BLACKLAKE LEISURE LETTINGS LIMITED
STOKE ON TRENT

Hellopages » Staffordshire » Stoke-on-Trent » ST4 2QY
Company number 07800616
Status Active
Incorporation Date 6 October 2011
Company Type Private Limited Company
Address C/O DPC, VERNON ROAD, STOKE ON TRENT, STAFFORDSHIRE, ST4 2QY
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration twenty-three events have happened. The last three records are Confirmation statement made on 6 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 6 October 2015 with full list of shareholders Statement of capital on 2015-10-08 GBP 100 . The most likely internet sites of BLACKLAKE LEISURE LETTINGS LIMITED are www.blacklakeleisurelettings.co.uk, and www.blacklake-leisure-lettings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and five months. Blacklake Leisure Lettings Limited is a Private Limited Company. The company registration number is 07800616. Blacklake Leisure Lettings Limited has been working since 06 October 2011. The present status of the company is Active. The registered address of Blacklake Leisure Lettings Limited is C O Dpc Vernon Road Stoke On Trent Staffordshire St4 2qy. . DUDLEY, Eric John is a Director of the company. DUDLEY, Mark Eric is a Director of the company. DUDLEY, Steven John is a Director of the company. DUDLEY, Sylvia is a Director of the company. Director KAHAN, Barbara has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
DUDLEY, Eric John
Appointed Date: 06 October 2011
80 years old

Director
DUDLEY, Mark Eric
Appointed Date: 06 October 2011
52 years old

Director
DUDLEY, Steven John
Appointed Date: 06 October 2011
48 years old

Director
DUDLEY, Sylvia
Appointed Date: 06 October 2011
79 years old

Resigned Directors

Director
KAHAN, Barbara
Resigned: 06 October 2011
Appointed Date: 06 October 2011
94 years old

Persons With Significant Control

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

Mrs Sylvia Dudley
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Mark Eric Dudley
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Steven John Dudley
Notified on: 6 April 2016
48 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BLACKLAKE LEISURE LETTINGS LIMITED Events

13 Oct 2016
Confirmation statement made on 6 October 2016 with updates
15 Jul 2016
Total exemption small company accounts made up to 31 October 2015
08 Oct 2015
Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100

05 Aug 2015
Total exemption small company accounts made up to 31 October 2014
23 Oct 2014
Annual return made up to 6 October 2014 with full list of shareholders
Statement of capital on 2014-10-23
  • GBP 100

...
... and 13 more events
20 Oct 2011
Appointment of Mrs Sylvia Dudley as a director
18 Oct 2011
Resolutions
  • RES12 ‐ Resolution of varying share rights or name

18 Oct 2011
Change of share class name or designation
11 Oct 2011
Termination of appointment of Barbara Kahan as a director
06 Oct 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

BLACKLAKE LEISURE LETTINGS LIMITED Charges

21 June 2013
Charge code 0780 0616 0004
Delivered: 22 June 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 19 the moat weston coyney stoke on trent. Notification of…
21 June 2013
Charge code 0780 0616 0003
Delivered: 22 June 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 23 waterhead road meir heath stoke on trent. Notification…
21 June 2013
Charge code 0780 0616 0002
Delivered: 22 June 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 143 brookwood drive stoke on trent. Notification of…
12 June 2013
Charge code 0780 0616 0001
Delivered: 13 June 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…