Company NamePeter Lindsay Leisure Limited
Company StatusDissolved
Company Number01131149
CategoryPrivate Limited Company
Incorporation Date24 August 1973(50 years, 8 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameSusan Jessie Lindsay Newbold
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed13 October 2003(30 years, 1 month after company formation)
Appointment Duration16 years, 11 months (closed 22 September 2020)
RoleHousewife
Country of ResidenceEngland
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE
Director NameMark Lee Lindsay Newbold
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed13 October 2003(30 years, 1 month after company formation)
Appointment Duration16 years, 11 months (closed 22 September 2020)
RoleProperty Manager
Country of ResidenceEngland,United Kingdom.
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE
Director NamePeter Anthony Lindsay Newbold
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1991(18 years, 3 months after company formation)
Appointment Duration12 years, 6 months (resigned 15 June 2004)
RoleCompany Director
Correspondence AddressPeel House Church Road
Caversham
Reading
RG4 7AA
Secretary NameMr Roger Leppard
NationalityBritish
StatusResigned
Appointed21 November 1991(18 years, 3 months after company formation)
Appointment Duration28 years, 3 months (resigned 03 March 2020)
RoleCompany Director
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE

Location

Registered Address71 Queen Victoria Street
London
EC4V 4BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

99 at £1Alvesholds Investments LTD
99.00%
Ordinary
1 at £1Alvesholds Investments LTD & Executors Of P.a. Lindsay-newbold
1.00%
Ordinary

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Charges

9 April 1976Delivered on: 12 April 1976
Satisfied on: 27 April 1993
Persons entitled: National Westminster Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 29 copthall road east hillingdon.
Fully Satisfied
4 May 1988Delivered on: 6 May 1988
Satisfied on: 27 April 1993
Persons entitled: Whitbread and Company, Public Limited Company

Classification: Legal charge
Secured details: All monies due or to become due from the comapny and/or lancing entertainments limited to the chargee.
Particulars: The goodwill of the buisness carried on at the tonbridge snooker & bingo club high street, tonbridge title no k 438678 and the interest in such property.
Fully Satisfied
1 November 1976Delivered on: 22 November 1976
Satisfied on: 18 January 1995
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Specific equitable charge over all the companies estate or interest in all freehold and leasehold property, all stocks snoes and other secirites all base dets. Assignment of goodwill floating charge, all the undertaking and all other property and assets present & future (see doc M12).
Fully Satisfied

