UKBizDB.co.uk

THE LEISURE CAFE LIMITED

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

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.

Company Information

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:
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:36 Alie Street, London, United Kingdom, E1 8DA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Third Floor, 6-8 Great Eastern Street, London, United Kingdom, EC2A 3NT

Director17 September 2020Active
Tigers Lair, The Spinney Sunninghill, Ascot, SL5 0AS

Secretary27 October 2003Active
Dreamlands, London Road, Ascot, SL5 7EH

Secretary17 April 2002Active
8 Canterbury Mews, Windsor, SL4 3SF

Secretary14 November 2005Active
2, Goswell Hill, The Arches, Windsor, England, SL4 1RH

Secretary19 December 2013Active
2, Goswell Hill, The Arches, Windsor, SL4 1RH

Secretary01 March 2015Active
2, Goswell Hill, Windsor, United Kingdom, SL4 1RH

Secretary03 October 2007Active
24-32 London Road, Newbury, RG14 1LA

Corporate Secretary18 September 2000Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary18 September 2000Active
2, Goswell Hill, The Arches, Windsor, SL4 1RH

Director23 March 2016Active
8 Canterbury Mews, Windsor, SL4 3SF

Director17 April 2002Active
Cart Lodge Barn, Church Hill, Starston, Harleston, IP20 9PF

Director18 September 2000Active
36, Alie Street, London, United Kingdom, E1 8DA

Director04 November 2016Active
36, Alie Street, London, United Kingdom, E1 8DA

Director26 April 2019Active
2, Goswell Hill, The Arches, Windsor, England, SL4 1RH

Director19 December 2013Active
2, Goswell Hill, Windsor, United Kingdom, SL4 1RH

Director03 October 2007Active
2, Goswell Hill, Windsor, United Kingdom, SL4 1RH

Director16 November 2007Active
2, Goswell Hill, Windsor, United Kingdom, SL4 1RH

Director03 October 2007Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director18 September 2000Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-18Confirmation statement

Confirmation statement with no updates.

Download
2023-04-19Address

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

Download
2022-11-09Confirmation statement

Confirmation statement with no updates.

Download
2022-07-30Gazette

Gazette filings brought up to date.

Download
2022-07-29Accounts

Accounts with accounts type micro entity.

Download
2022-06-28Gazette

Gazette notice compulsory.

Download
2021-09-20Confirmation statement

Confirmation statement with updates.

Download
2021-07-30Gazette

Gazette filings brought up to date.

Download
2021-07-29Accounts

Accounts with accounts type micro entity.

Download
2021-07-06Gazette

Gazette notice compulsory.

Download
2021-01-15Officers

Termination director company with name termination date.

Download
2021-01-15Persons with significant control

Notification of a person with significant control.

Download
2021-01-15Persons with significant control

Cessation of a person with significant control.

Download
2021-01-06Gazette

Gazette filings brought up to date.

Download
2021-01-05Gazette

Gazette notice compulsory.

Download
2021-01-04Confirmation statement

Confirmation statement with no updates.

Download
2020-09-18Officers

Appoint person director company with name date.

Download
2020-04-30Accounts

Accounts with accounts type micro entity.

Download
2019-12-11Gazette

Gazette filings brought up to date.

Download
2019-12-10Confirmation statement

Confirmation statement with updates.

Download
2019-12-10Gazette

Gazette notice compulsory.

Download
2019-04-30Accounts

Accounts with accounts type micro entity.

Download
2019-04-26Officers

Termination director company with name termination date.

Download
2019-04-26Persons with significant control

Cessation of a person with significant control.

Download
2019-04-26Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.