UKBizDB.co.uk

APPLEY PARK LEISURE LIMITED

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

This company is commonly known as Appley Park Leisure Limited. The company was founded 25 years ago and was given the registration number 03721837. The firm's registered office is in PORTSMOUTH. You can find them at 20c Ordnance Row, , Portsmouth, . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:APPLEY PARK LEISURE LIMITED
Company Number:03721837
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 February 1999
End of financial year:29 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:20c Ordnance Row, Portsmouth, England, PO1 3DN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 6, St Georges Business Centre, St Georges Business Square, Portsmouth, United Kingdom, PO1 3EY

Director29 July 2014Active
Unit 6, St Georges Business Centre, St Georges Business Square, Portsmouth, United Kingdom, PO1 3EY

Director31 March 1999Active
99 Parkhurst Road, Horley, RH6 8EX

Secretary25 March 2002Active
The Farm House, Bagthorpe, Kings Lynn, PE31 6QY

Secretary03 April 2002Active
11 Holywell Place, Springfield, Milton Keynes, MK6 3LP

Secretary26 February 1999Active
11 Hill Street, Ryde, PO33 2QN

Secretary01 November 2004Active
20c, Ordnance Row, Portsmouth, England, PO1 3DN

Secretary06 February 2009Active
Jays Court, Seagrove Bay, Seaview, PO34 5BW

Secretary31 March 1999Active
Laburnham Cottage, Common Road Stotfold, Hitchin, SG5 4DB

Director26 February 1999Active
11 Hill Street, Ryde, PO33 2QN

Director01 November 2004Active
20c, Ordnance Row, Portsmouth, England, PO1 3DN

Director06 February 2009Active

People with Significant Control

Mr Sam Joseph Leal
Notified on:06 April 2016
Status:Active
Date of birth:March 1979
Nationality:British
Country of residence:England
Address:20c, Ordnance Row, Portsmouth, England, PO1 3DN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
Mr Benjamin John Leal
Notified on:06 April 2016
Status:Active
Date of birth:January 1981
Nationality:British
Country of residence:England
Address:20c, Ordnance Row, Portsmouth, England, PO1 3DN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
Mrs Lana Leal
Notified on:06 April 2016
Status:Active
Date of birth:January 1951
Nationality:British
Country of residence:United Kingdom
Address:Unit 6, St Georges Business Centre, Portsmouth, United Kingdom, PO1 3EY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-03-21Accounts

Accounts with accounts type total exemption full.

Download
2024-03-08Confirmation statement

Confirmation statement with no updates.

Download
2023-12-21Accounts

Change account reference date company previous shortened.

Download
2023-03-10Confirmation statement

Confirmation statement with no updates.

Download
2023-03-03Gazette

Gazette filings brought up to date.

Download
2023-03-02Accounts

Accounts with accounts type total exemption full.

Download
2023-02-28Gazette

Gazette notice compulsory.

Download
2022-10-26Gazette

Gazette filings brought up to date.

Download
2022-10-25Accounts

Accounts with accounts type total exemption full.

Download
2022-10-11Dissolution

Dissolved compulsory strike off suspended.

Download
2022-09-13Gazette

Gazette notice compulsory.

Download
2022-03-03Gazette

Gazette filings brought up to date.

Download
2022-03-02Confirmation statement

Confirmation statement with no updates.

Download
2022-03-01Gazette

Gazette notice compulsory.

Download
2021-06-21Address

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

Download
2021-03-30Confirmation statement

Confirmation statement with no updates.

Download
2021-03-29Accounts

Accounts with accounts type total exemption full.

Download
2020-04-26Confirmation statement

Confirmation statement with updates.

Download
2020-03-18Accounts

Accounts with accounts type total exemption full.

Download
2020-01-07Officers

Termination director company with name termination date.

Download
2020-01-07Officers

Termination secretary company with name termination date.

Download
2019-12-19Accounts

Change account reference date company previous shortened.

Download
2019-09-06Persons with significant control

Change to a person with significant control.

Download
2019-09-06Persons with significant control

Cessation of a person with significant control.

Download
2019-09-06Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.