AT LEISURE 2009 LIMITED
WEST MIDLANDS

Hellopages » West Midlands » Dudley » DY2 9QG

Company number 07082236
Status Active
Incorporation Date 20 November 2009
Company Type Private Limited Company
Address 11 HALESOWEN ROAD, NETHERTON DUDLEY, WEST MIDLANDS, DY2 9QG
Home Country United Kingdom
Nature of Business 47910 - Retail sale via mail order houses or via Internet
Phone, email, etc

Since the company registration twenty events have happened. The last three records are Confirmation statement made on 20 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 20 November 2015 with full list of shareholders Statement of capital on 2015-11-22 GBP 2 . The most likely internet sites of AT LEISURE 2009 LIMITED are www.atleisure2009.co.uk, and www.at-leisure-2009.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and eleven months. At Leisure 2009 Limited is a Private Limited Company. The company registration number is 07082236. At Leisure 2009 Limited has been working since 20 November 2009. The present status of the company is Active. The registered address of At Leisure 2009 Limited is 11 Halesowen Road Netherton Dudley West Midlands Dy2 9qg. . HILLIER, Andrew Edwin is a Director of the company. KIRKPATRICK, Trevor Ivan is a Director of the company. Director JACOBS, Yomtov Eliezer has been resigned. The company operates in "Retail sale via mail order houses or via Internet".


Current Directors

Director
HILLIER, Andrew Edwin
Appointed Date: 02 January 2011
58 years old

Director
KIRKPATRICK, Trevor Ivan
Appointed Date: 23 November 2009
57 years old

Resigned Directors

Director
JACOBS, Yomtov Eliezer
Resigned: 23 November 2009
Appointed Date: 20 November 2009
54 years old

Persons With Significant Control

Mr Andrew Edwin Hillier
Notified on: 30 June 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Trevor Ivan Kirkpatrick
Notified on: 30 June 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

AT LEISURE 2009 LIMITED Events

22 Nov 2016
Confirmation statement made on 20 November 2016 with updates
05 Jul 2016
Total exemption small company accounts made up to 30 November 2015
22 Nov 2015
Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-11-22
  • GBP 2

09 Jun 2015
Total exemption small company accounts made up to 30 November 2014
08 Dec 2014
Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 2

...
... and 10 more events
01 Feb 2011
Particulars of a mortgage or charge / charge no: 1
22 Nov 2010
Annual return made up to 20 November 2010 with full list of shareholders
25 Nov 2009
Appointment of Mr Trevor Ivan Kirkpatrick as a director
23 Nov 2009
Termination of appointment of Yomtov Jacobs as a director
20 Nov 2009
Incorporation

AT LEISURE 2009 LIMITED Charges

28 January 2011
Rent deposit deed
Delivered: 1 February 2011
Status: Outstanding
Persons entitled: Walter Louis Farndon Broadbent, Jean Marjorie Broadbent and Walter Edward Robert Alexander Wincott
Description: The initial deposit in the deposit account. See image for…