UKBizDB.co.uk

X-LEISURE LIMITED

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

This company is commonly known as X-leisure Limited. The company was founded 14 years ago and was given the registration number 06972261. The firm's registered office is in LONDON. You can find them at 100 Victoria Street, , London, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:X-LEISURE LIMITED
Company Number:06972261
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 July 2009
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

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 Secretary16 January 2013Active
100, Victoria Street, London, United Kingdom, SW1E 5JL

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

Corporate Director19 December 2013Active
100, Victoria Street, London, United Kingdom, SW1E 5JL

Corporate Director19 December 2013Active
Lloyds Chambers, 1 Portsoken Street, London, United Kingdom, E1 8HZ

Corporate Secretary24 July 2009Active
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
5, Strand, London, United Kingdom, WC2N 5AF

Director16 January 2013Active
5, Strand, London, United Kingdom, WC2N 5AF

Director07 June 2013Active
5, Strand, London, United Kingdom, WC2N 5AF

Director16 January 2013Active
Treaton Mill, 8 Copsem Lane, Esher, KT10 9EU

Director24 July 2009Active
400, Capability Green, Luton, United Kingdom, LU1 3AE

Director18 August 2009Active
5, Strand, London, United Kingdom, WC2N 5AF

Director14 March 2014Active
100, Victoria Street, London, United Kingdom, SW1E 5JL

Director22 July 2019Active
5, Strand, London, United Kingdom, WC2N 5AF

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

Director01 May 2021Active
Flat C, 1 Cranley Gardens, Muswell Hill, London, United Kingdom, N10 3AA

Director15 October 2010Active
5, Strand, London, United Kingdom, WC2N 5AF

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

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

Director18 March 2011Active
400, Capability Green, Luton, United Kingdom, LU1 3AE

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

Director20 March 2015Active

People with Significant Control

Land Securities Properties 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
2024-01-07Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-12-22Accounts

Legacy.

Download
2023-12-22Other

Legacy.

Download
2023-12-22Other

Legacy.

Download
2023-10-20Officers

Appoint person director company with name date.

Download
2023-10-19Officers

Termination director company with name termination date.

Download
2023-07-11Officers

Termination director company with name termination date.

Download
2023-06-20Officers

Appoint person director company with name date.

Download
2023-05-24Confirmation statement

Confirmation statement with updates.

Download
2022-12-19Accounts

Accounts with accounts type full.

Download
2022-07-04Confirmation statement

Confirmation statement with updates.

Download
2022-06-06Officers

Termination director company with name termination date.

Download
2022-06-01Officers

Appoint person director company with name date.

Download
2021-10-12Accounts

Accounts with accounts type full.

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
2020-12-23Accounts

Accounts with accounts type full.

Download
2020-06-02Confirmation statement

Confirmation statement with updates.

Download
2019-11-20Accounts

Accounts with accounts type full.

Download
2019-07-31Officers

Change person director company with change date.

Download
2019-07-22Officers

Appoint person director company with name date.

Download
2019-07-22Officers

Termination director company with name termination date.

Download
2019-05-29Confirmation statement

Confirmation statement with updates.

Download
2018-10-19Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.