This company is commonly known as The Leisure Cafe Limited. The company was founded 23 years ago and was given the registration number 04073210. The firm's registered office is in LONDON. You can find them at 36 Alie Street, , London, . This company's SIC code is 56302 - Public houses and bars.
Name | : | THE LEISURE CAFE LIMITED |
---|---|---|
Company Number | : | 04073210 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 September 2000 |
End of financial year | : | 31 July 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 36 Alie Street, London, United Kingdom, E1 8DA |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Third Floor, 6-8 Great Eastern Street, London, United Kingdom, EC2A 3NT | Director | 17 September 2020 | Active |
Tigers Lair, The Spinney Sunninghill, Ascot, SL5 0AS | Secretary | 27 October 2003 | Active |
Dreamlands, London Road, Ascot, SL5 7EH | Secretary | 17 April 2002 | Active |
8 Canterbury Mews, Windsor, SL4 3SF | Secretary | 14 November 2005 | Active |
2, Goswell Hill, The Arches, Windsor, England, SL4 1RH | Secretary | 19 December 2013 | Active |
2, Goswell Hill, The Arches, Windsor, SL4 1RH | Secretary | 01 March 2015 | Active |
2, Goswell Hill, Windsor, United Kingdom, SL4 1RH | Secretary | 03 October 2007 | Active |
24-32 London Road, Newbury, RG14 1LA | Corporate Secretary | 18 September 2000 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 18 September 2000 | Active |
2, Goswell Hill, The Arches, Windsor, SL4 1RH | Director | 23 March 2016 | Active |
8 Canterbury Mews, Windsor, SL4 3SF | Director | 17 April 2002 | Active |
Cart Lodge Barn, Church Hill, Starston, Harleston, IP20 9PF | Director | 18 September 2000 | Active |
36, Alie Street, London, United Kingdom, E1 8DA | Director | 04 November 2016 | Active |
36, Alie Street, London, United Kingdom, E1 8DA | Director | 26 April 2019 | Active |
2, Goswell Hill, The Arches, Windsor, England, SL4 1RH | Director | 19 December 2013 | Active |
2, Goswell Hill, Windsor, United Kingdom, SL4 1RH | Director | 03 October 2007 | Active |
2, Goswell Hill, Windsor, United Kingdom, SL4 1RH | Director | 16 November 2007 | Active |
2, Goswell Hill, Windsor, United Kingdom, SL4 1RH | Director | 03 October 2007 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 18 September 2000 | Active |
Mr Dean Paul Yeoman | ||
Notified on | : | 14 January 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1980 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Third Floor, 6-8 Great Eastern Street, London, United Kingdom, EC2A 3NT |
Nature of control | : |
|
Shane Alan O'Connor | ||
Notified on | : | 26 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1989 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 36, Alie Street, London, United Kingdom, E1 8DA |
Nature of control | : |
|
Mr Matthew Barnwell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1983 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 36, Alie Street, London, United Kingdom, E1 8DA |
Nature of control | : |
|
S + W Associates Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 2, Goswell Hill, Windsor, England, SL4 1RH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-19 | Address | Change registered office address company with date old address new address. | Download |
2022-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-30 | Gazette | Gazette filings brought up to date. | Download |
2022-07-29 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-28 | Gazette | Gazette notice compulsory. | Download |
2021-09-20 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-30 | Gazette | Gazette filings brought up to date. | Download |
2021-07-29 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-06 | Gazette | Gazette notice compulsory. | Download |
2021-01-15 | Officers | Termination director company with name termination date. | Download |
2021-01-15 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-06 | Gazette | Gazette filings brought up to date. | Download |
2021-01-05 | Gazette | Gazette notice compulsory. | Download |
2021-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-18 | Officers | Appoint person director company with name date. | Download |
2020-04-30 | Accounts | Accounts with accounts type micro entity. | Download |
2019-12-11 | Gazette | Gazette filings brought up to date. | Download |
2019-12-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-10 | Gazette | Gazette notice compulsory. | Download |
2019-04-30 | Accounts | Accounts with accounts type micro entity. | Download |
2019-04-26 | Officers | Termination director company with name termination date. | Download |
2019-04-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-26 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.