CHICAGO LEISURE MK LIMITED

Register to unlock more data on OkredoRegister

CHICAGO LEISURE MK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08561414

Incorporation date

07/06/2013

Size

Dormant

Contacts

Registered address

Registered address

12 Poplars Court Lenton Lane, Nottingham, Notts NG7 2RRCopy
copy info iconCopy
See on map
Latest events (Record since 07/06/2013)
dot icon27/11/2025
Accounts for a dormant company made up to 2025-02-28
dot icon12/06/2025
Confirmation statement made on 2025-06-07 with no updates
dot icon24/10/2024
Accounts for a dormant company made up to 2024-02-28
dot icon14/06/2024
Confirmation statement made on 2024-06-07 with no updates
dot icon23/02/2024
Registered office address changed from 2 Poplars Court Lenton Lane Nottingham NG7 2RR England to 12 Poplars Court Lenton Lane Nottingham Notts NG7 2RR on 2024-02-23
dot icon14/11/2023
Accounts for a dormant company made up to 2023-02-28
dot icon09/06/2023
Confirmation statement made on 2023-06-07 with no updates
dot icon28/11/2022
Accounts for a dormant company made up to 2022-02-28
dot icon05/07/2022
Registered office address changed from C/O Poppleton & Appleby the Silverworks 67-71 Northwood Street Birmingham B3 1TX England to 2 Poplars Court Lenton Lane Nottingham NG7 2RR on 2022-07-05
dot icon01/07/2022
Registered office address changed from Aurora House Deltic Avenue Rooksley Milton Keynes MK13 8LW England to C/O Poppleton & Appleby the Silverworks 67-71 Northwood Street Birmingham B3 1TX on 2022-07-01
dot icon15/06/2022
Confirmation statement made on 2022-06-07 with no updates
dot icon13/06/2022
Registered office address changed from 12 Poplars Court Lenton Lane Nottingham NG7 2RR England to Aurora House Deltic Avenue Rooksley Milton Keynes MK13 8LW on 2022-06-13
dot icon30/11/2021
Accounts for a dormant company made up to 2021-02-28
dot icon10/06/2021
Confirmation statement made on 2021-06-07 with no updates
dot icon16/02/2021
Accounts for a dormant company made up to 2020-02-29
dot icon10/06/2020
Confirmation statement made on 2020-06-07 with updates
dot icon22/11/2019
Accounts for a dormant company made up to 2019-02-28
dot icon20/06/2019
Notification of Era Leisure 3 as a person with significant control on 2019-06-01
dot icon20/06/2019
Cessation of Paul John Evans as a person with significant control on 2019-06-01
dot icon20/06/2019
Cessation of Ranimul 7 Limited as a person with significant control on 2018-11-16
dot icon18/06/2019
Confirmation statement made on 2019-06-07 with updates
dot icon20/11/2018
Registered office address changed from Aurora House Deltic Avenue Rooksley Milton Keynes MK13 8LW England to 12 Poplars Court Lenton Lane Nottingham NG7 2RR on 2018-11-20
dot icon19/11/2018
Appointment of Mr Christopher John Reid as a director on 2018-11-16
dot icon19/11/2018
Appointment of Mr Jonathan Neale Aust as a director on 2018-11-16
dot icon16/11/2018
Termination of appointment of Alex Millington as a director on 2018-11-16
dot icon16/11/2018
Termination of appointment of Peter Jack Marks as a director on 2018-11-16
dot icon14/08/2018
Full accounts made up to 2018-02-24
dot icon08/06/2018
Confirmation statement made on 2018-06-07 with no updates
dot icon04/12/2017
Full accounts made up to 2017-02-25
dot icon21/11/2017
Notification of Ranimul 7 Limited as a person with significant control on 2016-04-06
dot icon19/06/2017
Confirmation statement made on 2017-06-07 with updates
dot icon02/03/2017
Termination of appointment of Kelly Anne Young as a director on 2017-02-20
dot icon02/03/2017
Appointment of Mr Alex Millington as a director on 2017-02-20
dot icon21/12/2016
Appointment of Mrs Kelly Anne Young as a director on 2016-12-21
dot icon21/12/2016
Termination of appointment of Russell John Margerrison as a director on 2016-12-21
dot icon01/09/2016
Full accounts made up to 2016-02-27
