UKBizDB.co.uk

POWER LEISURE BOOKMAKERS LIMITED

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

This company is commonly known as Power Leisure Bookmakers Limited. The company was founded 24 years ago and was given the registration number 03822566. The firm's registered office is in LONDON. You can find them at Waterfront Hammersmith Embankment, Chancellors Road, London, . This company's SIC code is 92000 - Gambling and betting activities.

Company Information

Name:POWER LEISURE BOOKMAKERS LIMITED
Company Number:03822566
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 August 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 92000 - Gambling and betting activities

Office Address & Contact

Registered Address:Waterfront Hammersmith Embankment, Chancellors Road, London, England, W6 9HP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
One Chamberlain Square Cs, Birmingham, United Kingdom, B3 3AX

Secretary01 May 2019Active
Belfield Office Park, Beech Hill Road, Clonskeagh, Dublin 4, Ireland, D04V972

Director13 December 2023Active
Power Tower, Belfield Office Park, Beech Hill Road, Clonskeagh Dublin 4, Ireland, D04V972

Director24 February 2020Active
Power Tower, Belfield Office Park, Beech Hill Road, Clonskeagh, Ireland,

Director24 September 2015Active
7 Glenbourne Green, Leopardstown, Ireland, IRISH

Secretary25 June 2004Active
33 Ballytore Road, Rathfarnham, Dublin 14, Ireland, IRISH

Secretary02 March 2007Active
7 Dunstaffenage Hall, Stillorgan, Ireland, IRISH

Secretary10 August 1999Active
Unit 1 - 4 Power Tower, Belfield Office Park, Beech Hill Road, Dublin, Ireland,

Secretary02 February 2015Active
1 Oak House, Oakbury Court,, Serpentine Avenue, Ballsbridge, Ireland,

Secretary23 June 2014Active
Waterfront, Hammersmith Embankment, Chancellors Road, London, England, W6 9HP

Secretary12 May 2016Active
Victoria House, Gloucester Street, Belfast, Northern Ireland, BT1 4LS

Corporate Secretary29 September 2015Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Secretary10 August 1999Active
13 St Kevin's Park, Dartry, Dublin 6, Ireland, IRISH

Director05 October 2004Active
27 Charleston Avenue, Ranelagh, Dublin, IRISH

Director10 August 1999Active
Waterfront, Hammersmith Embankment, Chancellors Road, London, England, W6 9HP

Director12 May 2016Active
Waterfront, Hammersmith Embankment, Chancellors Road, London, England, W6 9HP

Director12 May 2016Active
5, Ticknock Way, Ticknock Hill, Sandyford, Ireland, DUBLIN 18

Director07 October 2016Active
Power Tower, Belfield Office Park, Beech Hill Road, Clonskeagh Dublin 4, Ireland, D04V972

Director24 February 2020Active
Waterfront, Hammersmith Embankment, Chancellors Road, London, England, W6 9HP

Director12 May 2016Active
Rivendell, 20 Killiney, Heath, Ireland, IRISH

Director04 September 2001Active
Balcarres, 42c Palmerstown Road, Dublin, Ireland, IRISH

Director06 December 2005Active
65 Anglesea Road, Donnybrook, Dublin 4, IRISH

Director10 August 1999Active
40, Effra Road, Wimbledon, London, SW19 8PP

Director13 November 2008Active
36 Whitecliff, Ratharnham, Dublin 16, IRISH

Director10 August 1999Active
23, Northbrook Road, Ranelagh, Dublin, Ireland,

Director17 May 2006Active
Willowmount, 99 Booterstown Avenue, Blackrock, Dublin, Ireland,

Director31 December 2014Active
Annamoe, Hainault Road, Foxrock, Ireland,

Director24 March 2010Active
17 The Coppings, Foxrock, Ireland, IRISH

Director10 August 1999Active
Waterfront, Hammersmith Embankment, Chancellors Road, London, England, W6 9HP

Director27 November 2017Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Director10 August 1999Active

People with Significant Control

Flutter Entertainment Plc
Notified on:06 April 2016
Status:Active
Country of residence:Ireland
Address:Belfield Office Park, Beech Hill Road, Dublin 4, Ireland, D04V972
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 (6 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
2024-01-15Officers

Termination director company with name termination date.

Download
2024-01-15Officers

Appoint person director company with name date.

Download
2023-11-21Resolution

Resolution.

Download
2023-11-20Incorporation

Memorandum articles.

Download
2023-11-13Persons with significant control

Change to a person with significant control.

Download
2023-11-06Confirmation statement

Confirmation statement with no updates.

Download
2023-08-08Accounts

Accounts with accounts type full.

Download
2023-08-02Address

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

Download
2022-12-15Capital

Capital statement capital company with date currency figure.

Download
2022-12-15Insolvency

Legacy.

Download
2022-12-15Capital

Legacy.

Download
2022-12-15Resolution

Resolution.

Download
2022-11-30Accounts

Accounts with accounts type full.

Download
2022-11-01Confirmation statement

Confirmation statement with updates.

Download
2021-10-08Confirmation statement

Confirmation statement with no updates.

Download
2021-07-14Accounts

Accounts with accounts type full.

Download
2021-06-28Capital

Capital allotment shares.

Download
2021-01-26Capital

Capital allotment shares.

Download
2021-01-26Capital

Capital allotment shares.

Download
2020-12-10Confirmation statement

Confirmation statement with no updates.

Download
2020-09-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-25Persons with significant control

Change to a person with significant control.

Download
2020-09-24Persons with significant control

Change to a person with significant control.

Download
2020-08-11Accounts

Accounts with accounts type full.

Download
2020-03-12Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.