HORIZONS LEISURE LIMITED

HORIZONS LEISURE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameHORIZONS LEISURE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01794381
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of HORIZONS LEISURE LIMITED?

    • Gambling and betting activities (92000) / Arts, entertainment and recreation

    Where is HORIZONS LEISURE LIMITED located?

    Registered Office Address
    C/O Addleshaw Goddard (Company Secretariat)
    One St. Peter's Square
    M2 3DE Manchester
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of HORIZONS LEISURE LIMITED?

    Previous Company Names
    Company NameFromUntil
    NAPOLEONS LEISURE LIMITEDNov 25, 1986Nov 25, 1986
    REMARVEL LIMITEDFeb 23, 1984Feb 23, 1984

    What are the latest accounts for HORIZONS LEISURE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for HORIZONS LEISURE LIMITED?

    Last Confirmation Statement Made Up ToMay 31, 2026
    Next Confirmation Statement DueJun 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 31, 2025
    OverdueNo

    What are the latest filings for HORIZONS LEISURE LIMITED?

    Filings
    DateDescriptionDocumentType

    Secretary's details changed for A G Secretarial Limited on Dec 08, 2025

    1 pagesCH04

    Full accounts made up to Dec 31, 2024

    29 pagesAA

    Confirmation statement made on May 31, 2025 with no updates

    3 pagesCS01

    Registration of charge 017943810004, created on Jan 14, 2025

    57 pagesMR01

    Appointment of Mr Christian Huot as a director on Nov 10, 2024

    2 pagesAP01

    Full accounts made up to Dec 31, 2023

    28 pagesAA

    Confirmation statement made on May 31, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mr Vanthan Huot on Dec 15, 2023

    2 pagesCH01

    Full accounts made up to Dec 31, 2022

    22 pagesAA

    Confirmation statement made on May 31, 2023 with no updates

    3 pagesCS01

    Appointment of Jeremy Paul Cummins as a director on Feb 01, 2023

    2 pagesAP01

    Full accounts made up to Dec 31, 2021

    26 pagesAA

    Termination of appointment of Rupert George Watson as a director on Dec 20, 2022

    1 pagesTM01

    Appointment of Mr Rupert George Watson as a director on Aug 23, 2022

    2 pagesAP01

    Termination of appointment of Owain James Loft as a director on Aug 09, 2022

    1 pagesTM01

    Confirmation statement made on May 31, 2022 with no updates

    3 pagesCS01

    Registration of charge 017943810003, created on Mar 10, 2022

    29 pagesMR01

    Full accounts made up to Dec 31, 2020

    26 pagesAA

    Certificate of change of name

    Company name changed napoleons leisure LIMITED\certificate issued on 11/03/22
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 11, 2022

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 08, 2022

    RES15

    Termination of appointment of Christian Huot as a director on Nov 01, 2021

    1 pagesTM01

    Appointment of Mr Owain James Loft as a director on Nov 01, 2021

    2 pagesAP01

    Director's details changed for Mr Christian Huot on Jun 01, 2020

    2 pagesCH01

    Confirmation statement made on May 31, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    26 pagesAA

