LEISURE CONNECTION (CG) LIMITED
Overview
| Company Name | LEISURE CONNECTION (CG) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03520124 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of LEISURE CONNECTION (CG) LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is LEISURE CONNECTION (CG) LIMITED located?
| Registered Office Address | Ldh House St Ives Business Park Parsons Green PE27 4AA St. Ives Cambridgeshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LEISURE CONNECTION (CG) LIMITED?
| Company Name | From | Until |
|---|---|---|
| CIRCA GROUP LIMITED | Apr 02, 1998 | Apr 02, 1998 |
| MEGAXPRESS LIMITED | Mar 02, 1998 | Mar 02, 1998 |
What are the latest accounts for LEISURE CONNECTION (CG) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2018 |
What are the latest filings for LEISURE CONNECTION (CG) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Confirmation statement made on Mar 02, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2018 | 7 pages | AA | ||||||||||
Confirmation statement made on Mar 02, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2017 | 7 pages | AA | ||||||||||
Confirmation statement made on Mar 02, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2016 | 9 pages | AA | ||||||||||
Confirmation statement made on Mar 02, 2017 with updates | 6 pages | CS01 | ||||||||||
Annual return made up to Mar 02, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Sep 30, 2015 | 9 pages | AA | ||||||||||
Total exemption small company accounts made up to Sep 30, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Mar 02, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from , C/O Leisure Connection Ltd, Potton House Great North Road, Wyboston, Bedford, MK44 3BA to Ldh House St Ives Business Park Parsons Green St. Ives Cambridgeshire PE27 4AA on Oct 22, 2014 | 1 pages | AD01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Sep 19, 2014
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||
| ||||||||||||
Termination of appointment of Richard Still as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Mar 02, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Ian Arthur Hendrie as a director | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2013 | 8 pages | AA | ||||||||||
Total exemption full accounts made up to Sep 30, 2012 | 8 pages | AA | ||||||||||
Annual return made up to Mar 02, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Who are the officers of LEISURE CONNECTION (CG) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| HENDRIE, Ian Arthur | Director | St Ives Business Park Parsons Green PE27 4AA St. Ives Ldh House Cambridgeshire England | United Kingdom | British | 123762920001 | |||||||||
| NICHOLLS, Julian Frederick | Director | St Ives Business Park Parsons Green PE27 4AA St. Ives Ldh House Cambridgeshire England | England | British | 95086050001 | |||||||||
| CAMPBELL, Paul Adam | Secretary | 4 Estelle Road Hampstead NW3 2JY London | British | 53606250001 | ||||||||||
| CARTER, Adrian John | Secretary | Sceptre Court 40 Tower Hill EC3N 4DX London | British | 49358790003 | ||||||||||
| JONES, John Graham | Secretary | Lowick House 41 Creskeld Lane Bramhope LS16 9EP Leeds West Yorkshire | British | 35569170001 | ||||||||||
| STILL, Richard Matthew | Secretary | 4 Southway Guiseley LS20 8HX Leeds West Yorkshire | British | 71581460002 | ||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| CAMPBELL, Paul Adam | Director | 4 Estelle Road Hampstead NW3 2JY London | British | 53606250001 | ||||||||||
| CARTER, Adrian John | Director | 6 New Square Lincolns Inn WC2A 3RP London | British | 49358790002 | ||||||||||
| COOKE, Arthur George | Director | Barton House 86 High Road SS5 4TA Hockley Essex | British | 28245660001 | ||||||||||
| DANIELS, Colin | Director | Brooklands 313 Batley Road WF2 0AP Wakefield West Yorkshire | British | 1278190001 | ||||||||||
| GOLDING, Nigel William George | Director | 3 Lynwood Green SS6 7NE Rayleigh Essex | British | 12415930002 | ||||||||||
| JOHNSON, Peter Clarence | Director | 12 Balmoral Gardens SS5 4UN Hockley Essex | British | 12415920001 | ||||||||||
| JONES, John Graham | Director | Lowick House 41 Creskeld Lane Bramhope LS16 9EP Leeds West Yorkshire | British | 35569170001 | ||||||||||
| KIRKHAM, Peter | Director | 19 Forwich Rise SG14 2BL Hertford Hertfordshire | British | 90245820001 | ||||||||||
| MEEHAN, Paul Alan | Director | House, Park Farm Newton Hall Lane Mobberley WA16 7LQ Knutsford The Farm Cheshire United Kingdom | England | British | 130608590001 | |||||||||
| MELLOR, David Glynn | Director | Fieldhead 92 Victoria Road HX5 0QF Elland West Yorkshire | England | British | 57198790001 | |||||||||
| RYDE, Rosemary Anne | Director | 6 New Square Lincolns Inn WC2A 3RP London | British | 66114020002 | ||||||||||
| SMITH, Russell Stansfield | Director | 64 Riverside Court Victoria Road BD18 3LZ Shipley Saltaire | British | 809230004 | ||||||||||
| STILL, Richard Matthew | Director | 4 Southway Guiseley LS20 8HX Leeds West Yorkshire | United Kingdom | British | 71581460002 | |||||||||
| DANOPTRA DIRECTOR I LIMITED | Director | Low Lane Horsforth LS18 4ER Leeds Yorkshire | 125899680001 | |||||||||||
| DANOPTRA DIRECTOR II LIMITED | Director | Horsforth LS18 4ER Leeds Low Lane Yorkshire United Kingdom |
| 125899730001 | ||||||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
What are the latest statements on persons with significant control for LEISURE CONNECTION (CG) LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Mar 02, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Does LEISURE CONNECTION (CG) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Mar 24, 1998 Delivered On Apr 01, 1998 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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