LEISURE PROMOTIONS LIMITED

LEISURE PROMOTIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameLEISURE PROMOTIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00939341
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of LEISURE PROMOTIONS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is LEISURE PROMOTIONS LIMITED located?

    Registered Office Address
    Novomatic House South Road
    Bridgend Industrial Estate
    CF31 3EB Bridgend
    Wales
    Undeliverable Registered Office AddressNo

    What are the latest accounts for LEISURE PROMOTIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What are the latest filings for LEISURE PROMOTIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Dec 31, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    6 pagesAA

    Confirmation statement made on Dec 31, 2021 with no updates

    3 pagesCS01

    Director's details changed for Mr Zane Cedomir Mersich on Jan 11, 2022

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2020

    6 pagesAA

    Confirmation statement made on Dec 31, 2020 with no updates

    3 pagesCS01

    Register inspection address has been changed from Astra House Kingsway Bridgend Industrial Estate Bridgend CF31 3RY Wales to Novomatic House South Road Bridgend Industrial Estate Bridgend CF31 3EB

    1 pagesAD02

    Accounts for a dormant company made up to Dec 31, 2019

    6 pagesAA

    Director's details changed for Mr Zane Cedomir Mersich on Sep 22, 2020

    2 pagesCH01

    Registered office address changed from Morris House South Road Bridgend Industrial Estate Bridgend CF31 3EB Wales to Novomatic House South Road Bridgend Industrial Estate Bridgend CF31 3EB on Jul 13, 2020

    1 pagesAD01

    Registered office address changed from Birch House Woodlands Business Park Milton Keynes Buckinghamshire MK14 6EW England to Morris House South Road Bridgend Industrial Estate Bridgend CF31 3EB on Mar 16, 2020

    1 pagesAD01

    Appointment of Mr Andrew Mark Glennon as a secretary on Jan 28, 2020

    2 pagesAP03

    Termination of appointment of Neil Paramore as a secretary on Jan 28, 2020

    1 pagesTM02

    Termination of appointment of Neil Paramore as a director on Jan 28, 2020

    1 pagesTM01

    Appointment of Mr Andrew Mark Glennon as a director on Jan 28, 2020

    2 pagesAP01

    Confirmation statement made on Dec 31, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    6 pagesAA

    Confirmation statement made on Dec 31, 2018 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2017

    14 pagesAA

    Confirmation statement made on Dec 31, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    6 pagesAA

