This company is commonly known as X-leisure (poole) Limited. The company was founded 28 years ago and was given the registration number 03205871. 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.
Name | : | X-LEISURE (POOLE) LIMITED |
---|---|---|
Company Number | : | 03205871 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 May 1996 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 100 Victoria Street, London, United Kingdom, SW1E 5JL |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
100, Victoria Street, London, United Kingdom, SW1E 5JL | Corporate Secretary | 01 October 2013 | Active |
100, Victoria Street, London, United Kingdom, SW1E 5JL | Director | 19 October 2023 | Active |
100, Victoria Street, London, United Kingdom, SW1E 5JL | Corporate Director | 16 January 2013 | Active |
100, Victoria Street, London, United Kingdom, SW1E 5JL | Corporate Director | 16 January 2013 | Active |
113a Burdon Lane, Cheam, Surrey, SM2 7DB | Secretary | 24 January 2003 | Active |
179 Great Portland Street, London, W1W 5LS | Corporate Secretary | 14 June 1996 | Active |
Lloyds Chambers, 1 Portsoken Street, London, United Kingdom, E1 8HZ | Corporate Secretary | 30 September 2007 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 31 May 1996 | Active |
5th Floor, 6 St. Andrew Street, London, United Kingdom, EC4A 3AE | Corporate Secretary | 18 March 2011 | Active |
6, Connaught Square, London, W2 2HG | Director | 14 June 1996 | Active |
100, Victoria Street, London, United Kingdom, SW1E 5JL | Director | 16 June 2023 | Active |
1a Norfolk Road, London, NW8 6AX | Director | 14 April 2004 | Active |
3 Bentley Road, Cambridge, CB2 2AW | Director | 14 June 1996 | Active |
Old Cedar House, Guildford Road, Cranleigh, GU6 8LT | Director | 02 November 1998 | Active |
Westacre, 1a Sandy Lodge Road, Moor Park, WD3 1LP | Director | 24 January 2003 | Active |
72 Hamilton Road, London, SW19 1JF | Director | 30 July 1996 | Active |
Treaton Mill, 8 Copsem Lane, Esher, KT10 9EU | Director | 16 November 2005 | Active |
400, Capability Green, Luton, United Kingdom, LU1 3AE | Director | 24 January 2003 | Active |
97 Clifton Hill, London, NW8 0JR | Director | 14 June 1996 | Active |
100, Victoria Street, London, United Kingdom, SW1E 5JL | Director | 22 July 2019 | Active |
1 Clifton Cottages, Smallshill Road Norwood Hill, Horley, RH6 0HR | Director | 24 July 2000 | Active |
Wyncroft, Ringmore, Kingsbridge, TQ7 4HL | Director | 31 July 1996 | Active |
100, Victoria Street, London, United Kingdom, SW1E 5JL | Director | 01 May 2021 | Active |
Hazelryst Rystwood Road, Forest Row, RH18 5LX | Director | 16 November 2005 | Active |
5d Olivers Wharf, 64 Wapping High Street, London, E1W 2PJ | Director | 14 June 1996 | Active |
5, Strand, London, United Kingdom, WC2N 5AF | Director | 16 January 2013 | Active |
400, Capability Green, Luton, United Kingdom, LU1 3AE | Director | 21 February 2005 | Active |
10 Christchurch Hill, London, NW3 1LB | Director | 24 January 2003 | Active |
100, Victoria Street, London, United Kingdom, SW1E 5JL | Director | 27 May 2022 | Active |
400, Capability Green, Luton, United Kingdom, LU1 3AE | Director | 18 March 2011 | Active |
6 Paines Lane, Pinner, HA5 3DQ | Director | 14 June 1996 | Active |
21, Norwich Road, Fakenham, United Kingdom, NR21 8AU | Director | 28 October 2009 | Active |
100, Victoria Street, London, United Kingdom, SW1E 5JL | Director | 14 March 2014 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 31 May 1996 | Active |
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 | : |
|
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 | : |
|
Leisure Parks I Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 5, Strand, London, United Kingdom, WC2N 5AF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-20 | Officers | Appoint person director company with name date. | Download |
2023-10-19 | Officers | Termination director company with name termination date. | Download |
2023-10-16 | Persons with significant control | Notification of a person with significant control. | Download |
2023-10-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-08-03 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-04 | Change of name | Certificate change of name company. | Download |
2023-06-22 | Accounts | Accounts with accounts type dormant. | Download |
2023-06-20 | Officers | Appoint person director company with name date. | Download |
2023-06-20 | Officers | Termination director company with name termination date. | Download |
2022-09-27 | Accounts | Accounts with accounts type dormant. | Download |
2022-08-03 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-06 | Officers | Termination director company with name termination date. | Download |
2022-06-01 | Officers | Appoint person director company with name date. | Download |
2021-08-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-04 | Officers | Termination director company with name termination date. | Download |
2021-05-04 | Officers | Appoint person director company with name date. | Download |
2021-04-30 | Accounts | Accounts with accounts type dormant. | Download |
2020-11-26 | Accounts | Accounts with accounts type dormant. | Download |
2020-08-07 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-22 | Accounts | Accounts with accounts type dormant. | Download |
2019-08-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-31 | Officers | Change person director company with change date. | Download |
2019-07-22 | Officers | Appoint person director company with name date. | Download |
2019-07-22 | Officers | Termination director company with name termination date. | Download |
2018-08-06 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.