D J H LEISURE LIMITED
Overview
Company Name | D J H LEISURE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC080170 |
Jurisdiction | Scotland |
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 D J H LEISURE LIMITED?
- Licenced restaurants (56101) / Accommodation and food service activities
Where is D J H LEISURE LIMITED located?
Registered Office Address | C/O Brodies 110 Queen Street G1 3BX Glasgow United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for D J H LEISURE LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 30, 2025 |
Next Accounts Due On | Jun 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for D J H LEISURE LIMITED?
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 D J H LEISURE LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Accounts for a small company made up to Sep 30, 2024 | 26 pages | AA | ||
Director's details changed for Mr James Andrew Fleming on Jun 04, 2025 | 2 pages | CH01 | ||
Termination of appointment of James Andrew Derrik Low as a director on May 19, 2025 | 1 pages | TM01 | ||
Appointment of Mr James Andrew Fleming as a director on May 15, 2025 | 2 pages | AP01 | ||
Termination of appointment of David John Ellison as a director on Mar 29, 2025 | 1 pages | TM01 | ||
Accounts for a small company made up to Sep 30, 2023 | 27 pages | AA | ||
Confirmation statement made on Dec 31, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr David John Ellison on Dec 04, 2024 | 2 pages | CH01 | ||
Accounts for a small company made up to Sep 30, 2022 | 26 pages | AA | ||
Confirmation statement made on Dec 31, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Pauline Susan Miller Hocken as a director on May 31, 2023 | 1 pages | TM01 | ||
Appointment of Mr David John Ellison as a director on May 31, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Dec 31, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 30, 2021 | 28 pages | AA | ||
Confirmation statement made on Dec 31, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Sep 30, 2020 | 32 pages | AA | ||
Confirmation statement made on Dec 31, 2020 with updates | 4 pages | CS01 | ||
Notification of Deep Blue Restaurants Limited as a person with significant control on Jul 13, 2020 | 2 pages | PSC02 | ||
Cessation of Prosalt Limited as a person with significant control on Jul 13, 2020 | 1 pages | PSC07 | ||
Accounts for a dormant company made up to Sep 30, 2019 | 6 pages | AA | ||
Previous accounting period shortened from Dec 31, 2019 to Sep 30, 2019 | 1 pages | AA01 | ||
Appointment of Mrs Pauline Susan Miller Hocken as a director on May 01, 2020 | 2 pages | AP01 | ||
Registered office address changed from Harry Ramsdens 251 Paisley Road Glasgow G5 8RA to C/O Brodies 110 Queen Street Glasgow G1 3BX on Apr 22, 2020 | 1 pages | AD01 | ||
Change of details for Harry Ramsden's Limited as a person with significant control on Apr 01, 2020 | 2 pages | PSC05 | ||
Confirmation statement made on Dec 31, 2019 with no updates | 3 pages | CS01 | ||
Who are the officers of D J H LEISURE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MILLS, Lorraine Olga | Secretary | 33 London Road RH2 9HZ Reigate Chapter House Surrey United Kingdom | 262142760001 | |||||||
FLEMING, James Andrew | Director | 33 London Road RH2 9HZ Reigate Chapter House Surrey United Kingdom | England | British | Ceo | 335916720001 | ||||
DAVIES, Jonathan Owen | Secretary | The Heights, Brooklands Weybridge KT13 0NY Surrey 1 United Kingdom | British | Company Director | 105387490001 | |||||
DAVIS, Harry Michael | Secretary | Westwinds Peel Road G74 5AG Thorntonhall | British | Management Consultant | 772950003 | |||||
DAVIS, Harry Michael | Secretary | 35 Broomburn Court Broomburn Driv Newton Mearns G77 5 Glasgow | British | Dir | 772950001 | |||||
LEVY, Lionel Arthur | Secretary | 14 Lynton Avenue Giffnock G46 7JP Glasgow Lanarkshire | Britishr | Finance Manager | 30090290001 | |||||
MASON, Timothy Charles | Secretary | 231 Station Road Knowle B93 0PU Solihull West Midlands | British | 12314170002 | ||||||
STATT, Derek Joseph | Secretary | The Fairways, 1 Fruin Avenue Newton Mearns G77 6HA Glasgow | British | 1159730001 | ||||||
BARNES, Michael John | Director | 9 Eastgate Bramhope LS20 Leeds | British | Business Manager | 1144970001 | |||||
