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.
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 | : |
|
Registered Address | : | Leigh House, 28-32 St Paul's Street, Leeds, LS1 2JT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Leigh House, 28-32 St Paul's Street, Leeds, LS1 2JT | Secretary | 13 October 2022 | Active |
208, West George Street, Glasgow, Scotland, G2 2PQ | Director | 14 April 2022 | Active |
Leigh House, 28-32 St Paul's Street, Leeds, England, LS1 2JT | Director | 24 July 2006 | Active |
Leigh House, 28-32 St Paul's Street, Leeds, England, LS1 2JT | Director | 24 July 2006 | Active |
208 West George Street, West George Street, Glasgow, Scotland, G2 2PQ | Director | 24 July 2006 | Active |
4 Brookside Cottages, Coppice Lane White Coppice Heapey, Chorley, PR6 9DB | Secretary | 23 September 2005 | Active |
Leigh House, 28-32 St Paul's Street, Leeds, England, LS1 2JT | Secretary | 24 July 2006 | Active |
26 Masonwood, Fulwood, Preston, PR2 8WB | Secretary | 21 November 2005 | Active |
Fountain Precinct, Balm Green, Sheffield, S1 1RZ | Corporate Secretary | 07 September 2005 | Active |
4 Brookside Cottages, Coppice Lane White Coppice Heapey, Chorley, PR6 9DB | Director | 23 September 2005 | Active |
Leigh House, 28-32 St Paul's Street, Leeds, England, LS1 2JT | Director | 24 July 2006 | Active |
26 Masonwood, Fulwood, Preston, PR2 8WB | Director | 21 November 2005 | Active |
20 Farm Cottage, Balby, Doncaster, DN4 9SG | Director | 23 September 2005 | Active |
208, West George Street, Glasgow, Scotland, G2 2PQ | Director | 03 April 2018 | Active |
63 Blue Bell Way, Bamber Bridge, Preston, PR5 6XQ | Director | 23 September 2005 | Active |
Fountain Precinct, Balm Green, Sheffield, S1 1RZ | Corporate Director | 07 September 2005 | Active |
Fountain Precinct, Balm Green, Sheffield, S1 1RZ | Corporate Director | 07 September 2005 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-11 | Officers | Change person director company with change date. | Download |
2023-09-11 | Officers | Change person director company with change date. | Download |
2022-12-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-13 | Officers | Termination secretary company with name termination date. | Download |
2022-10-13 | Officers | Appoint person secretary company with name date. | Download |
2022-09-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-19 | Officers | Appoint person director company with name date. | Download |
2022-02-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-14 | Officers | Termination director company with name termination date. | Download |
2021-10-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-09-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-20 | Mortgage | Mortgage satisfy charge full. | Download |
2020-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-31 | Officers | Termination director company with name termination date. | Download |
2018-09-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-04 | Officers | Appoint person director company with name date. | Download |
2018-03-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-26 | Mortgage | Mortgage charge whole cease with charge number. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.