LEISURELAND LIMITED
LONDON JUMPEND LIMITED

Hellopages » Greater London » Westminster » W1G 8DZ

Company number 03635879
Status Active
Incorporation Date 22 September 1998
Company Type Private Limited Company
Address 45 WELBECK STREET, LONDON, W1G 8DZ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 22 September 2016 with updates; Full accounts made up to 31 December 2015; Full accounts made up to 31 December 2014. The most likely internet sites of LEISURELAND LIMITED are www.leisureland.co.uk, and www.leisureland.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and one months. Leisureland Limited is a Private Limited Company. The company registration number is 03635879. Leisureland Limited has been working since 22 September 1998. The present status of the company is Active. The registered address of Leisureland Limited is 45 Welbeck Street London W1g 8dz. . FIDUCIARY MANAGEMENT LIMITED is a Secretary of the company. LOUIS, Paul William Francis is a Director of the company. NEWCOTE INTERNATIONAL LIMITED is a Director of the company. Secretary JENKINS, Roger Frederick has been resigned. Secretary CR SECRETARIES LIMITED has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Secretary SOVEREIGN SECRETARIES LIMITED has been resigned. Secretary SOVEREIGN SECRETARIES LTD has been resigned. Director BEATON-BROWN, Peter Charles has been resigned. Director CHANDLER, Victor William has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director JENKINS, Roger Frederick has been resigned. Director PLUMB, Ian Michael has been resigned. Director TYE, William George has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
FIDUCIARY MANAGEMENT LIMITED
Appointed Date: 15 May 2014

Director
LOUIS, Paul William Francis
Appointed Date: 11 May 2015
58 years old

Director
NEWCOTE INTERNATIONAL LIMITED
Appointed Date: 17 October 2007

Resigned Directors

Secretary
JENKINS, Roger Frederick
Resigned: 18 April 2000
Appointed Date: 24 September 1998

Secretary
CR SECRETARIES LIMITED
Resigned: 23 November 2007
Appointed Date: 18 April 2000

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 24 September 1998
Appointed Date: 22 September 1998

Secretary
SOVEREIGN SECRETARIES LIMITED
Resigned: 15 May 2014
Appointed Date: 11 June 2012

Secretary
SOVEREIGN SECRETARIES LTD
Resigned: 11 June 2012
Appointed Date: 23 November 2007

Director
BEATON-BROWN, Peter Charles
Resigned: 12 July 2010
Appointed Date: 01 October 2008
57 years old

Director
CHANDLER, Victor William
Resigned: 05 October 2000
Appointed Date: 24 September 1998
74 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 24 September 1998
Appointed Date: 22 September 1998

Director
JENKINS, Roger Frederick
Resigned: 18 April 2000
Appointed Date: 24 September 1998
86 years old

Director
PLUMB, Ian Michael
Resigned: 17 October 2007
Appointed Date: 05 October 2000
62 years old

Director
TYE, William George
Resigned: 31 May 2015
Appointed Date: 12 July 2010
69 years old

Persons With Significant Control

Mr Michael Tabor
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – 75% or more

LEISURELAND LIMITED Events

27 Oct 2016
Confirmation statement made on 22 September 2016 with updates
01 Oct 2016
Full accounts made up to 31 December 2015
06 Apr 2016
Full accounts made up to 31 December 2014
15 Oct 2015
Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 2

03 Jul 2015
Full accounts made up to 31 December 2013
...
... and 76 more events
04 Nov 1998
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

04 Nov 1998
New secretary appointed;new director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

13 Oct 1998
Company name changed jumpend LIMITED\certificate issued on 14/10/98
28 Sep 1998
Registered office changed on 28/09/98 from: 120 east road london N1 6AA
22 Sep 1998
Incorporation

LEISURELAND LIMITED Charges

30 September 2013
Charge code 0363 5879 0001
Delivered: 4 October 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge.