S.A.L. LEISURE LIMITED
Overview
Company Name | S.A.L. LEISURE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01675981 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of S.A.L. LEISURE LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is S.A.L. LEISURE LIMITED located?
Registered Office Address | Fifth Avenue Plaza Queensway Team Valley Trading Estate NE11 0BL Gateshead Tyne & Wear England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of S.A.L. LEISURE LIMITED?
Company Name | From | Until |
---|---|---|
KEASIME LIMITED | Nov 05, 1982 | Nov 05, 1982 |
What are the latest accounts for S.A.L. LEISURE LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for S.A.L. LEISURE LIMITED?
Last Confirmation Statement Made Up To | Dec 31, 2025 |
---|---|
Next Confirmation Statement Due | Jan 14, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 31, 2024 |
Overdue | No |
What are the latest filings for S.A.L. LEISURE LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Change of details for Luxury Leisure Holdings Limited as a person with significant control on Dec 19, 2018 | 2 pages | PSC05 | ||
Confirmation statement made on Dec 31, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 6 pages | AA | ||
Director's details changed for Mr Paul David Hyman on May 21, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Zane Cedomir Mersich on Apr 01, 2023 | 2 pages | CH01 | ||
Confirmation statement made on Dec 31, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 6 pages | AA | ||
Confirmation statement made on Dec 31, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 6 pages | AA | ||
Confirmation statement made on Dec 31, 2021 with updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 6 pages | AA | ||
Confirmation statement made on Dec 31, 2020 with no updates | 3 pages | CS01 | ||
Register inspection address has been changed from Astra House 1 Kingsway Bridgend Industrial Estate Bridgend Mid Glamorgan CF31 3RY Wales to Novomatic House South Road Bridgend Industrial Estate Bridgend CF31 3EB | 1 pages | AD02 | ||
Full accounts made up to Dec 31, 2019 | 21 pages | AA | ||
Termination of appointment of Neil Paramore as a director on Jan 28, 2020 | 1 pages | TM01 | ||
Appointment of Mr Andrew Mark Glennon as a secretary on Jan 28, 2020 | 2 pages | AP03 | ||
Termination of appointment of Neil Paramore as a secretary on Jan 28, 2020 | 1 pages | TM02 | ||
Appointment of Mr Andrew Mark Glennon as a director on Jan 28, 2020 | 2 pages | AP01 | ||
Confirmation statement made on Dec 31, 2019 with no updates | 3 pages | CS01 | ||
Registered office address changed from 362C Dukesway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0PZ to Fifth Avenue Plaza Queensway Team Valley Trading Estate Gateshead Tyne & Wear NE11 0BL on Dec 19, 2019 | 1 pages | AD01 | ||
Full accounts made up to Dec 31, 2018 | 22 pages | AA | ||
Confirmation statement made on Dec 31, 2018 with updates | 4 pages | CS01 | ||
Cessation of S.A.L Leisure Holdings Ltd as a person with significant control on Dec 19, 2018 | 1 pages | PSC07 | ||
Notification of Luxury Leisure Holdings Limited as a person with significant control on Dec 19, 2018 | 2 pages | PSC02 | ||
Full accounts made up to Dec 31, 2017 | 21 pages | AA | ||
Who are the officers of S.A.L. LEISURE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GLENNON, Andrew Mark | Secretary | Queensway Team Valley Trading Estate NE11 0BL Gateshead Fifth Avenue Plaza Tyne & Wear England | 266959910001 | |||||||
ALLISON, Tom | Director | Queensway Team Valley Trading Estate NE11 0BL Gateshead Fifth Avenue Plaza Tyne & Wear England | England | British | Director | 189573560001 | ||||
GLENNON, Andrew Mark | Director | Queensway Team Valley Trading Estate NE11 0BL Gateshead Fifth Avenue Plaza Tyne & Wear England | Wales | British | Finance Director | 260666740001 | ||||
HYMAN, Paul David | Director | Queensway Team Valley Trading Estate NE11 0BL Gateshead Fifth Avenue Plaza Tyne & Wear England | England | British | Director | 189573690002 | ||||
MERSICH, Zane Cedomir | Director | Kingsway Bridgend Industrial Estate CF31 3RY Bridgend 1 Kingsway Mid Glamorgan Wales | Gibraltar | South African | Managing Director | 131382980004 | ||||
BLAIN, Phillip Nigel | Secretary | Dukesway Court Team Valley Trading Estate NE11 0PJ Gateshead 1a Tyne And Wear England | 166936250001 | |||||||
BOOTH, Krista | Secretary | 12 Park Road SA70 7ND Tenby Dyfed | British | 111360120001 | ||||||
DUCKWITH, Philip James | Secretary | 183 Boothferry Road HU13 9BB Hessle North Humberside | British | Company Secretary | 35469020002 | |||||
PARAMORE, Neil | Secretary | Kingsway Bridgend Industrial Estate CF31 3RY Bridgend 1 Mid Glamorgan Wales | 188516540001 | |||||||
WHITTAKER, John Michael | Secretary | 83 Fairfield Avenue Kirk Ella HU10 7UN Hull North Humberside | British | 17758420001 | ||||||
BIESTERFIELD, David Harmon | Director | Dukesway Court Team Valley Trading Estate NE11 0PJ Gateshead 1a Tyne And Wear England | United Kingdom | British | Solicitor | 91743760002 | ||||
BOOTH, Frank Richard | Director | Dolphin Cottage Clayford Road SA68 0RR Kilgetty Dyfed | Wales | British | Amusement Caterer | 72107810001 | ||||
BOOTH, Jenny | Director | White Lodge Narberth Road SA70 8TJ Tenby Dyfed | British | Amusement Caterer | 5746170001 | |||||
HORROCKS, David James | Director | Dukesway Court Team Valley Trading Estate NE11 0PJ Gateshead 1a Tyne And Wear United Kingdom | United Kingdom | British | Financial Director | 280500660001 | ||||
IMRIE, Ian | Director | Dukesway Court Team Valley Trading Estate NE11 0PJ Gateshead 1a Tyne And Wear England | England | British | Director | 17395030001 | ||||
PARAMORE, Neil | Director | Kingsway Bridgend Industrial Estate CF31 3RY Bridgend 1 Kingsway Mid Glamorgan Wales | Wales | British | Financial Director | 79707840002 | ||||
PEARCE, Paul Anthony | Director | 423 Barnsley Road WF2 6BG Wakefield West Yorkshire | British | Director | 127220800001 | |||||
WELLS, William | Director | Ocean House Waterside Park, Livingstone Road HU13 0EG Hessle North Humberside | England | British | Company Director | 72967830001 |
Who are the persons with significant control of S.A.L. LEISURE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Luxury Leisure Holdings Limited | Dec 19, 2018 | 1 Kingsway Bridgend Industrial Estate CF31 3RY Bridgend Astra House Wales | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
S.A.L Leisure Holdings Ltd | Apr 06, 2016 | Kingsway Bridgend Industrial Estate CF31 3RY Bridgend Astra House Wales | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
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