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.
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 | : |
|
Registered Address | : | 10-12 Commercial Street, Shipley, England, BD18 3SR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4, Brewery Place, Leeds, England, LS10 1NE | Director | 23 August 2019 | Active |
Sovereign House, 1-2 South Parade, Leeds, England, LS1 5QL | Director | 07 May 2010 | Active |
4, Brewery Place, Leeds, England, LS10 1NE | Director | 23 January 2019 | Active |
5, King Street, Leeds, LS1 2HH | Director | 08 October 2009 | Active |
Sovereign House, 1-2 South Parade, Leeds, LS1 5QL | Director | 05 February 2016 | Active |
Sovereign House, 1-2 South Parade, Leeds, LS1 5QL | Director | 01 January 2016 | Active |
3rd, Floor, White Rose House 28a York Place, Leeds, Uk, LS1 2EZ | Director | 16 April 2009 | Active |
10-12, Commercial Street, Shipley, England, BD18 3SR | Director | 01 July 2020 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-27 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-09-05 | Gazette | Gazette notice compulsory. | Download |
2023-03-09 | Mortgage | Mortgage satisfy charge full. | Download |
2023-03-09 | Mortgage | Mortgage satisfy charge full. | Download |
2023-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-30 | Accounts | Accounts with accounts type micro entity. | Download |
2022-02-01 | Officers | Termination director company with name termination date. | Download |
2022-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-22 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-01 | Officers | Appoint person director company with name date. | Download |
2021-01-26 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-10 | Accounts | Accounts with accounts type micro entity. | Download |
2020-07-31 | Address | Change registered office address company with date old address new address. | Download |
2020-07-02 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-27 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2019-09-02 | Officers | Termination director company with name termination date. | Download |
2019-08-29 | Officers | Appoint person director company with name date. | Download |
2019-08-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-28 | Persons with significant control | Notification of a person with significant control. | Download |
2019-08-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-14 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.