Company NameSV Leisure Limited
Company StatusDissolved
Company Number11119547
CategoryPrivate Limited Company
Incorporation Date20 December 2017(6 years, 3 months ago)
Dissolution Date22 June 2021 (2 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Director

Director NameMr Richard Hugh Langdon
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2017(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address15 St. Cuthberts Way
Sherburn Village
Durham
DH6 1RH

Location

Registered Address15 St. Cuthberts Way
Sherburn Village
Durham
DH6 1RH
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishSherburn Village
WardSherburn
Built Up AreaSherburn (County Durham)

Accounts

Latest Accounts31 March 2019 (4 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

6 February 2019Delivered on: 8 February 2019
Persons entitled: Hampton Properties (Ne) Limited

Classification: A registered charge
Outstanding
6 February 2019Delivered on: 8 February 2019
Persons entitled: Hampton Properties (Ne) Limited

Classification: A registered charge
Particulars: Whittle colliery, hampeth, morpeth NE65 9LG.
Outstanding

Filing History

22 June 2021Final Gazette dissolved via compulsory strike-off (1 page)
6 April 2021First Gazette notice for compulsory strike-off (1 page)
4 November 2020Termination of appointment of Richard Hugh Langdon as a director on 3 November 2020 (1 page)
21 February 2020Registered office address changed from Marsh Close Gowdall Lane Snaith Goole North Yorkshire DN14 0AA England to 15 st. Cuthberts Way Sherburn Village Durham DH6 1RH on 21 February 2020 (1 page)
2 January 2020Confirmation statement made on 19 December 2019 with updates (4 pages)
18 September 2019Micro company accounts made up to 31 March 2019 (5 pages)
11 February 2019Cessation of Hampton Properties (Ne) Limited as a person with significant control on 31 January 2019 (1 page)
11 February 2019Notification of Sv Properties Limited as a person with significant control on 31 January 2019 (2 pages)
8 February 2019Registration of charge 111195470001, created on 6 February 2019 (10 pages)
8 February 2019Registration of charge 111195470002, created on 6 February 2019 (44 pages)
19 December 2018Confirmation statement made on 19 December 2018 with no updates (3 pages)
28 November 2018Registered office address changed from Marsh Close Gowdall Road Snaith Goole East Yorkshire DN14 0AA England to Marsh Close Gowdall Lane Snaith Goole North Yorkshire DN14 0AA on 28 November 2018 (1 page)
21 November 2018Registered office address changed from Hazon Burn Park Hampeth Morpeth NE65 9LG United Kingdom to Marsh Close Gowdall Road Snaith Goole East Yorkshire DN14 0AA on 21 November 2018 (1 page)
21 November 2018Current accounting period extended from 31 December 2018 to 31 March 2019 (1 page)
20 December 2017Incorporation
Statement of capital on 2017-12-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
20 December 2017Incorporation
Statement of capital on 2017-12-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)