LEICESTER SQUARE TICKETS LIMITED

Register to unlock more data on OkredoRegister

LEICESTER SQUARE TICKETS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06907588

Incorporation date

16/05/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Sch Consultancy Limited Maple House, High Street, Potters Bar, Hertfordshire EN6 5BSCopy
copy info iconCopy
See on map
Latest events (Record since 16/05/2009)
dot icon07/07/2023
Compulsory strike-off action has been suspended
dot icon06/06/2023
First Gazette notice for compulsory strike-off
dot icon23/11/2022
Change of details for Mr Sean Lee George Twomey as a person with significant control on 2022-10-20
dot icon23/11/2022
Registered office address changed from C/O Sch Consultancy Limited 3000 Hillswood Drive Hillswood Business Park Chertsey Surrey KT16 0RS England to C/O Sch Consultancy Limited Maple House High Street Potters Bar Hertfordshire EN6 5BS on 2022-11-23
dot icon23/11/2022
Director's details changed for Mr Sean Lee George Twomey on 2022-10-24
dot icon06/10/2022
Confirmation statement made on 2022-08-17 with updates
dot icon16/08/2022
Confirmation statement made on 2022-08-16 with updates
dot icon16/08/2022
Termination of appointment of Marie Ng Fuk Chong as a director on 2022-05-17
dot icon16/05/2022
Confirmation statement made on 2022-05-16 with updates
dot icon31/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon22/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon17/05/2021
Confirmation statement made on 2021-05-16 with updates
dot icon18/05/2020
Confirmation statement made on 2020-05-16 with updates
dot icon18/05/2020
Director's details changed for Ms Marie Ng Fuk Chong on 2019-04-30
dot icon28/02/2020
Total exemption full accounts made up to 2019-06-30
dot icon17/05/2019
Confirmation statement made on 2019-05-16 with updates
dot icon29/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon20/02/2019
Registered office address changed from C/O Sch Consultancy Limited 3000 Hillside Drive Hillside Business Park Chertsey Surrey KT16 0RS England to C/O Sch Consultancy Limited 3000 Hillswood Drive Hillswood Business Park Chertsey Surrey KT16 0RS on 2019-02-20
dot icon03/12/2018
Registered office address changed from 3000 Hillside Drive Hillside Business Park Chertsey Surrey KT16 0RS England to C/O Sch Consultancy Limited 3000 Hillside Drive Hillside Business Park Chertsey Surrey KT16 0RS on 2018-12-03
dot icon22/10/2018
Registered office address changed from C/O Ch London Limited Alexander House 21 Station Approach Virginia Water Surrey GU25 4DW England to 3000 Hillside Drive Hillside Business Park Chertsey Surrey KT16 0RS on 2018-10-22
dot icon16/05/2018
Confirmation statement made on 2018-05-16 with updates
dot icon29/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon16/05/2017
Confirmation statement made on 2017-05-16 with updates
dot icon06/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon19/05/2016
Annual return made up to 2016-05-16
dot icon23/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon17/02/2016
Registered office address changed from C/O Ch London Limited 2nd Floor 9-13 Cusitor Street London EC4A 1LL to C/O Ch London Limited Alexander House 21 Station Approach Virginia Water Surrey GU25 4DW on 2016-02-17
dot icon22/06/2015
Statement of capital following an allotment of shares on 2014-04-01
dot icon22/06/2015
Annual return made up to 2015-05-16 with full list of shareholders
dot icon18/05/2015
Appointment of Ms Marie Ng Fuk Chong as a director on 2014-04-01
dot icon20/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon18/07/2014
Registered office address changed from The Ground Floor Suite G1 Buckingham Court 78 Buckingham Gate London SW1E 6PE to C/O Ch London Limited 2Nd Floor 9-13 Cusitor Street London EC4A 1LL on 2014-07-18
dot icon07/06/2014
Annual return made up to 2014-05-16 with full list of shareholders
dot icon20/08/2013
Total exemption small company accounts made up to 2013-06-30
dot icon29/05/2013
Annual return made up to 2013-05-16 with full list of shareholders
dot icon05/11/2012
Total exemption small company accounts made up to 2012-06-30
dot icon24/05/2012
Annual return made up to 2012-05-16 with full list of shareholders
dot icon04/11/2011
Total exemption small company accounts made up to 2011-06-30
dot icon19/07/2011
Annual return made up to 2011-05-16 with full list of shareholders
dot icon19/07/2011
Director's details changed for Mr Sean Lee George Twomey on 2011-06-06
dot icon07/07/2011
Registered office address changed from 75 Shenley Avenue Ruislip Middlesex HA4 6BT United Kingdom on 2011-07-07
dot icon22/12/2010
Total exemption small company accounts made up to 2010-06-30
dot icon22/12/2010
Previous accounting period extended from 2010-05-31 to 2010-06-30
dot icon29/06/2010
Registered office address changed from the Ground Floor Suite G1 Buckingham Court Buckingham Gate London SW1E 6PE on 2010-06-29
dot icon07/06/2010
Annual return made up to 2010-05-16 with full list of shareholders
dot icon07/06/2010
Director's details changed for Sean Lee George Twomey on 2010-05-01
dot icon09/06/2009
Appointment terminated secretary the company registration agents LIMITED
dot icon09/06/2009
Appointment terminated director luciene james
dot icon09/06/2009
Registered office changed on 09/06/2009 from 280 grays inn road london WC1X 8EB
dot icon09/06/2009
Director appointed sean lee george twomey
dot icon16/05/2009
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

2
2021
change arrow icon0 % *

* during past year

Cash in Bank

£12,269.00

Confirmation

dot iconLast made up date
30/06/2021
dot iconNext confirmation date
17/08/2023
dot iconLast change occurred
30/06/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2021
dot iconNext account date
30/06/2022
dot iconNext due on
31/03/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
80.27K
-
0.00
12.27K
-
2021
2
80.27K
-
0.00
12.27K
-

Employees

2021

Employees

2 Ascended- *

Net Assets(GBP)

80.27K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

12.27K £Ascended- *

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
Chong, Marie Ng Fuk
Director
01/04/2014 - 17/05/2022
4
Twomey, Sean Lee George
Director
16/05/2009 - Present
2
James, Luciene Maureen
Director
16/05/2009 - 16/05/2009
243
THE COMPANY REGISTRATION AGENTS LIMITED
Corporate Secretary
16/05/2009 - 16/05/2009
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About LEICESTER SQUARE TICKETS LIMITED

LEICESTER SQUARE TICKETS LIMITED is an(a) Active company incorporated on 16/05/2009 with the registered office located at C/O Sch Consultancy Limited Maple House, High Street, Potters Bar, Hertfordshire EN6 5BS. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of LEICESTER SQUARE TICKETS LIMITED?

toggle

LEICESTER SQUARE TICKETS LIMITED is currently Active. It was registered on 16/05/2009 .

Where is LEICESTER SQUARE TICKETS LIMITED located?

toggle

LEICESTER SQUARE TICKETS LIMITED is registered at C/O Sch Consultancy Limited Maple House, High Street, Potters Bar, Hertfordshire EN6 5BS.

What does LEICESTER SQUARE TICKETS LIMITED do?

toggle

LEICESTER SQUARE TICKETS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does LEICESTER SQUARE TICKETS LIMITED have?

toggle

LEICESTER SQUARE TICKETS LIMITED had 2 employees in 2021.

What is the latest filing for LEICESTER SQUARE TICKETS LIMITED?

toggle

The latest filing was on 07/07/2023: Compulsory strike-off action has been suspended.