C.C. LEISURE LIMITED

Register to unlock more data on OkredoRegister

C.C. LEISURE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02469423

Incorporation date

12/02/1990

Size

Total Exemption Full

Contacts

Registered address

Registered address

Fifth Avenue Plaza Queensway Queensway, Team Valley Trading Estate, Gateshead NE11 0BLCopy
copy info iconCopy
See on map
Latest events (Record since 12/02/1990)
dot icon12/11/2024
Final Gazette dissolved via voluntary strike-off
dot icon27/08/2024
First Gazette notice for voluntary strike-off
dot icon16/08/2024
Application to strike the company off the register
dot icon31/01/2024
Director's details changed for Mr Zane Cedomir Mersich on 2023-06-06
dot icon24/01/2024
Statement of capital on 2024-01-24
dot icon16/01/2024
Resolutions
dot icon16/01/2024
Solvency Statement dated 29/12/23
dot icon16/01/2024
Statement by Directors
dot icon09/01/2024
Register inspection address has been changed to Novomatic House South Road Bridgend Industrial Estate Bridgend CF31 3EB
dot icon09/01/2024
Register(s) moved to registered inspection location Novomatic House South Road Bridgend Industrial Estate Bridgend CF31 3EB
dot icon09/01/2024
Confirmation statement made on 2023-12-31 with updates
dot icon20/07/2023
Current accounting period extended from 2023-09-30 to 2024-03-31
dot icon15/06/2023
Appointment of Mr Zane Cedomir Mersich as a director on 2023-06-06
dot icon09/06/2023
Registered office address changed from 212 Edgware Road London W2 1DH to Fifth Avenue Plaza Queensway Queensway Team Valley Trading Estate Gateshead NE11 0BL on 2023-06-09
dot icon08/06/2023
Termination of appointment of Ray Taisho Stewart as a director on 2023-06-06
dot icon08/06/2023
Termination of appointment of Emma Stewart as a secretary on 2023-06-06
dot icon08/06/2023
Appointment of Mr Andrew Mark Glennon as a director on 2023-06-06
dot icon08/06/2023
Cessation of Ray Taisho Stewart as a person with significant control on 2023-06-06
dot icon08/06/2023
Notification of Luxury Leisure as a person with significant control on 2023-06-06
dot icon23/05/2023
Total exemption full accounts made up to 2022-09-30
dot icon31/03/2023
Change of details for Mr Ray Taisho Stewart as a person with significant control on 2016-04-06
dot icon12/02/2023
Confirmation statement made on 2023-02-12 with updates
dot icon28/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon21/02/2022
Confirmation statement made on 2022-02-12 with updates
dot icon29/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon22/02/2021
Confirmation statement made on 2021-02-12 with updates
dot icon30/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon26/02/2020
Confirmation statement made on 2020-02-12 with updates
dot icon04/10/2019
Satisfaction of charge 1 in full
dot icon07/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon12/02/2019
Confirmation statement made on 2019-02-12 with updates
dot icon22/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon12/02/2018
Confirmation statement made on 2018-02-12 with updates
dot icon05/02/2018
Change of details for Mr Ray Taisho Stewart as a person with significant control on 2016-04-07
dot icon23/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon21/02/2017
Confirmation statement made on 2017-02-12 with updates
dot icon28/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon22/02/2016
Annual return made up to 2016-02-12 with full list of shareholders
dot icon30/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon02/03/2015
Annual return made up to 2015-02-12 with full list of shareholders
dot icon29/04/2014
Total exemption small company accounts made up to 2013-09-30
dot icon12/02/2014
Annual return made up to 2014-02-12 with full list of shareholders
dot icon01/10/2013
Satisfaction of charge 2 in full
dot icon06/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon12/02/2013
Annual return made up to 2013-02-12 with full list of shareholders
dot icon04/10/2012
Particulars of a mortgage or charge / charge no: 2
dot icon27/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon29/03/2012
Annual return made up to 2012-02-12 with full list of shareholders
dot icon17/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon14/02/2011
Annual return made up to 2011-02-12 with full list of shareholders
dot icon05/05/2010
