UKBizDB.co.uk

NORTH EASTERN LEISURE LTD

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

This company is commonly known as North Eastern Leisure Ltd. The company was founded 5 years ago and was given the registration number 11643372. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at 18 Nun Street, , Newcastle Upon Tyne, Tyne & Wear. This company's SIC code is 56302 - Public houses and bars.

Company Information

Name:NORTH EASTERN LEISURE LTD
Company Number:11643372
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 October 2018
End of financial year:31 October 2020
Jurisdiction:England - Wales
Industry Codes:
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:18 Nun Street, Newcastle Upon Tyne, Tyne & Wear, England, NE1 5AQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
121, Chester Road, Stevenage, England, SG1 4LA

Director01 August 2022Active
18, Nun Street, Newcastle Upon Tyne, England, NE1 5AQ

Director12 November 2018Active
1, Riverside Studio, Amethyst Road, Newcastle Upon Tyne, England, NE4 7YL

Director24 February 2020Active
18, Nun Street, Newcastle Upon Tyne, England, NE1 5AQ

Director25 October 2018Active

People with Significant Control

Mr Carol Futo
Notified on:01 August 2022
Status:Active
Date of birth:August 1972
Nationality:Romanian
Country of residence:England
Address:121, Chester Road, Stevenage, England, SG1 4LA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Paul Naithen Hogg
Notified on:01 July 2020
Status:Active
Date of birth:November 1990
Nationality:British
Country of residence:England
Address:1 Riverside Studios, Amethyst Road, Newcastle Upon Tyne, England, NE4 7YL
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Alan Hogg
Notified on:29 November 2018
Status:Active
Date of birth:November 1990
Nationality:British
Country of residence:England
Address:18, Nun Street, Newcastle Upon Tyne, England, NE1 5AQ
Nature of control:
  • Ownership of shares 75 to 100 percent
John Sadiq
Notified on:25 October 2018
Status:Active
Date of birth:November 1990
Nationality:British
Country of residence:England
Address:18, Nun Street, Newcastle Upon Tyne, England, NE1 5AQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-04-05Dissolution

Dissolved compulsory strike off suspended.

Download
2023-04-04Gazette

Gazette notice compulsory.

Download
2023-01-25Gazette

Gazette filings brought up to date.

Download
2023-01-24Persons with significant control

Notification of a person with significant control.

Download
2023-01-24Confirmation statement

Confirmation statement with updates.

Download
2023-01-24Address

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

Download
2023-01-24Officers

Appoint person director company with name date.

Download
2023-01-24Officers

Termination director company with name termination date.

Download
2023-01-24Persons with significant control

Cessation of a person with significant control.

Download
2022-11-08Gazette

Gazette notice compulsory.

Download
2022-11-05Dissolution

Dissolved compulsory strike off suspended.

Download
2022-09-20Officers

Change person director company with change date.

Download
2022-08-23Address

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

Download
2021-12-07Gazette

Gazette filings brought up to date.

Download
2021-12-06Confirmation statement

Confirmation statement with no updates.

Download
2021-11-17Dissolution

Dissolved compulsory strike off suspended.

Download
2021-11-02Gazette

Gazette notice compulsory.

Download
2021-08-11Accounts

Accounts with accounts type micro entity.

Download
2020-08-04Persons with significant control

Notification of a person with significant control.

Download
2020-08-04Persons with significant control

Cessation of a person with significant control.

Download
2020-08-04Confirmation statement

Confirmation statement with updates.

Download
2020-08-04Officers

Termination director company with name termination date.

Download
2020-05-11Accounts

Accounts with accounts type micro entity.

Download
2020-05-08Officers

Appoint person director company with name date.

Download
2019-10-24Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.