    Accounts for a dormant company made up to Jun 11, 2016

    6 pagesAA

    Who are the officers of LEISURE PROMOTIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GLENNON, Andrew Mark
    South Road
    Bridgend Industrial Estate
    CF31 3EB Bridgend
    Novomatic House
    Wales
    Secretary
    South Road
    Bridgend Industrial Estate
    CF31 3EB Bridgend
    Novomatic House
    Wales
    266960680001
    GLENNON, Andrew Mark
    South Road
    Bridgend Industrial Estate
    CF31 3EB Bridgend
    Novomatic House
    Wales
    Director
    South Road
    Bridgend Industrial Estate
    CF31 3EB Bridgend
    Novomatic House
    Wales
    WalesBritish260666740001
    MERSICH, Zane Cedomir
    South Road
    Bridgend Industrial Estate
    CF31 3EB Bridgend
    Novomatic House
    Wales
    Director
    South Road
    Bridgend Industrial Estate
    CF31 3EB Bridgend
    Novomatic House
    Wales
    EnglandSouth African131382980002
    HARVEY, Peter James
    3 Gates Court
    High Street
    SG7 6GA Baldock
    Hertfordshire
    Secretary
    3 Gates Court
    High Street
    SG7 6GA Baldock
    Hertfordshire
    British103770410001
    HUGHES, Harry Stuart
    Clervaux Dalton Road
    Croft
    DL2 2NR Darlington
    Co Durham
    Secretary
    Clervaux Dalton Road
    Croft
    DL2 2NR Darlington
    Co Durham
    British7148530001
    PARAMORE, Neil
    1 Kingsway
    Bridgend Industrial Estate
    CF31 3RY Bridgend
    Astra House
    Mid Glamorgan
    Wales
    Secretary
    1 Kingsway
    Bridgend Industrial Estate
    CF31 3RY Bridgend
    Astra House
    Mid Glamorgan
    Wales
    209562700001
    WILSON, Karen
    Woodlands Business Park
    Linford Wood
    MK14 6EW Milton Keynes
    Birch House
    Buckinghamshire
    United Kingdom
    Secretary
    Woodlands Business Park
    Linford Wood
    MK14 6EW Milton Keynes
    Birch House
    Buckinghamshire
    United Kingdom
    British151965380002
    YANTIN, Gary Laurence
    85 Cardinal Avenue
    WD6 1ST Borehamwood
    Hertfordshire
    Secretary
    85 Cardinal Avenue
    WD6 1ST Borehamwood
    Hertfordshire
    British119004760001
    MAWLAW SECRETARIES LIMITED
    Black Friars Lane
    EC4V 6HD London
    20
    Secretary
    Black Friars Lane
    EC4V 6HD London
    20
    39182980001
    BRYDON, Leslie
    1 Victoria House
    Market Place
    DL8 4NP Middleham
    North Yorkshire
    Director
    1 Victoria House
    Market Place
    DL8 4NP Middleham
    North Yorkshire
    British103621720001
    EVANS, Byron
    Keepers Cottage
    46 High Street Whittlebury
    NN12 8JX Northampton
    Director
    Keepers Cottage
    46 High Street Whittlebury
    NN12 8JX Northampton
    British105734100001
    HALL, Andrew James
    Tanglewood
    3 Badingham Drive
    AL5 2DA Harpenden
    Hertfordshire
    Director
    Tanglewood
    3 Badingham Drive
    AL5 2DA Harpenden
    Hertfordshire
    EnglandBritish30306840002
    HARDING, Nicholas Simon
    The Old Wharf House
    The Wharf
    MK14 5AS Great Linford
    Buckinghamshire
    Director
    The Old Wharf House
    The Wharf
    MK14 5AS Great Linford
    Buckinghamshire
    EnglandBritish150860820001
    HARVEY, Peter James
    Woodlands Business Park
    Linford Wood
    MK14 6EW Milton Keynes
    Birch House
    Buckinghamshire
    United Kingdom
    Director
    Woodlands Business Park
    Linford Wood
    MK14 6EW Milton Keynes
    Birch House
    Buckinghamshire
    United Kingdom
    EnglandBritish103770410003
    HUGHES, Harry Stuart
    Clervaux Dalton Road
    Croft
    DL2 2NR Darlington
    Co Durham
    Director
    Clervaux Dalton Road
    Croft
    DL2 2NR Darlington
    Co Durham
    United KingdomBritish7148530001
    HUGHES, John Ashley
    Longwood
    Darlington Road
    DL10 7EB Richmond
    North Yorkshire
    Director
    Longwood
    Darlington Road
    DL10 7EB Richmond
    North Yorkshire
    United KingdomBritish112694600001
    PARAMORE, Neil
    1 Kingsway
    Bridgend Industrial Estate
    CF31 3RY Bridgend
    Astra House
    Mid Glamorgan
    Wales
    Director
    1 Kingsway
    Bridgend Industrial Estate
    CF31 3RY Bridgend
    Astra House
    Mid Glamorgan
    Wales
    WalesBritish79707840002
    REDMOND, Brendan Patrick
    57 Crisp Street
    3188 Hampton
    Victoria 3188
    Australia
    Director
    57 Crisp Street
    3188 Hampton
    Victoria 3188
    Australia
    AustraliaIrish117576220001

