UKBizDB.co.uk

THE LEISURE PASS GROUP LIMITED

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

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..

Company Information

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:
  • 79909 - Other reservation service activities n.e.c.

Office Address & Contact

Registered Address:25 Soho Square, London, England, W1D 3QR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Dryden Street, London, England, WC2E 9NH

Secretary31 October 2017Active
6, Dryden Street, London, England, WC2E 9NH

Director24 April 2013Active
6, Dryden Street, London, England, WC2E 9NH

Director31 October 2017Active
Queens Acre 37 Prince Consort Drive, Ascot, SL5 8AW

Secretary02 May 1998Active
75, Wells Street, London, United Kingdom, W1T 3QH

Secretary01 September 2010Active
2 Bessemer Close, Hitchin, SG5 1AG

Secretary22 January 1998Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Secretary22 January 1998Active
6th, Floor, 90, Fetter Lane, London, Great Britain, EC4A 1PT

Corporate Secretary10 January 2001Active
30 Brookmans Avenue, Brookmans Park, Hatfield, AL9 7QJ

Director03 September 2002Active
Apt 1108, 4401 Gulf Shore Blvd. N, Naples, Usa,

Director01 September 2000Active
75, Wells Street, London, W1T 3QH

Director15 July 2016Active
75, Wells Street, London, W1T 3QH

Director01 July 2003Active
23 Southfields Court, Augustus Road, London, SW19 6ND

Director22 January 1998Active
82 Orbel Street, London, SW11 3NY

Director27 July 2000Active
61, Conduit Street, London, Great Britain, W1S 2GB

Director27 July 2000Active
The Hutts, Grewelthorpe, Ripon, United Kingdom, HG4 3DA

Director01 March 2010Active
The Hutts, Hutts Lane, Grewelthorpe, Ripon, HG4 3DA

Director01 March 2001Active
25, Soho Square, London, England, W1D 3QR

Director31 October 2017Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Director22 January 1998Active

People with Significant Control

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:
  • 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
2024-02-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-22Confirmation statement

Confirmation statement with no updates.

Download
2023-10-25Persons with significant control

Change to a person with significant control.

Download
2023-10-22Address

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

Download
2023-09-12Accounts

Accounts with accounts type full.

Download
2023-01-23Confirmation statement

Confirmation statement with no updates.

Download
2022-07-08Accounts

Accounts with accounts type full.

Download
2022-01-24Confirmation statement

Confirmation statement with no updates.

Download
2021-08-23Accounts

Accounts with accounts type full.

Download
2021-07-13Persons with significant control

Change to a person with significant control.

Download
2021-07-09Resolution

Resolution.

Download
2021-01-22Confirmation statement

Confirmation statement with no updates.

Download
2020-12-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-08-05Accounts

Accounts with accounts type full.

Download
2020-04-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-30Confirmation statement

Confirmation statement with no updates.

Download
2020-01-30Officers

Termination director company with name termination date.

Download
2019-09-13Accounts

Accounts with accounts type full.

Download
2019-03-06Address

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

Download
2019-01-22Confirmation statement

Confirmation statement with no updates.

Download
2018-05-08Accounts

Accounts with accounts type full.

Download
2018-01-22Confirmation statement

Confirmation statement with no updates.

Download
2017-11-01Officers

Appoint person director company with name date.

Download
2017-11-01Address

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

Download
2017-10-31Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.