UKBizDB.co.uk

GAMESTAR LEISURE LTD

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

This company is commonly known as Gamestar Leisure Ltd. The company was founded 6 years ago and was given the registration number 10944817. The firm's registered office is in NORWICH. You can find them at Waterloo House, 17 Waterloo Road, Norwich, . This company's SIC code is 92000 - Gambling and betting activities.

Company Information

Name:GAMESTAR LEISURE LTD
Company Number:10944817
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 September 2017
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 92000 - Gambling and betting activities

Office Address & Contact

Registered Address:Waterloo House, 17 Waterloo Road, Norwich, United Kingdom, NR3 1EH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Waterloo House, 17 Waterloo Road, Norwich, United Kingdom, NR3 1EH

Director04 September 2017Active
Waterloo House, 17 Waterloo Road, Norwich, United Kingdom, NR3 1EH

Director26 September 2017Active

People with Significant Control

Ryan James Martin
Notified on:26 September 2017
Status:Active
Date of birth:November 1982
Nationality:British
Country of residence:United Kingdom
Address:17 Waterloo Road, Norwich, United Kingdom, NR3 1EH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Sandy Suzanne Aldred
Notified on:04 September 2017
Status:Active
Date of birth:May 1954
Nationality:English
Country of residence:United Kingdom
Address:Waterloo House, 17 Waterloo Road, Norwich, United Kingdom, NR3 1EH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
Mrs Sandy Suzanne Aldred
Notified on:04 September 2017
Status:Active
Date of birth:May 1954
Nationality:English
Country of residence:United Kingdom
Address:Waterloo House, 17 Waterloo Road, Norwich, United Kingdom, NR3 1EH
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-06Confirmation statement

Confirmation statement with no updates.

Download
2023-03-22Accounts

Accounts with accounts type total exemption full.

Download
2022-10-11Confirmation statement

Confirmation statement with no updates.

Download
2022-06-10Accounts

Accounts with accounts type total exemption full.

Download
2021-10-19Confirmation statement

Confirmation statement with updates.

Download
2021-06-29Accounts

Accounts with accounts type total exemption full.

Download
2020-10-23Confirmation statement

Confirmation statement with updates.

Download
2020-06-23Accounts

Accounts with accounts type total exemption full.

Download
2019-10-10Confirmation statement

Confirmation statement with updates.

Download
2019-05-16Accounts

Accounts with accounts type total exemption full.

Download
2018-10-05Confirmation statement

Confirmation statement with updates.

Download
2018-09-14Persons with significant control

Change to a person with significant control.

Download
2018-09-14Officers

Change person director company with change date.

Download
2018-09-14Persons with significant control

Cessation of a person with significant control.

Download
2017-10-26Resolution

Resolution.

Download
2017-10-26Change of name

Change of name notice.

Download
2017-09-28Persons with significant control

Change to a person with significant control.

Download
2017-09-28Persons with significant control

Notification of a person with significant control.

Download
2017-09-28Officers

Appoint person director company with name date.

Download
2017-09-28Confirmation statement

Confirmation statement with updates.

Download
2017-09-12Persons with significant control

Notification of a person with significant control.

Download
2017-09-04Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.