Company NameLeisurecrest Limited
Company StatusDissolved
Company Number04345523
CategoryPrivate Limited Company
Incorporation Date27 December 2001(22 years, 4 months ago)
Dissolution Date22 June 2021 (2 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Roger Simpson
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed27 December 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Sparsholt Road
Barking
London
IG11 7YG
Secretary NameAlexander Simpson
NationalityBritish
StatusClosed
Appointed12 September 2002(8 months, 2 weeks after company formation)
Appointment Duration18 years, 9 months (closed 22 June 2021)
RoleSecretary
Correspondence Address10 Sparsholt Road
Barking
London
IG11 7YG
Director NamePaul John Highfield
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 December 2001(same day as company formation)
RoleCompany Director
Correspondence Address230 Thorpe Road
Norwich
Norfolk
NR1 1TJ
Secretary NameRoger Simpson
NationalityBritish
StatusResigned
Appointed27 December 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 The Denes
Hemel Hempstead
Hertfordshire
HP3 8AP
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed27 December 2001(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed27 December 2001(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address10 Sparsholt Road
Barking
London
IG11 7YG
RegionLondon
ConstituencyBarking
CountyGreater London
WardGascoigne
Built Up AreaGreater London

Shareholders

80 at £1Roger Simpson
80.00%
Ordinary
10 at £1Alexander Simpson
10.00%
Ordinary
10 at £1Leon Simpson
10.00%
Ordinary

Financials

Year2014
Net Worth-£11,075
Cash£1,334
Current Liabilities£26,786

Accounts

Latest Accounts31 March 2019 (5 years, 1 month ago)
Accounts CategoryUnaudited Abridged
Accounts Year End29 March

Charges

30 November 2006Delivered on: 1 December 2006
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £142,000.00 and all other monies due or to become due.
Particulars: The property k/a 4 city heights, telegraph lane east, norwich, norfolk. Fixed charge over all rental income and.
Outstanding
3 February 2005Delivered on: 5 February 2005
Persons entitled: Skipton Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 4 city heights telegraph lane east norwich norfolk fixed charge the equipment and goods and all other fixtures fittings plant and machinery floating charge all other moveable plant machinery implements building materials utensils furniture and equipment floating charge undertaking and all other property assets and rights.
Outstanding

