Company NameLadhar Leisure Llp
Company StatusDissolved
Company NumberOC346153
CategoryLimited Liability Partnership
Incorporation Date4 June 2009(14 years, 10 months ago)
Dissolution Date14 November 2023 (5 months, 1 week ago)
Previous NameGab Leisure Llp

Directors

LLP Designated Member NameSingh Ladhar Bhupinder
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2009(3 months, 4 weeks after company formation)
Appointment Duration14 years, 1 month (closed 14 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Earl Grey Properties 2nd Floor Adelphi Chamber
20 Shakespeare Street
Newcastle Upon Tyne
NE1 6AQ
LLP Designated Member NameSingh Ladhar Mandeep
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2009(3 months, 4 weeks after company formation)
Appointment Duration14 years, 1 month (closed 14 November 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Earl Grey Properties 2nd Floor Adelphi Chamber
20 Shakespeare Street
Newcastle Upon Tyne
NE1 6AQ
LLP Designated Member NameOsborne Directors Limited (Corporation)
StatusResigned
Appointed04 June 2009(same day as company formation)
Correspondence AddressThe Cube Barrack Road
Newcastle Upon Tyne
Tyne And Wear
NE4 6DB
LLP Designated Member NameOsborne Secretaries Limited (Corporation)
StatusResigned
Appointed04 June 2009(same day as company formation)
Correspondence AddressThe Cube Barrack Road
Newcastle Upon Tyne
Tyne And Wear
NE4 6DB

Contact

Websitequeensheadmorpeth.co.uk
Telephone01670 512083
Telephone regionMorpeth

Location

Registered AddressC/O Earl Grey Properties 2nd Floor Adelphi Chambers
20 Shakespeare Street
Newcastle Upon Tyne
NE1 6AQ
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£1,874,184
Gross Profit£1,204,610
Net Worth-£133,334
Cash£45,845
Current Liabilities£4,511,213

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Charges

26 May 2010Delivered on: 28 May 2010
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the limited liability partnership to the chargee.
Particulars: F/H property k/a the cage bar 24 cloth market newcastle upon tyne t/no ND5678 a floating charge over all unfixed plant and machinery and other chattels and equipment, and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate, the right to recover and receive any compensation payable in respect of the licence or certificate.
Outstanding
4 May 2010Delivered on: 6 May 2010
Persons entitled: The Co-Operative Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
4 May 2010Delivered on: 6 May 2010
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: The billingham arms, the causeway, billingham, cleveland t/n CE163633 and a floating charge over all unfixed plant and machinery and other chattels and equipment, and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate, the right to recover and receive any compensation payable in respect of the licence or certificate.
Outstanding
4 May 2010Delivered on: 6 May 2010
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: Adelphi, 20 shakespeare street, newcastle upon tyne t/n TY382384 and golden eagle, trenchard avenue, thornaby on tees t/n CE119752 and a floating charge over all unfixed plant and machinery and other chattels and equipment, and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate, the right to recover and receive any compensation payable in respect of the licence or certificate.
Outstanding
5 October 2000Delivered on: 15 May 2010
Satisfied on: 26 April 2013
Persons entitled: Scottish & Newcastle Limited

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: L/H land premises and buildings situate thereon and k/a the billingham arms hotel the causeway billingham by way of assignment the goodwill the benefit of all premises licences and any public entertainment licences and by way of floating charge the undertaking and all its property and assets see image for full details.
Fully Satisfied