Total exemption small company accounts made up to 2009-09-30
dot icon12/02/2010
Annual return made up to 2010-02-12 with full list of shareholders
dot icon25/06/2009
Total exemption small company accounts made up to 2008-09-30
dot icon12/02/2009
Return made up to 12/02/09; full list of members
dot icon04/04/2008
Total exemption small company accounts made up to 2007-09-30
dot icon12/02/2008
Return made up to 12/02/08; full list of members
dot icon25/05/2007
Total exemption small company accounts made up to 2006-09-30
dot icon12/02/2007
Return made up to 12/02/07; full list of members
dot icon12/02/2007
Secretary's particulars changed
dot icon19/05/2006
Total exemption small company accounts made up to 2005-09-30
dot icon04/04/2006
Director's particulars changed
dot icon03/04/2006
Return made up to 12/02/06; full list of members
dot icon03/04/2006
Secretary's particulars changed
dot icon03/04/2006
Director's particulars changed
dot icon03/04/2006
Secretary's particulars changed
dot icon14/07/2005
Total exemption small company accounts made up to 2004-09-30
dot icon01/04/2005
Return made up to 12/02/05; full list of members
dot icon06/09/2004
Secretary resigned
dot icon06/09/2004
New secretary appointed
dot icon28/07/2004
Accounts for a small company made up to 2003-09-30
dot icon15/05/2004
Return made up to 12/02/04; full list of members
dot icon04/08/2003
Accounts for a small company made up to 2002-09-30
dot icon04/04/2003
Return made up to 12/02/03; full list of members
dot icon30/09/2002
Return made up to 12/02/02; full list of members
dot icon17/07/2002
Total exemption small company accounts made up to 2001-09-30
dot icon02/08/2001
Total exemption small company accounts made up to 2000-09-30
dot icon29/05/2001
Return made up to 12/02/01; full list of members
dot icon09/03/2000
Return made up to 12/02/00; full list of members
dot icon15/02/2000
Accounts for a small company made up to 1999-09-30
dot icon24/05/1999
Accounts for a small company made up to 1998-09-30
dot icon16/04/1999
Return made up to 12/02/99; no change of members
dot icon05/08/1998
Accounts for a small company made up to 1997-09-30
dot icon22/06/1998
Secretary resigned
dot icon22/06/1998
New secretary appointed
dot icon28/04/1998
Return made up to 12/02/98; no change of members
dot icon09/05/1997
Return made up to 12/02/97; full list of members
dot icon21/04/1997
Accounts for a small company made up to 1996-09-30
dot icon29/10/1996
Particulars of mortgage/charge
dot icon20/08/1996
Return made up to 12/02/96; no change of members
dot icon18/03/1996
Accounts for a small company made up to 1995-09-30
dot icon06/04/1995
Return made up to 12/02/95; no change of members
dot icon28/02/1995
Accounts for a small company made up to 1994-09-30
dot icon14/09/1994
Secretary resigned;new secretary appointed
dot icon06/07/1994
Accounts for a small company made up to 1993-09-30
dot icon12/03/1994
Return made up to 12/02/94; full list of members
dot icon09/07/1993
Particulars of contract relating to shares
dot icon09/07/1993
Ad 30/04/93--------- £ si 25000@1
dot icon14/06/1993
Registered office changed on 14/06/93 from: 215 marsh road pinner middlesex HA5 5NE
dot icon08/06/1993
Ad 30/04/93--------- £ si 25000@1=25000 £ ic 25000/50000
dot icon09/03/1993
Return made up to 12/02/93; no change of members
dot icon02/03/1993
Accounts for a small company made up to 1992-09-30
dot icon26/01/1993
Registered office changed on 26/01/93 from: 398 rayners lane pinner middlesex HA5 5DY
dot icon26/02/1992
Accounts for a small company made up to 1991-09-30
dot icon11/02/1992
Return made up to 12/02/92; no change of members
dot icon07/11/1991
Accounts for a small company made up to 1990-09-30
dot icon12/06/1991
Return made up to 10/02/91; full list of members
dot icon27/03/1991
Ad 17/12/90-31/12/90 £ si 24000@1=24000 £ ic 1000/25000
dot icon24/10/1990
Ad 01/05/90-31/08/90 £ si 998@1=998 £ ic 2/1000
dot icon24/10/1990
Accounting reference date notified as 30/09
dot icon10/08/1990
Registered office changed on 10/08/90 from: 148 pinner road harrow middlesex HA1 4JJ
dot icon22/02/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon22/02/1990
Registered office changed on 22/02/90 from: 4 bishops avenue northwood middlesex HA6 3DG
dot icon12/02/1990
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

