UKBizDB.co.uk

F P LEISURE (NE) LIMITED

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

This company is commonly known as F P Leisure (ne) Limited. The company was founded 6 years ago and was given the registration number 11006656. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at C/o Begbies Traynor (central) Llp, 4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne, . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:F P LEISURE (NE) LIMITED
Company Number:11006656
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:11 October 2017
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:C/o Begbies Traynor (central) Llp, 4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne, NE1 1PG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Begbies Traynor (Central) Llp, 4th Floor, Cathedral Buildings, Dean Street, Newcastle Upon Tyne, NE1 1PG

Director11 June 2019Active
162, Front Street, Chester Le Street, United Kingdom, DH3 3AZ

Director11 October 2017Active
90, High Street, Gosforth, Newcastle Upon Tyne, United Kingdom, NE3 1HB

Director28 February 2018Active

People with Significant Control

Mr Adriano Addis
Notified on:11 June 2019
Status:Active
Date of birth:August 1959
Nationality:British
Address:C/O Begbies Traynor (Central) Llp, 4th Floor, Cathedral Buildings, Newcastle Upon Tyne, NE1 1PG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Nichol Anne Thompson
Notified on:28 February 2018
Status:Active
Date of birth:July 1977
Nationality:British
Country of residence:United Kingdom
Address:90, High Street, Newcastle Upon Tyne, United Kingdom, NE3 1HB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Franco Pizzuti
Notified on:11 October 2017
Status:Active
Date of birth:November 1957
Nationality:Italian
Country of residence:United Kingdom
Address:162, Front Street, Chester Le Street, United Kingdom, DH3 3AZ
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 (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
2021-08-24Gazette

Gazette dissolved liquidation.

Download
2021-05-24Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-09-29Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-09-11Address

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

Download
2019-09-10Gazette

Gazette notice compulsory.

Download
2019-09-07Insolvency

Liquidation voluntary statement of affairs.

Download
2019-09-07Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-09-07Resolution

Resolution.

Download
2019-06-12Confirmation statement

Confirmation statement with updates.

Download
2019-06-12Persons with significant control

Notification of a person with significant control.

Download
2019-06-12Persons with significant control

Cessation of a person with significant control.

Download
2019-06-12Officers

Appoint person director company with name date.

Download
2019-06-12Officers

Termination director company with name termination date.

Download
2019-03-04Confirmation statement

Confirmation statement with no updates.

Download
2018-08-07Accounts

Change account reference date company current extended.

Download
2018-02-28Confirmation statement

Confirmation statement with updates.

Download
2018-02-28Persons with significant control

Notification of a person with significant control.

Download
2018-02-28Officers

Termination director company with name termination date.

Download
2018-02-28Persons with significant control

Cessation of a person with significant control.

Download
2018-02-28Officers

Appoint person director company with name date.

Download
2018-02-06Address

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

Download
2017-10-11Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.