LEISURE & GAMING PUBLIC LIMITED COMPANY

Register to unlock more data on OkredoRegister

LEISURE & GAMING PUBLIC LIMITED COMPANY

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05202461

Incorporation date

09/08/2004

Size

Group

Contacts

Registered address

Registered address

10 Furnival Street, London EC4A 1YHCopy
copy info iconCopy
See on map
Latest events (Record since 09/08/2004)
dot icon26/07/2012
Final Gazette dissolved following liquidation
dot icon26/04/2012
Notice of move from Administration to Dissolution on 2012-04-25
dot icon28/11/2011
Administrator's progress report to 2011-10-25
dot icon27/10/2011
Notice of extension of period of Administration
dot icon01/06/2011
Administrator's progress report to 2011-04-25
dot icon02/03/2011
Registered office address changed from 66 Wigmore Street London W1U 2SB on 2011-03-03
dot icon12/01/2011
Statement of administrator's proposal
dot icon03/01/2011
Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF United Kingdom
dot icon03/01/2011
Termination of appointment of Susan Fadil as a secretary
dot icon29/12/2010
Statement of administrator's proposal
dot icon17/11/2010
Secretary's details changed for Mrs Susan Carol Fadil on 2010-11-18
dot icon04/11/2010
Registered office address changed from Ashville House 131-139 the Broadway London SW19 1QJ on 2010-11-05
dot icon04/11/2010
Particulars of a mortgage or charge / charge no: 4
dot icon03/11/2010
Appointment of an administrator
dot icon21/10/2010
Termination of appointment of Robert Hillhouse as a secretary
dot icon30/08/2010
Annual return made up to 2010-08-10 with bulk list of shareholders
dot icon18/08/2010
Termination of appointment of a director
dot icon07/02/2010
Statement of capital following an allotment of shares on 2009-10-01
dot icon07/02/2010
Appointment of Leisure & Gaming Plc as a director
dot icon07/02/2010
Termination of appointment of Philip Parker as a director
dot icon10/12/2009
Director's details changed for Neil Emmet Craven on 2009-10-01
dot icon10/12/2009
Director's details changed for Philip Hull Parker on 2009-10-01
dot icon10/12/2009
Director's details changed for Richard Edward Creed on 2009-10-01
dot icon20/10/2009
Annual return made up to 2009-08-10 with bulk list of shareholders
dot icon14/10/2009
Register inspection address has been changed
dot icon28/07/2009
Resolutions
dot icon14/07/2009
Reduction of iss capital and minute (oc)
dot icon14/07/2009
Certificate of reduction of issued capital and share premium
dot icon06/07/2009
Group of companies' accounts made up to 2008-12-31
dot icon12/05/2009
Registered office changed on 13/05/2009 from, ashville house 131-139 the broadway, london, SW19 1QJ
dot icon06/05/2009
Registered office changed on 07/05/2009 from, 20 black friars lane, london, EC4V 6HD
dot icon11/02/2009
Secretary's Change of Particulars / susan fadil / 02/02/2009 / HouseName/Number was: , now: 201; Street was: 11 pilgrim street, now: bishopsgate; Post Code was: EC4V 6RW, now: EC2M 3AF
dot icon11/02/2009
Secretary's Change of Particulars / robert hillhouse / 02/02/2009 / HouseName/Number was: , now: 201; Street was: 11 pilgrim street, now: bishopsgate; Post Code was: EC4V 6RW, now: EC2M 3AF
dot icon19/01/2009
Particulars of a mortgage or charge / charge no: 3
dot icon28/08/2008
Return made up to 10/08/08; bulk list available separately
dot icon28/08/2008
Location of register of members
dot icon27/08/2008
Director appointed neil emmet craven
dot icon27/08/2008
Appointment Terminated Director henry birch
dot icon17/08/2008
Ad 10/07/08 gbp si [email protected]=460800 gbp ic 18534365/18995165
dot icon30/07/2008
Group of companies' accounts made up to 2007-12-31
dot icon17/06/2008
Appointment Terminated Director benjamin shaw
dot icon08/06/2008
Director appointed richard edward creed
dot icon21/01/2008
Director resigned
dot icon03/09/2007
Return made up to 10/08/07; bulk list available separately
dot icon12/07/2007
Ad 13/03/07--------- £ si [email protected]=673077 £ ic 17867504/18540581
dot icon10/07/2007
Group of companies' accounts made up to 2006-12-31
dot icon11/06/2007
Memorandum and Articles of Association
dot icon11/06/2007
Resolutions
dot icon11/06/2007
Resolutions
dot icon11/06/2007
S-div 30/05/07
dot icon26/02/2007
Director resigned
dot icon26/02/2007
New director appointed
dot icon26/02/2007
Director resigned
dot icon15/02/2007
Ad 21/12/06--------- £ si [email protected]=1750000 £ ic 16117504/17867504
dot icon06/12/2006
New director appointed
dot icon06/12/2006
Ad 29/11/06--------- £ si [email protected]=125000 £ ic 15992504/16117504
dot icon06/12/2006
Nc inc already adjusted 29/11/06
dot icon06/12/2006
