SOUTH LEEDS LEISURE LIMITED
HUDDERSFIELD PLASTIC IVY LIMITED

Hellopages » West Yorkshire » Kirklees » HD8 8EL

Company number 03770620
Status Active
Incorporation Date 14 May 1999
Company Type Private Limited Company
Address C/O FINLAYSON & CO, WHITBY COURT ABBEY ROAD, HUDDERSFIELD, WEST YORKSHIRE, HD8 8EL
Home Country United Kingdom
Nature of Business 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 14 May 2016 with full list of shareholders Statement of capital on 2016-05-27 GBP 20,200 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of SOUTH LEEDS LEISURE LIMITED are www.southleedsleisure.co.uk, and www.south-leeds-leisure.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and five months. South Leeds Leisure Limited is a Private Limited Company. The company registration number is 03770620. South Leeds Leisure Limited has been working since 14 May 1999. The present status of the company is Active. The registered address of South Leeds Leisure Limited is C O Finlayson Co Whitby Court Abbey Road Huddersfield West Yorkshire Hd8 8el. . HARRISON, David is a Secretary of the company. ANAND, Derek Lee is a Director of the company. HARRISON, David is a Director of the company. Nominee Secretary AR CORPORATE SERVICES LIMITED has been resigned. Secretary DRACUP, Nicholas has been resigned. Nominee Director AR NOMINEES LIMITED has been resigned. Director DRACUP, Nicholas has been resigned. Director NILADRI has been resigned. The company operates in "Other amusement and recreation activities n.e.c.".


Current Directors

Secretary
HARRISON, David
Appointed Date: 31 March 2009

Director
ANAND, Derek Lee
Appointed Date: 01 October 2008
46 years old

Director
HARRISON, David
Appointed Date: 01 October 2008
58 years old

Resigned Directors

Nominee Secretary
AR CORPORATE SERVICES LIMITED
Resigned: 14 May 1999
Appointed Date: 14 May 1999

Secretary
DRACUP, Nicholas
Resigned: 31 March 2009
Appointed Date: 14 May 1999

Nominee Director
AR NOMINEES LIMITED
Resigned: 14 May 1999
Appointed Date: 14 May 1999

Director
DRACUP, Nicholas
Resigned: 31 March 2009
Appointed Date: 14 May 1999
63 years old

Director
NILADRI
Resigned: 31 March 2009
Appointed Date: 14 May 1999
62 years old

SOUTH LEEDS LEISURE LIMITED Events

25 Feb 2017
Total exemption small company accounts made up to 31 May 2016
27 May 2016
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 20,200

26 Feb 2016
Total exemption small company accounts made up to 31 May 2015
11 Jun 2015
Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 20,200

28 Feb 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 56 more events
22 May 1999
New secretary appointed;new director appointed
21 May 1999
Secretary resigned
21 May 1999
Director resigned
21 May 1999
Registered office changed on 21/05/99 from: 12-14 saint mary's street newport salop TF10 7AB
14 May 1999
Incorporation

SOUTH LEEDS LEISURE LIMITED Charges

29 July 2008
Legal mortgage
Delivered: 2 August 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 33 leeds road, dewsbury assigns the goodwill of all…
29 July 2008
Second mortgage
Delivered: 31 July 2008
Status: Outstanding
Persons entitled: Niladri
Description: 33 leeds road dewsbury west yorkshire t/n WYK220257.
13 July 2008
Debenture
Delivered: 30 July 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…