    Who are the persons with significant control of LEISURE PROMOTIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Breckland
    Linford Wood
    MK14 6EW Milton Keynes
    Birch House
    England
    Apr 06, 2016
    Breckland
    Linford Wood
    MK14 6EW Milton Keynes
    Birch House
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number05382157
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does LEISURE PROMOTIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A standard security which was presented for registration in scotland on 01ST may 2006 and
    Created On Apr 04, 2007
    Delivered On May 11, 2007
    Satisfied
    Amount secured
    All monies due or to become due from any charging company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All and whole (in the first place) the subjects being the ground floor office premises at 7 queensferry street lane edinburgh t/n MID8109 (in the second place) all and whole the subjects k/a 18 shadwick place edinburgh t/n MID8159 and (in the third place) all and whole the tenant's interst in the lease of the subjects at 18A shandwick place edinburgh t/n MID39984. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC for Itself as a Finance Party and as Agent and Trustee for Theother Finance Party
    Transactions
    • May 11, 2007Registration of a charge (395)
    • Mar 13, 2008Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating security document
    Created On Apr 04, 2007
    Delivered On Apr 17, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to any finance party under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC as Security Trustee for the Benefit of the Finance Parties
    Transactions
    • Apr 17, 2007Registration of a charge (395)
    • Mar 13, 2008Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating security document
    Created On Feb 08, 2007
    Delivered On Feb 14, 2007
    Satisfied
    Amount secured
    All present and future moneys debts and liabilities due or to become due from the company to the chargee as security trustee for the benefit of the finance parties (the "the security trustee") on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Feb 14, 2007Registration of a charge (395)
    • Mar 13, 2008Statement of satisfaction of a charge in full or part (403a)
    A standard security which was presented for registration in scotland on 22 august 2005 and
    Created On Jul 06, 2005
    Delivered On Aug 25, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    18A shandwick place edinburgh t/no MID39984.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 25, 2005Registration of a charge (395)
    • May 23, 2007Statement of satisfaction of a charge in full or part (403a)
    A standard security which was presented for registration in scotland on 20TH july 2005 and
    Created On Jul 06, 2005
    Delivered On Jul 23, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All and whole the subjects k/a ground floor office at 7 queensferry street lane edinburgh t/n MID8109.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 23, 2005Registration of a charge (395)
    • May 23, 2007Statement of satisfaction of a charge in full or part (403a)
    A standard security which was presented for registration in scotland on 20TH july 2005 and
    Created On Jul 06, 2005
    Delivered On Jul 23, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All and whole the subjects known as 18 shadwick place edinburgh t/n MID8159.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 23, 2005Registration of a charge (395)
    • May 23, 2007Statement of satisfaction of a charge in full or part (403a)
    Floating charge
    Created On Jul 06, 2005
    Delivered On Jul 13, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The whole of the property (including uncalled capital) which is or may be from time to time comprised in the property and undertaking of the company.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 13, 2005Registration of a charge (395)
    • May 23, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jul 06, 2005
    Delivered On Jul 09, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 09, 2005Registration of a charge (395)
    • May 23, 2007Statement of satisfaction of a charge in full or part (403a)
    Standard security which was presented for registration in scotland on the 14TH april 2003
    Created On Dec 06, 2002
    Delivered On Apr 25, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Interest in the lease dated 6 december 2002 of 18A shandwick place edinburgh. See the mortgage charge document for full details.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Apr 25, 2003Registration of a charge (395)
    • Jul 09, 2005Statement of satisfaction of a charge in full or part (403a)
    A standard security which was presented for registration in scotland on 14 april 2003 and
    Created On Dec 06, 2002
    Delivered On Apr 19, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    The subjects k/a 7 queensferry street lane edinburgh being subjects under t/n MID8109.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Apr 19, 2003Registration of a charge (395)
    • Jul 09, 2005Statement of satisfaction of a charge in full or part (403a)
    A standard security which was presented for registration in scotland on 04 september 2001 and
    Created On Aug 15, 2001
