This company is commonly known as D & J Leisure Holdings Limited. The company was founded 18 years ago and was given the registration number 05491782. The firm's registered office is in KINGSTON UPON HULL. You can find them at The Counting House, Nelson Street, Kingston Upon Hull, East Yorkshire. This company's SIC code is 74990 - Non-trading company.
Name | : | D & J LEISURE HOLDINGS LIMITED |
---|---|---|
Company Number | : | 05491782 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 June 2005 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Counting House, Nelson Street, Kingston Upon Hull, East Yorkshire, HU1 1XE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit F, Anson House, Llandudno Junction, Conwy, Wales, LL31 9LS | Director | 07 December 2020 | Active |
Unit F, Anson House, Llandudno Junction, Conwy, Wales, LL31 9LS | Director | 07 December 2020 | Active |
58 Riplingham Road, Kirk Ella, Hull, HU10 7TR | Secretary | 27 June 2005 | Active |
The Counting House, Nelson Street, Kingston Upon Hull, HU1 1XE | Secretary | 07 December 2005 | Active |
50 Victoria Road, Driffield, YO25 6TY | Director | 27 June 2005 | Active |
The Counting House, Nelson Street, Kingston Upon Hull, HU1 1XE | Director | 07 December 2005 | Active |
The Counting House, Nelson Street, Kingston Upon Hull, HU1 1XE | Director | 07 December 2005 | Active |
Coast And Country Resorts Limited | ||
Notified on | : | 07 December 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 10, John Street, Stratford-Upon-Avon, England, CV37 6UB |
Nature of control | : |
|
Mr Robert David Linguard | ||
Notified on | : | 14 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1977 |
Nationality | : | British |
Address | : | The Counting House, Kingston Upon Hull, HU1 1XE |
Nature of control | : |
|
Mrs Linda Margaret Linguard | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1954 |
Nationality | : | British |
Address | : | The Counting House, Kingston Upon Hull, HU1 1XE |
Nature of control | : |
|
Mr David Malcolm Linguard | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1954 |
Nationality | : | British |
Address | : | The Counting House, Kingston Upon Hull, HU1 1XE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-01-30 | Mortgage | Mortgage satisfy charge full. | Download |
2023-11-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-07-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-13 | Accounts | Change account reference date company previous extended. | Download |
2023-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-11 | Address | Change registered office address company with date old address new address. | Download |
2020-12-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-12-10 | Address | Change registered office address company with date old address new address. | Download |
2020-12-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-10 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-10 | Officers | Termination director company with name termination date. | Download |
2020-12-10 | Officers | Termination director company with name termination date. | Download |
2020-12-10 | Officers | Appoint person director company with name date. | Download |
2020-12-10 | Officers | Termination secretary company with name termination date. | Download |
2020-12-10 | Officers | Appoint person director company with name date. | Download |
2020-12-09 | Mortgage | Mortgage satisfy charge full. | Download |
2020-12-09 | Mortgage | Mortgage satisfy charge full. | Download |
2020-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.