LANDMARK LEISURE LIMITED

LANDMARK LEISURE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameLANDMARK LEISURE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01117619
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of LANDMARK LEISURE LIMITED?

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

    Where is LANDMARK LEISURE LIMITED located?

    Registered Office Address
    27 Fleet Street
    Birmingham
    B3 1JP West Midlands
    Undeliverable Registered Office AddressNo

    What were the previous names of LANDMARK LEISURE LIMITED?

    Previous Company Names
    Company NameFromUntil
    BASS SNOOKER LIMITEDDec 07, 1993Dec 07, 1993
    CLUB SNOOKER LIMITEDApr 16, 1992Apr 16, 1992
    CORAL SNOOKER LIMITEDMay 02, 1984May 02, 1984
    SUREVILLE LIMITEDJun 11, 1973Jun 11, 1973

    What are the latest accounts for LANDMARK LEISURE LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 27, 2014

    What is the status of the latest annual return for LANDMARK LEISURE LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for LANDMARK LEISURE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Accounts made up to Sep 27, 2014

    4 pagesAA

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to May 01, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 28, 2014

    Statement of capital on May 28, 2014

    • Capital: GBP 100
    SH01

    Accounts made up to Sep 28, 2013

    4 pagesAA

    Director's details changed for Mr Gregory Joseph Mcmahon on Sep 27, 2013

    3 pagesCH01

    Annual return made up to May 01, 2013 with full list of shareholders

    5 pagesAR01

    Appointment of Mr Gregory Joseph Mcmahon as a director on Feb 15, 2013

    3 pagesAP01

    Accounts made up to Sep 29, 2012

    4 pagesAA

    Annual return made up to May 01, 2012 with full list of shareholders

    5 pagesAR01

    Termination of appointment of Lee Jonathan Miles as a director on Apr 18, 2012

    1 pagesTM01

    Termination of appointment of Susan Katrina Martindale as a director on Apr 18, 2012

    1 pagesTM01

    Full accounts made up to Sep 24, 2011

    10 pagesAA

    Annual return made up to May 01, 2011 with full list of shareholders

    7 pagesAR01

    Auditor's resignation

    4 pagesAUD

    Auditor's resignation

    4 pagesAUD

    Termination of appointment of Adam Fowle as a director

    1 pagesTM01

    Full accounts made up to Sep 25, 2010

    10 pagesAA

    Termination of appointment of Carolyn Trousdale as a secretary

    1 pagesTM02

    Appointment of Ms Denise Patricia Burton as a secretary

    1 pagesAP03

    Appointment of Miss Carolyn Trousdale as a secretary

    1 pagesAP03

    Termination of appointment of Rachel Benjamin as a secretary

    1 pagesTM02

    Appointment of Susan Katrina Martindale as a director

    3 pagesAP01

    Appointment of Lee Jonathan Miles as a director

    4 pagesAP01
    Annotations
    DateAnnotation
    May 11, 2011THE DOCUMENT IS A DUPLICATE OF AP01 REGISTERED ON 10/09/2010.

