LEICESTER LEISURE LIMITED

Hellopages » Leicestershire » Leicester » LE2 1EG

Company number 01192850
Status Active
Incorporation Date 6 December 1974
Company Type Private Limited Company
Address FIRST FLOOR 157 LONDON ROAD, LEICESTER, LE2 1EG
Home Country United Kingdom
Nature of Business 96020 - Hairdressing and other beauty treatment
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Confirmation statement made on 13 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 13 October 2015 with full list of shareholders Statement of capital on 2015-10-20 GBP 100 . The most likely internet sites of LEICESTER LEISURE LIMITED are www.leicesterleisure.co.uk, and www.leicester-leisure.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and ten months. Leicester Leisure Limited is a Private Limited Company. The company registration number is 01192850. Leicester Leisure Limited has been working since 06 December 1974. The present status of the company is Active. The registered address of Leicester Leisure Limited is First Floor 157 London Road Leicester Le2 1eg. . STAGG, Rebecca Marie is a Secretary of the company. KATON, Kate Jane is a Director of the company. NEAL, Deborah Janet is a Director of the company. NEAL, George Henry is a Director of the company. Secretary NEAL, Deborah Janet has been resigned. Secretary NEAL, Marjorie Morgan has been resigned. Director ALLEN, Claire Louise has been resigned. Director GODFREY, Phillipa Anne has been resigned. Director HOHN, Ilona Marie has been resigned. Director KATON, Kate Jane has been resigned. Director RANDLE, Jane has been resigned. Director SMALL, Carolyn has been resigned. Director TOMLINSON, Alan has been resigned. The company operates in "Hairdressing and other beauty treatment".


Current Directors

Secretary
STAGG, Rebecca Marie
Appointed Date: 20 September 2004

Director
KATON, Kate Jane
Appointed Date: 12 August 2013
52 years old

Director
NEAL, Deborah Janet

70 years old

Director
NEAL, George Henry

80 years old

Resigned Directors

Secretary
NEAL, Deborah Janet
Resigned: 12 October 2009
Appointed Date: 02 November 1995

Secretary
NEAL, Marjorie Morgan
Resigned: 01 November 1995

Director
ALLEN, Claire Louise
Resigned: 31 December 2006
Appointed Date: 01 May 2000
50 years old

Director
GODFREY, Phillipa Anne
Resigned: 04 March 2002
Appointed Date: 09 March 1995
59 years old

Director
HOHN, Ilona Marie
Resigned: 31 December 2006
Appointed Date: 11 February 1997
58 years old

Director
KATON, Kate Jane
Resigned: 31 December 2006
Appointed Date: 01 May 2000
52 years old

Director
RANDLE, Jane
Resigned: 02 October 1998
71 years old

Director
SMALL, Carolyn
Resigned: 28 February 2001
61 years old

Director
TOMLINSON, Alan
Resigned: 15 August 1997
Appointed Date: 05 February 1995
61 years old

Persons With Significant Control

Deborah Janet Neal
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr George Henry Neal
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LEICESTER LEISURE LIMITED Events

18 Oct 2016
Confirmation statement made on 13 October 2016 with updates
02 Oct 2016
Total exemption small company accounts made up to 31 December 2015
20 Oct 2015
Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100

09 Sep 2015
Total exemption small company accounts made up to 31 December 2014
14 Oct 2014
Annual return made up to 13 October 2014 with full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100

...
... and 97 more events
08 May 1986
Return made up to 07/06/85; full list of members

08 May 1986
Return made up to 07/06/85; full list of members

08 May 1986
Return made up to 12/03/84; full list of members

08 May 1986
Return made up to 12/03/84; full list of members

04 May 1986
Accounts for a small company made up to 31 December 1983

LEICESTER LEISURE LIMITED Charges

5 May 2005
Mortgage deed
Delivered: 23 May 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 157 london road leicester. Together with all buildings and…
5 April 2004
Legal charge
Delivered: 23 April 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 157 london road leicester,. By way of fixed charge the…
2 April 2004
Debenture
Delivered: 13 April 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…