UKBizDB.co.uk

BLACKSHEEP LEISURE GROUP LTD

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

This company is commonly known as Blacksheep Leisure Group Ltd. The company was founded 5 years ago and was given the registration number 11537895. The firm's registered office is in CLITHEROE. You can find them at 3 Accrington Road, Whalley, Clitheroe, . This company's SIC code is 56302 - Public houses and bars.

Company Information

Name:BLACKSHEEP LEISURE GROUP LTD
Company Number:11537895
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 August 2018
End of financial year:31 August 2019
Jurisdiction:England - Wales
Industry Codes:
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:3 Accrington Road, Whalley, Clitheroe, England, BB7 9TD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
50-52, Blackburn Road, Accrington, England, BB5 1LE

Director11 October 2020Active
50-52, Blackburn Road, Accrington, England, BB5 1LE

Director10 March 2020Active
17, Croft Street, Darwen, United Kingdom, BB3 1BG

Director25 August 2018Active
St James Chambers, St. James Street, Accrington, England, BB5 1LY

Director01 June 2019Active

People with Significant Control

Miss Karrie Ashworth
Notified on:10 March 2020
Status:Active
Date of birth:February 1985
Nationality:British
Country of residence:England
Address:3, Accrington Road, Clitheroe, England, BB7 9TD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Neal Taylor
Notified on:01 June 2019
Status:Active
Date of birth:August 1969
Nationality:British
Country of residence:England
Address:St James Chambers, St. James Street, Accrington, England, BB5 1LY
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Neeil Taylor
Notified on:01 September 2018
Status:Active
Date of birth:September 1969
Nationality:British
Country of residence:United Kingdom
Address:James Street Chambers, St James Chambers, Accrington, United Kingdom, BB5 1LY
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Mark Eggar
Notified on:25 August 2018
Status:Active
Date of birth:November 1975
Nationality:British
Country of residence:United Kingdom
Address:17, Croft Street, Darwen, United Kingdom, BB3 1BG
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-08-04Dissolution

Dissolved compulsory strike off suspended.

Download
2021-07-13Gazette

Gazette notice compulsory.

Download
2021-03-08Officers

Termination director company with name termination date.

Download
2020-12-14Officers

Appoint person director company with name date.

Download
2020-12-14Address

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

Download
2020-12-14Persons with significant control

Cessation of a person with significant control.

Download
2020-11-11Gazette

Gazette filings brought up to date.

Download
2020-11-10Gazette

Gazette notice compulsory.

Download
2020-11-07Accounts

Accounts with accounts type micro entity.

Download
2020-04-21Confirmation statement

Confirmation statement with updates.

Download
2020-03-17Persons with significant control

Notification of a person with significant control.

Download
2020-03-17Persons with significant control

Cessation of a person with significant control.

Download
2020-03-17Officers

Appoint person director company with name date.

Download
2020-03-17Officers

Termination director company with name termination date.

Download
2020-03-17Persons with significant control

Cessation of a person with significant control.

Download
2020-03-17Address

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

Download
2019-11-29Gazette

Gazette filings brought up to date.

Download
2019-11-28Persons with significant control

Notification of a person with significant control.

Download
2019-11-28Persons with significant control

Notification of a person with significant control.

Download
2019-11-28Address

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

Download
2019-11-28Confirmation statement

Confirmation statement with updates.

Download
2019-11-28Officers

Change person director company with change date.

Download
2019-11-12Gazette

Gazette notice compulsory.

Download
2019-06-10Officers

Appoint person director company with name date.

Download
2019-06-10Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.