LEISURE WORLDWIDE LIMITED
HULL

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

Company number 03423151
Status Active
Incorporation Date 21 August 1997
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-three events have happened. The last three records are Confirmation statement made on 21 August 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 21 August 2015 with full list of shareholders Statement of capital on 2015-09-18 GBP 10 . The most likely internet sites of LEISURE WORLDWIDE LIMITED are www.leisureworldwide.co.uk, and www.leisure-worldwide.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and two months. Leisure Worldwide Limited is a Private Limited Company. The company registration number is 03423151. Leisure Worldwide Limited has been working since 21 August 1997. The present status of the company is Active. The registered address of Leisure Worldwide Limited is Unit 3 Malmo Park Malmo Road Hull East Yorkshire Hu7 0yf. The company`s financial liabilities are £26.64k. It is £6.04k against last year. The cash in hand is £98.29k. It is £24.09k against last year. And the total assets are £103.54k, which is £24.1k against last year. YOUNG, Sean Michael is a Secretary of the company. YOUNG, Sean Michael is a Director of the company. YOUNG, Victoria Jane is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BOWER, Andrew has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director TOPLASS, Gerard Andrew Lindley has been resigned. Director TUTTY, Ronald Stephen has been resigned. The company operates in "Other amusement and recreation activities n.e.c.".


leisure worldwide Key Finiance

LIABILITIES £26.64k
+29%
CASH £98.29k
+32%
TOTAL ASSETS £103.54k
+30%
All Financial Figures

Current Directors

Secretary
YOUNG, Sean Michael
Appointed Date: 21 August 1997

Director
YOUNG, Sean Michael
Appointed Date: 21 August 1997
63 years old

Director
YOUNG, Victoria Jane
Appointed Date: 31 May 2001
56 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 21 August 1997
Appointed Date: 21 August 1997

Director
BOWER, Andrew
Resigned: 22 August 2001
Appointed Date: 16 February 2001
64 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 21 August 1997
Appointed Date: 21 August 1997

Director
TOPLASS, Gerard Andrew Lindley
Resigned: 05 April 2014
Appointed Date: 16 October 2009
56 years old

Director
TUTTY, Ronald Stephen
Resigned: 16 February 2001
Appointed Date: 21 August 1997
73 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 WORLDWIDE LIMITED Events

25 Aug 2016
Confirmation statement made on 21 August 2016 with updates
05 Jan 2016
Total exemption small company accounts made up to 31 July 2015
18 Sep 2015
Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-09-18
  • GBP 10

30 Apr 2015
Total exemption small company accounts made up to 31 July 2014
09 Sep 2014
Annual return made up to 21 August 2014 with full list of shareholders
Statement of capital on 2014-09-09
  • GBP 10

...
... and 43 more events
17 Sep 1997
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

17 Sep 1997
Registered office changed on 17/09/97 from: 84 temple chambers temple avenue london EC4Y 0HP
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

17 Sep 1997
Director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

17 Sep 1997
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

21 Aug 1997
Incorporation