Resolutions
dot icon06/12/2006
Resolutions
dot icon06/12/2006
Resolutions
dot icon06/12/2006
Resolutions
dot icon19/11/2006
Director resigned
dot icon23/10/2006
Particulars of mortgage/charge
dot icon03/10/2006
Return made up to 10/08/06; bulk list available separately
dot icon20/09/2006
Ad 23/08/06--------- £ si [email protected]=6218 £ ic 15986286/15992504
dot icon12/09/2006
Ad 23/08/06--------- £ si [email protected]=6218 £ ic 15980068/15986286
dot icon24/07/2006
Statement of affairs
dot icon24/07/2006
Ad 23/06/06--------- £ si [email protected]=947159 £ ic 15032909/15980068
dot icon05/07/2006
Group of companies' accounts made up to 2005-12-31
dot icon05/07/2006
Resolutions
dot icon05/07/2006
Resolutions
dot icon04/07/2006
Particulars of mortgage/charge
dot icon02/07/2006
New director appointed
dot icon08/05/2006
Director resigned
dot icon17/04/2006
Ad 05/04/06--------- £ si [email protected]=199737 £ ic 14833172/15032909
dot icon02/02/2006
Delivery ext'd 3 mth 31/12/05
dot icon09/01/2006
Nc inc already adjusted 05/12/05
dot icon09/01/2006
Statement of affairs
dot icon09/01/2006
Ad 06/12/05--------- £ si [email protected]=1613626 £ ic 13219546/14833172
dot icon09/01/2006
Statement of affairs
dot icon09/01/2006
Ad 06/12/05--------- £ si [email protected]=657216 £ ic 12562330/13219546
dot icon09/01/2006
Ad 05/12/05--------- £ si [email protected]=4875000 £ ic 7687330/12562330
dot icon09/01/2006
Resolutions
dot icon09/01/2006
Resolutions
dot icon09/01/2006
Resolutions
dot icon09/01/2006
Resolutions
dot icon09/01/2006
Resolutions
dot icon20/12/2005
New secretary appointed
dot icon19/12/2005
New secretary appointed
dot icon12/12/2005
Secretary resigned
dot icon12/12/2005
Registered office changed on 13/12/05 from: sovereign house, 212-224 shaftesbury avenue, london, WC2H 8HQ
dot icon09/11/2005
Return made up to 10/08/05; full list of members
dot icon08/11/2005
Ad 10/08/05--------- £ si [email protected]=48622 £ ic 7638708/7687330
dot icon18/09/2005
Ad 03/08/05--------- £ si [email protected]=12500 £ ic 7626208/7638708
dot icon17/07/2005
Ad 28/06/05--------- £ si [email protected]=1988636 £ ic 5637572/7626208
dot icon17/07/2005
Ad 28/06/05--------- £ si [email protected]=75071 £ ic 5562501/5637572
dot icon17/07/2005
Ad 28/06/05--------- £ si [email protected]=5312500 £ ic 250001/5562501
dot icon17/07/2005
Nc inc already adjusted 24/06/05
dot icon17/07/2005
Resolutions
dot icon17/07/2005
Resolutions
dot icon17/07/2005
Resolutions
dot icon14/07/2005
Director resigned
dot icon14/07/2005
New director appointed
dot icon14/07/2005
New director appointed
dot icon14/07/2005
New director appointed
dot icon14/07/2005
Accounting reference date extended from 31/08/05 to 31/12/05
dot icon14/07/2005
Conso 24/06/05
dot icon25/05/2005
Ad 03/09/04--------- £ si [email protected]=200000 £ ic 50001/250001
dot icon25/05/2005
Ad 10/08/04--------- £ si [email protected]=49999 £ ic 2/50001
dot icon19/09/2004
Resolutions
dot icon19/09/2004
Resolutions
dot icon19/09/2004
Resolutions
dot icon19/09/2004
Resolutions
dot icon19/09/2004
£ nc 50000/1000000 27/08/04
dot icon24/08/2004
New director appointed
dot icon18/08/2004
Certificate of authorisation to commence business and borrow
dot icon18/08/2004
Application to commence business
dot icon18/08/2004
New director appointed
dot icon18/08/2004
New director appointed
dot icon18/08/2004
New secretary appointed
dot icon18/08/2004
Director resigned
dot icon18/08/2004
Secretary resigned;director resigned
dot icon18/08/2004
New secretary appointed
dot icon18/08/2004
New director appointed
dot icon18/08/2004
New director appointed
dot icon09/08/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

18
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LEISURE & GAMING PUBLIC LIMITED COMPANY

LEISURE & GAMING PUBLIC LIMITED COMPANY is an(a) Dissolved company incorporated on 09/08/2004 with the registered office located at 10 Furnival Street, London EC4A 1YH. There are currently 3 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 LEISURE & GAMING PUBLIC LIMITED COMPANY?

toggle

LEISURE & GAMING PUBLIC LIMITED COMPANY is currently Dissolved. It was registered on 09/08/2004 and dissolved on 26/07/2012.

Where is LEISURE & GAMING PUBLIC LIMITED COMPANY located?

toggle

LEISURE & GAMING PUBLIC LIMITED COMPANY is registered at 10 Furnival Street, London EC4A 1YH.

What does LEISURE & GAMING PUBLIC LIMITED COMPANY do?

toggle

LEISURE & GAMING PUBLIC LIMITED COMPANY operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for LEISURE & GAMING PUBLIC LIMITED COMPANY?

toggle

The latest filing was on 26/07/2012: Final Gazette dissolved following liquidation.