UKBizDB.co.uk

TD'S LEISURE LIMITED

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

This company is commonly known as Td's Leisure Limited. The company was founded 10 years ago and was given the registration number 09039062. The firm's registered office is in GARFORTH. You can find them at 22a Main Street, , Garforth, Leeds. This company's SIC code is 45112 - Sale of used cars and light motor vehicles.

Company Information

Name:TD'S LEISURE LIMITED
Company Number:09039062
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:14 May 2014
End of financial year:31 May 2019
Jurisdiction:England - Wales
Industry Codes:
  • 45112 - Sale of used cars and light motor vehicles

Office Address & Contact

Registered Address:22a Main Street, Garforth, Leeds, LS25 1AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22a, Main Street, Garforth, LS25 1AA

Director27 September 2019Active
The Studio, St Nicholas Close, Elstree, United Kingdom, WD6 3EW

Director14 May 2014Active
Office 010 Upper Wortley Business Centre, 127 Upper Wortley Road, Leeds, United Kingdom, LS12 4JG

Director21 August 2019Active
Office 010 Upper Wortley Business Centre, 127 Upper Wortley Road, Leeds, United Kingdom, LS12 4JG

Director14 May 2014Active
Office 010 Upper Wortley Business Centre, 127 Upper Wortley Road, Leeds, United Kingdom, LS12 4JG

Director14 May 2014Active

People with Significant Control

Mr Thomas Doran
Notified on:21 August 2019
Status:Active
Date of birth:March 1983
Nationality:British
Country of residence:United Kingdom
Address:Office 010 Upper Wortley Business Centre, 127 Upper Wortley Road, Leeds, United Kingdom, LS12 4JG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Kristal Fallon Fawcett
Notified on:28 March 2019
Status:Active
Date of birth:June 1986
Nationality:British
Country of residence:United Kingdom
Address:Office 010 Upper Wortley Business Centre, 127 Upper Wortley Road, Leeds, United Kingdom, LS12 4JG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Thomas Doran
Notified on:13 May 2017
Status:Active
Date of birth:March 1983
Nationality:British
Country of residence:United Kingdom
Address:Office 010 Upper Wortley Business Centre, 127 Upper Wortley Road, Leeds, United Kingdom, LS12 4JG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 50 to 75 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-03-31Gazette

Gazette dissolved liquidation.

Download
2020-12-31Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-07-01Address

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

Download
2019-10-28Insolvency

Liquidation voluntary statement of affairs.

Download
2019-10-28Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-10-28Resolution

Resolution.

Download
2019-09-27Persons with significant control

Notification of a person with significant control statement.

Download
2019-09-27Officers

Appoint person director company with name date.

Download
2019-09-27Officers

Termination director company with name termination date.

Download
2019-09-27Officers

Termination director company with name termination date.

Download
2019-09-27Persons with significant control

Cessation of a person with significant control.

Download
2019-09-27Persons with significant control

Cessation of a person with significant control.

Download
2019-09-18Accounts

Accounts with accounts type micro entity.

Download
2019-09-03Persons with significant control

Notification of a person with significant control.

Download
2019-09-03Officers

Appoint person director company with name date.

Download
2019-03-28Persons with significant control

Notification of a person with significant control.

Download
2019-03-28Persons with significant control

Cessation of a person with significant control.

Download
2019-03-28Confirmation statement

Confirmation statement with updates.

Download
2019-03-20Officers

Termination director company with name termination date.

Download
2018-08-15Accounts

Accounts with accounts type micro entity.

Download
2018-08-03Address

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

Download
2018-05-14Confirmation statement

Confirmation statement with updates.

Download
2018-05-14Persons with significant control

Change to a person with significant control.

Download
2017-09-14Accounts

Accounts with accounts type micro entity.

Download
2017-08-17Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.