Filing History

14 November 2023Final Gazette dissolved via voluntary strike-off (1 page)
29 August 2023First Gazette notice for voluntary strike-off (1 page)
22 August 2023Application to strike the limited liability partnership off the register (1 page)
21 June 2023Confirmation statement made on 4 June 2023 with no updates (3 pages)
8 February 2023Total exemption full accounts made up to 31 October 2022 (7 pages)
21 July 2022Total exemption full accounts made up to 31 October 2021 (7 pages)
1 July 2022Confirmation statement made on 4 June 2022 with no updates (3 pages)
15 June 2021Confirmation statement made on 4 June 2021 with no updates (3 pages)
19 May 2021Total exemption full accounts made up to 31 October 2020 (11 pages)
3 December 2020Satisfaction of charge 5 in full (2 pages)
3 December 2020Satisfaction of charge 1 in full (2 pages)
16 June 2020Confirmation statement made on 4 June 2020 with no updates (3 pages)
11 June 2020Total exemption full accounts made up to 31 October 2019 (11 pages)
11 February 2020Registered office address changed from 15-16 Stockholm Close Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7SF to C/O Earl Grey Properties 2nd Floor Adelphi Chambers 20 Shakespeare Street Newcastle upon Tyne NE1 6AQ on 11 February 2020 (1 page)
10 June 2019Confirmation statement made on 4 June 2019 with no updates (3 pages)
8 May 2019Total exemption full accounts made up to 31 October 2018 (10 pages)
25 June 2018Confirmation statement made on 4 June 2018 with no updates (3 pages)
3 May 2018Total exemption full accounts made up to 31 October 2017 (17 pages)
26 June 2017Notification of Mandeep Singh Ladhar as a person with significant control on 31 August 2016 (2 pages)
26 June 2017Confirmation statement made on 4 June 2017 with no updates (3 pages)
26 June 2017Confirmation statement made on 4 June 2017 with no updates (3 pages)
26 June 2017Notification of Mandeep Singh Ladhar as a person with significant control on 31 August 2016 (2 pages)
11 May 2017Total exemption full accounts made up to 31 October 2016 (20 pages)
11 May 2017Total exemption full accounts made up to 31 October 2016 (20 pages)
21 July 2016Total exemption full accounts made up to 31 October 2015 (16 pages)
21 July 2016Total exemption full accounts made up to 31 October 2015 (16 pages)
8 July 2016Annual return made up to 4 June 2016 (3 pages)
8 July 2016Annual return made up to 4 June 2016 (3 pages)
19 June 2015Annual return made up to 4 June 2015 (3 pages)
19 June 2015Annual return made up to 4 June 2015 (3 pages)
19 June 2015Annual return made up to 4 June 2015 (3 pages)
16 May 2015Total exemption full accounts made up to 31 October 2014 (15 pages)
16 May 2015Total exemption full accounts made up to 31 October 2014 (15 pages)
7 July 2014Annual return made up to 4 June 2014 (3 pages)
7 July 2014Annual return made up to 4 June 2014 (3 pages)
7 July 2014Annual return made up to 4 June 2014 (3 pages)
23 May 2014Total exemption full accounts made up to 31 October 2013 (12 pages)
23 May 2014Total exemption full accounts made up to 31 October 2013 (12 pages)
22 July 2013Member's details changed for Singh Ladhar Mandeep on 3 June 2013 (2 pages)
22 July 2013Member's details changed for Singh Ladhar Mandeep on 3 June 2013 (2 pages)
22 July 2013Member's details changed for Singh Ladhar Bhupinder on 3 July 2013 (2 pages)
22 July 2013Annual return made up to 4 June 2013 (3 pages)
22 July 2013Member's details changed for Singh Ladhar Bhupinder on 3 July 2013 (2 pages)
22 July 2013Annual return made up to 4 June 2013 (3 pages)
22 July 2013Member's details changed for Singh Ladhar Bhupinder on 3 July 2013 (2 pages)
22 July 2013Annual return made up to 4 June 2013 (3 pages)
22 July 2013Member's details changed for Singh Ladhar Mandeep on 3 June 2013 (2 pages)
18 June 2013Full accounts made up to 31 October 2012 (15 pages)
18 June 2013Full accounts made up to 31 October 2012 (15 pages)
26 April 2013Satisfaction of charge 4 in full (3 pages)
26 April 2013Satisfaction of charge 4 in full (3 pages)
2 July 2012Annual return made up to 4 June 2012 (3 pages)
2 July 2012Annual return made up to 4 June 2012 (3 pages)
2 July 2012Annual return made up to 4 June 2012 (3 pages)
29 May 2012Full accounts made up to 31 October 2011 (16 pages)
