LEISURE ELECTRONICS LIMITED
HULL

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU7 0YF

Company number 04029865
Status Active
Incorporation Date 10 July 2000
Company Type Private Limited Company
Address UNIT 3 MALMO PARK, MALMO ROAD, HULL, EAST YORKSHIRE, HU7 0YF
Home Country United Kingdom
Nature of Business 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 10 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 10 July 2015 with full list of shareholders Statement of capital on 2015-08-21 GBP 1,080 . The most likely internet sites of LEISURE ELECTRONICS LIMITED are www.leisureelectronics.co.uk, and www.leisure-electronics.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-five years and four months. Leisure Electronics Limited is a Private Limited Company. The company registration number is 04029865. Leisure Electronics Limited has been working since 10 July 2000. The present status of the company is Active. The registered address of Leisure Electronics Limited is Unit 3 Malmo Park Malmo Road Hull East Yorkshire Hu7 0yf. The company`s financial liabilities are £410.15k. It is £127.63k against last year. The cash in hand is £173.69k. It is £80.35k against last year. And the total assets are £643.96k, which is £117.32k against last year. YOUNG, Victoria Jane is a Secretary of the company. DUNNETT, Paul is a Director of the company. SNELL, Andrew John is a Director of the company. YOUNG, Sean Michael is a Director of the company. YOUNG, Victoria Jane is a Director of the company. Secretary YOUNG, Sean has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director TOPLASS, Gerard Andrew Lindley has been resigned. The company operates in "Other amusement and recreation activities n.e.c.".


leisure electronics Key Finiance

LIABILITIES £410.15k
+45%
CASH £173.69k
+86%
TOTAL ASSETS £643.96k
+22%
All Financial Figures

Current Directors

Secretary
YOUNG, Victoria Jane
Appointed Date: 23 August 2000

Director
DUNNETT, Paul
Appointed Date: 13 May 2015
55 years old

Director
SNELL, Andrew John
Appointed Date: 13 May 2015
43 years old

Director
YOUNG, Sean Michael
Appointed Date: 10 July 2000
63 years old

Director
YOUNG, Victoria Jane
Appointed Date: 10 July 2000
56 years old

Resigned Directors

Secretary
YOUNG, Sean
Resigned: 23 August 2000
Appointed Date: 10 July 2000

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 10 July 2000
Appointed Date: 10 July 2000

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 10 July 2000
Appointed Date: 10 July 2000

Director
TOPLASS, Gerard Andrew Lindley
Resigned: 05 April 2014
Appointed Date: 18 April 2008
56 years old

Persons With Significant Control

Mr Sean Michael Young
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Victoria Jane Young
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LEISURE ELECTRONICS LIMITED Events

25 Jul 2016
Confirmation statement made on 10 July 2016 with updates
29 Apr 2016
Total exemption small company accounts made up to 31 July 2015
21 Aug 2015
Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-08-21
  • GBP 1,080

05 Jun 2015
Appointment of Mr Paul Dunnett as a director on 13 May 2015
05 Jun 2015
Appointment of Mr Andrew John Snell as a director on 13 May 2015
...
... and 42 more events
14 Aug 2000
Secretary resigned
14 Aug 2000
New director appointed
14 Aug 2000
New secretary appointed;new director appointed
14 Aug 2000
Registered office changed on 14/08/00 from: 84 temple chambers temple avenue london EC4Y 0HP
10 Jul 2000
Incorporation

LEISURE ELECTRONICS LIMITED Charges

31 May 2007
Legal charge
Delivered: 1 June 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 3 malmo park malmo road kingston upon hull. By way of…
7 June 2004
Legal charge
Delivered: 18 June 2004
Status: Satisfied on 14 September 2007
Persons entitled: National Westminster Bank PLC
Description: 100-102 queen street withernsea east yorkshire. By way of…
28 May 2004
Debenture
Delivered: 3 June 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…