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
12 March 2020Termination of appointment of Roger Leppard as a secretary on 3 March 2020 (1 page)
28 January 2020First Gazette notice for voluntary strike-off (1 page)
21 January 2020Application to strike the company off the register (3 pages)
29 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
22 November 2018Confirmation statement made on 21 November 2018 with no updates (3 pages)
5 September 2018Registered office address changed from C/O S W Frankson & Co 364 High Street Harlington Hayes Middlesex UB3 5LF to 71 Queen Victoria Street London EC4V 4BE on 5 September 2018 (1 page)
18 December 2017Total exemption full accounts made up to 30 June 2017 (7 pages)
18 December 2017Total exemption full accounts made up to 30 June 2017 (7 pages)
24 November 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
24 November 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
13 December 2016Accounts for a dormant company made up to 30 June 2016 (7 pages)
13 December 2016Accounts for a dormant company made up to 30 June 2016 (7 pages)
30 November 2016Confirmation statement made on 21 November 2016 with updates (5 pages)
30 November 2016Confirmation statement made on 21 November 2016 with updates (5 pages)
4 January 2016Accounts for a dormant company made up to 30 June 2015 (7 pages)
4 January 2016Accounts for a dormant company made up to 30 June 2015 (7 pages)
7 December 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100
(4 pages)
7 December 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100
(4 pages)
16 October 2015Registered office address changed from 1st Floor Lake End Court, Taplow Road Taplow Maidenhead Berkshire SL6 0JQ to C/O S W Frankson & Co 364 High Street Harlington Hayes Middlesex UB3 5LF on 16 October 2015 (1 page)
16 October 2015Registered office address changed from 1st Floor Lake End Court, Taplow Road Taplow Maidenhead Berkshire SL6 0JQ to C/O S W Frankson & Co 364 High Street Harlington Hayes Middlesex UB3 5LF on 16 October 2015 (1 page)
18 December 2014Accounts for a dormant company made up to 30 June 2014 (7 pages)
18 December 2014Accounts for a dormant company made up to 30 June 2014 (7 pages)
26 November 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 100
(4 pages)
26 November 2014Registered office address changed from 1St Floor 3 Lake End Court Taplow Road Taplow Berkshire SL6 0QJ to 1St Floor Lake End Court, Taplow Road Taplow Maidenhead Berkshire SL6 0JQ on 26 November 2014 (1 page)
26 November 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 100
(4 pages)
26 November 2014Registered office address changed from 1St Floor 3 Lake End Court Taplow Road Taplow Berkshire SL6 0QJ to 1St Floor Lake End Court, Taplow Road Taplow Maidenhead Berkshire SL6 0JQ on 26 November 2014 (1 page)
12 February 2014Accounts for a dormant company made up to 30 June 2013 (7 pages)
12 February 2014Accounts for a dormant company made up to 30 June 2013 (7 pages)
4 December 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 100
(4 pages)
4 December 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 100
(4 pages)
5 December 2012Annual return made up to 21 November 2012 with a full list of shareholders (4 pages)
5 December 2012Secretary's details changed for Mr Roger Leppard on 1 November 2012 (1 page)
5 December 2012Secretary's details changed for Mr Roger Leppard on 1 November 2012 (1 page)
5 December 2012Director's details changed for Mark Lee Lindsay Newbold on 1 November 2012 (2 pages)
5 December 2012Director's details changed for Mark Lee Lindsay Newbold on 1 November 2012 (2 pages)
5 December 2012Secretary's details changed for Mr Roger Leppard on 1 November 2012 (1 page)
5 December 2012Director's details changed for Susan Jessie Lindsay Newbold on 1 November 2012 (2 pages)
5 December 2012Registered office address changed from Lst Floor 3 Lake End Court Taplow Road Taplow Berkshire SL6 0QJ England on 5 December 2012 (1 page)
5 December 2012Annual return made up to 21 November 2012 with a full list of shareholders (4 pages)
5 December 2012Director's details changed for Susan Jessie Lindsay Newbold on 1 November 2012 (2 pages)
5 December 2012Registered office address changed from Lst Floor 3 Lake End Court Taplow Road Taplow Berkshire SL6 0QJ England on 5 December 2012 (1 page)
5 December 2012Director's details changed for Susan Jessie Lindsay Newbold on 1 November 2012 (2 pages)
5 December 2012Director's details changed for Mark Lee Lindsay Newbold on 1 November 2012 (2 pages)
5 December 2012Registered office address changed from Lst Floor 3 Lake End Court Taplow Road Taplow Berkshire SL6 0QJ England on 5 December 2012 (1 page)
9 November 2012Accounts for a dormant company made up to 30 June 2012 (6 pages)
9 November 2012Accounts for a dormant company made up to 30 June 2012 (6 pages)
18 January 2012Registered office address changed from Peel House 9 Church Road Caversham Reading Berkshire RG4 7AA on 18 January 2012 (1 page)
18 January 2012Registered office address changed from Peel House 9 Church Road Caversham Reading Berkshire RG4 7AA on 18 January 2012 (1 page)
12 January 2012Accounts for a dormant company made up to 30 June 2011 (6 pages)
12 January 2012Accounts for a dormant company made up to 30 June 2011 (6 pages)
14 December 2011Annual return made up to 21 November 2011 with a full list of shareholders (5 pages)
14 December 2011Annual return made up to 21 November 2011 with a full list of shareholders (5 pages)
16 December 2010Accounts for a dormant company made up to 30 June 2010 (7 pages)
16 December 2010Accounts for a dormant company made up to 30 June 2010 (7 pages)
1 December 2010Annual return made up to 21 November 2010 with a full list of shareholders (5 pages)
1 December 2010Annual return made up to 21 November 2010 with a full list of shareholders (5 pages)
