LEISURE TIME (WALES) LIMITED
CARDIFF

Hellopages » Cardiff » Cardiff » CF10 1EW

Company number 03182743
Status Active
Incorporation Date 3 April 1996
Company Type Private Limited Company
Address SOUTH GATE HOUSE, WOOD STREET, CARDIFF, CF10 1EW
Home Country United Kingdom
Nature of Business 79110 - Travel agency activities
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Compulsory strike-off action has been discontinued; Confirmation statement made on 31 December 2016 with updates; Statement of capital following an allotment of shares on 1 November 2016 GBP 391,000 . The most likely internet sites of LEISURE TIME (WALES) LIMITED are www.leisuretimewales.co.uk, and www.leisure-time-wales.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and seven months. The distance to to Cardiff Queen Street Rail Station is 0.5 miles; to Cathays Rail Station is 0.8 miles; to Barry Docks Rail Station is 6.3 miles; to Barry Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Leisure Time Wales Limited is a Private Limited Company. The company registration number is 03182743. Leisure Time Wales Limited has been working since 03 April 1996. The present status of the company is Active. The registered address of Leisure Time Wales Limited is South Gate House Wood Street Cardiff Cf10 1ew. . JOHNSON, Ceri is a Director of the company. Secretary JOHNSON, Craig Anthony has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Travel agency activities".


Current Directors

Director
JOHNSON, Ceri
Appointed Date: 03 April 1996
57 years old

Resigned Directors

Secretary
JOHNSON, Craig Anthony
Resigned: 04 November 2011
Appointed Date: 03 April 1996

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 03 April 1996
Appointed Date: 03 April 1996

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 03 April 1996
Appointed Date: 03 April 1996
35 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 03 April 1996
Appointed Date: 03 April 1996

Persons With Significant Control

Mrs Ceri Johnson
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – 75% or more

Mr Craig Anthony Johnson
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LEISURE TIME (WALES) LIMITED Events

25 Mar 2017
Compulsory strike-off action has been discontinued
23 Mar 2017
Confirmation statement made on 31 December 2016 with updates
23 Mar 2017
Statement of capital following an allotment of shares on 1 November 2016
  • GBP 391,000

21 Mar 2017
First Gazette notice for compulsory strike-off
24 Jan 2017
Satisfaction of charge 031827430002 in full
...
... and 54 more events
11 Apr 1996
New secretary appointed
11 Apr 1996
Registered office changed on 11/04/96 from: 33 crwys road cardiff CF2 4YF
11 Apr 1996
Director resigned
11 Apr 1996
Secretary resigned;director resigned
03 Apr 1996
Incorporation

LEISURE TIME (WALES) LIMITED Charges

17 February 2015
Charge code 0318 2743 0002
Delivered: 19 February 2015
Status: Satisfied on 24 January 2017
Persons entitled: Bank of Scotland PLC
Description: 161 holton road barry. For more details please refer to the…
9 February 2015
Charge code 0318 2743 0003
Delivered: 19 February 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 191 havannah street butetown cardiff for more details…
11 January 2011
Debenture
Delivered: 14 January 2011
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…