LEISURAMA ENTERTAINMENTS LIMITED
Overview
| Company Name | LEISURAMA ENTERTAINMENTS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02700964 |
| 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 LEISURAMA ENTERTAINMENTS LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is LEISURAMA ENTERTAINMENTS LIMITED located?
| Registered Office Address | Suite 1 Priory House Saxon Way HU13 9PB Hessle East Yorkshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LEISURAMA ENTERTAINMENTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| BOWLEA LIMITED | Mar 26, 1992 | Mar 26, 1992 |
What are the latest accounts for LEISURAMA ENTERTAINMENTS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | May 31, 2025 |
| Next Accounts Due On | Feb 28, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | May 31, 2024 |
What is the status of the latest confirmation statement for LEISURAMA ENTERTAINMENTS LIMITED?
| Last Confirmation Statement Made Up To | Mar 26, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 09, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 26, 2025 |
| Overdue | No |
What are the latest filings for LEISURAMA ENTERTAINMENTS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Mar 26, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to May 31, 2024 | 6 pages | AA | ||
Register inspection address has been changed from South Lodge 1 the Parade Moor Road Filey North Yorkshire YO14 9GA England to Suite 1 Priory House Saxon Way Hessle HU13 9PB | 1 pages | AD02 | ||
Confirmation statement made on Mar 26, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to May 31, 2023 | 6 pages | AA | ||
Termination of appointment of John Charles Groves as a director on Jan 18, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Mar 26, 2023 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to May 31, 2022 | 7 pages | AA | ||
Confirmation statement made on Mar 26, 2022 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to May 31, 2021 | 7 pages | AA | ||
Confirmation statement made on Mar 26, 2021 with updates | 6 pages | CS01 | ||
Total exemption full accounts made up to May 31, 2020 | 6 pages | AA | ||
Confirmation statement made on Mar 26, 2020 with updates | 6 pages | CS01 | ||
Total exemption full accounts made up to May 31, 2019 | 6 pages | AA | ||
Confirmation statement made on Mar 26, 2019 with updates | 6 pages | CS01 | ||
Registered office address changed from Suite One 1 Priory Court Saxon Way, Priory Park West Hessle East Yorkshire HU13 9PB England to Suite 1 Priory House Saxon Way Hessle East Yorkshire HU13 9PB on Mar 15, 2019 | 1 pages | AD01 | ||
Total exemption full accounts made up to May 31, 2018 | 6 pages | AA | ||
Confirmation statement made on Mar 26, 2018 with updates | 6 pages | CS01 | ||
Total exemption full accounts made up to May 31, 2017 | 5 pages | AA | ||
Registered office address changed from Suite 1 1 Priory Park Saxon Way, Priory Park West Hessle East Yorkshire HU13 9PB England to Suite One 1 Priory Court Saxon Way, Priory Park West Hessle East Yorkshire HU13 9PB on Feb 16, 2018 | 1 pages | AD01 | ||
Registered office address changed from Regents Court Princess Street Hull East Yorkshire HU2 8BA England to Suite 1 1 Priory Park Saxon Way, Priory Park West Hessle East Yorkshire HU13 9PB on Feb 06, 2018 | 1 pages | AD01 | ||
Appointment of Miss Gemma Victoria Corrigan as a director on Jan 16, 2018 | 2 pages | AP01 | ||
Appointment of Mr Patrick Reivley Corrigan as a director on Jan 16, 2018 | 2 pages | AP01 | ||
Registered office address changed from South Lodge 1 the Parade Moor Road Filey North Yorkshire YO14 9GA to Regents Court Princess Street Hull East Yorkshire HU2 8BA on Jun 14, 2017 | 1 pages | AD01 | ||
Confirmation statement made on Mar 26, 2017 with updates | 6 pages | CS01 | ||
Who are the officers of LEISURAMA ENTERTAINMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CORRIGAN, Gemma Victoria | Director | Priory House Saxon Way HU13 9PB Hessle Suite 1 East Yorkshire England | England | British | 234288180001 | |||||
| CORRIGAN, Laurence Patrick | Director | Priory House Saxon Way HU13 9PB Hessle Suite 1 East Yorkshire England | United Kingdom | British | 11667040001 | |||||
| CORRIGAN, Patrick Reivley | Director | Priory House Saxon Way HU13 9PB Hessle Suite 1 East Yorkshire England | England | British | 234288150001 | |||||
| BELL, Neil | Secretary | 16 Beech Road HU15 1JX Elloughton North Humberside | British | 115905540001 | ||||||
| CORRIGAN, Linda Avril | Secretary | Newgate House Newgate Street HU16 4DY Cottingham East Yorkshire | British | 27300590001 | ||||||
| HARVEY, Peter James | Secretary | 3 Gates Court High Street SG7 6GA Baldock Hertfordshire | British | 103770410001 | ||||||
| WILSON, Karen | Secretary | Woodlands Business Park Linford Wood MK14 6EW Milton Keynes Birch House Buckinghamshire United Kingdom | British | 151965730002 | ||||||
| YANTIN, Gary Laurence | Secretary | 85 Cardinal Avenue WD6 1ST Borehamwood Hertfordshire | British | 119004760001 | ||||||
| LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001510001 | |||||||
| MAWLAW SECRETARIES LIMITED | Secretary | Black Friars Lane EC4V 6HD London 20 | 39182980001 | |||||||
| BOGG, Dyson Peter Kelly | Director | Fosbury Mews Bayswater W2 3JE London 8 | Australian | 113701350003 | ||||||
| CORRIGAN, Laurence Patrick | Director | Newgate House Newgate Street HU16 4DY Cottingham East Yorkshire | United Kingdom | British | 11667040001 | |||||
| CORRIGAN, Linda Avril | Director | Newgate House Newgate Street HU16 4DY Cottingham East Yorkshire | British | 27300590001 | ||||||
| GROVES, John Charles | Director | Priory House Saxon Way HU13 9PB Hessle Suite 1 East Yorkshire England | England | British | 56559290001 | |||||
| GROVES, John Charles | Director | 37 School Lane Kirk Ella HU10 7NP Hull East Yorkshire | England | British | 56559290001 | |||||
| HALL, Andrew James | Director | Tanglewood 3 Badingham Drive AL5 2DA Harpenden Hertfordshire | England | British | 30306840002 | |||||
| HARDING, Nicholas Simon | Director | The Old Wharf House The Wharf MK14 5AS Great Linford Buckinghamshire | England | British | 150860820001 | |||||
| HARVEY, Peter James | Director | Woodlands Business Park Linford Wood MK14 6EW Milton Keynes Birch House Buckinghamshire United Kingdom | United Kingdom | British | 103770410001 | |||||
| REDMOND, Brendan Patrick | Director | 57 Crisp Street 3188 Hampton Victoria 3188 Australia | Australia | Irish | 117576220001 | |||||
| TUCKER, Anne Elizabeth | Director | Ipswich Road Woolloongabba 4102 Brisbane 87 Queensland Australia | Australia | Australian | 189244330001 | |||||
| LONDON LAW SERVICES LIMITED | Nominee Director | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001500001 |
Who are the persons with significant control of LEISURAMA ENTERTAINMENTS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Leisurama Holdings Limited | Apr 06, 2016 | 1 The Parade, Moor Road YO14 9GA Filey South Lodge North Yorkshire England | 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