UKBizDB.co.uk

CONNAUGHT LEISURE LIMITED

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

This company is commonly known as Connaught Leisure Limited. The company was founded 43 years ago and was given the registration number 01520862. The firm's registered office is in WORTHING. You can find them at Amelia House, Crescent Road, Worthing, West Sussex. This company's SIC code is 92000 - Gambling and betting activities.

Company Information

Name:CONNAUGHT LEISURE LIMITED
Company Number:01520862
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 October 1980
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 92000 - Gambling and betting activities

Office Address & Contact

Registered Address:Amelia House, Crescent Road, Worthing, West Sussex, BN11 1QR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Amelia House, Crescent Road, Worthing, United Kingdom, BN11 1QR

Secretary03 September 2009Active
Amelia House, Crescent Road, Worthing, United Kingdom, BN11 1QR

Director06 August 2012Active
Amelia House, Crescent Road, Worthing, United Kingdom, BN11 1QR

Director06 May 2012Active
The Spires Springfield Close, Willowhayne Estate, Rustington, BN16 2SZ

Secretary-Active
The Spires Springfield Close, Willowhayne Estate, Rustington, BN16 2SZ

Director-Active
The Spires Springfield Close, Willowhayne Estate, Rustington, BN16 2SZ

Director-Active

People with Significant Control

Mrs Tracy Helen Bown
Notified on:06 April 2016
Status:Active
Date of birth:May 1960
Nationality:British
Address:Amelia House, Crescent Road, Worthing, BN11 1QR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Sarah Helen Clark
Notified on:06 April 2016
Status:Active
Date of birth:July 1969
Nationality:British
Address:Amelia House, Crescent Road, Worthing, BN11 1QR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Ms Esther O'Neill
Notified on:06 April 2016
Status:Active
Date of birth:April 1973
Nationality:British
Address:Amelia House, Crescent Road, Worthing, BN11 1QR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Connaught Leisure Developments Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Amelia House, Crescent Road, Worthing, United Kingdom, BN11 1QR
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-23Accounts

Accounts with accounts type total exemption full.

Download
2023-11-10Capital

Capital statement capital company with date currency figure.

Download
2023-11-10Insolvency

Legacy.

Download
2023-11-10Capital

Legacy.

Download
2023-11-10Resolution

Resolution.

Download
2023-08-02Confirmation statement

Confirmation statement with updates.

Download
2023-01-30Accounts

Accounts with accounts type total exemption full.

Download
2022-08-19Confirmation statement

Confirmation statement with no updates.

Download
2022-01-25Accounts

Accounts with accounts type total exemption full.

Download
2021-09-06Confirmation statement

Confirmation statement with updates.

Download
2021-03-05Accounts

Accounts with accounts type total exemption full.

Download
2020-12-20Capital

Legacy.

Download
2020-12-20Capital

Capital statement capital company with date currency figure.

Download
2020-12-20Insolvency

Legacy.

Download
2020-12-20Resolution

Resolution.

Download
2020-10-07Confirmation statement

Confirmation statement with updates.

Download
2020-09-15Capital

Legacy.

Download
2020-09-15Insolvency

Legacy.

Download
2020-09-15Resolution

Resolution.

Download
2020-09-15Capital

Capital statement capital company with date currency figure.

Download
2020-04-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-16Accounts

Accounts with accounts type total exemption full.

Download
2019-11-18Persons with significant control

Second filing notification of a person with significant control.

Download
2019-10-31Capital

Legacy.

Download
2019-10-31Capital

Capital statement capital company with date currency figure.

Download

Copyright © 2024. All rights reserved.