BROOK, Joel David | Director | The Heights, Brooklands Weybridge KT13 0NY Surrey 1 United Kingdom | Great Britain | British | Director | 106107520001 | ||||
COLLINS, Miles Eric | Director | The Heights, Brooklands Weybridge KT13 0NY Surrey 1 United Kingdom | England | British | Chartered Accountant | 64044840005 | ||||
COPNER, Christopher Charles James | Director | Brackenwood Monks Walk SL5 9AZ Ascot Berkshire | United Kingdom | British | Director | 33192300001 | ||||
COPNER, Christopher Charles James | Director | Brackenwood Monks Walk SL5 9AZ Ascot Berkshire | United Kingdom | British | Director | 33192300001 | ||||
CRITOPH, Stephen Mark Anthony | Director | 183 Gleneldon Road Streatham SW16 2BX London | British | Accountant | 34372930002 | |||||
CROSS, Garry Anthony | Director | Bramber Cottage The Avenue SL6 8HG Maidenhead Berkshire | United Kingdom | British | Managing Director | 44725730002 | ||||
CROWLEY, Thomas Edward | Director | Quality Court WC2A 1HP London Quality House England | United Kingdom | British | Director | 221043750001 | ||||
D'CRUZ, Simon Nicholas | Director | Harry Ramsdens 251 Paisley Road G5 8RA Glasgow | United Kingdom | British | Director | 242723610001 | ||||
DAVIES, Jonathan Owen | Director | The Heights, Brooklands Weybridge KT13 0NY Surrey 1 United Kingdom | United Kingdom | British | Company Director | 105387490001 | ||||
DAVIS, Harry Michael | Director | Westwinds Peel Road G74 5AG Thorntonhall | Scotland | British | Management Consultant | 772950003 | ||||
ELLISON, David John | Director | 33 London Road RH2 9HZ Reigate Chapter House Surrey United Kingdom | United Kingdom | British | Coo | 266275070001 | ||||
FRANKLIN, William James | Director | Quality Court WC2A 1HP London Quality House England | United Kingdom | British | Director | 221044010001 | ||||
GAMMELL, Maurice | Director | 68 Bell Lane Brookmans Park AL9 7AY Hatfield Hertfordshire | United Kingdom | British | Managing Director | 59425140002 | ||||
HOCKEN, Pauline Susan Miller | Director | 33 London Road RH2 9HZ Reigate Chapter House Surrey United Kingdom | England | British | Company Director | 269242780001 | ||||
KEATING, Anthony John | Director | The Heights, Brooklands Weybridge KT13 0NY Surrey 1 United Kingdom | England | British | Director | 114037820001 | ||||
KEEGANS, Peter | Director | 8 Midhurst Avenue Muswell Hill N10 3EN London | England | British | Finance Director | 90793120002 | ||||
LEVY, Lionel Arthur | Director | 14 Lynton Avenue Giffnock G46 7JP Glasgow Lanarkshire | Britishr | Director | 30090290001 | |||||
LEVY, Lionel Arthur | Director | 14 Lynton Avenue Giffnock G46 7JP Glasgow Lanarkshire | Britishr | Finance Manager | 30090290001 | |||||
LOW, James Andrew Derrik | Director | 33 London Road RH2 9HZ Reigate Chapter House Surrey England | England | British | Company Director | 96486570001 | ||||
MOSS, Timothy Charles | Director | 5 Trowley Heights AL3 8DE Flamstead Hertfordshire | United Kingdom | British | Director | 47152260002 | ||||
RAINBOW, Mark | Director | The Heights, Brooklands Weybridge KT13 0NY Surrey 1 United Kingdom | Great Britain | British | Accountant | 116697790001 | ||||
SILK, Frances | Director | 9 Colmore Row B3 2BJ Birmingham Colmore Court | England | British | Financial Director | 94515450002 | ||||
SIMOVIC, Maria | Director | 9 Colmore Row B3 2BJ Birmingham Colmore Court | United Kingdom | British | Ceo | 180380950001 | ||||
STATT, Derek Joseph | Director | The Fairways, 1 Fruin Avenue Newton Mearns G77 6HA Glasgow | Scotland | British | Management Consultant | 1159730001 | ||||
TEIXEIRA, Joaquim Rocha | Director | Harry Ramsdens 251 Paisley Road G5 8RA Glasgow | England | Portuguese | Ceo | 163068240001 | ||||
WORRELL, Roger Arthur | Director | 20 Lilleshall Drive MK42 9FG Elstow Bedfordshire | United Kingdom | British | Director | 320876740001 |
Who are the persons with significant control of D J H LEISURE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Deep Blue Restaurants Limited | Jul 13, 2020 | Chapter House 33 London Road RH2 9HZ Reigate Deep Blue Restaurants Limited Surrey England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Prosalt Limited | Apr 06, 2016 | 33 London Road RH2 9HZ Reigate Chapter House Surrey England | Yes | ||||||||||
| |||||||||||||
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