Filing History

22 June 2021Final Gazette dissolved via voluntary strike-off (1 page)
6 April 2021First Gazette notice for voluntary strike-off (1 page)
31 March 2021Previous accounting period shortened from 30 March 2021 to 29 March 2021 (1 page)
30 March 2021Application to strike the company off the register (1 page)
8 January 2021Confirmation statement made on 27 December 2020 with no updates (3 pages)
24 December 2020Previous accounting period shortened from 31 March 2020 to 30 March 2020 (1 page)
7 October 2020Compulsory strike-off action has been discontinued (1 page)
6 October 2020Confirmation statement made on 27 December 2019 with no updates (3 pages)
17 March 2020First Gazette notice for compulsory strike-off (1 page)
18 October 2019Unaudited abridged accounts made up to 31 March 2019 (5 pages)
8 February 2019Confirmation statement made on 27 December 2018 with no updates (3 pages)
19 December 2018Unaudited abridged accounts made up to 31 March 2018 (5 pages)
12 March 2018Registered office address changed from 33 Moorhurst Avenue Goffs Oak Waltham Cross Hertfordshire EN7 5LD to 10 Sparsholt Road Barking London IG11 7YG on 12 March 2018 (1 page)
12 March 2018Director's details changed for Mr Roger Simpson on 1 March 2018 (2 pages)
12 March 2018Change of details for Mr Roger Simpson as a person with significant control on 1 March 2018 (2 pages)
12 March 2018Confirmation statement made on 27 December 2017 with no updates (3 pages)
5 January 2018Unaudited abridged accounts made up to 31 March 2017 (5 pages)
28 December 2016Confirmation statement made on 27 December 2016 with updates (5 pages)
28 December 2016Confirmation statement made on 27 December 2016 with updates (5 pages)
26 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
26 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
31 December 2015Director's details changed for Roger Simpson on 1 December 2015 (2 pages)
31 December 2015Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 100
(3 pages)
31 December 2015Director's details changed for Roger Simpson on 1 December 2015 (2 pages)
31 December 2015Director's details changed for Roger Simpson on 1 December 2015 (2 pages)
31 December 2015Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 100
(3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 December 2015Director's details changed for Roger Simpson on 1 December 2015 (2 pages)
23 December 2015Secretary's details changed for Alexander Simpson on 1 December 2015 (1 page)
23 December 2015Registered office address changed from 44 the Denes Hemel Hempstead Herts HP3 8AP to 33 Moorhurst Avenue Goffs Oak Waltham Cross Hertfordshire EN7 5LD on 23 December 2015 (1 page)
23 December 2015Secretary's details changed for Alexander Simpson on 1 December 2015 (1 page)
23 December 2015Registered office address changed from 44 the Denes Hemel Hempstead Herts HP3 8AP to 33 Moorhurst Avenue Goffs Oak Waltham Cross Hertfordshire EN7 5LD on 23 December 2015 (1 page)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 December 2015Director's details changed for Roger Simpson on 1 December 2015 (2 pages)
23 December 2015Director's details changed for Roger Simpson on 1 December 2015 (2 pages)
23 December 2015Secretary's details changed for Alexander Simpson on 1 December 2015 (1 page)
6 January 2015Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(4 pages)
6 January 2015Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 December 2013Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 100
(4 pages)
30 December 2013Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 100
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
28 December 2012Annual return made up to 27 December 2012 with a full list of shareholders (4 pages)
28 December 2012Annual return made up to 27 December 2012 with a full list of shareholders (4 pages)
9 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 December 2011Annual return made up to 27 December 2011 with a full list of shareholders (4 pages)
28 December 2011Annual return made up to 27 December 2011 with a full list of shareholders (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 July 2011Previous accounting period extended from 31 October 2010 to 31 March 2011 (1 page)
14 July 2011Previous accounting period extended from 31 October 2010 to 31 March 2011 (1 page)
29 December 2010Annual return made up to 27 December 2010 with a full list of shareholders (4 pages)
29 December 2010Annual return made up to 27 December 2010 with a full list of shareholders (4 pages)
22 July 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
22 July 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
28 December 2009Director's details changed for Roger Simpson on 1 November 2009 (2 pages)
28 December 2009Annual return made up to 27 December 2009 with a full list of shareholders (4 pages)
28 December 2009Annual return made up to 27 December 2009 with a full list of shareholders (4 pages)
28 December 2009Director's details changed for Roger Simpson on 1 November 2009 (2 pages)
28 December 2009Director's details changed for Roger Simpson on 1 November 2009 (2 pages)
12 May 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
12 May 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
20 January 2009Return made up to 27/12/08; full list of members (3 pages)
20 January 2009Return made up to 27/12/08; full list of members (3 pages)
28 April 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
28 April 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
23 January 2008Return made up to 27/12/07; full list of members (2 pages)
23 January 2008Return made up to 27/12/07; full list of members (2 pages)
23 April 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
23 April 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
25 January 2007Return made up to 27/12/06; full list of members (2 pages)
25 January 2007Return made up to 27/12/06; full list of members (2 pages)
1 December 2006Particulars of mortgage/charge (4 pages)
1 December 2006Particulars of mortgage/charge (4 pages)
23 November 2006Registered office changed on 23/11/06 from: 4 city heights telegraph lane east norwich norfolk NR1 4BD (1 page)
23 November 2006Registered office changed on 23/11/06 from: 4 city heights telegraph lane east norwich norfolk NR1 4BD (1 page)
10 July 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
10 July 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
7 March 2006Director's particulars changed (1 page)
7 March 2006Return made up to 27/12/05; full list of members (3 pages)
7 March 2006Director's particulars changed (1 page)
7 March 2006Return made up to 27/12/05; full list of members (3 pages)
8 August 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
8 August 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
23 March 2005Return made up to 27/12/04; full list of members (7 pages)
23 March 2005Return made up to 27/12/04; full list of members (7 pages)
5 February 2005Particulars of mortgage/charge (3 pages)
5 February 2005Particulars of mortgage/charge (3 pages)
20 August 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
20 August 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
13 August 2004Registered office changed on 13/08/04 from: 230 thorpe road norwich norfolk NR1 1TJ (1 page)
13 August 2004Registered office changed on 13/08/04 from: 230 thorpe road norwich norfolk NR1 1TJ (1 page)
16 February 2004Ad 20/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 February 2004Ad 20/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 February 2004Return made up to 27/12/03; full list of members (6 pages)
1 February 2004Return made up to 27/12/03; full list of members (6 pages)
18 April 2003Accounts for a dormant company made up to 31 October 2002 (2 pages)
18 April 2003Accounts for a dormant company made up to 31 October 2002 (2 pages)
4 March 2003Accounting reference date shortened from 31/12/02 to 31/10/02 (1 page)
4 March 2003Accounting reference date shortened from 31/12/02 to 31/10/02 (1 page)
4 February 2003Return made up to 27/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(8 pages)
4 February 2003Return made up to 27/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(8 pages)
23 September 2002New secretary appointed (1 page)
23 September 2002New secretary appointed (1 page)
29 August 2002Director resigned (1 page)
29 August 2002Director resigned (1 page)
6 February 2002Registered office changed on 06/02/02 from: 229 nether street london N3 1NT (1 page)
6 February 2002Secretary resigned (1 page)
6 February 2002Director resigned (1 page)
6 February 2002New director appointed (2 pages)
6 February 2002Registered office changed on 06/02/02 from: 229 nether street london N3 1NT (1 page)
6 February 2002New director appointed (2 pages)
6 February 2002New secretary appointed;new director appointed (2 pages)
6 February 2002Director resigned (1 page)
6 February 2002New secretary appointed;new director appointed (2 pages)
6 February 2002Secretary resigned (1 page)
27 December 2001Incorporation (12 pages)
27 December 2001Incorporation (12 pages)