    Confirmation statement made on May 31, 2020 with updates

    4 pagesCS01

    Who are the officers of HORIZONS LEISURE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    A G SECRETARIAL LIMITED
    Lothbury
    EC2R 7HG London
    41
    United Kingdom
    Secretary
    Lothbury
    EC2R 7HG London
    41
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number02598128
    90084920001
    CUMMINS, Jeremy Paul
    One St. Peter's Square
    M2 3DE Manchester
    C/O Addleshaw Goddard (Company Secretariat)
    United Kingdom
    Director
    One St. Peter's Square
    M2 3DE Manchester
    C/O Addleshaw Goddard (Company Secretariat)
    United Kingdom
    United KingdomBritish305415980001
    HUOT, Christian
    One St. Peter's Square
    M2 3DE Manchester
    C/O Addleshaw Goddard (Company Secretariat)
    United Kingdom
    Director
    One St. Peter's Square
    M2 3DE Manchester
    C/O Addleshaw Goddard (Company Secretariat)
    United Kingdom
    United KingdomFrench168594000003
    HUOT, Vanthan
    One St. Peter's Square
    M2 3DE Manchester
    C/O Addleshaw Goddard (Company Secretariat)
    United Kingdom
    Director
    One St. Peter's Square
    M2 3DE Manchester
    C/O Addleshaw Goddard (Company Secretariat)
    United Kingdom
    United KingdomFrench175081220002
    LAKIN, Godfrey Clive Wentworth
    Haugh Lane
    Ecclesall
    S11 9SA Sheffield
    17
    South Yorkshire
    United Kingdom
    Secretary
    Haugh Lane
    Ecclesall
    S11 9SA Sheffield
    17
    South Yorkshire
    United Kingdom
    British140719920001
    MILES, Ashley Robert
    15 Livesey Street
    Sheffield
    S6 2BL South Yorkshire
    Secretary
    15 Livesey Street
    Sheffield
    S6 2BL South Yorkshire
    British172721230001
    VICKERS, David George
    46 Whirlow Lane
    Whirlow
    S11 9QF Sheffield
    South Yorkshire
    Secretary
    46 Whirlow Lane
    Whirlow
    S11 9QF Sheffield
    South Yorkshire
    British13988260001
    ALLEN, David Easton Dey
    15 Livesey Street
    Sheffield
    S6 2BL South Yorkshire
    Director
    15 Livesey Street
    Sheffield
    S6 2BL South Yorkshire
    EnglandBritish13988290005
    ALLEN, Mark
    15 Livesey Street
    Sheffield
    S6 2BL South Yorkshire
    Director
    15 Livesey Street
    Sheffield
    S6 2BL South Yorkshire
    EnglandBritish66856060003
    CLARK, Linda
    15 Livesey Street
    Sheffield
    S6 2BL South Yorkshire
    Director
    15 Livesey Street
    Sheffield
    S6 2BL South Yorkshire
    EnglandBritish13988280003
    HOPLEY, Kevin Patrick
    Crandale 327 Essex Way
    SS7 1PJ South Benfleet
    Essex
    Director
    Crandale 327 Essex Way
    SS7 1PJ South Benfleet
    Essex
    EnglandBritish41606050001
    HUOT, Christian
    One St. Peter's Square
    M2 3DE Manchester
    C/O Addleshaw Goddard (Company Secretariat)
    United Kingdom
    Director
    One St. Peter's Square
    M2 3DE Manchester
    C/O Addleshaw Goddard (Company Secretariat)
    United Kingdom
    United KingdomFrench168594000003
    JOHNSON, Rodney Arthur
    118 Norton Park View
    Norton
    S8 8GU Sheffield
    South Yorkshire
    Director
    118 Norton Park View
    Norton
    S8 8GU Sheffield
    South Yorkshire
    British14271170001
    LOFT, Owain James
    New Bond Street
    5th Floor
    W1S 2RX London
    40
    United Kingdom
    Director
    New Bond Street
    5th Floor
    W1S 2RX London
    40
    United Kingdom
    United KingdomBritish288949080001
    MATTHEWS, Leonard
    Low Farm
    Camela Lane Camblesforth
    YO8 8HA Selby
    North Yorkshire
    Director
    Low Farm
    Camela Lane Camblesforth
    YO8 8HA Selby
    North Yorkshire
    British13988270004
    WATSON, Rupert George
    One St. Peter's Square
    M2 3DE Manchester
    C/O Addleshaw Goddard (Company Secretariat)
    United Kingdom
    Director
    One St. Peter's Square
    M2 3DE Manchester
    C/O Addleshaw Goddard (Company Secretariat)
    United Kingdom
    United KingdomBritish248209680001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    6 Agar Street
    WC2N 4HN London
    C/O Gordon Dadds Corporate Services Limited
    England
    Apr 13, 2018
    6 Agar Street
    WC2N 4HN London
    C/O Gordon Dadds Corporate Services Limited
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number08364851
    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.
    Mr David Easton Dey Allen
    15 Livesey Street
    Sheffield
    S6 2BL South Yorkshire
    May 31, 2017
    15 Livesey Street
    Sheffield
    S6 2BL South Yorkshire
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    Mr Mark Allen
    15 Livesey Street
    Sheffield
    S6 2BL South Yorkshire
    Apr 06, 2016
    15 Livesey Street
    Sheffield
    S6 2BL South Yorkshire
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    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