29 May 2012Full accounts made up to 31 October 2011 (16 pages)
27 September 2011Member's details changed for Singh Ladhar Bhupinder on 4 June 2011 (2 pages)
27 September 2011Member's details changed for Singh Ladhar Mandep on 4 June 2011 (2 pages)
27 September 2011Member's details changed for Singh Ladhar Mandep on 4 June 2011 (2 pages)
27 September 2011Annual return made up to 4 June 2011 (3 pages)
27 September 2011Annual return made up to 4 June 2011 (3 pages)
27 September 2011Member's details changed for Singh Ladhar Bhupinder on 4 June 2011 (2 pages)
27 September 2011Member's details changed for Singh Ladhar Bhupinder on 4 June 2011 (2 pages)
27 September 2011Member's details changed for Singh Ladhar Mandep on 4 June 2011 (2 pages)
27 September 2011Annual return made up to 4 June 2011 (3 pages)
1 June 2011Compulsory strike-off action has been discontinued (1 page)
1 June 2011Compulsory strike-off action has been discontinued (1 page)
31 May 2011First Gazette notice for compulsory strike-off (1 page)
31 May 2011First Gazette notice for compulsory strike-off (1 page)
25 May 2011Full accounts made up to 31 October 2010 (12 pages)
25 May 2011Full accounts made up to 31 October 2010 (12 pages)
30 June 2010Annual return made up to 4 June 2010 (8 pages)
30 June 2010Annual return made up to 4 June 2010 (8 pages)
30 June 2010Annual return made up to 4 June 2010 (8 pages)
28 May 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 5 (5 pages)
28 May 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 5 (5 pages)
15 May 2010Particulars of a mortgage or charge subject to which property has been acquired by a LIMITED LIABILITY PARTNERSHIP / charge no: 4 (5 pages)
15 May 2010Particulars of a mortgage or charge subject to which property has been acquired by a LIMITED LIABILITY PARTNERSHIP / charge no: 4 (5 pages)
6 May 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (6 pages)
6 May 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (6 pages)
6 May 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages)
6 May 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (5 pages)
6 May 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages)
6 May 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (5 pages)
29 March 2010Registered office address changed from Redlands Main Road Woolsington Newcastle upon Tyne Tyne and Wear NE13 8BW on 29 March 2010 (2 pages)
29 March 2010Current accounting period extended from 30 June 2010 to 31 October 2010 (3 pages)
29 March 2010Registered office address changed from Redlands Main Road Woolsington Newcastle upon Tyne Tyne and Wear NE13 8BW on 29 March 2010 (2 pages)
29 March 2010Current accounting period extended from 30 June 2010 to 31 October 2010 (3 pages)
19 March 2010Company name changed gab leisure LLP\certificate issued on 19/03/10
  • LLNM01 ‐ Change of name notice
(2 pages)
19 March 2010Company name changed gab leisure LLP\certificate issued on 19/03/10
  • LLNM01 ‐ Change of name notice
(2 pages)
12 November 2009Appointment of Singh Ladhar Mandep as a member (1 page)
12 November 2009Appointment of Singh Ladhar Mandep as a member (1 page)
12 November 2009Appointment of Singh Ladhar Bhupinder as a member (1 page)
12 November 2009Appointment of Singh Ladhar Bhupinder as a member (1 page)
9 November 2009Registered office address changed from the Cube Barrack Road Newcastle upon Tyne Tyne and Wear NE4 6DB on 9 November 2009 (1 page)
9 November 2009Termination of appointment of Osborne Directors Limited as a member (1 page)
9 November 2009Termination of appointment of Osborne Secretaries Limited as a member (1 page)
9 November 2009Termination of appointment of Osborne Secretaries Limited as a member (1 page)
9 November 2009Termination of appointment of Osborne Directors Limited as a member (1 page)
9 November 2009Registered office address changed from the Cube Barrack Road Newcastle upon Tyne Tyne and Wear NE4 6DB on 9 November 2009 (1 page)
9 November 2009Registered office address changed from the Cube Barrack Road Newcastle upon Tyne Tyne and Wear NE4 6DB on 9 November 2009 (1 page)
4 June 2009Incorporation document\certificate of incorporation (3 pages)
4 June 2009Incorporation document\certificate of incorporation (3 pages)