HORIZONS LEISURE LIMITED
Overview
| Company Name | HORIZONS LEISURE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01794381 |
| 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 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 Address | No |
What were the previous names of HORIZONS LEISURE LIMITED?
| Company Name | From | Until |
|---|---|---|
| NAPOLEONS LEISURE LIMITED | Nov 25, 1986 | Nov 25, 1986 |
| REMARVEL LIMITED | Feb 23, 1984 | Feb 23, 1984 |
What are the latest accounts for HORIZONS LEISURE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for HORIZONS LEISURE LIMITED?
| Last Confirmation Statement Made Up To | May 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 31, 2025 |
| Overdue | No |
What are the latest filings for HORIZONS LEISURE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Secretary's details changed for A G Secretarial Limited on Dec 08, 2025 | 1 pages | CH04 | ||||||||||
Full accounts made up to Dec 31, 2024 | 29 pages | AA | ||||||||||
Confirmation statement made on May 31, 2025 with no updates | 3 pages | CS01 | ||||||||||
Registration of charge 017943810004, created on Jan 14, 2025 | 57 pages | MR01 | ||||||||||
Appointment of Mr Christian Huot as a director on Nov 10, 2024 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 28 pages | AA | ||||||||||
Confirmation statement made on May 31, 2024 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Vanthan Huot on Dec 15, 2023 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 22 pages | AA | ||||||||||
Confirmation statement made on May 31, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Jeremy Paul Cummins as a director on Feb 01, 2023 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 26 pages | AA | ||||||||||
Termination of appointment of Rupert George Watson as a director on Dec 20, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Mr Rupert George Watson as a director on Aug 23, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Owain James Loft as a director on Aug 09, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 31, 2022 with no updates | 3 pages | CS01 | ||||||||||
Registration of charge 017943810003, created on Mar 10, 2022 | 29 pages | MR01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 26 pages | AA | ||||||||||
Certificate of change of name Company name changed napoleons leisure LIMITED\certificate issued on 11/03/22 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Termination of appointment of Christian Huot as a director on Nov 01, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Mr Owain James Loft as a director on Nov 01, 2021 | 2 pages | AP01 | ||||||||||
Director's details changed for Mr Christian Huot on Jun 01, 2020 | 2 pages | CH01 | ||||||||||
Confirmation statement made on May 31, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 26 pages | AA | ||||||||||
Confirmation statement made on May 31, 2020 with updates | 4 pages | CS01 | ||||||||||
Who are the officers of HORIZONS LEISURE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| A G SECRETARIAL LIMITED | Secretary | Lothbury EC2R 7HG London 41 United Kingdom |
| 90084920001 | ||||||||||
| CUMMINS, Jeremy Paul | Director | One St. Peter's Square M2 3DE Manchester C/O Addleshaw Goddard (Company Secretariat) United Kingdom | United Kingdom | British | 305415980001 | |||||||||
| HUOT, Christian | Director | One St. Peter's Square M2 3DE Manchester C/O Addleshaw Goddard (Company Secretariat) United Kingdom | United Kingdom | French | 168594000003 | |||||||||
| HUOT, Vanthan | Director | One St. Peter's Square M2 3DE Manchester C/O Addleshaw Goddard (Company Secretariat) United Kingdom | United Kingdom | French | 175081220002 | |||||||||
| LAKIN, Godfrey Clive Wentworth | Secretary | Haugh Lane Ecclesall S11 9SA Sheffield 17 South Yorkshire United Kingdom | British | 140719920001 | ||||||||||
| MILES, Ashley Robert | Secretary | 15 Livesey Street Sheffield S6 2BL South Yorkshire | British | 172721230001 | ||||||||||
| VICKERS, David George | Secretary | 46 Whirlow Lane Whirlow S11 9QF Sheffield South Yorkshire | British | 13988260001 | ||||||||||
| ALLEN, David Easton Dey | Director | 15 Livesey Street Sheffield S6 2BL South Yorkshire | England | British | 13988290005 | |||||||||
| ALLEN, Mark | Director | 15 Livesey Street Sheffield S6 2BL South Yorkshire | England | British | 66856060003 | |||||||||
| CLARK, Linda | Director | 15 Livesey Street Sheffield S6 2BL South Yorkshire | England | British | 13988280003 | |||||||||
| HOPLEY, Kevin Patrick | Director | Crandale 327 Essex Way SS7 1PJ South Benfleet Essex | England | British | 41606050001 | |||||||||
| HUOT, Christian | Director | One St. Peter's Square M2 3DE Manchester C/O Addleshaw Goddard (Company Secretariat) United Kingdom | United Kingdom | French | 168594000003 | |||||||||
| JOHNSON, Rodney Arthur | Director | 118 Norton Park View Norton S8 8GU Sheffield South Yorkshire | British | 14271170001 | ||||||||||
| LOFT, Owain James | Director | New Bond Street 5th Floor W1S 2RX London 40 United Kingdom | United Kingdom | British | 288949080001 | |||||||||
| MATTHEWS, Leonard | Director | Low Farm Camela Lane Camblesforth YO8 8HA Selby North Yorkshire | British | 13988270004 | ||||||||||
| WATSON, Rupert George | Director | One St. Peter's Square M2 3DE Manchester C/O Addleshaw Goddard (Company Secretariat) United Kingdom | United Kingdom | British | 248209680001 |
Who are the persons with significant control of HORIZONS LEISURE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mayfair Casino Limited | Apr 13, 2018 | 6 Agar Street WC2N 4HN London C/O Gordon Dadds Corporate Services Limited England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr David Easton Dey Allen | May 31, 2017 | 15 Livesey Street Sheffield S6 2BL South Yorkshire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Mark Allen | Apr 06, 2016 | 15 Livesey Street Sheffield S6 2BL South Yorkshire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
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