16 January 2010Accounts for a dormant company made up to 30 June 2009 (9 pages)
16 January 2010Accounts for a dormant company made up to 30 June 2009 (9 pages)
26 November 2009Annual return made up to 21 November 2009 with a full list of shareholders (5 pages)
26 November 2009Director's details changed for Susan Jessie Lindsay Newbold on 1 October 2009 (2 pages)
26 November 2009Annual return made up to 21 November 2009 with a full list of shareholders (5 pages)
26 November 2009Director's details changed for Mark Lee Lindsay Newbold on 1 October 2009 (2 pages)
26 November 2009Director's details changed for Susan Jessie Lindsay Newbold on 1 October 2009 (2 pages)
26 November 2009Director's details changed for Susan Jessie Lindsay Newbold on 1 October 2009 (2 pages)
26 November 2009Director's details changed for Mark Lee Lindsay Newbold on 1 October 2009 (2 pages)
26 November 2009Director's details changed for Mark Lee Lindsay Newbold on 1 October 2009 (2 pages)
11 December 2008Accounts for a small company made up to 30 June 2008 (6 pages)
11 December 2008Accounts for a small company made up to 30 June 2008 (6 pages)
1 December 2008Return made up to 21/11/08; full list of members (4 pages)
1 December 2008Return made up to 21/11/08; full list of members (4 pages)
20 December 2007Accounts for a small company made up to 30 June 2007 (6 pages)
20 December 2007Accounts for a small company made up to 30 June 2007 (6 pages)
5 December 2007Return made up to 21/11/07; full list of members (3 pages)
5 December 2007Return made up to 21/11/07; full list of members (3 pages)
5 January 2007Accounts for a small company made up to 30 June 2006 (7 pages)
5 January 2007Accounts for a small company made up to 30 June 2006 (7 pages)
29 November 2006Return made up to 21/11/06; full list of members (3 pages)
29 November 2006Return made up to 21/11/06; full list of members (3 pages)
17 February 2006Accounts for a small company made up to 30 June 2005 (7 pages)
17 February 2006Accounts for a small company made up to 30 June 2005 (7 pages)
21 November 2005Return made up to 21/11/05; full list of members (3 pages)
21 November 2005Return made up to 21/11/05; full list of members (3 pages)
15 February 2005Accounts for a small company made up to 30 June 2004 (7 pages)
15 February 2005Accounts for a small company made up to 30 June 2004 (7 pages)
24 November 2004Return made up to 21/11/04; full list of members (7 pages)
24 November 2004Return made up to 21/11/04; full list of members (7 pages)
20 July 2004Director resigned (1 page)
20 July 2004Director resigned (1 page)
16 March 2004Accounts for a small company made up to 30 June 2003 (7 pages)
16 March 2004Accounts for a small company made up to 30 June 2003 (7 pages)
20 November 2003Return made up to 21/11/03; full list of members (7 pages)
20 November 2003Return made up to 21/11/03; full list of members (7 pages)
24 October 2003New director appointed (2 pages)
24 October 2003New director appointed (2 pages)
20 October 2003New director appointed (2 pages)
20 October 2003New director appointed (2 pages)
30 April 2003Accounts for a small company made up to 30 June 2002 (7 pages)
30 April 2003Accounts for a small company made up to 30 June 2002 (7 pages)
21 November 2002Return made up to 21/11/02; full list of members (6 pages)
21 November 2002Return made up to 21/11/02; full list of members (6 pages)
29 April 2002Accounts for a small company made up to 30 June 2001 (14 pages)
29 April 2002Accounts for a small company made up to 30 June 2001 (14 pages)
5 December 2001Return made up to 21/11/01; full list of members (6 pages)
5 December 2001Return made up to 21/11/01; full list of members (6 pages)
24 April 2001Accounts for a small company made up to 30 June 2000 (7 pages)
24 April 2001Accounts for a small company made up to 30 June 2000 (7 pages)
20 November 2000Return made up to 21/11/00; full list of members (6 pages)
20 November 2000Return made up to 21/11/00; full list of members (6 pages)
2 May 2000Accounts for a small company made up to 30 June 1999 (7 pages)
2 May 2000Accounts for a small company made up to 30 June 1999 (7 pages)
23 November 1999Return made up to 21/11/99; full list of members (6 pages)
23 November 1999Return made up to 21/11/99; full list of members (6 pages)
1 May 1999Accounts for a small company made up to 30 June 1998 (7 pages)
1 May 1999Accounts for a small company made up to 30 June 1998 (7 pages)
20 November 1998Return made up to 21/11/98; full list of members (7 pages)
20 November 1998Return made up to 21/11/98; full list of members (7 pages)
14 April 1998Accounts for a small company made up to 30 June 1997 (6 pages)
14 April 1998Accounts for a small company made up to 30 June 1997 (6 pages)
25 November 1997Return made up to 21/11/97; no change of members (5 pages)
25 November 1997Return made up to 21/11/97; no change of members (5 pages)
25 February 1997Accounts for a small company made up to 30 June 1996 (7 pages)
25 February 1997Accounts for a small company made up to 30 June 1996 (7 pages)
27 November 1996Return made up to 21/11/96; no change of members (5 pages)
27 November 1996Return made up to 21/11/96; no change of members (5 pages)
4 March 1996Accounts for a small company made up to 30 June 1995 (8 pages)
4 March 1996Accounts for a small company made up to 30 June 1995 (8 pages)
21 November 1995Return made up to 21/11/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 November 1995Return made up to 21/11/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 September 1995Registered office changed on 08/09/95 from: 16 thorney lane south iver bucks SL0 9AE (1 page)
8 September 1995Registered office changed on 08/09/95 from: 16 thorney lane south iver bucks SL0 9AE (1 page)
24 August 1973Incorporation (13 pages)
24 August 1973Incorporation (13 pages)