LAKESHIELD LEISURE LIMITED
DURSLEY

Hellopages » Gloucestershire » Stroud » GL11 4BP

Company number 02721511
Status Active
Incorporation Date 9 June 1992
Company Type Private Limited Company
Address CK ACCOUNTANTS, 55 PARSONAGE STREET, DURSLEY, GLOUCESTERSHIRE, GL11 4BP
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 9 June 2016 with full list of shareholders Statement of capital on 2016-06-17 GBP 100 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of LAKESHIELD LEISURE LIMITED are www.lakeshieldleisure.co.uk, and www.lakeshield-leisure.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and four months. The distance to to Stonehouse Rail Station is 5.5 miles; to Stroud (Glos) Rail Station is 7.3 miles; to Yate Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lakeshield Leisure Limited is a Private Limited Company. The company registration number is 02721511. Lakeshield Leisure Limited has been working since 09 June 1992. The present status of the company is Active. The registered address of Lakeshield Leisure Limited is Ck Accountants 55 Parsonage Street Dursley Gloucestershire Gl11 4bp. The company`s financial liabilities are £194.31k. It is £32.06k against last year. The cash in hand is £101.4k. It is £-145.47k against last year. And the total assets are £278.97k, which is £2.2k against last year. SAINTY, Eleanor Jean is a Secretary of the company. SAINTY, Eleanor Jean is a Director of the company. Secretary THOMSON, Jean Elizabeth has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director SAINTY, Eric George has been resigned. Director THOMSON, Edward Evan has been resigned. Director THOMSON, Jean Elizabeth has been resigned. Director WATKINS, Keith Cleall has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Public houses and bars".


lakeshield leisure Key Finiance

LIABILITIES £194.31k
+19%
CASH £101.4k
-59%
TOTAL ASSETS £278.97k
+0%
All Financial Figures

Current Directors

Secretary
SAINTY, Eleanor Jean
Appointed Date: 23 September 1996

Director
SAINTY, Eleanor Jean
Appointed Date: 23 September 1996
60 years old

Resigned Directors

Secretary
THOMSON, Jean Elizabeth
Resigned: 23 September 1996
Appointed Date: 06 August 1992

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 06 August 1992
Appointed Date: 09 June 1992

Director
SAINTY, Eric George
Resigned: 16 July 2008
Appointed Date: 23 September 1996
91 years old

Director
THOMSON, Edward Evan
Resigned: 23 September 1996
Appointed Date: 07 December 1995
50 years old

Director
THOMSON, Jean Elizabeth
Resigned: 23 September 1996
Appointed Date: 06 August 1992
82 years old

Director
WATKINS, Keith Cleall
Resigned: 07 December 1995
Appointed Date: 06 August 1992
76 years old

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 06 August 1992
Appointed Date: 09 June 1992

LAKESHIELD LEISURE LIMITED Events

24 Mar 2017
Total exemption small company accounts made up to 30 June 2016
17 Jun 2016
Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100

31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
09 Jun 2015
Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100

31 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 64 more events
26 Aug 1992
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

26 Aug 1992
Secretary resigned;new director appointed

26 Aug 1992
Director resigned;new director appointed

26 Aug 1992
Registered office changed on 26/08/92 from: temple house 20 holywell row london EC2A 4JB

09 Jun 1992
Incorporation

LAKESHIELD LEISURE LIMITED Charges

7 June 2011
Legal charge and general charge
Delivered: 10 June 2011
Status: Outstanding
Persons entitled: Santander UK PLC
Description: F/H property k/a victoria inn, springhill, eastington…
7 June 2011
Legal and general charge
Delivered: 10 June 2011
Status: Outstanding
Persons entitled: Santander UK PLC
Description: F/H property k/a old spot inn, 2 hill road, dursley t/no…
21 October 2004
Debenture
Delivered: 5 November 2004
Status: Satisfied on 20 April 2010
Persons entitled: Alliance and Leicester Bank PLC
Description: F/H property k/a the old spot inn, hill road, dursley…
30 April 1998
Mortgage deed
Delivered: 2 May 1998
Status: Satisfied on 30 July 2004
Persons entitled: Lloyds Bank PLC
Description: F/H old spot inn hill road pursley gloucestershire…
16 March 1993
Legal charge
Delivered: 23 March 1993
Status: Satisfied on 30 August 2000
Persons entitled: Bass Brewers Limited
Description: The fox and hounds public house, dursey, gloucestershire…