This company is commonly known as Newlane Leisure Limited. The company was founded 31 years ago and was given the registration number 02766933. The firm's registered office is in . You can find them at 337 Bath Road, Slough, , . This company's SIC code is 93110 - Operation of sports facilities.
Name | : | NEWLANE LEISURE LIMITED |
---|---|---|
Company Number | : | 02766933 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 November 1992 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 337 Bath Road, Slough, SL1 5PR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2nd Floor, Magna House, 18-32 London Road, Staines-Upon-Thames, United Kingdom, TW18 4BP | Director | 24 November 1992 | Active |
3 The Meadows, Portsmouth Road, Guildford, GU2 4DT | Director | 26 April 1995 | Active |
The Lodge, Stanley Hill, Pirbright, Woking, England, GU24 0DN | Director | 24 November 1992 | Active |
3 The Meadows, Portsmouth Road, Guildford, GU2 4DT | Secretary | 26 April 1995 | Active |
184 Balfour Road, Brighton, BN1 6NE | Secretary | 24 November 1992 | Active |
Park House 64 West Ham Lane, Stratford, London, E15 4PT | Corporate Nominee Secretary | 23 November 1992 | Active |
3 The Meadows, Portsmouth Road, Guildford, GU2 4DT | Director | 26 April 1995 | Active |
184 Balfour Road, Brighton, BN1 6NE | Director | 24 November 1992 | Active |
Park House 64 West Ham Lane, Stratford, London, E15 4PT | Nominee Director | 23 November 1992 | Active |
Mr John Christopher Buchanan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1956 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2nd Floor, Magna House, Staines-Upon-Thames, United Kingdom, TW18 4BP |
Nature of control | : |
|
Mr David Edward Walker | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Lodge, Stanley Hill, Woking, England, GU24 0DN |
Nature of control | : |
|
Mrs Sylvia Margaret Buchanan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1934 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3, The Meadows, Portsmouth Road, Guildford, England, GU2 4DT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-19 | Persons with significant control | Change to a person with significant control. | Download |
2024-02-19 | Officers | Change person director company with change date. | Download |
2023-12-07 | Address | Change registered office address company with date old address new address. | Download |
2023-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-26 | Persons with significant control | Change to a person with significant control. | Download |
2021-02-26 | Persons with significant control | Change to a person with significant control. | Download |
2021-02-26 | Persons with significant control | Change to a person with significant control. | Download |
2021-02-26 | Address | Change registered office address company with date old address new address. | Download |
2020-12-03 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-24 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-11-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-12-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-30 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-13 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-01-12 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-10 | Officers | Change person director company with change date. | Download |
2016-06-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.