LUXURY LEISURE
Overview
| Company Name | LUXURY LEISURE |
|---|---|
| Company Status | Active |
| Legal Form | Private unlimited company |
| Company Number | 02448035 |
| 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 LUXURY LEISURE?
- Gambling and betting activities (92000) / Arts, entertainment and recreation
Where is LUXURY LEISURE 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 LUXURY LEISURE?
| Company Name | From | Until |
|---|---|---|
| CHILLPORT LIMITED | Jan 23, 1990 | Jan 23, 1990 |
| IDEAPINE LIMITED | Nov 30, 1989 | Nov 30, 1989 |
What are the latest accounts for LUXURY LEISURE?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for LUXURY LEISURE?
| Last Confirmation Statement Made Up To | Dec 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 14, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 31, 2025 |
| Overdue | No |
What are the latest filings for LUXURY LEISURE?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Dec 31, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2024 | 36 pages | AA | ||
Register inspection address has been changed from Novomatic House South Road Bridgend Industrial Estate Bridgend CF31 3EB Wales to Astra House 1 Kingsway Bridgend Industrial Estate Bridgend CF31 3RY | 1 pages | AD02 | ||
Director's details changed for Mr Andrew Mark Glennon on Apr 01, 2025 | 2 pages | CH01 | ||
Confirmation statement made on Dec 31, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 37 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 | ||
Full accounts made up to Dec 31, 2022 | 36 pages | AA | ||
Confirmation statement made on Dec 31, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 36 pages | AA | ||
Confirmation statement made on Dec 31, 2021 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Zane Cedomir Mersich on Jan 11, 2022 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2020 | 36 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 | 36 pages | AA | ||
Termination of appointment of Neil Paramore as a secretary on Jan 22, 2020 | 1 pages | TM02 | ||
Appointment of Mr Andrew Mark Glennon as a secretary on Jan 22, 2020 | 2 pages | AP03 | ||
Termination of appointment of Neil Paramore as a director on Jan 22, 2020 | 1 pages | TM01 | ||
Appointment of Mr Andrew Mark Glennon as a director on Jan 22, 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 20, 2019 | 1 pages | AD01 | ||
Full accounts made up to Dec 31, 2018 | 31 pages | AA | ||
Who are the officers of LUXURY LEISURE?
| 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 | 266787960001 | |||||||
| ALLISON, Tom Seymour Gray | Director | Queensway Team Valley Trading Estate NE11 0BL Gateshead Fifth Avenue Plaza Tyne & Wear England | England | British | 189573560001 | |||||
| GLENNON, Andrew Mark | Director | Queensway Team Valley Trading Estate NE11 0BL Gateshead Fifth Avenue Plaza Tyne & Wear England | Wales | British | 260666740002 | |||||
| HYMAN, Paul David | Director | Queensway Team Valley Trading Estate NE11 0BL Gateshead Fifth Avenue Plaza Tyne & Wear England | England | British | 189573690002 | |||||
| MERSICH, Zane Cedomir | Director | Queensway Team Valley Trading Estate NE11 0BL Gateshead Fifth Avenue Plaza Tyne & Wear England | Gibraltar | South African | 131382980004 | |||||
| BLAIN, Phillip Nigel | Secretary | Kingsway Bridgend Industrial Estate CF31 3RY Bridgend 1 Mid Glamorgan Wales | British | 118140140001 | ||||||
| NICHOLSON, Douglas Macaulay | Secretary | 17 Wentworth Court Ponteland NE20 9PR Newcastle Upon Tyne Tyne & Wear | British | 11708880001 | ||||||
| PARAMORE, Neil | Secretary | Kingsway Bridgend Industrial Estate CF31 3RY Bridgend 1 Mid Glamorgan Wales | 188516510001 | |||||||
| WHITELAW, Robert James | Secretary | Rowantree House 12 West Meadows Road Cleadon SR6 7TX Sunderland Tyne & Wear | British | 458900001 | ||||||
| BIESTERFIELD, David Harmon | Director | 1a Dukesway Court NE11 0PJ Gateshead Tyne & Wear | United Kingdom | British | 91743760002 | |||||
| GILL, Christopher John | Director | 33 Meadow Court Ponteland NE20 9RB Newcastle Upon Tyne Tyne & Wear | England | British | 17623480004 | |||||
| HORROCKS, David James | Director | Dukesway Team Valley Trading Estate NE11 0PZ Gateshead 362c Tyne And Wear England | United Kingdom | British | 280500660001 | |||||
| IMRIE, Ian | Director | Kingsway Bridgend Industrial Estate CF31 3RY Bridgend 1 Mid Glamorgan Wales | England | British | 17395030001 | |||||
| NOBLE, Michael | Director | 1a Dukesway Court Team Valley NE11 0PJ Gateshead Tyne And Wear | British | 30450980001 | ||||||
| NOBLE, Philip | Director | 1a Dukesway Court Team Valley NE11 0PJ Gateshead Tyne And Wear | United Kingdom | British | 8648340002 | |||||
| PARAMORE, Neil | Director | Kingsway Bridgend Industrial Estate CF31 3RY Bridgend 1 Kingsway Mid Glamorgan Wales | Wales | British | 79707840002 | |||||
| WHITELAW, Robert James | Director | Rowantree House 12 West Meadows Road Cleadon SR6 7TX Sunderland Tyne & Wear | United Kingdom | British | 458900001 |
Who are the persons with significant control of LUXURY LEISURE?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Luxury Leisure Holdings Ltd | Apr 06, 2016 | Kingsway Bridgend Industrial Estate CF31 3RY Bridgend Astra House Wales | No | ||||||||||
| |||||||||||||
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