HALL LEISURE LIMITED
SKEGNESS

Hellopages » Lincolnshire » East Lindsey » PE25 2AT

Company number 02100957
Status Active
Incorporation Date 18 February 1987
Company Type Private Limited Company
Address 27-29 LUMLEY AVENUE, SKEGNESS, LINCOLNSHIRE, PE25 2AT
Home Country United Kingdom
Nature of Business 92000 - Gambling and betting activities
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 3 December 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 3 December 2015 with full list of shareholders Statement of capital on 2015-12-09 GBP 100 . The most likely internet sites of HALL LEISURE LIMITED are www.hallleisure.co.uk, and www.hall-leisure.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eight months. The distance to to Havenhouse Rail Station is 3.5 miles; to Wainfleet Rail Station is 5.2 miles; to Thorpe Culvert Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hall Leisure Limited is a Private Limited Company. The company registration number is 02100957. Hall Leisure Limited has been working since 18 February 1987. The present status of the company is Active. The registered address of Hall Leisure Limited is 27 29 Lumley Avenue Skegness Lincolnshire Pe25 2at. The company`s financial liabilities are £53.5k. It is £13.1k against last year. The cash in hand is £51.86k. It is £-8.07k against last year. And the total assets are £122.24k, which is £-40.38k against last year. HALL, Leigh Morris is a Secretary of the company. HALL, Barry Alan is a Director of the company. HALL, Leigh Morris is a Director of the company. HALL, Warren Josef is a Director of the company. Director HALL, Warren Josef has been resigned. The company operates in "Gambling and betting activities".


hall leisure Key Finiance

LIABILITIES £53.5k
+32%
CASH £51.86k
-14%
TOTAL ASSETS £122.24k
-25%
All Financial Figures

Current Directors


Director
HALL, Barry Alan

89 years old

Director
HALL, Leigh Morris

56 years old

Director
HALL, Warren Josef
Appointed Date: 01 November 2013
59 years old

Resigned Directors

Director
HALL, Warren Josef
Resigned: 01 November 2013
59 years old

Persons With Significant Control

Mr Leigh Morris Hall
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Warren Josef Hall
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HALL LEISURE LIMITED Events

12 Dec 2016
Confirmation statement made on 3 December 2016 with updates
29 Jul 2016
Total exemption small company accounts made up to 31 October 2015
09 Dec 2015
Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100

30 Nov 2015
Secretary's details changed for Mr Leigh Morris Hall on 23 November 2015
27 Nov 2015
Director's details changed for Mr Leigh Morris Hall on 27 November 2015
...
... and 80 more events
14 Sep 1989
Registered office changed on 14/09/89 from: hazlemont house gregory boulevard nottingham NG7 6LE

14 Sep 1989
Registered office changed on 14/09/89 from: hazlemont house, gregory boulevard, nottingham, NG7 6LE

02 Jun 1989
First gazette

28 Feb 1987
Secretary resigned;new secretary appointed

18 Feb 1987
Certificate of Incorporation

HALL LEISURE LIMITED Charges

16 November 2004
Mortgage deed
Delivered: 19 November 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property being the croft and dineaway sea lane…
31 October 2002
Mortgage deed
Delivered: 14 November 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The l/h property k/a the croft & dineaway sea lane…
20 January 1999
Debenture deed
Delivered: 4 February 1999
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 October 1997
Mortgage deed
Delivered: 1 November 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a or being dine-away the croft sea lane…
24 March 1996
Debenture
Delivered: 3 April 1996
Status: Satisfied on 6 November 1998
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…