UKBizDB.co.uk

CMBP LEISURE LTD

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

This company is commonly known as Cmbp Leisure Ltd. The company was founded 7 years ago and was given the registration number 10435418. The firm's registered office is in BISHOP AUCKLAND. You can find them at Kensington House, 3 Kensington, Bishop Auckland, County Durham. This company's SIC code is 56302 - Public houses and bars.

Company Information

Name:CMBP LEISURE LTD
Company Number:10435418
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 October 2016
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:Kensington House, 3 Kensington, Bishop Auckland, County Durham, England, DL14 6HX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kensington House, 3 Kensington, Bishop Auckland, England, DL14 6HX

Director01 August 2020Active
Kensington House, 3 Kensington, Bishop Auckland, England, DL14 6HX

Director01 August 2020Active
121, Mayfields, Spennymoor, England, DL16 6TT

Director19 October 2016Active
121, Mayfields, Spennymoor, England, DL16 6TT

Director19 October 2016Active
42, Kirkdale, Spennymoor, England, DL16 6UJ

Director19 October 2016Active
42, Kirkdale, Spennymoor, England, DL16 6UJ

Director19 October 2016Active

People with Significant Control

Mr Michael Edward Lowes
Notified on:01 August 2020
Status:Active
Date of birth:May 1985
Nationality:British
Country of residence:England
Address:Kensington House, 3 Kensington, Bishop Auckland, England, DL14 6HX
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Lauen Jessica Franklin
Notified on:01 August 2020
Status:Active
Date of birth:July 1990
Nationality:British
Country of residence:England
Address:Kensington House, 3 Kensington, Bishop Auckland, England, DL14 6HX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Melanie Cooper
Notified on:10 May 2018
Status:Active
Date of birth:December 1970
Nationality:British
Country of residence:England
Address:Kensington House, 3 Kensington, Bishop Auckland, England, DL14 6HX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Cooper
Notified on:19 October 2016
Status:Active
Date of birth:November 1969
Nationality:British
Country of residence:England
Address:42 Kirkdale, Kirkdale, Spennymoor, England, DL16 6UJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2023-08-18Confirmation statement

Confirmation statement with no updates.

Download
2023-05-17Accounts

Accounts with accounts type total exemption full.

Download
2022-09-07Confirmation statement

Confirmation statement with no updates.

Download
2022-05-24Accounts

Accounts with accounts type total exemption full.

Download
2021-09-07Confirmation statement

Confirmation statement with no updates.

Download
2021-04-28Accounts

Accounts with accounts type total exemption full.

Download
2020-08-04Confirmation statement

Confirmation statement with updates.

Download
2020-08-04Persons with significant control

Cessation of a person with significant control.

Download
2020-08-04Persons with significant control

Cessation of a person with significant control.

Download
2020-08-04Persons with significant control

Notification of a person with significant control.

Download
2020-08-04Persons with significant control

Notification of a person with significant control.

Download
2020-08-04Officers

Termination director company with name termination date.

Download
2020-08-04Officers

Termination director company with name termination date.

Download
2020-08-04Officers

Appoint person director company with name date.

Download
2020-08-04Officers

Appoint person director company with name date.

Download
2020-05-11Confirmation statement

Confirmation statement with no updates.

Download
2020-03-20Accounts

Accounts with accounts type total exemption full.

Download
2019-05-28Accounts

Accounts with accounts type total exemption full.

Download
2019-05-24Confirmation statement

Confirmation statement with no updates.

Download
2018-05-14Confirmation statement

Confirmation statement with updates.

Download
2018-05-14Persons with significant control

Change to a person with significant control.

Download
2018-05-11Persons with significant control

Change to a person with significant control.

Download
2018-05-11Persons with significant control

Notification of a person with significant control.

Download
2018-05-11Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-05-11Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.