    Delivered On Sep 11, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    All and whole the subjects and others formerly k/a number 5 and now k/a number 18 shandwick place in the city of edinburgh, and for the purpose of registration in the county of midlothian being the subjects on the north side of shandwick place together with the whole fixtures and fittings in and upon the said subjects, the whole rights common, mutual and exclusive pertaining thereto... See the mortgage charge document for full details.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Sep 11, 2001Registration of a charge (395)
    • Jul 09, 2005Statement of satisfaction of a charge in full or part (403a)
    Standard security which was presented for registration in scotland on 4TH january 2001 and
    Created On Nov 08, 2000
    Delivered On Jan 11, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All and whole the dwellinghouse being the eastmost half of the top flat at no.2 Alva st,edinburgh together with the cellar and other subjects thereto.
    Persons Entitled
    • Yorkshire Bank PLC
    Transactions
    • Jan 11, 2001Registration of a charge (395)
    • Jul 09, 2005Statement of satisfaction of a charge in full or part (403a)
    Standard security which was presented for registration in scotland on the 23RD april 1999
    Created On Feb 03, 1999
    Delivered On May 01, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    18 shandwick place edinburgh. See the mortgage charge document for full details.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • May 01, 1999Registration of a charge (395)
    • Jul 09, 2005Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On May 29, 1998
    Delivered On May 30, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • May 30, 1998Registration of a charge (395)
    • Jul 09, 2005Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Jul 21, 1994
    Delivered On Jul 22, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jul 22, 1994Registration of a charge (395)
    • Jun 04, 2004Statement of satisfaction of a charge in full or part (403a)
    Guarantee and debenture
    Created On Sep 24, 1992
    Delivered On Oct 02, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    See form 395 ref M365. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 02, 1992Registration of a charge (395)
    • Apr 21, 1999Statement of satisfaction of a charge in full or part (403a)
    • Apr 21, 1999Statement that part or whole of property from a floating charge has been released (403b)
    Sub-mortgage
    Created On Mar 23, 1990
    Delivered On Mar 31, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The cosy cinema hall, saltburn by sea in the county of york.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 31, 1990Registration of a charge
    • Jun 30, 2005Statement of satisfaction of a charge in full or part (403a)
    Sub-mortgage
    Created On Mar 23, 1990
    Delivered On Mar 31, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The rex bingo hall and amusement centre denton street denton holme carlisle.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 31, 1990Registration of a charge
    • Jun 30, 2005Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Sep 10, 1984
    Delivered On Sep 14, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 14, 1984Registration of a charge
    • Jan 16, 1995Statement that part or whole of property from a floating charge has been released (403b)
    • Apr 13, 1999Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Feb 24, 1982
    Delivered On Mar 05, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over present and future including goodwill & book debts uncalled capital. With all building fixtures fixed plant and machinery.. Undertaking and all property and assets.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 05, 1982Registration of a charge
    • Apr 13, 1999Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Nov 18, 1981
    Delivered On Nov 25, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H black bull hotel, market street, kirkby stephen, cumbria.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 25, 1981Registration of a charge
    • Jun 30, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 15, 1981
    Delivered On Oct 19, 1981
    Satisfied
    Amount secured
    Sterling pound 40000 from the company to the chargee including monies due for goods sold & delivered.
    Short particulars
    F/H- black bull hotel, market street, kirkby stephen, cumbria, together with the barns, stables, coach houses & other outbuildings, yard and other premises.
    Persons Entitled
    • Allied Breweries (UK) Limited
    Transactions
    • Oct 19, 1981Registration of a charge
    • Jun 30, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 14, 1980
    Delivered On Jul 21, 1980
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H rex cinema denton street carlisle cumbria.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 21, 1980Registration of a charge
    • Jun 30, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Dec 16, 1971
    Delivered On Jan 03, 1972
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The cosy cinema, milton st, saltburn, yorks.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 03, 1972Registration of a charge
    • Jun 30, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Nov 19, 1970
    Delivered On Nov 27, 1970
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The picture house,south view,billingham,teesside as comprised is a conveyance dated 12/3/69.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 27, 1970Registration of a charge
    • Jun 30, 2005Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0