UKBizDB.co.uk

HORSESHOE ENTERTAINMENT LIMITED

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

This company is commonly known as Horseshoe Entertainment Limited. The company was founded 18 years ago and was given the registration number 05556574. The firm's registered office is in LEEDS. You can find them at Leigh House, 28-32 St Paul's Street, Leeds, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:HORSESHOE ENTERTAINMENT LIMITED
Company Number:05556574
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 September 2005
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Leigh House, 28-32 St Paul's Street, Leeds, LS1 2JT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Leigh House, 28-32 St Paul's Street, Leeds, LS1 2JT

Secretary13 October 2022Active
208, West George Street, Glasgow, Scotland, G2 2PQ

Director14 April 2022Active
Leigh House, 28-32 St Paul's Street, Leeds, England, LS1 2JT

Director24 July 2006Active
Leigh House, 28-32 St Paul's Street, Leeds, England, LS1 2JT

Director24 July 2006Active
208 West George Street, West George Street, Glasgow, Scotland, G2 2PQ

Director24 July 2006Active
4 Brookside Cottages, Coppice Lane White Coppice Heapey, Chorley, PR6 9DB

Secretary23 September 2005Active
Leigh House, 28-32 St Paul's Street, Leeds, England, LS1 2JT

Secretary24 July 2006Active
26 Masonwood, Fulwood, Preston, PR2 8WB

Secretary21 November 2005Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Corporate Secretary07 September 2005Active
4 Brookside Cottages, Coppice Lane White Coppice Heapey, Chorley, PR6 9DB

Director23 September 2005Active
Leigh House, 28-32 St Paul's Street, Leeds, England, LS1 2JT

Director24 July 2006Active
26 Masonwood, Fulwood, Preston, PR2 8WB

Director21 November 2005Active
20 Farm Cottage, Balby, Doncaster, DN4 9SG

Director23 September 2005Active
208, West George Street, Glasgow, Scotland, G2 2PQ

Director03 April 2018Active
63 Blue Bell Way, Bamber Bridge, Preston, PR5 6XQ

Director23 September 2005Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Corporate Director07 September 2005Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Corporate Director07 September 2005Active

People with Significant Control

Wordie Properties Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:208, West George Street, Glasgow, Scotland, G2 2PQ
Nature of control:
  • Ownership of shares 75 to 100 percent

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
2023-11-23Accounts

Accounts with accounts type total exemption full.

Download
2023-09-11Confirmation statement

Confirmation statement with no updates.

Download
2023-09-11Officers

Change person director company with change date.

Download
2023-09-11Officers

Change person director company with change date.

Download
2022-12-08Accounts

Accounts with accounts type total exemption full.

Download
2022-10-13Officers

Termination secretary company with name termination date.

Download
2022-10-13Officers

Appoint person secretary company with name date.

Download
2022-09-07Confirmation statement

Confirmation statement with no updates.

Download
2022-04-19Officers

Appoint person director company with name date.

Download
2022-02-23Accounts

Accounts with accounts type total exemption full.

Download
2021-12-14Officers

Termination director company with name termination date.

Download
2021-10-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-07Confirmation statement

Confirmation statement with no updates.

Download
2021-02-24Accounts

Accounts with accounts type total exemption full.

Download
2020-09-14Confirmation statement

Confirmation statement with no updates.

Download
2020-08-20Mortgage

Mortgage satisfy charge full.

Download
2020-02-27Accounts

Accounts with accounts type total exemption full.

Download
2019-09-09Confirmation statement

Confirmation statement with no updates.

Download
2019-02-15Accounts

Accounts with accounts type total exemption full.

Download
2018-12-31Officers

Termination director company with name termination date.

Download
2018-09-07Confirmation statement

Confirmation statement with no updates.

Download
2018-04-04Officers

Appoint person director company with name date.

Download
2018-03-14Accounts

Accounts with accounts type total exemption full.

Download
2017-09-07Confirmation statement

Confirmation statement with no updates.

Download
2017-06-26Mortgage

Mortgage charge whole cease with charge number.

Download

Copyright © 2024. All rights reserved.