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.
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 | : |
|
Registered Address | : | 3 Accrington Road, Whalley, Clitheroe, England, BB7 9TD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
50-52, Blackburn Road, Accrington, England, BB5 1LE | Director | 11 October 2020 | Active |
50-52, Blackburn Road, Accrington, England, BB5 1LE | Director | 10 March 2020 | Active |
17, Croft Street, Darwen, United Kingdom, BB3 1BG | Director | 25 August 2018 | Active |
St James Chambers, St. James Street, Accrington, England, BB5 1LY | Director | 01 June 2019 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2021-08-04 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-07-13 | Gazette | Gazette notice compulsory. | Download |
2021-03-08 | Officers | Termination director company with name termination date. | Download |
2020-12-14 | Officers | Appoint person director company with name date. | Download |
2020-12-14 | Address | Change registered office address company with date old address new address. | Download |
2020-12-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-11 | Gazette | Gazette filings brought up to date. | Download |
2020-11-10 | Gazette | Gazette notice compulsory. | Download |
2020-11-07 | Accounts | Accounts with accounts type micro entity. | Download |
2020-04-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-17 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-17 | Officers | Appoint person director company with name date. | Download |
2020-03-17 | Officers | Termination director company with name termination date. | Download |
2020-03-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-17 | Address | Change registered office address company with date old address new address. | Download |
2019-11-29 | Gazette | Gazette filings brought up to date. | Download |
2019-11-28 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-28 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-28 | Address | Change registered office address company with date old address new address. | Download |
2019-11-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-28 | Officers | Change person director company with change date. | Download |
2019-11-12 | Gazette | Gazette notice compulsory. | Download |
2019-06-10 | Officers | Appoint person director company with name date. | Download |
2019-06-10 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.