LEISURE MANAGEMENT CONSULTANTS LIMITED
SUNDERLAND BARTON HOUSE (NO 50) LIMITED

Hellopages » Tyne and Wear » South Tyneside » SR6 7RH

Company number 03975227
Status Active
Incorporation Date 18 April 2000
Company Type Private Limited Company
Address WEST HOUSE 4 BOLDON LANE, CLEADON VILLAGE, SUNDERLAND, TYNE & WEAR, SR6 7RH
Home Country United Kingdom
Nature of Business 96020 - Hairdressing and other beauty treatment
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Termination of appointment of Michael Wilson as a director on 26 October 2016; Total exemption small company accounts made up to 30 June 2016; Annual return made up to 17 April 2016 with full list of shareholders Statement of capital on 2016-04-25 GBP 10,002 . The most likely internet sites of LEISURE MANAGEMENT CONSULTANTS LIMITED are www.leisuremanagementconsultants.co.uk, and www.leisure-management-consultants.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and six months. Leisure Management Consultants Limited is a Private Limited Company. The company registration number is 03975227. Leisure Management Consultants Limited has been working since 18 April 2000. The present status of the company is Active. The registered address of Leisure Management Consultants Limited is West House 4 Boldon Lane Cleadon Village Sunderland Tyne Wear Sr6 7rh. The company`s financial liabilities are £576.85k. It is £84.21k against last year. The cash in hand is £20.59k. It is £-48.26k against last year. And the total assets are £79.28k, which is £-35.54k against last year. HENRY, Stanley is a Director of the company. Secretary ARCHERS (SECRETARIAL) LIMITED has been resigned. Director ARCHERS (INCORPORATIONS) LIMITED has been resigned. Director JORDON, Gwendoline Avril has been resigned. Director WILSON, Michael has been resigned. The company operates in "Hairdressing and other beauty treatment".


leisure management consultants Key Finiance

LIABILITIES £576.85k
+17%
CASH £20.59k
-71%
TOTAL ASSETS £79.28k
-31%
All Financial Figures

Current Directors

Director
HENRY, Stanley
Appointed Date: 24 June 2000
95 years old

Resigned Directors

Secretary
ARCHERS (SECRETARIAL) LIMITED
Resigned: 01 December 2008
Appointed Date: 18 April 2000

Director
ARCHERS (INCORPORATIONS) LIMITED
Resigned: 24 June 2000
Appointed Date: 18 April 2000

Director
JORDON, Gwendoline Avril
Resigned: 16 October 2012
Appointed Date: 15 July 2010
74 years old

Director
WILSON, Michael
Resigned: 26 October 2016
Appointed Date: 07 December 2011
75 years old

LEISURE MANAGEMENT CONSULTANTS LIMITED Events

20 Dec 2016
Termination of appointment of Michael Wilson as a director on 26 October 2016
27 Oct 2016
Total exemption small company accounts made up to 30 June 2016
25 Apr 2016
Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 10,002

28 Oct 2015
Total exemption small company accounts made up to 30 June 2015
09 Sep 2015
Satisfaction of charge 1 in full
...
... and 50 more events
16 Jun 2000
Memorandum and Articles of Association
16 Jun 2000
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

16 Jun 2000
Nc inc already adjusted 06/06/00
16 Jun 2000
Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital

18 Apr 2000
Incorporation

LEISURE MANAGEMENT CONSULTANTS LIMITED Charges

1 December 2003
An omnibus guarantee and set-off agreement dated 1-12-03
Delivered: 3 December 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum from time to time being standing to the credit of…
28 June 2000
Mortgage deed
Delivered: 7 July 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The property k/a land lying to the north of joicey…
28 June 2000
Mortgage deed
Delivered: 7 July 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The property k/a site 8B,sunderland enterprise park,timber…
28 June 2000
Mortgage deed
Delivered: 7 July 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The property k/a low fell springs,joicey road,low…
28 June 2000
Mortgage deed
Delivered: 7 July 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The property k/a oz's nightclub,crossgate,south shields.…
28 June 2000
Mortgage deed
Delivered: 7 July 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The property k/a teesside park springs,teesside park…
28 June 2000
Mortgage deed
Delivered: 7 July 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The property k/a 2 storey building situate at hartlepool…
28 June 2000
Debenture deed
Delivered: 5 July 2000
Status: Satisfied on 9 September 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: .. fixed and floating charges over the undertaking and all…