dot icon29/06/2016
Annual return made up to 2016-06-07 with full list of shareholders
dot icon06/01/2016
Registered office address changed from Luminar House Deltic Avenue Rooksley Milton Keynes MK13 8LW to Aurora House Deltic Avenue Rooksley Milton Keynes MK13 8LW on 2016-01-06
dot icon24/06/2015
Annual return made up to 2015-06-07 with full list of shareholders
dot icon06/06/2015
Full accounts made up to 2015-02-28
dot icon22/05/2015
Full accounts made up to 2014-11-06
dot icon08/04/2015
Previous accounting period shortened from 2015-11-06 to 2015-02-28
dot icon26/02/2015
Previous accounting period extended from 2014-06-30 to 2014-11-06
dot icon26/02/2015
Current accounting period extended from 2014-11-06 to 2015-05-31
dot icon18/02/2015
Previous accounting period shortened from 2015-06-30 to 2014-11-06
dot icon23/12/2014
Appointment of Mr Peter Jack Marks as a director on 2014-11-07
dot icon23/12/2014
Appointment of Mr Russell John Margerrison as a director on 2014-11-07
dot icon13/12/2014
Satisfaction of charge 085614140003 in full
dot icon13/12/2014
Satisfaction of charge 085614140002 in full
dot icon13/12/2014
Satisfaction of charge 085614140001 in full
dot icon13/12/2014
Satisfaction of charge 085614140004 in full
dot icon04/12/2014
Registered office address changed from Seebeck House 1 Seebeck Place Knowlhill Milton Keynes MK5 8FR to Luminar House Deltic Avenue Rooksley Milton Keynes MK13 8LW on 2014-12-04
dot icon21/11/2014
Termination of appointment of Christian David Rose as a director on 2014-11-21
dot icon25/06/2014
Annual return made up to 2014-06-07 with full list of shareholders
dot icon07/08/2013
Director's details changed for Christian David Rose on 2013-08-07
dot icon29/06/2013
Particulars of a charge subject to which a property has been acquired / charge code 085614140004
dot icon28/06/2013
Registered office address changed from 2 Park Street, 1St Floor London W1K 2HX United Kingdom on 2013-06-28
dot icon28/06/2013
Termination of appointment of Paul Daccus as a director
dot icon28/06/2013
Appointment of Christian David Rose as a director
dot icon27/06/2013
Particulars of a charge subject to which a property has been acquired / charge code 085614140003
dot icon27/06/2013
Particulars of a charge subject to which a property has been acquired / charge code 085614140002
dot icon26/06/2013
Certificate of change of name
dot icon26/06/2013
Change of name notice
dot icon22/06/2013
Registration of charge 085614140001
dot icon07/06/2013
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£1.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
07/06/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
1.00
-
2022
-
1.00
-
0.00
1.00
-
2023
-
1.00
-
0.00
1.00
-
2023
-
1.00
-
0.00
1.00
-

Employees

2023

Employees

-

Net Assets(GBP)

1.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Aust, Jonathan Neale
Director
16/11/2018 - Present
25
Reid, Christopher John
Director
16/11/2018 - Present
13

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHICAGO LEISURE MK LIMITED

CHICAGO LEISURE MK LIMITED is an(a) Active company incorporated on 07/06/2013 with the registered office located at 12 Poplars Court Lenton Lane, Nottingham, Notts NG7 2RR. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHICAGO LEISURE MK LIMITED?

toggle

CHICAGO LEISURE MK LIMITED is currently Active. It was registered on 07/06/2013 .

Where is CHICAGO LEISURE MK LIMITED located?

toggle

CHICAGO LEISURE MK LIMITED is registered at 12 Poplars Court Lenton Lane, Nottingham, Notts NG7 2RR.

What does CHICAGO LEISURE MK LIMITED do?

toggle

CHICAGO LEISURE MK LIMITED operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

What is the latest filing for CHICAGO LEISURE MK LIMITED?

toggle

The latest filing was on 27/11/2025: Accounts for a dormant company made up to 2025-02-28.