, 12 months ago)
Next Accounts Due31 December 2022 (overdue)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return24 March 2022 (2 years ago)
Next Return Due7 April 2023 (overdue)

Charges

13 January 2017Delivered on: 13 January 2017
Persons entitled: Skipton Business Finance LTD

Classification: A registered charge
Particulars: 'I. All freehold or leasehold property of the company with all present and future buildings, fixtures (trade fixtures) plant and machinery which are on such property. Ii. All patents, patent applications, inventions, trade marks, service marks (whether registered or no), trade names, design rights, registered designs, copyrights, know-how, trade secrets, rights ion computer software and any other intellectual or intangible property rights (including the benefit of any licences or consents.'.
Outstanding

Filing History

7 August 2017Registered office address changed from 315 Tedco Business Centre Viking Industrial Park Jarrow Tyne and Wear NE32 3DT United Kingdom to 4 Hanlon Court Royal Industrial Estate Jarrow Tyne + Wear NE32 3HR on 7 August 2017 (2 pages)
15 May 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
15 May 2017Director's details changed for Mrs Carol Anne Hunter on 15 May 2017 (2 pages)
13 January 2017Registration of charge 089537190001, created on 13 January 2017 (15 pages)
24 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
26 May 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 10
(4 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
21 May 2015Registered office address changed from 19 Troilus Gardens Troilus Gardens Hebburn Tyne and Wear NE31 1FG to 315 Tedco Business Centre Viking Industrial Park Jarrow Tyne and Wear NE32 3DT on 21 May 2015 (1 page)
19 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-19
  • GBP 10
(4 pages)
25 March 2014Appointment of Mrs Carol Anne Hunter as a director (2 pages)
24 March 2014Incorporation
Statement of capital on 2014-03-24
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)