UKBizDB.co.uk

CHICAGO LEISURE MK LIMITED

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

This company is commonly known as Chicago Leisure Mk Limited. The company was founded 11 years ago and was given the registration number 08561414. The firm's registered office is in NOTTINGHAM. You can find them at 12 Poplars Court, Lenton Lane, Nottingham, . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:CHICAGO LEISURE MK LIMITED
Company Number:08561414
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 June 2013
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants
  • 56301 - Licensed clubs
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:12 Poplars Court, Lenton Lane, Nottingham, England, NG7 2RR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 12, Poplars Court, Nottingham, England, NG7 2RR

Director16 November 2018Active
Unit 12, Poplars Court, Nottingham, England, NG7 2RR

Director16 November 2018Active
2, Park Street, 1st Floor, London, United Kingdom, W1K 2HX

Director07 June 2013Active
Aurora House, Deltic Avenue, Rooksley, Milton Keynes, England, MK13 8LW

Director07 November 2014Active
Aurora House, Deltic Avenue, Rooksley, Milton Keynes, England, MK13 8LW

Director07 November 2014Active
Aurora House, Deltic Avenue, Rooksley, Milton Keynes, England, MK13 8LW

Director20 February 2017Active
Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, United Kingdom, MK5 8FR

Director17 June 2013Active
Aurora House, Deltic Avenue, Rooksley, Milton Keynes, England, MK13 8LW

Director21 December 2016Active

People with Significant Control

Era Leisure 3
Notified on:01 June 2019
Status:Active
Country of residence:England
Address:12, Poplars Court, Nottingham, England, NG7 2RR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
The Executors Of The Estate Of The Late Paul John Evans
Notified on:06 April 2016
Status:Active
Date of birth:May 1947
Nationality:British
Country of residence:England
Address:12, Poplars Court, Nottingham, England, NG7 2RR
Nature of control:
  • Significant influence or control
Ranimul 7 Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Aurora House, Deltic Avenue, Milton Keynes, England, MK13 8LW
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-23Address

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

Download
2023-11-14Accounts

Accounts with accounts type dormant.

Download
2023-06-09Confirmation statement

Confirmation statement with no updates.

Download
2022-11-28Accounts

Accounts with accounts type dormant.

Download
2022-07-05Address

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

Download
2022-07-01Address

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

Download
2022-06-15Confirmation statement

Confirmation statement with no updates.

Download
2022-06-13Address

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

Download
2021-11-30Accounts

Accounts with accounts type dormant.

Download
2021-06-10Confirmation statement

Confirmation statement with no updates.

Download
2021-02-16Accounts

Accounts with accounts type dormant.

Download
2020-06-10Confirmation statement

Confirmation statement with updates.

Download
2019-11-22Accounts

Accounts with accounts type dormant.

Download
2019-06-20Persons with significant control

Notification of a person with significant control.

Download
2019-06-20Persons with significant control

Cessation of a person with significant control.

Download
2019-06-20Persons with significant control

Cessation of a person with significant control.

Download
2019-06-18Confirmation statement

Confirmation statement with updates.

Download
2018-11-20Address

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

Download
2018-11-19Officers

Appoint person director company with name date.

Download
2018-11-19Officers

Appoint person director company with name date.

Download
2018-11-16Officers

Termination director company with name termination date.

Download
2018-11-16Officers

Termination director company with name termination date.

Download
2018-08-14Accounts

Accounts with accounts type full.

Download
2018-06-08Confirmation statement

Confirmation statement with no updates.

Download
2017-12-04Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.