UKBizDB.co.uk

INSPIRED LEISURE & ENTERTAINMENT LIMITED

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

This company is commonly known as Inspired Leisure & Entertainment Limited. The company was founded 15 years ago and was given the registration number 06879618. The firm's registered office is in SHIPLEY. You can find them at 10-12 Commercial Street, , Shipley, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:INSPIRED LEISURE & ENTERTAINMENT LIMITED
Company Number:06879618
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 April 2009
End of financial year:30 September 2021
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:10-12 Commercial Street, Shipley, England, BD18 3SR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Brewery Place, Leeds, England, LS10 1NE

Director23 August 2019Active
Sovereign House, 1-2 South Parade, Leeds, England, LS1 5QL

Director07 May 2010Active
4, Brewery Place, Leeds, England, LS10 1NE

Director23 January 2019Active
5, King Street, Leeds, LS1 2HH

Director08 October 2009Active
Sovereign House, 1-2 South Parade, Leeds, LS1 5QL

Director05 February 2016Active
Sovereign House, 1-2 South Parade, Leeds, LS1 5QL

Director01 January 2016Active
3rd, Floor, White Rose House 28a York Place, Leeds, Uk, LS1 2EZ

Director16 April 2009Active
10-12, Commercial Street, Shipley, England, BD18 3SR

Director01 July 2020Active

People with Significant Control

Mr John Miles Carnell
Notified on:01 July 2020
Status:Active
Date of birth:April 1953
Nationality:British
Country of residence:England
Address:10-12, Commercial Street, Shipley, England, BD18 3SR
Nature of control:
  • Significant influence or control
Bierkeller Assets Limited
Notified on:19 January 2019
Status:Active
Country of residence:England
Address:4, Brewery Place, Leeds, England, LS10 1NE
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Thomas James Lawson
Notified on:01 August 2018
Status:Active
Date of birth:March 1991
Nationality:British
Country of residence:England
Address:4, Brewery Place, Leeds, England, LS10 1NE
Nature of control:
  • Significant influence or control
Mr Daniel John Morris-Jowett
Notified on:06 April 2016
Status:Active
Date of birth:July 1987
Nationality:British
Country of residence:England
Address:Calls Wharf, No.2, Leeds, England, LS2 7JU
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-27Dissolution

Dissolved compulsory strike off suspended.

Download
2023-09-05Gazette

Gazette notice compulsory.

Download
2023-03-09Mortgage

Mortgage satisfy charge full.

Download
2023-03-09Mortgage

Mortgage satisfy charge full.

Download
2023-02-13Confirmation statement

Confirmation statement with no updates.

Download
2022-05-30Accounts

Accounts with accounts type micro entity.

Download
2022-02-01Officers

Termination director company with name termination date.

Download
2022-01-18Confirmation statement

Confirmation statement with no updates.

Download
2021-06-22Accounts

Accounts with accounts type micro entity.

Download
2021-06-01Officers

Appoint person director company with name date.

Download
2021-01-26Confirmation statement

Confirmation statement with updates.

Download
2021-01-26Persons with significant control

Cessation of a person with significant control.

Download
2020-10-28Confirmation statement

Confirmation statement with no updates.

Download
2020-08-10Accounts

Accounts with accounts type micro entity.

Download
2020-07-31Address

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

Download
2020-07-02Persons with significant control

Notification of a person with significant control.

Download
2020-07-02Persons with significant control

Cessation of a person with significant control.

Download
2019-12-27Accounts

Accounts amended with accounts type total exemption full.

Download
2019-09-02Officers

Termination director company with name termination date.

Download
2019-08-29Officers

Appoint person director company with name date.

Download
2019-08-28Confirmation statement

Confirmation statement with updates.

Download
2019-08-28Persons with significant control

Notification of a person with significant control.

Download
2019-08-14Confirmation statement

Confirmation statement with updates.

Download
2019-07-24Accounts

Accounts with accounts type total exemption full.

Download
2019-05-14Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.