CENTRE LEISURE LIMITED
WEST YORKSHIRE

Hellopages » West Yorkshire » Leeds » LS1 7DH

Company number 01890157
Status Active
Incorporation Date 27 February 1985
Company Type Private Limited Company
Address 1-3 CALL LANE, LEEDS, WEST YORKSHIRE, LS1 7DH
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Confirmation statement made on 18 March 2017 with updates; Accounts for a dormant company made up to 30 September 2016; Accounts for a dormant company made up to 30 September 2015. The most likely internet sites of CENTRE LEISURE LIMITED are www.centreleisure.co.uk, and www.centre-leisure.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and seven months. Centre Leisure Limited is a Private Limited Company. The company registration number is 01890157. Centre Leisure Limited has been working since 27 February 1985. The present status of the company is Active. The registered address of Centre Leisure Limited is 1 3 Call Lane Leeds West Yorkshire Ls1 7dh. . HATTON, Maureen Ann is a Secretary of the company. STOREY, George Scot is a Director of the company. Secretary CLAPHAM, John Herbert has been resigned. Secretary STOREY, Eileen has been resigned. Secretary STOREY, Tracey Jill has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
HATTON, Maureen Ann
Appointed Date: 11 September 2008

Director
STOREY, George Scot

61 years old

Resigned Directors

Secretary
CLAPHAM, John Herbert
Resigned: 07 November 1993

Secretary
STOREY, Eileen
Resigned: 21 April 2003
Appointed Date: 07 November 1993

Secretary
STOREY, Tracey Jill
Resigned: 11 September 2008
Appointed Date: 21 May 2003

Persons With Significant Control

Storey Group Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CENTRE LEISURE LIMITED Events

24 Mar 2017
Confirmation statement made on 18 March 2017 with updates
09 Mar 2017
Accounts for a dormant company made up to 30 September 2016
24 Jun 2016
Accounts for a dormant company made up to 30 September 2015
13 Apr 2016
Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100

08 May 2015
Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100

...
... and 94 more events
04 Mar 1987
Return made up to 27/08/86; full list of members

04 Mar 1987
Return made up to 27/02/87; full list of members

04 Mar 1987
Return made up to 27/02/87; full list of members

02 Dec 1986
Particulars of mortgage/charge

01 Aug 1986
Particulars of mortgage/charge

CENTRE LEISURE LIMITED Charges

1 July 1996
Debenture
Delivered: 11 July 1996
Status: Outstanding
Persons entitled: The Storey Group Limited
Description: Fixed and floating charges over the undertaking and all…
5 December 1990
Legal charge
Delivered: 18 December 1990
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H land and bldgs k/a 80 deansgate manchester greater…
5 December 1990
Legal charge
Delivered: 18 December 1990
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H land and buildings known as unit 2 cherry tree, centre…
5 December 1990
Legal charge
Delivered: 18 December 1990
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC.
Description: L/H land and buildings known as 15/17 shambles square being…
5 December 1990
Legal charge
Delivered: 18 December 1990
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC.
Description: L/H land and buildings known as shop no 4, 11 providence…
5 December 1990
Legal charge
Delivered: 18 December 1990
Status: Satisfied on 24 March 1994
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H land and buildings known as units 18 and 19 furnwal…
3 November 1989
Debenture
Delivered: 9 November 1989
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC.
Description: Fixed and floating charges over the undertaking and all…
13 February 1989
Legal mortgage
Delivered: 23 February 1989
Status: Satisfied on 9 January 1990
Persons entitled: National Westminster Bank PLC
Description: L/H at 15/17 shambles square, market place, manchester…
18 November 1987
Legal mortgage
Delivered: 1 December 1987
Status: Satisfied on 9 January 1990
Persons entitled: National Westminster Bank PLC
Description: Unit 2 cherry tree centre market street huddersfield west…
18 September 1987
Mortgage debenture
Delivered: 1 October 1987
Status: Satisfied on 9 January 1990
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
24 November 1986
Legal mortgage
Delivered: 2 December 1986
Status: Satisfied on 9 January 1990
Persons entitled: National Westminster Bank PLC
Description: L/Hold unit 105 pioneer house northgate dewsbury west…
18 July 1986
Legal mortgage
Delivered: 1 August 1986
Status: Satisfied on 9 January 1990
Persons entitled: National Westminster Bank PLC
Description: L/H property known as shop 4, 11 providence street…
7 January 1986
Legal charge
Delivered: 17 January 1986
Status: Satisfied on 9 January 1990
Persons entitled: National Westminster Bank PLC
Description: L/Hold units 18 and 19 furnwal house, matilda street…
18 October 1985
Legal mortgage
Delivered: 29 October 1985
Status: Satisfied on 9 January 1990
Persons entitled: National Westminster Bank PLC
Description: Leasehold 34 call lane leeds 1 and/or the proceeds of sale…