LUXURY LEISURE

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

    Company NameLUXURY LEISURE
    Company StatusActive
    Legal FormPrivate unlimited company
    Company Number 02448035
    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 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 AddressNo

    What were the previous names of LUXURY LEISURE?

    Previous Company Names
    Company NameFromUntil
    CHILLPORT LIMITEDJan 23, 1990Jan 23, 1990
    IDEAPINE LIMITEDNov 30, 1989Nov 30, 1989

    What are the latest accounts for LUXURY LEISURE?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for LUXURY LEISURE?

    Last Confirmation Statement Made Up ToDec 31, 2025
    Next Confirmation Statement DueJan 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 31, 2024
    OverdueNo

    What are the latest filings for LUXURY LEISURE?

    Filings
    DateDescriptionDocumentType

    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 pagesAD02

    Director's details changed for Mr Andrew Mark Glennon on Apr 01, 2025

    2 pagesCH01

    Confirmation statement made on Dec 31, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    37 pagesAA

    Director's details changed for Mr Paul David Hyman on May 21, 2024

    2 pagesCH01

    Director's details changed for Mr Zane Cedomir Mersich on Apr 01, 2023

    2 pagesCH01

    Confirmation statement made on Dec 31, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    36 pagesAA

    Confirmation statement made on Dec 31, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    36 pagesAA

    Confirmation statement made on Dec 31, 2021 with no updates

    3 pagesCS01

    Director's details changed for Mr Zane Cedomir Mersich on Jan 11, 2022

    2 pagesCH01

    Full accounts made up to Dec 31, 2020

    36 pagesAA

    Confirmation statement made on Dec 31, 2020 with no updates

    3 pagesCS01

    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 pagesAD02

    Full accounts made up to Dec 31, 2019

    36 pagesAA

    Termination of appointment of Neil Paramore as a secretary on Jan 22, 2020

    1 pagesTM02

    Appointment of Mr Andrew Mark Glennon as a secretary on Jan 22, 2020

    2 pagesAP03

    Termination of appointment of Neil Paramore as a director on Jan 22, 2020

    1 pagesTM01

    Appointment of Mr Andrew Mark Glennon as a director on Jan 22, 2020

    2 pagesAP01

    Confirmation statement made on Dec 31, 2019 with no updates

    3 pagesCS01

    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 pagesAD01

    Full accounts made up to Dec 31, 2018

    31 pagesAA

    Confirmation statement made on Dec 31, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    28 pagesAA

    Who are the officers of LUXURY LEISURE?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GLENNON, Andrew Mark
    Queensway
    Team Valley Trading Estate
    NE11 0BL Gateshead
    Fifth Avenue Plaza
    Tyne & Wear
    England
    Secretary
    Queensway
    Team Valley Trading Estate
    NE11 0BL Gateshead
    Fifth Avenue Plaza
    Tyne & Wear
    England
    266787960001
    ALLISON, Tom
    Queensway
    Team Valley Trading Estate
    NE11 0BL Gateshead
    Fifth Avenue Plaza
    Tyne & Wear
    England
    Director
    Queensway
    Team Valley Trading Estate
    NE11 0BL Gateshead
    Fifth Avenue Plaza
    Tyne & Wear
    England
    EnglandBritishDirector189573560001
    GLENNON, Andrew Mark
    Queensway
    Team Valley Trading Estate
    NE11 0BL Gateshead
    Fifth Avenue Plaza
    Tyne & Wear
    England
    Director
    Queensway
    Team Valley Trading Estate
    NE11 0BL Gateshead
    Fifth Avenue Plaza
    Tyne & Wear
    England
    WalesBritishFinance Director260666740002
    HYMAN, Paul David
    Queensway
    Team Valley Trading Estate
    NE11 0BL Gateshead
    Fifth Avenue Plaza
    Tyne & Wear
    England
    Director
    Queensway
    Team Valley Trading Estate
    NE11 0BL Gateshead
    Fifth Avenue Plaza
    Tyne & Wear
    England
    EnglandBritishDirector189573690002
    MERSICH, Zane Cedomir
    Queensway
    Team Valley Trading Estate
    NE11 0BL Gateshead
    Fifth Avenue Plaza
    Tyne & Wear
    England
    Director
    Queensway
    Team Valley Trading Estate
    NE11 0BL Gateshead
    Fifth Avenue Plaza
    Tyne & Wear
    England
    GibraltarSouth AfricanManaging Director131382980004
    BLAIN, Phillip Nigel
    Kingsway
    Bridgend Industrial Estate
    CF31 3RY Bridgend
    1
    Mid Glamorgan
    Wales
    Secretary
    Kingsway
    Bridgend Industrial Estate
    CF31 3RY Bridgend
    1
    Mid Glamorgan
    Wales
    BritishChartered Accountant118140140001
    NICHOLSON, Douglas Macaulay
    17 Wentworth Court
    Ponteland
    NE20 9PR Newcastle Upon Tyne
    Tyne & Wear
    Secretary
    17 Wentworth Court
    Ponteland
    NE20 9PR Newcastle Upon Tyne
    Tyne & Wear
    British11708880001
    PARAMORE, Neil
    Kingsway
    Bridgend Industrial Estate
    CF31 3RY Bridgend
    1
    Mid Glamorgan
    Wales
    Secretary
    Kingsway
    Bridgend Industrial Estate
    CF31 3RY Bridgend
    1
    Mid Glamorgan
    Wales
    188516510001
    WHITELAW, Robert James
    Rowantree House 12 West Meadows Road
    Cleadon
    SR6 7TX Sunderland
    Tyne & Wear
    Secretary
    Rowantree House 12 West Meadows Road
    Cleadon
    SR6 7TX Sunderland
    Tyne & Wear
    BritishChartered Accountant458900001
    BIESTERFIELD, David Harmon
    1a Dukesway Court
    NE11 0PJ Gateshead
    Tyne & Wear
    Director
    1a Dukesway Court
    NE11 0PJ Gateshead
    Tyne & Wear
    United KingdomBritishCompany Director91743760002
    GILL, Christopher John
    33 Meadow Court
    Ponteland
    NE20 9RB Newcastle Upon Tyne
    Tyne & Wear
    Director
    33 Meadow Court
    Ponteland
    NE20 9RB Newcastle Upon Tyne
    Tyne & Wear
    EnglandBritishChartered Accountant17623480004
    HORROCKS, David James
    Dukesway
    Team Valley Trading Estate
    NE11 0PZ Gateshead
    362c
    Tyne And Wear
    England
    Director
    Dukesway
    Team Valley Trading Estate
    NE11 0PZ Gateshead
    362c
    Tyne And Wear
    England
    United KingdomBritishChartered Accountant280500660001
    IMRIE, Ian
    Kingsway
    Bridgend Industrial Estate
    CF31 3RY Bridgend
    1
    Mid Glamorgan
    Wales
    Director
    Kingsway
    Bridgend Industrial Estate
    CF31 3RY Bridgend
    1
    Mid Glamorgan
    Wales
    EnglandBritishCompany Director17395030001
    NOBLE, Michael
    1a Dukesway Court
    Team Valley
    NE11 0PJ Gateshead
    Tyne And Wear
    Director
    1a Dukesway Court
    Team Valley
    NE11 0PJ Gateshead
    Tyne And Wear
    BritishCompany Director30450980001
    NOBLE, Philip
    1a Dukesway Court
    Team Valley
    NE11 0PJ Gateshead
    Tyne And Wear
    Director
    1a Dukesway Court
    Team Valley
    NE11 0PJ Gateshead
    Tyne And Wear
    United KingdomBritishCompany Director8648340002
    PARAMORE, Neil
    Kingsway
    Bridgend Industrial Estate
    CF31 3RY Bridgend
    1 Kingsway
    Mid Glamorgan
    Wales
    Director
    Kingsway
    Bridgend Industrial Estate
    CF31 3RY Bridgend
    1 Kingsway
    Mid Glamorgan
    Wales
    WalesBritishFinancial Director79707840002
    WHITELAW, Robert James
    Rowantree House 12 West Meadows Road
    Cleadon
    SR6 7TX Sunderland
    Tyne & Wear
    Director
    Rowantree House 12 West Meadows Road
    Cleadon
    SR6 7TX Sunderland
    Tyne & Wear
    United KingdomBritishChartered Accountant458900001

    Who are the persons with significant control of LUXURY LEISURE?

    Persons with significant controls
    NameNotified OnAddressCeased
    Kingsway
    Bridgend Industrial Estate
    CF31 3RY Bridgend
    Astra House
    Wales
    Apr 06, 2016
    Kingsway
    Bridgend Industrial Estate
    CF31 3RY Bridgend
    Astra House
    Wales
    No
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number04354752
    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.

    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