Company NameLeisure Recordings Ltd
Company StatusDissolved
Company Number05525489
CategoryPrivate Limited Company
Incorporation Date2 August 2005(18 years, 8 months ago)
Dissolution Date14 February 2012 (12 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameAlastair Stewart Betty
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2005(same day as company formation)
RoleEvent Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 10 Nelson Road
London
N8 9RU
Director NameJonathan Peter Kennard
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2005(same day as company formation)
RoleBar Tender
Country of ResidenceUnited Kingdom
Correspondence Address67 Harcourt Road
Bristol
Avon
BS6 7RD
Director NameMr Rory Charles Kinsella
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2005(same day as company formation)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence AddressTiverton Lodge 67 Decoy Drive
Eastbourne
East Sussex
BN22 9PP
Secretary NameAlastair Stewart Betty
NationalityBritish
StatusClosed
Appointed02 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 10 Nelson Road
London
N8 9RU
Director NameMr Benjamin Coghill
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2009(4 years after company formation)
Appointment Duration1 year, 8 months (resigned 02 May 2011)
RoleMusic Promoter
Country of ResidenceUnited Kingdom
Correspondence Address1/1 6 Craigie Street
Glasgow
G42 8NQ
Scotland

Location

Registered AddressFlat 1 10 Nelson Road
London
N8 9RU
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardStroud Green
Built Up AreaGreater London

Financials

Year2014
Turnover£329
Net Worth-£4,554
Cash£626
Current Liabilities£3,436

Accounts

Latest Accounts31 August 2010 (13 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

14 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2011First Gazette notice for voluntary strike-off (1 page)
1 November 2011First Gazette notice for voluntary strike-off (1 page)
19 October 2011Application to strike the company off the register (3 pages)
19 October 2011Application to strike the company off the register (3 pages)
9 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
9 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
2 May 2011Annual return made up to 2 May 2011 with a full list of shareholders
Statement of capital on 2011-05-02
  • GBP 3
(6 pages)
2 May 2011Annual return made up to 2 May 2011 with a full list of shareholders
Statement of capital on 2011-05-02
  • GBP 3
(6 pages)
2 May 2011Termination of appointment of Benjamin Coghill as a director (1 page)
2 May 2011Annual return made up to 2 May 2011 with a full list of shareholders
Statement of capital on 2011-05-02
  • GBP 3
(6 pages)
2 May 2011Termination of appointment of Benjamin Coghill as a director (1 page)
24 August 2010Director's details changed for Alastair Stewart Betty on 2 August 2010 (2 pages)
24 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (7 pages)
24 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (7 pages)
24 August 2010Director's details changed for Jonathan Peter Kennard on 2 August 2010 (2 pages)
24 August 2010Director's details changed for Mr Rory Charles Kinsella on 2 August 2010 (2 pages)
24 August 2010Director's details changed for Alastair Stewart Betty on 2 August 2010 (2 pages)
24 August 2010Director's details changed for Mr Benjamin Coghill on 2 August 2010 (2 pages)
24 August 2010Director's details changed for Jonathan Peter Kennard on 2 August 2010 (2 pages)
24 August 2010Director's details changed for Mr Rory Charles Kinsella on 2 August 2010 (2 pages)
24 August 2010Director's details changed for Jonathan Peter Kennard on 2 August 2010 (2 pages)
24 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (7 pages)
24 August 2010Director's details changed for Mr Benjamin Coghill on 2 August 2010 (2 pages)
24 August 2010Director's details changed for Mr Benjamin Coghill on 2 August 2010 (2 pages)
24 August 2010Director's details changed for Mr Rory Charles Kinsella on 2 August 2010 (2 pages)
24 August 2010Director's details changed for Alastair Stewart Betty on 2 August 2010 (2 pages)
14 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
14 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
24 August 2009Director's change of particulars / rory kinsella / 22/08/2009 (2 pages)
24 August 2009Director appointed mr benjamin coghill (1 page)
24 August 2009Registered office changed on 24/08/2009 from flat 1 10 nelson road london N8 9RU united kingdom (1 page)
24 August 2009Director's Change of Particulars / rory kinsella / 22/08/2009 / Title was: , now: mr; HouseName/Number was: , now: tiverton lodge; Street was: 14 swanfield street, now: 67 decoy drive; Post Town was: london, now: eastbourne; Region was: , now: east sussex; Post Code was: E2 7DS, now: BN22 9PP; Country was: , now: united kingdom (2 pages)
24 August 2009Return made up to 02/08/09; full list of members (4 pages)
24 August 2009Return made up to 02/08/09; full list of members (4 pages)
24 August 2009Registered office changed on 24/08/2009 from flat 1 10 nelson road london N8 9RU united kingdom (1 page)
24 August 2009Director appointed mr benjamin coghill (1 page)
20 August 2009Registered office changed on 20/08/2009 from 236 henleaze road henleaze bristol BS9 4NG (1 page)
20 August 2009Registered office changed on 20/08/2009 from 236 henleaze road henleaze bristol BS9 4NG (1 page)
17 December 2008Total exemption small company accounts made up to 31 August 2008 (6 pages)
17 December 2008Total exemption small company accounts made up to 31 August 2008 (6 pages)
18 August 2008Return made up to 02/08/08; full list of members (4 pages)
18 August 2008Return made up to 02/08/08; full list of members (4 pages)
15 August 2008Director's change of particulars / jonathan kennard / 31/07/2008 (1 page)
15 August 2008Director and secretary's change of particulars / alastair betty / 31/07/2008 (1 page)
15 August 2008Director's Change of Particulars / jonathan kennard / 31/07/2008 / HouseName/Number was: , now: 67; Street was: 5 lancashire road, now: harcourt road; Area was: st andrews, now: ; Region was: , now: avon; Post Code was: BS7 9DL, now: BS6 7RD; Country was: , now: united kingdom (1 page)
15 August 2008Director and Secretary's Change of Particulars / alastair betty / 31/07/2008 / HouseName/Number was: , now: flat 1; Street was: flat 2, now: 10 nelson road; Area was: 2-4 the broadway crouch end, now: ; Post Code was: N8 9SN, now: N8 9RU; Country was: , now: united kingdom (1 page)
7 January 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
7 January 2008Registered office changed on 07/01/08 from: 5 lancashire rd st andrews bristol BS7 9DL (1 page)
7 January 2008Registered office changed on 07/01/08 from: 5 lancashire rd st andrews bristol BS7 9DL (1 page)
7 January 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
5 October 2007Return made up to 02/08/07; no change of members (7 pages)
5 October 2007Return made up to 02/08/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 November 2006Total exemption small company accounts made up to 31 August 2006 (6 pages)
22 November 2006Total exemption small company accounts made up to 31 August 2006 (6 pages)
17 August 2006Return made up to 02/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 August 2006Return made up to 02/08/06; full list of members (8 pages)
2 August 2005Incorporation (9 pages)
2 August 2005Incorporation (9 pages)