    Who are the officers of LANDMARK LEISURE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BURTON, Denise Patricia
    27 Fleet Street
    Birmingham
    B3 1JP West Midlands
    Secretary
    27 Fleet Street
    Birmingham
    B3 1JP West Midlands
    157143080001
    BERROW, Jacqueline Ann
    27 Fleet Street
    Birmingham
    B3 1JP West Midlands
    Director
    27 Fleet Street
    Birmingham
    B3 1JP West Midlands
    United KingdomBritish154392330001
    MCMAHON, Gregory Joseph
    27 Fleet Street
    Birmingham
    B3 1JP West Midlands
    Director
    27 Fleet Street
    Birmingham
    B3 1JP West Midlands
    United KingdomBritish126547730005
    VAUGHAN, Andrew William
    Fleet Street
    B3 1JP Birmingham
    27
    West Midlands
    Director
    Fleet Street
    B3 1JP Birmingham
    27
    West Midlands
    United KingdomBritish97486630001
    BENJAMIN, Rachel Abigail
    Flat 35 Century House
    102 Westminster Bridge Road
    SE1 7XT London
    Secretary
    Flat 35 Century House
    102 Westminster Bridge Road
    SE1 7XT London
    British121622270001
    GARDENER, Philip Mark
    24 Allington Avenue
    Lenton
    NG7 1JX Nottingham
    Nottinghamshire
    Secretary
    24 Allington Avenue
    Lenton
    NG7 1JX Nottingham
    Nottinghamshire
    British34248790002
    KENNEDY, Bronagh
    Prospect House 28 High Street
    Yardley Gobion
    NN12 7TN Towcester
    Northamptonshire
    Secretary
    Prospect House 28 High Street
    Yardley Gobion
    NN12 7TN Towcester
    Northamptonshire
    British165715410001
    PENRICE, Victoria Margaret
    Trebartha
    51a Frances Road
    SL4 3AQ Windsor
    Berkshire
    Secretary
    Trebartha
    51a Frances Road
    SL4 3AQ Windsor
    Berkshire
    British90459300001
    SPENCE, Vanessa Claire
    5 Rose Cottages
    Burton Joyce
    NG14 5BH Nottingham
    Secretary
    5 Rose Cottages
    Burton Joyce
    NG14 5BH Nottingham
    British39798480001
    THOMAS, Paul
    26 Risegate
    NG12 3JF Cotgrave
    Nottinghamshire
    Secretary
    26 Risegate
    NG12 3JF Cotgrave
    Nottinghamshire
    British29218800001
    TROUSDALE, Carolyn
    27 Fleet Street
    Birmingham
    B3 1JP West Midlands
    Secretary
    27 Fleet Street
    Birmingham
    B3 1JP West Midlands
    155705590001
    WOODWARD, John Scott
    Mohin Court 17 Gordon Square
    West Bridgford
    NG2 5LP Nottingham
    Nottinghamshire
    Secretary
    Mohin Court 17 Gordon Square
    West Bridgford
    NG2 5LP Nottingham
    Nottinghamshire
    British55976100003
    BALLANTYNE, Thomas Niven
    23 Longdale Avenue
    Ravenshead
    NG15 9EA Nottingham
    Nottinghamshire
    Director
    23 Longdale Avenue
    Ravenshead
    NG15 9EA Nottingham
    Nottinghamshire
    British68970050001
    BRAMLEY, Michael Lloyd
    53 Spring Lane
    Burn Bridge
    HG3 1NP Harrogate
    North Yorkshire
    Director
    53 Spring Lane
    Burn Bridge
    HG3 1NP Harrogate
    North Yorkshire
    United KingdomBritish46914100003
    CAVE, Richard Michael
    The Acorns
    Main Street Illston On The Hill
    LE7 9EG Leicester
    Leicestershire
    Director
    The Acorns
    Main Street Illston On The Hill
    LE7 9EG Leicester
    Leicestershire
    British93362010001
    DARBY, Otto Charles
    103 Harborne Road
    Edgbaston
    B15 3HG Birmingham
    Director
    103 Harborne Road
    Edgbaston
    B15 3HG Birmingham
    British3928470001
    FOWLE, Adam Peter
    27 Fleet Street
    B3 1JP Birmingham
    West Midlands
    Director
    27 Fleet Street
    B3 1JP Birmingham
    West Midlands
    United KingdomBritish124355270001
    FOWLE, Adam Peter
    Priory Place
    Langar
    NG13 9HB Nottingham
    Nottinghamshire
    Director
    Priory Place
    Langar
    NG13 9HB Nottingham
    Nottinghamshire
    British60493980001
    FOWLE, Adam Peter
    Priory Place
    Langar
    NG13 9HB Nottingham
    Nottinghamshire
    Director
    Priory Place
    Langar
    NG13 9HB Nottingham
    Nottinghamshire
    British60493980001
    MARTINDALE, Susan Katrina
    27 Fleet Street
    Birmingham
    B3 1JP West Midlands
    Director
    27 Fleet Street
    Birmingham
    B3 1JP West Midlands
    EnglandBritish154582160001
    MILES, Lee Jonathan
    Fleet Street
    B3 1JP Birmingham
    27
    Director
    Fleet Street
    B3 1JP Birmingham
    27
    EnglandBritish154020140001
    NAPIER, Iain John Grant
    Loxley
    5 Ladywood Road
    B74 2SN Sutton Coldfield
    West Midlands
    Director
    Loxley
    5 Ladywood Road
    B74 2SN Sutton Coldfield
    West Midlands
    British68802120001
    SCOBIE, William Young
    133 Lichfield Road
    Four Oaks
    B74 2RY Sutton Coldfield
    West Midlands
    Director
    133 Lichfield Road
    Four Oaks
    B74 2RY Sutton Coldfield
    West Midlands
    United KingdomBritish24610250001
    SHERLOCK, Peter Charles
    The Grange
    Somersal Herbert
    DE6 5PD Ashbourne
    Derbyshire
    Director
    The Grange
    Somersal Herbert
    DE6 5PD Ashbourne
    Derbyshire
    British27922900001
    THOMAS, Paul
    26 Risegate
    NG12 3JF Cotgrave
    Nottinghamshire
    Director
    26 Risegate
    NG12 3JF Cotgrave
    Nottinghamshire
    British29218800001
    THOMPSON, Michael Robert
    Park Road
    Alrewas
    DE13 7AG Burton On Trent
    20
    Staffordshire
    Director
    Park Road
    Alrewas
    DE13 7AG Burton On Trent
    20
    Staffordshire
    British134817070001
    TOWNSEND, Jeremy Charles Douglas
    Wild Wood
    8 Bird In Hand Lane
    BR1 2NB Bromley
    Kent
    Director
    Wild Wood
    8 Bird In Hand Lane
    BR1 2NB Bromley
    Kent
    United KingdomBritish106408890001
    WOODWARD, John
    41 Hallfields
    Edwalton
    NG12 4AA Nottingham
    Director
    41 Hallfields
    Edwalton
    NG12 4AA Nottingham
    British55976100004

    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