Company NameLeisure Lifestyle Ventures (UK) Limited
DirectorStanley Earl Thomas
Company StatusActive - Proposal to Strike off
Company Number05941724
CategoryPrivate Limited Company
Incorporation Date20 September 2006(17 years, 7 months ago)
Previous NameDwsco 2678 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameStanley Earl Thomas
Date of BirthJune 1954 (Born 69 years ago)
NationalityAmerican
StatusCurrent
Appointed01 December 2006(2 months, 1 week after company formation)
Appointment Duration17 years, 4 months
RoleDeveloper
Country of ResidenceUnited States
Correspondence Address544 Johnson Road
Sharpsburg
Georgia
30277
Foreign
Director NameDWS Directors Ltd (Corporation)
StatusResigned
Appointed20 September 2006(same day as company formation)
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Secretary NameDentons Secretaries Limited (Corporation)
StatusResigned
Appointed20 September 2006(same day as company formation)
Correspondence AddressOne Fleet Place
London
EC4M 7WS

Location

Registered AddressOne Fleet Place
London
EC4M 7WS
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Stanley Earl Thomas
100.00%
Ordinary

Financials

Year2014
Net Worth£5,232
Cash£414

Accounts

Latest Accounts30 September 2021 (2 years, 6 months ago)
Next Accounts Due30 June 2023 (overdue)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return10 February 2023 (1 year, 2 months ago)
Next Return Due24 February 2024 (overdue)

Filing History

21 February 2024Termination of appointment of Dentons Secretaries Limited as a secretary on 20 February 2024 (1 page)
10 October 2023Compulsory strike-off action has been suspended (1 page)
29 August 2023First Gazette notice for compulsory strike-off (1 page)
24 February 2023Confirmation statement made on 10 February 2023 with no updates (3 pages)
10 February 2022Micro company accounts made up to 30 September 2021 (3 pages)
10 February 2022Confirmation statement made on 10 February 2022 with no updates (3 pages)
25 June 2021Confirmation statement made on 25 June 2021 with no updates (3 pages)
23 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
26 June 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
25 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
28 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
28 June 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
21 September 2018Confirmation statement made on 20 September 2018 with no updates (3 pages)
15 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
20 April 2018Total exemption small company accounts made up to 30 September 2016 (3 pages)
3 October 2017Compulsory strike-off action has been discontinued (1 page)
3 October 2017Compulsory strike-off action has been discontinued (1 page)
2 October 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
29 September 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
29 September 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
21 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
21 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
21 September 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1
(4 pages)
21 September 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1
(4 pages)
14 September 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
14 September 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
10 November 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1
(4 pages)
10 November 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1
(4 pages)
17 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
17 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
10 January 2014Total exemption small company accounts made up to 30 September 2012 (3 pages)
10 January 2014Total exemption small company accounts made up to 30 September 2012 (3 pages)
16 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 1
(4 pages)
16 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 1
(4 pages)
10 April 2013Secretary's details changed for Snr Denton Secretaries Limited on 28 March 2013 (3 pages)
10 April 2013Secretary's details changed for Snr Denton Secretaries Limited on 28 March 2013 (3 pages)
4 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (4 pages)
4 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (4 pages)
22 July 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
22 July 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
30 September 2011Annual return made up to 20 September 2011 with a full list of shareholders (4 pages)
30 September 2011Annual return made up to 20 September 2011 with a full list of shareholders (4 pages)
15 July 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
15 July 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
13 July 2011Total exemption small company accounts made up to 30 September 2009 (4 pages)
13 July 2011Total exemption small company accounts made up to 30 September 2009 (4 pages)
19 October 2010Secretary's details changed for Dws Secretaries Limited on 30 September 2010 (3 pages)
19 October 2010Annual return made up to 20 September 2010 with a full list of shareholders (4 pages)
19 October 2010Secretary's details changed for Dws Secretaries Limited on 30 September 2010 (3 pages)
19 October 2010Annual return made up to 20 September 2010 with a full list of shareholders (4 pages)
18 October 2010Director's details changed for Stanley Earl Thomas on 1 October 2009 (2 pages)
18 October 2010Secretary's details changed for Dws Secretaries Limited on 1 October 2009 (2 pages)
18 October 2010Secretary's details changed for Dws Secretaries Limited on 1 October 2009 (2 pages)
18 October 2010Director's details changed for Stanley Earl Thomas on 1 October 2009 (2 pages)
18 October 2010Secretary's details changed for Dws Secretaries Limited on 1 October 2009 (2 pages)
18 October 2010Director's details changed for Stanley Earl Thomas on 1 October 2009 (2 pages)
16 October 2009Annual return made up to 20 September 2009 with a full list of shareholders (3 pages)
16 October 2009Annual return made up to 20 September 2009 with a full list of shareholders (3 pages)
28 March 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
28 March 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
19 March 2009Total exemption small company accounts made up to 30 September 2007 (3 pages)
19 March 2009Total exemption small company accounts made up to 30 September 2007 (3 pages)
24 September 2008Return made up to 20/09/08; full list of members (3 pages)
24 September 2008Return made up to 20/09/08; full list of members (3 pages)
26 September 2007Secretary's particulars changed (1 page)
26 September 2007Secretary's particulars changed (1 page)
26 September 2007Return made up to 20/09/07; full list of members (2 pages)
26 September 2007Return made up to 20/09/07; full list of members (2 pages)
14 December 2006Director resigned (1 page)
14 December 2006Director resigned (1 page)
13 December 2006New director appointed (2 pages)
13 December 2006New director appointed (2 pages)
1 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
1 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
21 November 2006Company name changed dwsco 2678 LIMITED\certificate issued on 21/11/06 (2 pages)
21 November 2006Company name changed dwsco 2678 LIMITED\certificate issued on 21/11/06 (2 pages)
20 September 2006Incorporation (17 pages)
20 September 2006Incorporation (17 pages)