UKBizDB.co.uk

X-LEISURE (BRIGHTON I) LIMITED

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

This company is commonly known as X-leisure (brighton I) Limited. The company was founded 19 years ago and was given the registration number 05198546. The firm's registered office is in LONDON. You can find them at 100 Victoria Street, , London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:X-LEISURE (BRIGHTON I) LIMITED
Company Number:05198546
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 August 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:100 Victoria Street, London, United Kingdom, SW1E 5JL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
100, Victoria Street, London, United Kingdom, SW1E 5JL

Corporate Secretary01 October 2013Active
100, Victoria Street, London, United Kingdom, SW1E 5JL

Director19 October 2023Active
100, Victoria Street, London, United Kingdom, SW1E 5JL

Corporate Director16 January 2013Active
100, Victoria Street, London, United Kingdom, SW1E 5JL

Corporate Director16 January 2013Active
113a Burdon Lane, Cheam, Surrey, SM2 7DB

Secretary05 August 2004Active
179 Great Portland Street, London, W1W 5LS

Corporate Secretary01 September 2005Active
Lloyds Chambers, 1 Portsoken Street, London, United Kingdom, E1 8HZ

Corporate Secretary30 September 2007Active
20 Bedford Row, London, WC1R 4JS

Corporate Secretary05 August 2004Active
5th, Floor, 6 St. Andrew Street, London, United Kingdom, EC4A 3AE

Corporate Secretary18 March 2011Active
100, Victoria Street, London, United Kingdom, SW1E 5JL

Director16 June 2023Active
1a Norfolk Road, London, NW8 6AX

Director05 August 2004Active
9, Meadow Way, Boxmoor, Hemel Hempstead, United Kingdom, HP3 0AT

Director30 June 2006Active
Westacre, 1a Sandy Lodge Road, Moor Park, WD3 1LP

Director05 August 2004Active
Treaton Mill, 8 Copsem Lane, Esher, KT10 9EU

Director26 August 2004Active
400, Capability Green, Luton, United Kingdom, LU1 3AE

Director05 August 2004Active
100, Victoria Street, London, United Kingdom, SW1E 5JL

Director22 July 2019Active
100, Victoria Street, London, United Kingdom, SW1E 5JL

Director01 May 2021Active
Hazelryst Rystwood Road, Forest Row, RH18 5LX

Director26 August 2004Active
5, Strand, London, United Kingdom, WC2N 5AF

Director16 January 2013Active
400, Capability Green, Luton, United Kingdom, LU1 3AE

Director21 February 2005Active
100, Victoria Street, London, United Kingdom, SW1E 5JL

Director27 May 2022Active
400, Capability Green, Luton, United Kingdom, LU1 3AE

Director18 March 2011Active
21, Norwich Road, Fakenham, United Kingdom, NR21 8AU

Director28 October 2009Active
100, Victoria Street, London, United Kingdom, SW1E 5JL

Director14 March 2014Active
20 Bedford Row, London, WC1R 4JS

Corporate Director05 August 2004Active

People with Significant Control

Land Securities Spv's Limited
Notified on:08 August 2023
Status:Active
Country of residence:United Kingdom
Address:100, Victoria Street, London, United Kingdom, SW1E 5JL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
The X-Leisure (General Partner) Limited
Notified on:08 November 2016
Status:Active
Country of residence:England
Address:100, Victoria Street, London, England, SW1E 5JL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Leisure Parks Ii Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:100, Victoria Street, London, England, SW1E 5JL
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 (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
2023-10-20Officers

Appoint person director company with name date.

Download
2023-10-19Officers

Termination director company with name termination date.

Download
2023-10-16Persons with significant control

Notification of a person with significant control.

Download
2023-10-16Persons with significant control

Cessation of a person with significant control.

Download
2023-07-12Officers

Termination director company with name termination date.

Download
2023-07-04Change of name

Certificate change of name company.

Download
2023-06-23Accounts

Accounts with accounts type dormant.

Download
2023-06-20Officers

Appoint person director company with name date.

Download
2023-05-24Confirmation statement

Confirmation statement with updates.

Download
2022-09-27Accounts

Accounts with accounts type dormant.

Download
2022-06-06Officers

Termination director company with name termination date.

Download
2022-06-01Officers

Appoint person director company with name date.

Download
2022-05-24Confirmation statement

Confirmation statement with updates.

Download
2021-05-24Confirmation statement

Confirmation statement with updates.

Download
2021-05-04Officers

Termination director company with name termination date.

Download
2021-05-04Officers

Appoint person director company with name date.

Download
2021-04-30Accounts

Accounts with accounts type dormant.

Download
2021-01-19Accounts

Accounts with accounts type dormant.

Download
2020-06-01Confirmation statement

Confirmation statement with updates.

Download
2019-12-06Accounts

Accounts with accounts type dormant.

Download
2019-07-31Officers

Change person director company with change date.

Download
2019-07-22Officers

Termination director company with name termination date.

Download
2019-07-22Officers

Appoint person director company with name date.

Download
2019-05-29Confirmation statement

Confirmation statement with updates.

Download
2018-09-04Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.