Company NameSports & Leisure Security & Event Services Limited
DirectorCieron Duggan
Company StatusLiquidation
Company Number07428586
CategoryPrivate Limited Company
Incorporation Date3 November 2010(13 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Cieron Duggan
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2013(2 years, 10 months after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Keephill Drive
High Wycombe
Bucks
HP11 1DU
Director NameMr Peter Bryant
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2010(same day as company formation)
RoleSecurity Manager
Country of ResidenceUnited Kingdom
Correspondence Address26 Esplanade
Fleetwood
Lancs
FY7 6HF

Location

Registered AddressAlpha House
176a High Street
Barnet
EN5 5SZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London

Shareholders

1 at £1Mr Cieron Duggan
50.00%
Ordinary
1 at £1Mrs Sarah Duggan
50.00%
Ordinary

Financials

Year2014
Net Worth£4,354
Cash£11,909
Current Liabilities£92,991

Accounts

Latest Accounts30 November 2014 (9 years, 4 months ago)
Next Accounts Due31 August 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Returns

Next Return Due17 November 2016 (overdue)

Filing History

21 July 2020Registered office address changed from Maple House High Street Potters Bar Hertfordshire EN6 5BS to Alpha House 176a High Street Barnet EN5 5SZ on 21 July 2020 (2 pages)
2 April 2020Liquidators' statement of receipts and payments to 21 February 2020 (14 pages)
19 April 2019Liquidators' statement of receipts and payments to 21 February 2019 (14 pages)
24 April 2018Liquidators' statement of receipts and payments to 21 February 2018 (12 pages)
12 April 2017Liquidators' statement of receipts and payments to 21 February 2017 (12 pages)
12 April 2017Liquidators' statement of receipts and payments to 21 February 2017 (12 pages)
2 March 2016Statement of affairs with form 4.19 (6 pages)
2 March 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-22
(1 page)
2 March 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-22
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-22
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-22
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-22
(1 page)
2 March 2016Appointment of a voluntary liquidator (1 page)
2 March 2016Appointment of a voluntary liquidator (1 page)
2 March 2016Statement of affairs with form 4.19 (6 pages)
18 February 2016Registered office address changed from 47 High Street Barnet Herts EN5 5UW to Maple House High Street Potters Bar Hertfordshire EN6 5BS on 18 February 2016 (2 pages)
18 February 2016Registered office address changed from 47 High Street Barnet Herts EN5 5UW to Maple House High Street Potters Bar Hertfordshire EN6 5BS on 18 February 2016 (2 pages)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
8 October 2015Second filing of AR01 previously delivered to Companies House made up to 3 November 2014 (16 pages)
8 October 2015Second filing of AR01 previously delivered to Companies House made up to 3 November 2014 (16 pages)
25 September 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
25 September 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
20 January 2015Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 2
  • ANNOTATION Clarification a Second filed AR01 is registered on 08/10/2015
(4 pages)
20 January 2015Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 2
(3 pages)
20 January 2015Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 2
  • ANNOTATION Clarification a Second filed AR01 is registered on 08/10/2015
(4 pages)
10 November 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
10 November 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
27 February 2014Termination of appointment of Peter Bryant as a director (1 page)
27 February 2014Termination of appointment of Peter Bryant as a director (1 page)
28 January 2014Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 2
(4 pages)
28 January 2014Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 2
(4 pages)
28 January 2014Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 2
(4 pages)
21 October 2013Statement of capital following an allotment of shares on 16 September 2013
  • GBP 2
(3 pages)
21 October 2013Statement of capital following an allotment of shares on 16 September 2013
  • GBP 2
(3 pages)
21 October 2013Appointment of Mr Cieron Duggan as a director (2 pages)
21 October 2013Appointment of Mr Cieron Duggan as a director (2 pages)
16 September 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
16 September 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
23 March 2013Compulsory strike-off action has been discontinued (1 page)
23 March 2013Compulsory strike-off action has been discontinued (1 page)
20 March 2013Annual return made up to 3 November 2012 with a full list of shareholders (3 pages)
20 March 2013Annual return made up to 3 November 2012 with a full list of shareholders (3 pages)
20 March 2013Annual return made up to 3 November 2012 with a full list of shareholders (3 pages)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
7 November 2012Compulsory strike-off action has been discontinued (1 page)
7 November 2012Compulsory strike-off action has been discontinued (1 page)
6 November 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
6 November 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
17 January 2012Annual return made up to 3 November 2011 with a full list of shareholders (3 pages)
17 January 2012Annual return made up to 3 November 2011 with a full list of shareholders (3 pages)
17 January 2012Annual return made up to 3 November 2011 with a full list of shareholders (3 pages)
3 November 2010Incorporation (22 pages)
3 November 2010Incorporation (22 pages)