UKBizDB.co.uk

DISCO BAR LEEK LTD

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

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.

Company Information

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:
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:2-3 Market Place, Leek, England, ST13 5HH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2-3, Market Place, Leek, England, ST13 5HH

Director12 October 2020Active
2-3, Market Place, Leek, England, ST13 5HH

Director24 August 2017Active
8 Long Meadow, Westbury Park, Newcastle, United Kingdom, ST5 4HY

Director24 August 2017Active
101, Isaac Way, Manchester, England, M4 7EB

Director19 February 2018Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Confirmation statement

Confirmation statement with no updates.

Download
2023-11-04Gazette

Gazette filings brought up to date.

Download
2023-11-02Accounts

Accounts with accounts type micro entity.

Download
2023-10-31Gazette

Gazette notice compulsory.

Download
2023-03-27Confirmation statement

Confirmation statement with no updates.

Download
2022-08-31Accounts

Accounts with accounts type micro entity.

Download
2022-03-23Confirmation statement

Confirmation statement with no updates.

Download
2021-04-20Confirmation statement

Confirmation statement with updates.

Download
2020-11-18Accounts

Accounts with accounts type unaudited abridged.

Download
2020-10-22Persons with significant control

Notification of a person with significant control.

Download
2020-10-22Persons with significant control

Cessation of a person with significant control.

Download
2020-10-22Persons with significant control

Cessation of a person with significant control.

Download
2020-10-22Officers

Termination director company with name termination date.

Download
2020-10-13Address

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

Download
2020-10-13Officers

Appoint person director company with name date.

Download
2020-10-12Officers

Termination director company with name termination date.

Download
2020-05-19Persons with significant control

Change to a person with significant control.

Download
2020-05-18Officers

Change person director company with change date.

Download
2020-04-06Address

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

Download
2020-03-25Confirmation statement

Confirmation statement with updates.

Download
2020-03-16Accounts

Accounts with accounts type unaudited abridged.

Download
2020-02-03Persons with significant control

Notification of a person with significant control.

Download
2020-02-03Persons with significant control

Cessation of a person with significant control.

Download
2020-02-03Persons with significant control

Notification of a person with significant control.

Download
2019-11-25Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.