Warning: file_put_contents(c/3d581829d9094befa8652b62673b7bfd.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/a1bb96c7fca17a63613210a2217c1466.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Pleasure Leisure Limited, NE4 7JB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PLEASURE LEISURE LIMITED

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

This company is commonly known as Pleasure Leisure Limited. The company was founded 10 years ago and was given the registration number 08643267. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at 14 Scotswood Road, , Newcastle Upon Tyne, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:PLEASURE LEISURE LIMITED
Company Number:08643267
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 August 2013
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:14 Scotswood Road, Newcastle Upon Tyne, NE4 7JB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14, Scotswood Road, Newcastle Upon Tyne, United Kingdom, NE4 7JB

Director08 August 2013Active
14, Scotswood Road, Newcastle Upon Tyne, NE4 7JB

Director20 August 2015Active

People with Significant Control

Mr John Michael Little
Notified on:17 June 2017
Status:Active
Date of birth:November 1965
Nationality:British
Address:14, Scotswood Road, Newcastle Upon Tyne, NE4 7JB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Sean Scott
Notified on:06 April 2016
Status:Active
Date of birth:July 1990
Nationality:British
Country of residence:United Kingdom
Address:25, Brewery Bond, North Shields, United Kingdom, NE29 6EQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Fisher
Notified on:06 April 2016
Status:Active
Date of birth:December 1980
Nationality:British
Address:14, Scotswood Road, Newcastle Upon Tyne, NE4 7JB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-08-24Confirmation statement

Confirmation statement with no updates.

Download
2022-12-19Accounts

Accounts with accounts type total exemption full.

Download
2022-09-21Confirmation statement

Confirmation statement with no updates.

Download
2022-06-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-09-02Confirmation statement

Confirmation statement with no updates.

Download
2021-09-02Persons with significant control

Change to a person with significant control.

Download
2021-01-21Accounts

Accounts with accounts type total exemption full.

Download
2020-10-15Confirmation statement

Confirmation statement with no updates.

Download
2019-12-10Accounts

Accounts with accounts type total exemption full.

Download
2019-09-06Confirmation statement

Confirmation statement with no updates.

Download
2018-12-14Accounts

Accounts with accounts type total exemption full.

Download
2018-09-20Confirmation statement

Confirmation statement with updates.

Download
2018-01-08Persons with significant control

Notification of a person with significant control.

Download
2018-01-08Persons with significant control

Cessation of a person with significant control.

Download
2017-12-20Accounts

Accounts with accounts type total exemption full.

Download
2017-08-04Confirmation statement

Confirmation statement with no updates.

Download
2016-10-14Accounts

Accounts with accounts type total exemption small.

Download
2016-08-19Confirmation statement

Confirmation statement with updates.

Download
2015-11-11Resolution

Resolution.

Download
2015-11-11Capital

Capital variation of rights attached to shares.

Download
2015-11-11Capital

Capital name of class of shares.

Download
2015-10-27Accounts

Accounts with accounts type total exemption small.

Download
2015-09-17Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.