Warning: file_put_contents(c/dcc3668ead33e6b82b49ea30e973b631.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Wright Leisure Midco Limited, LS1 4DL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

WRIGHT LEISURE MIDCO LIMITED

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

This company is commonly known as Wright Leisure Midco Limited. The company was founded 6 years ago and was given the registration number 11331879. 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 93130 - Fitness facilities.

Company Information

Name:WRIGHT LEISURE MIDCO LIMITED
Company Number:11331879
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:26 April 2018
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 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, Leeds, United Kingdom, LS4 2AZ

Director30 April 2018Active
Unit 1 Kirkstall Industrial Estate, Kirkstall Road, Leeds, United Kingdom, LS4 2AZ

Director30 April 2018Active
Unit 1 Kirkstall Industrial Estate, Kirkstall Road, Leeds, United Kingdom, LS4 2AZ

Director30 April 2018Active
Unit 1 Kirkstall Industrial Estate, Kirkstall Road, Leeds, United Kingdom, LS4 2AZ

Director30 April 2018Active
Unit 1 Kirkstall Industrial Estate, Kirkstall Road, Leeds, United Kingdom, LS4 2AZ

Director30 April 2018Active
Unit 1 Kirkstall Industrial Estate, Kirkstall Road, Leeds, United Kingdom, LS4 2AZ

Director26 April 2018Active
Unit 1 Kirkstall Industrial Estate, Kirkstall Road, Leeds, United Kingdom, LS4 2AZ

Director30 April 2018Active
Unit 1 Kirkstall Industrial Estate, Kirkstall Road, Leeds, United Kingdom, LS4 2AZ

Director30 July 2018Active

People with Significant Control

Wright Leisure Manco Limited
Notified on:30 October 2019
Status:Active
Country of residence:England
Address:Unit 1, Kirkstall Road, Leeds, England, LS4 2AZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Wright Leisure Topco Limited
Notified on:26 April 2018
Status:Active
Country of residence:United Kingdom
Address:Unit 1 Kirkstall Industrial Estate, Kirkstall Road, Leeds, United Kingdom, LS4 2AZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
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
2020-08-13Insolvency

Liquidation in administration proposals.

Download
2020-08-03Insolvency

Liquidation in administration appointment of administrator.

Download
2020-05-15Confirmation statement

Confirmation statement with updates.

Download
2020-05-15Persons with significant control

Cessation of a person with significant control.

Download
2020-05-15Persons with significant control

Notification of a person with significant control.

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 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
2019-11-15Officers

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
2019-05-08Confirmation statement

Confirmation statement with updates.

Download
2019-04-24Capital

Capital allotment shares.

Download
2019-03-19Officers

Termination director company with name termination date.

Download
2018-10-16Officers

Appoint person director company with name date.

Download
2018-10-16Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.