UKBizDB.co.uk

42 LEISURE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 42 Leisure Limited. The company was founded 12 years ago and was given the registration number 08055657. The firm's registered office is in ELSTREE. You can find them at Suite 313, The Brentano Suite, Catalyst House, 720 Centennial Court, Centennial Park, Elstree, Hertfordshire. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:42 LEISURE LIMITED
Company Number:08055657
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 May 2012
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Suite 313, The Brentano Suite, Catalyst House, 720 Centennial Court, Centennial Park, Elstree, Hertfordshire, WD6 3SY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
167-169, 167-169 Great Portland Street,, Fifth Floor,, London, England, W1W 5PF

Secretary22 June 2012Active
167-169, 167-169 Great Portland Street,, Fifth Floor,, London, England, W1W 5PF

Director03 May 2012Active
167-169, 167-169 Great Portland Street,, Fifth Floor,, London, England, W1W 5PF

Director03 May 2012Active
167-169, 167-169 Great Portland Street,, Fifth Floor,, London, England, W1W 5PF

Director11 June 2012Active
Suite 313, The Brentano Suite,, Catalyst House, 720 Centennial Court, Centennial Park, Elstree, England, WD6 3SY

Director01 October 2014Active
66, Prescot Street, London, England, E1 8NN

Director05 April 2013Active
Barbican House, 26-34 Old Street, London, United Kingdom, EC1V 9QR

Director11 June 2012Active
Barbican House, 26-34 Old Street, London, United Kingdom, EC1V 9QR

Director15 October 2012Active
Suite 313, The Brentano Suite,, Catalyst House, 720 Centennial Court, Centennial Park, Elstree, England, WD6 3SY

Director11 June 2012Active

People with Significant Control

Mr Solomon Balas
Notified on:06 April 2016
Status:Active
Date of birth:January 1944
Nationality:British
Country of residence:England
Address:167-169, 167-169 Great Portland Street,, London, England, W1W 5PF
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Address

Change registered office address company with date old address new address.

Download
2023-08-31Accounts

Accounts with accounts type micro entity.

Download
2023-05-16Confirmation statement

Confirmation statement with no updates.

Download
2022-08-29Accounts

Accounts with accounts type micro entity.

Download
2022-05-15Confirmation statement

Confirmation statement with no updates.

Download
2021-07-28Accounts

Accounts with accounts type micro entity.

Download
2021-05-12Confirmation statement

Confirmation statement with no updates.

Download
2020-10-25Accounts

Accounts with accounts type micro entity.

Download
2020-05-13Confirmation statement

Confirmation statement with no updates.

Download
2019-08-27Accounts

Accounts with accounts type micro entity.

Download
2019-05-16Confirmation statement

Confirmation statement with updates.

Download
2018-08-30Accounts

Accounts with accounts type micro entity.

Download
2018-05-07Confirmation statement

Confirmation statement with no updates.

Download
2017-08-28Accounts

Accounts with accounts type total exemption small.

Download
2017-07-07Officers

Termination director company with name termination date.

Download
2017-07-07Officers

Termination director company with name termination date.

Download
2017-07-07Officers

Termination director company with name termination date.

Download
2017-05-16Confirmation statement

Confirmation statement with updates.

Download
2016-08-31Accounts

Accounts with accounts type total exemption small.

Download
2016-05-30Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-30Officers

Change person director company with change date.

Download
2015-08-30Accounts

Accounts with accounts type total exemption small.

Download
2015-05-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-18Address

Change registered office address company with date old address new address.

Download
2015-01-20Auditors

Auditors resignation company.

Download

Copyright © 2024. All rights reserved.