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, 2023 |
What is the status of the latest confirmation statement for LUXURY LEISURE?
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 LUXURY LEISURE?
Date | Description | Document | Type | |
---|---|---|---|---|
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 | ||
Confirmation statement made on Dec 31, 2018 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2017 | 28 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 | 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 | 260666740002 | ||||
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 | Queensway Team Valley Trading Estate NE11 0BL Gateshead Fifth Avenue Plaza Tyne & Wear England | Gibraltar | South African | Managing Director | 131382980004 | ||||
BLAIN, Phillip Nigel | Secretary | Kingsway Bridgend Industrial Estate CF31 3RY Bridgend 1 Mid Glamorgan Wales | British | Chartered Accountant | 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 | Chartered Accountant | 458900001 | |||||
BIESTERFIELD, David Harmon | Director | 1a Dukesway Court NE11 0PJ Gateshead Tyne & Wear | United Kingdom | British | Company Director | 91743760002 | ||||
GILL, Christopher John | Director | 33 Meadow Court Ponteland NE20 9RB Newcastle Upon Tyne Tyne & Wear | England | British | Chartered Accountant | 17623480004 | ||||
HORROCKS, David James | Director | Dukesway Team Valley Trading Estate NE11 0PZ Gateshead 362c Tyne And Wear England | United Kingdom | British | Chartered Accountant | 280500660001 | ||||
IMRIE, Ian | Director | Kingsway Bridgend Industrial Estate CF31 3RY Bridgend 1 Mid Glamorgan Wales | England | British | Company Director | 17395030001 | ||||
NOBLE, Michael | Director | 1a Dukesway Court Team Valley NE11 0PJ Gateshead Tyne And Wear | British | Company Director | 30450980001 | |||||
NOBLE, Philip | Director | 1a Dukesway Court Team Valley NE11 0PJ Gateshead Tyne And Wear | United Kingdom | British | Company Director | 8648340002 | ||||
PARAMORE, Neil | Director | Kingsway Bridgend Industrial Estate CF31 3RY Bridgend 1 Kingsway Mid Glamorgan Wales | Wales | British | Financial Director | 79707840002 | ||||
WHITELAW, Robert James | Director | Rowantree House 12 West Meadows Road Cleadon SR6 7TX Sunderland Tyne & Wear | United Kingdom | British | Chartered Accountant | 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