NEW LEISURE (MK) LIMITED
MILTON KEYNES SHOO 43 LIMITED

Hellopages » Buckinghamshire » Milton Keynes » MK4 2DU

Company number 04962430
Status Active
Incorporation Date 13 November 2003
Company Type Private Limited Company
Address 1 WEBSTERS MEADOW, EMERSON VALLEY, MILTON KEYNES, BUCKINGHAMSHIRE, MK4 2DU
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration forty events have happened. The last three records are Confirmation statement made on 13 November 2016 with updates; Total exemption small company accounts made up to 28 February 2016; Annual return made up to 13 November 2015 with full list of shareholders Statement of capital on 2015-12-29 GBP 100 . The most likely internet sites of NEW LEISURE (MK) LIMITED are www.newleisuremk.co.uk, and www.new-leisure-mk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. New Leisure Mk Limited is a Private Limited Company. The company registration number is 04962430. New Leisure Mk Limited has been working since 13 November 2003. The present status of the company is Active. The registered address of New Leisure Mk Limited is 1 Websters Meadow Emerson Valley Milton Keynes Buckinghamshire Mk4 2du. . WEBB, Elizabeth Ann is a Secretary of the company. WEBB, Elizabeth Ann is a Director of the company. WEBB, Nicholas Tod is a Director of the company. Secretary BRANDON WHITE, Garrie Herman has been resigned. Nominee Secretary SHOOSMITHS SECRETARIES LIMITED has been resigned. Director BRANDON WHITE, Garrie Herman has been resigned. Nominee Director SHOOSMITHS NOMINEES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
WEBB, Elizabeth Ann
Appointed Date: 05 November 2007

Director
WEBB, Elizabeth Ann
Appointed Date: 17 March 2004
62 years old

Director
WEBB, Nicholas Tod
Appointed Date: 17 March 2004
62 years old

Resigned Directors

Secretary
BRANDON WHITE, Garrie Herman
Resigned: 05 November 2007
Appointed Date: 17 March 2004

Nominee Secretary
SHOOSMITHS SECRETARIES LIMITED
Resigned: 17 March 2004
Appointed Date: 13 November 2003

Director
BRANDON WHITE, Garrie Herman
Resigned: 05 November 2007
Appointed Date: 17 March 2004
58 years old

Nominee Director
SHOOSMITHS NOMINEES LIMITED
Resigned: 17 March 2004
Appointed Date: 13 November 2003

Persons With Significant Control

Mr Nicholas Tod Webb
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – 75% or more

NEW LEISURE (MK) LIMITED Events

23 Dec 2016
Confirmation statement made on 13 November 2016 with updates
25 Nov 2016
Total exemption small company accounts made up to 28 February 2016
29 Dec 2015
Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-12-29
  • GBP 100

06 Nov 2015
Total exemption small company accounts made up to 28 February 2015
28 Dec 2014
Annual return made up to 13 November 2014 with full list of shareholders
Statement of capital on 2014-12-28
  • GBP 100

...
... and 30 more events
30 Mar 2004
Memorandum and Articles of Association
24 Mar 2004
Accounting reference date extended from 30/11/04 to 28/02/05
24 Mar 2004
Registered office changed on 24/03/04 from: exchange house 482 midsummer boulevard milton keynes buckinghamshire MK9 2SH
23 Mar 2004
Company name changed shoo 43 LIMITED\certificate issued on 23/03/04
13 Nov 2003
Incorporation