Company NameCMBP Leisure Ltd
DirectorsLauren Jessica Franklin and Michael Edward Lowes
Company StatusActive
Company Number10435418
CategoryPrivate Limited Company
Incorporation Date19 October 2016(7 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Lauren Jessica Franklin
Date of BirthJuly 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2020(3 years, 9 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKensington House 3 Kensington
Bishop Auckland
County Durham
DL14 6HX
Director NameMr Michael Edward Lowes
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2020(3 years, 9 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKensington House 3 Kensington
Bishop Auckland
County Durham
DL14 6HX
Director NameBrian Bainbridge
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address121 Mayfields
Spennymoor
County Durham
DL16 6TT
Director NameCaroline Bainbridge
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address121 Mayfields
Spennymoor
County Durham
DL16 6TT
Director NameMrs Melanie Cooper
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Kirkdale
Spennymoor
County Durham
DL16 6UJ
Director NameMr Paul Cooper
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Kirkdale
Spennymoor
County Durham
DL16 6UJ

Location

Registered AddressKensington House
3 Kensington
Bishop Auckland
County Durham
DL14 6HX
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishBishop Auckland
WardWoodhouse Close
Built Up AreaBishop Auckland
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

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

Filing History

18 August 2023Confirmation statement made on 4 August 2023 with no updates (3 pages)
17 May 2023Total exemption full accounts made up to 31 October 2022 (8 pages)
7 September 2022Confirmation statement made on 4 August 2022 with no updates (3 pages)
24 May 2022Total exemption full accounts made up to 31 October 2021 (8 pages)
7 September 2021Confirmation statement made on 4 August 2021 with no updates (3 pages)
28 April 2021Total exemption full accounts made up to 31 October 2020 (8 pages)
4 August 2020Appointment of Mr Lauren Jessica Franklin as a director on 1 August 2020 (2 pages)
4 August 2020Notification of Lauen Jessica Franklin as a person with significant control on 1 August 2020 (2 pages)
4 August 2020Cessation of Melanie Cooper as a person with significant control on 1 August 2020 (1 page)
4 August 2020Appointment of Mr Michael Edward Lowes as a director on 1 August 2020 (2 pages)
4 August 2020Cessation of Paul Cooper as a person with significant control on 1 August 2020 (1 page)
4 August 2020Notification of Michael Edward Lowes as a person with significant control on 1 August 2020 (2 pages)
4 August 2020Termination of appointment of Melanie Cooper as a director on 1 August 2020 (1 page)
4 August 2020Confirmation statement made on 4 August 2020 with updates (4 pages)
4 August 2020Termination of appointment of Paul Cooper as a director on 1 August 2020 (1 page)
11 May 2020Confirmation statement made on 11 May 2020 with no updates (3 pages)
20 March 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
28 May 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
24 May 2019Confirmation statement made on 11 May 2019 with no updates (3 pages)
14 May 2018Change of details for Mr Paul Cooper as a person with significant control on 10 May 2018 (2 pages)
14 May 2018Confirmation statement made on 11 May 2018 with updates (4 pages)
11 May 2018Change of details for Mr Paul Cooper as a person with significant control on 10 May 2018 (2 pages)
11 May 2018Withdrawal of a person with significant control statement on 11 May 2018 (2 pages)
11 May 2018Termination of appointment of Caroline Bainbridge as a director on 10 May 2018 (1 page)
11 May 2018Termination of appointment of Brian Bainbridge as a director on 10 May 2018 (1 page)
11 May 2018Notification of Melanie Cooper as a person with significant control on 10 May 2018 (2 pages)
15 March 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
31 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
31 October 2017Notification of Paul Cooper as a person with significant control on 19 October 2016 (2 pages)
31 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
31 October 2017Notification of Paul Cooper as a person with significant control on 19 October 2016 (2 pages)
19 October 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-10-19
  • GBP 400
(16 pages)
19 October 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-10-19
  • GBP 400
(16 pages)