12
2022
change arrow icon-47.39 % *

* during past year

Cash in Bank

£116,255.00

Confirmation

dot iconLast made up date
30/09/2022
dot iconNext confirmation date
31/12/2024
dot iconLast change occurred
30/09/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2022
dot iconNext account date
30/09/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
1.64M
-
0.00
220.99K
-
2022
12
1.85M
-
0.00
116.26K
-
2022
12
1.85M
-
0.00
116.26K
-

Employees

2022

Employees

12 Ascended0 % *

Net Assets(GBP)

1.85M £Ascended12.66 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

116.26K £Descended-47.39 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stewart, Ray Taisho
Director
12/02/1990 - 06/06/2023
8
Glennon, Andrew Mark
Director
06/06/2023 - Present
27
Mersich, Zane Cedomir
Director
06/06/2023 - Present
21
Stewart, Emma
Secretary
29/06/2004 - 06/06/2023
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

6,090
GRIMSBY BYPRODUCTS LIMITEDC/O Clough Corporate Solutions Limited 2nd Floor, 11 Park Square East, Leeds, West Yorkshire LS1 2NG
Dissolved

Category:

Marine fishing

Comp. code:

08835858

Reg. date:

07/01/2014

Turnover:

-

No. of employees:

13
AGB ENVIRONMENTAL LIMITEDUnit 31927, Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset BH16 6FA
Dissolved

Category:

Support services to forestry

Comp. code:

07088024

Reg. date:

26/11/2009

Turnover:

-

No. of employees:

13
BRAZEN KENNELS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Dissolved

Category:

Raising of other animals

Comp. code:

11278822

Reg. date:

27/03/2018

Turnover:

-

No. of employees:

12
CWM HARRY LAND TRUST LIMITED3-4 Broad Street, Newtown, Powys SY16 2LU
Dissolved

Category:

Support activities for crop production

Comp. code:

04892008

Reg. date:

09/09/2003

Turnover:

-

No. of employees:

11
D.LEES & COMPANY LIMITEDCvr Global Llp Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD
Dissolved

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

02186139

Reg. date:

02/11/1987

Turnover:

-

No. of employees:

14

Description

copy info iconCopy

About C.C. LEISURE LIMITED

C.C. LEISURE LIMITED is an(a) Dissolved company incorporated on 12/02/1990 with the registered office located at Fifth Avenue Plaza Queensway Queensway, Team Valley Trading Estate, Gateshead NE11 0BL. There are currently 2 active directors according to the latest confirmation statement. Number of employees 12 according to last financial statements.

Frequently Asked Questions

What is the current status of C.C. LEISURE LIMITED?

toggle

C.C. LEISURE LIMITED is currently Dissolved. It was registered on 12/02/1990 and dissolved on 12/11/2024.

Where is C.C. LEISURE LIMITED located?

toggle

C.C. LEISURE LIMITED is registered at Fifth Avenue Plaza Queensway Queensway, Team Valley Trading Estate, Gateshead NE11 0BL.

What does C.C. LEISURE LIMITED do?

toggle

C.C. LEISURE LIMITED operates in the Gambling and betting activities (92.00 - SIC 2007) sector.

How many employees does C.C. LEISURE LIMITED have?

toggle

C.C. LEISURE LIMITED had 12 employees in 2022.

What is the latest filing for C.C. LEISURE LIMITED?

toggle

The latest filing was on 12/11/2024: Final Gazette dissolved via voluntary strike-off.