This company is commonly known as The Leisure Pass Group Limited. The company was founded 26 years ago and was given the registration number 03497724. The firm's registered office is in LONDON. You can find them at 25 Soho Square, , London, . This company's SIC code is 79909 - Other reservation service activities n.e.c..
Name | : | THE LEISURE PASS GROUP LIMITED |
---|---|---|
Company Number | : | 03497724 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 January 1998 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 25 Soho Square, London, England, W1D 3QR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6, Dryden Street, London, England, WC2E 9NH | Secretary | 31 October 2017 | Active |
6, Dryden Street, London, England, WC2E 9NH | Director | 24 April 2013 | Active |
6, Dryden Street, London, England, WC2E 9NH | Director | 31 October 2017 | Active |
Queens Acre 37 Prince Consort Drive, Ascot, SL5 8AW | Secretary | 02 May 1998 | Active |
75, Wells Street, London, United Kingdom, W1T 3QH | Secretary | 01 September 2010 | Active |
2 Bessemer Close, Hitchin, SG5 1AG | Secretary | 22 January 1998 | Active |
72 New Bond Street, London, W1S 1RR | Corporate Nominee Secretary | 22 January 1998 | Active |
6th, Floor, 90, Fetter Lane, London, Great Britain, EC4A 1PT | Corporate Secretary | 10 January 2001 | Active |
30 Brookmans Avenue, Brookmans Park, Hatfield, AL9 7QJ | Director | 03 September 2002 | Active |
Apt 1108, 4401 Gulf Shore Blvd. N, Naples, Usa, | Director | 01 September 2000 | Active |
75, Wells Street, London, W1T 3QH | Director | 15 July 2016 | Active |
75, Wells Street, London, W1T 3QH | Director | 01 July 2003 | Active |
23 Southfields Court, Augustus Road, London, SW19 6ND | Director | 22 January 1998 | Active |
82 Orbel Street, London, SW11 3NY | Director | 27 July 2000 | Active |
61, Conduit Street, London, Great Britain, W1S 2GB | Director | 27 July 2000 | Active |
The Hutts, Grewelthorpe, Ripon, United Kingdom, HG4 3DA | Director | 01 March 2010 | Active |
The Hutts, Hutts Lane, Grewelthorpe, Ripon, HG4 3DA | Director | 01 March 2001 | Active |
25, Soho Square, London, England, W1D 3QR | Director | 31 October 2017 | Active |
72 New Bond Street, London, W1S 1RR | Corporate Nominee Director | 22 January 1998 | Active |
Newincco 1128 Limited | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | C/O Go City Limited, 6 Dryden Street, London, United Kingdom, WC2E 9NH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-01-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-25 | Persons with significant control | Change to a person with significant control. | Download |
2023-10-22 | Address | Change registered office address company with date old address new address. | Download |
2023-09-12 | Accounts | Accounts with accounts type full. | Download |
2023-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-08 | Accounts | Accounts with accounts type full. | Download |
2022-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-23 | Accounts | Accounts with accounts type full. | Download |
2021-07-13 | Persons with significant control | Change to a person with significant control. | Download |
2021-07-09 | Resolution | Resolution. | Download |
2021-01-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-08-05 | Accounts | Accounts with accounts type full. | Download |
2020-04-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-30 | Officers | Termination director company with name termination date. | Download |
2019-09-13 | Accounts | Accounts with accounts type full. | Download |
2019-03-06 | Address | Change registered office address company with date old address new address. | Download |
2019-01-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-08 | Accounts | Accounts with accounts type full. | Download |
2018-01-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-01 | Officers | Appoint person director company with name date. | Download |
2017-11-01 | Address | Change registered office address company with date old address new address. | Download |
2017-10-31 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.