About

Registered Number: 09395012
Date of Incorporation: 19/01/2015 (9 years and 3 months ago)
Company Status: InsolvencyProceedings
Registered Address: C/O Rsm Restructuring Advisory Llp St Philips Point, Temple Row, Birmingham, B2 5AF

 

Based in Birmingham, Leisure & Development Ltd was established in 2015. Heer, Sukhbinder Singh, Partdridge, Keith Harvey, Carr, Peter Daniel, Cross, Dudley James, Forestier, John Dominic Henry George, Gardner, Kieran Michael Louis, Hennell-cole, Charles Daniel, Martin, Daniel Joseph, Oswald, Debra Yvonne, Preece, Fiona Helen, Preece, Samantha Rhiannon, Pricop, Dan, Reynolds, Rikki John, Summers, Kate Meredith, Weale, Helen Jane, Williams, Kieron Steven, Williams, Lewis Aiden, Plas Glynllifon Limited are listed as the directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEER, Sukhbinder Singh 01 February 2018 - 1
PARTDRIDGE, Keith Harvey 01 February 2018 - 1
CARR, Peter Daniel 10 January 2016 30 November 2016 1
CROSS, Dudley James 07 June 2016 01 February 2018 1
FORESTIER, John Dominic Henry George 10 January 2016 21 September 2017 1
GARDNER, Kieran Michael Louis 10 January 2016 07 June 2016 1
HENNELL-COLE, Charles Daniel 07 June 2016 30 November 2016 1
MARTIN, Daniel Joseph 21 September 2017 01 February 2018 1
OSWALD, Debra Yvonne 10 January 2016 30 November 2016 1
PREECE, Fiona Helen 07 June 2016 01 February 2018 1
PREECE, Samantha Rhiannon 07 June 2016 21 September 2017 1
PRICOP, Dan 10 January 2016 21 September 2017 1
REYNOLDS, Rikki John 10 January 2016 01 February 2018 1
SUMMERS, Kate Meredith 07 June 2016 01 February 2018 1
WEALE, Helen Jane 07 June 2016 01 February 2018 1
WILLIAMS, Kieron Steven 07 June 2016 01 February 2018 1
WILLIAMS, Lewis Aiden 07 June 2016 01 February 2018 1
PLAS GLYNLLIFON LIMITED 31 October 2016 01 February 2018 1

Filing History

Document Type Date
AM23 - N/A 10 August 2020
AM10 - N/A 20 February 2020
AM10 - N/A 22 August 2019
AM19 - N/A 05 July 2019
AM10 - N/A 08 March 2019
AM06 - N/A 05 October 2018
AM03 - N/A 20 September 2018
AM01 - N/A 18 August 2018
AD01 - Change of registered office address 13 August 2018
MR01 - N/A 30 July 2018
CS01 - N/A 24 July 2018
TM01 - Termination of appointment of director 24 July 2018
AD01 - Change of registered office address 11 July 2018
MR01 - N/A 09 May 2018
AA - Annual Accounts 30 April 2018
CS01 - N/A 30 April 2018
PSC07 - N/A 30 April 2018
PSC01 - N/A 30 April 2018
TM01 - Termination of appointment of director 30 April 2018
TM01 - Termination of appointment of director 30 April 2018
TM01 - Termination of appointment of director 30 April 2018
TM01 - Termination of appointment of director 30 April 2018
AD01 - Change of registered office address 30 April 2018
AP01 - Appointment of director 26 April 2018
AP01 - Appointment of director 26 April 2018
TM01 - Termination of appointment of director 26 April 2018
TM01 - Termination of appointment of director 26 April 2018
TM01 - Termination of appointment of director 26 April 2018
TM01 - Termination of appointment of director 26 April 2018
TM01 - Termination of appointment of director 26 April 2018
TM01 - Termination of appointment of director 26 April 2018
MR01 - N/A 11 November 2017
AP01 - Appointment of director 04 October 2017
CS01 - N/A 04 October 2017
TM01 - Termination of appointment of director 04 October 2017
TM01 - Termination of appointment of director 04 October 2017
TM01 - Termination of appointment of director 04 October 2017
AA - Annual Accounts 13 September 2017
CS01 - N/A 17 February 2017
AP02 - Appointment of corporate director 17 February 2017
TM01 - Termination of appointment of director 03 February 2017
TM01 - Termination of appointment of director 03 February 2017
TM01 - Termination of appointment of director 03 February 2017
AD01 - Change of registered office address 03 February 2017
AA - Annual Accounts 10 October 2016
AP01 - Appointment of director 22 June 2016
AP01 - Appointment of director 22 June 2016
AP01 - Appointment of director 22 June 2016
AP01 - Appointment of director 22 June 2016
AP01 - Appointment of director 22 June 2016
AP01 - Appointment of director 22 June 2016
AP01 - Appointment of director 22 June 2016
AP01 - Appointment of director 22 June 2016
TM01 - Termination of appointment of director 22 June 2016
AR01 - Annual Return 18 February 2016
AD01 - Change of registered office address 17 February 2016
AP01 - Appointment of director 17 February 2016
AP01 - Appointment of director 17 February 2016
AP01 - Appointment of director 17 February 2016
AP01 - Appointment of director 17 February 2016
AP01 - Appointment of director 17 February 2016
AP01 - Appointment of director 17 February 2016
MR01 - N/A 16 February 2016
MR01 - N/A 16 February 2016
MR01 - N/A 15 July 2015
MR01 - N/A 14 July 2015
MR01 - N/A 13 July 2015
MR01 - N/A 13 July 2015
MR01 - N/A 13 July 2015
MR01 - N/A 13 July 2015
MR01 - N/A 13 July 2015
NEWINC - New incorporation documents 19 January 2015

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 July 2018 Outstanding

N/A

A registered charge 04 May 2018 Outstanding

N/A

A registered charge 25 October 2017 Outstanding

N/A

A registered charge 15 February 2016 Outstanding

N/A

A registered charge 15 February 2016 Outstanding

N/A

A registered charge 10 July 2015 Outstanding

N/A

A registered charge 10 July 2015 Outstanding

N/A

A registered charge 10 July 2015 Outstanding

N/A

A registered charge 10 July 2015 Outstanding

N/A

A registered charge 10 July 2015 Outstanding

N/A

A registered charge 10 July 2015 Outstanding

N/A

A registered charge 30 June 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.