This company is commonly known as Disco Bar Leek Ltd. The company was founded 6 years ago and was given the registration number 10930778. The firm's registered office is in LEEK. You can find them at 2-3 Market Place, , Leek, . This company's SIC code is 56302 - Public houses and bars.
Name | : | DISCO BAR LEEK LTD |
---|---|---|
Company Number | : | 10930778 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 August 2017 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2-3 Market Place, Leek, England, ST13 5HH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2-3, Market Place, Leek, England, ST13 5HH | Director | 12 October 2020 | Active |
2-3, Market Place, Leek, England, ST13 5HH | Director | 24 August 2017 | Active |
8 Long Meadow, Westbury Park, Newcastle, United Kingdom, ST5 4HY | Director | 24 August 2017 | Active |
101, Isaac Way, Manchester, England, M4 7EB | Director | 19 February 2018 | Active |
Mr Gavin James Mcaspurn | ||
Notified on | : | 12 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2-3, Market Place, Leek, England, ST13 5HH |
Nature of control | : |
|
Mr Paul Anthony Yarwood | ||
Notified on | : | 01 February 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 24 Archbell Avenue, Brighouse, Yorkshire, England, HD6 3SU |
Nature of control | : |
|
Mr Peter John Terry | ||
Notified on | : | 01 February 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2-3, Market Place, Leek, England, ST13 5HH |
Nature of control | : |
|
Troy Leisure Uk Ltd | ||
Notified on | : | 24 March 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 8 Long Meadow, Newcastle, England, ST5 4HY |
Nature of control | : |
|
Mr Paul Anthony Yarwood | ||
Notified on | : | 19 February 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 24, Archbell Avenue, Brighouse, England, HD6 3SU |
Nature of control | : |
|
Peter John Terry | ||
Notified on | : | 24 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1976 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 8 Long Meadow, Westbury Park, Newcastle, United Kingdom, ST5 4HY |
Nature of control | : |
|
Mr Nigel Stephen Woodhouse | ||
Notified on | : | 24 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 8 Long Meadow, Westbury Park, Newcastle, United Kingdom, ST5 4HY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-04 | Gazette | Gazette filings brought up to date. | Download |
2023-11-02 | Accounts | Accounts with accounts type micro entity. | Download |
2023-10-31 | Gazette | Gazette notice compulsory. | Download |
2023-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-31 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-20 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-18 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-10-22 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-22 | Officers | Termination director company with name termination date. | Download |
2020-10-13 | Address | Change registered office address company with date old address new address. | Download |
2020-10-13 | Officers | Appoint person director company with name date. | Download |
2020-10-12 | Officers | Termination director company with name termination date. | Download |
2020-05-19 | Persons with significant control | Change to a person with significant control. | Download |
2020-05-18 | Officers | Change person director company with change date. | Download |
2020-04-06 | Address | Change registered office address company with date old address new address. | Download |
2020-03-25 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-16 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-02-03 | Persons with significant control | Notification of a person with significant control. | Download |
2020-02-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-03 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-25 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.