UKBizDB.co.uk

WRIGHT LEISURE LIMITED

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

This company is commonly known as Wright Leisure Limited. The company was founded 13 years ago and was given the registration number 07572128. The firm's registered office is in LEEDS. You can find them at Pricewaterhouse Coopers Llp Central Square, 29 Wellington Street, Leeds, England. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:WRIGHT LEISURE LIMITED
Company Number:07572128
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:21 March 2011
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices
  • 93130 - Fitness facilities

Office Address & Contact

Registered Address:Pricewaterhouse Coopers Llp Central Square, 29 Wellington Street, Leeds, England, LS1 4DL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pricewaterhouse Coopers Llp, Central Square, 29 Wellington Street, Leeds, LS1 4DL

Director21 January 2020Active
Pricewaterhouse Coopers Llp, Central Square, 29 Wellington Street, Leeds, LS1 4DL

Director11 October 2018Active
Unit 1, Kirkstall Industrial Estate, Kirkstall Road, Burley, Leeds, England, LS4 2AZ

Secretary23 August 2013Active
Unit 1, Kirkstall Industrial Estate, Kirkstall Road, Burley, Leeds, England, LS4 2AZ

Director06 January 2014Active
Unit 1, Kirkstall Industrial Estate, Kirkstall Road, Burley, Leeds, England, LS4 2AZ

Director23 August 2013Active
Unit 1, Kirkstall Industrial Estate, Kirkstall Road, Burley, Leeds, England, LS4 2AZ

Director23 August 2013Active
Unit 1, Kirkstall Industrial Estate, Kirkstall Road, Burley, Leeds, LS4 2AZ

Director24 April 2017Active
Unit 1, Kirkstall Industrial Estate, Kirkstall Road, Burley, Leeds, England, LS4 2AZ

Director23 August 2013Active
Unit 1, Kirkstall Industrial Estate, Kirkstall Road, Burley, Leeds, England, LS4 2AZ

Director20 November 2013Active
Unit 1, Kirkstall Industrial Estate, Kirkstall Road, Burley, Leeds, LS4 2AZ

Director21 March 2011Active
Unit 1, Kirkstall Industrial Estate, Kirkstall Road, Burley, Leeds, England, LS4 2AZ

Director12 March 2012Active
Unit 1, Kirkstall Industrial Estate, Kirkstall Road, Burley, Leeds, LS4 2AZ

Director30 July 2018Active

People with Significant Control

Wright Leisure Midco Limited
Notified on:30 April 2018
Status:Active
Country of residence:England
Address:Unit 1 Kirkstall Industrial Estate, Kirkstall Road, Leeds, England, LS4 2AZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Paula Elizabeth Wright
Notified on:06 April 2016
Status:Active
Date of birth:February 1969
Nationality:British
Address:Unit 1, Kirkstall Industrial Estate, Leeds, LS4 2AZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jonathan Charles Wright
Notified on:06 April 2016
Status:Active
Date of birth:September 1971
Nationality:British
Address:Unit 1, Kirkstall Industrial Estate, Leeds, LS4 2AZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Business Growth Fund Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:13-15, York Buildings, London, England, WC2N 6JU
Nature of control:
  • Ownership of shares 25 to 50 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
2022-09-06Restoration

Bona vacantia company.

Download
2022-09-06Restoration

Bona vacantia company.

Download
2022-04-05Restoration

Bona vacantia company.

Download
2021-10-31Gazette

Gazette dissolved liquidation.

Download
2021-07-31Insolvency

Liquidation in administration move to dissolution.

Download
2021-02-24Insolvency

Liquidation in administration progress report.

Download
2020-09-10Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2020-08-20Address

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

Download
2020-08-14Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2020-08-12Insolvency

Liquidation in administration proposals.

Download
2020-08-03Insolvency

Liquidation in administration appointment of administrator.

Download
2020-06-12Mortgage

Mortgage satisfy charge full.

Download
2020-03-27Confirmation statement

Confirmation statement with no updates.

Download
2020-02-03Officers

Appoint person director company with name date.

Download
2020-02-03Officers

Termination director company with name termination date.

Download
2019-12-14Accounts

Accounts with accounts type full.

Download
2019-11-15Officers

Termination secretary company with name termination date.

Download
2019-11-15Officers

Termination director company with name termination date.

Download
2019-11-15Officers

Termination director company with name termination date.

Download
2019-11-15Officers

Termination director company with name termination date.

Download
2019-11-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-04-01Confirmation statement

Confirmation statement with updates.

Download
2019-03-27Persons with significant control

Notification of a person with significant control.

Download
2019-03-27Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.