About

Registered Number: 02588763
Date of Incorporation: 05/03/1991 (33 years and 2 months ago)
Company Status: Active
Registered Address: Beverley Farm, South Cliff, Hornsea, East Yorkshire, HU18 1TL,

 

Longbeach Leisure Ltd was registered on 05 March 1991. The companies directors are Sims, Ian George, Turner, Robert Roger, Blakeston, Gordon, Northgraves, Arthur Patrick, Rose, George Alfred. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLAKESTON, Gordon 05 March 1991 04 May 1999 1
NORTHGRAVES, Arthur Patrick 05 March 1991 30 September 2004 1
ROSE, George Alfred 05 March 1991 04 May 1999 1
Secretary Name Appointed Resigned Total Appointments
SIMS, Ian George 19 March 1991 01 July 1999 1
TURNER, Robert Roger 30 September 2004 01 May 2006 1

Filing History

Document Type Date
AA - Annual Accounts 25 September 2020
PSC04 - N/A 05 March 2020
CS01 - N/A 05 March 2020
CH01 - Change of particulars for director 25 November 2019
AA - Annual Accounts 30 September 2019
CS01 - N/A 21 May 2019
MR01 - N/A 02 November 2018
MR01 - N/A 02 November 2018
MR04 - N/A 01 November 2018
MR04 - N/A 01 November 2018
MR04 - N/A 01 November 2018
MR04 - N/A 01 November 2018
MR04 - N/A 01 November 2018
AA - Annual Accounts 10 September 2018
CS01 - N/A 19 February 2018
AA - Annual Accounts 07 October 2017
AP01 - Appointment of director 26 June 2017
CS01 - N/A 17 February 2017
AD01 - Change of registered office address 17 November 2016
AA - Annual Accounts 11 October 2016
AR01 - Annual Return 17 February 2016
AA - Annual Accounts 30 July 2015
AD01 - Change of registered office address 13 March 2015
AR01 - Annual Return 19 February 2015
AA - Annual Accounts 11 September 2014
AR01 - Annual Return 19 February 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 February 2014
AA - Annual Accounts 04 June 2013
AR01 - Annual Return 08 April 2013
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 03 April 2012
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 07 April 2011
AA - Annual Accounts 26 August 2010
AR01 - Annual Return 12 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 April 2010
AA - Annual Accounts 16 October 2009
363a - Annual Return 17 February 2009
363a - Annual Return 09 February 2009
AA - Annual Accounts 15 October 2008
AA - Annual Accounts 04 June 2007
363a - Annual Return 05 April 2007
288c - Notice of change of directors or secretaries or in their particulars 05 April 2007
RESOLUTIONS - N/A 18 December 2006
288a - Notice of appointment of directors or secretaries 18 December 2006
395 - Particulars of a mortgage or charge 13 December 2006
AA - Annual Accounts 20 September 2006
288b - Notice of resignation of directors or secretaries 25 May 2006
288a - Notice of appointment of directors or secretaries 25 May 2006
287 - Change in situation or address of Registered Office 25 May 2006
363a - Annual Return 28 April 2006
353 - Register of members 28 April 2006
AA - Annual Accounts 10 October 2005
363s - Annual Return 14 June 2005
363s - Annual Return 28 February 2005
287 - Change in situation or address of Registered Office 09 November 2004
395 - Particulars of a mortgage or charge 13 October 2004
RESOLUTIONS - N/A 07 October 2004
RESOLUTIONS - N/A 07 October 2004
RESOLUTIONS - N/A 07 October 2004
RESOLUTIONS - N/A 07 October 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 07 October 2004
288b - Notice of resignation of directors or secretaries 07 October 2004
288a - Notice of appointment of directors or secretaries 07 October 2004
AUD - Auditor's letter of resignation 22 September 2004
AA - Annual Accounts 12 March 2004
363s - Annual Return 24 February 2004
363s - Annual Return 12 March 2003
AA - Annual Accounts 27 February 2003
AA - Annual Accounts 15 March 2002
363s - Annual Return 09 March 2002
395 - Particulars of a mortgage or charge 31 May 2001
363s - Annual Return 07 March 2001
AA - Annual Accounts 05 March 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 February 2001
395 - Particulars of a mortgage or charge 20 January 2001
395 - Particulars of a mortgage or charge 02 December 2000
363s - Annual Return 20 March 2000
AA - Annual Accounts 09 March 2000
288b - Notice of resignation of directors or secretaries 09 March 2000
288a - Notice of appointment of directors or secretaries 09 March 2000
169 - Return by a company purchasing its own shares 03 June 1999
169 - Return by a company purchasing its own shares 03 June 1999
RESOLUTIONS - N/A 11 May 1999
RESOLUTIONS - N/A 11 May 1999
288b - Notice of resignation of directors or secretaries 11 May 1999
288b - Notice of resignation of directors or secretaries 11 May 1999
AA - Annual Accounts 23 March 1999
363s - Annual Return 23 March 1999
AA - Annual Accounts 15 May 1998
363s - Annual Return 29 April 1998
363s - Annual Return 15 April 1997
AA - Annual Accounts 24 March 1997
363s - Annual Return 18 April 1996
AA - Annual Accounts 06 March 1996
363s - Annual Return 12 April 1995
AA - Annual Accounts 22 March 1995
AA - Annual Accounts 29 March 1994
363s - Annual Return 25 March 1994
AA - Annual Accounts 07 May 1993
363s - Annual Return 07 April 1993
395 - Particulars of a mortgage or charge 12 January 1993
395 - Particulars of a mortgage or charge 12 January 1993
395 - Particulars of a mortgage or charge 12 January 1993
AA - Annual Accounts 31 May 1992
363s - Annual Return 19 March 1992
395 - Particulars of a mortgage or charge 10 March 1992
395 - Particulars of a mortgage or charge 25 May 1991
RESOLUTIONS - N/A 23 April 1991
RESOLUTIONS - N/A 23 April 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 April 1991
123 - Notice of increase in nominal capital 23 April 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 23 April 1991
288 - N/A 16 April 1991
395 - Particulars of a mortgage or charge 03 April 1991
287 - Change in situation or address of Registered Office 02 April 1991
395 - Particulars of a mortgage or charge 26 March 1991
288 - N/A 20 March 1991
288 - N/A 14 March 1991
288 - N/A 14 March 1991
287 - Change in situation or address of Registered Office 14 March 1991
NEWINC - New incorporation documents 05 March 1991

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 November 2018 Outstanding

N/A

A registered charge 01 November 2018 Outstanding

N/A

Debenture 06 December 2006 Fully Satisfied

N/A

Debenture 30 September 2004 Fully Satisfied

N/A

Legal mortgage 25 May 2001 Fully Satisfied

N/A

Legal mortgage 17 January 2001 Fully Satisfied

N/A

Debenture 28 November 2000 Fully Satisfied

N/A

Legal charge 08 January 1993 Fully Satisfied

N/A

Legal charge 08 January 1993 Fully Satisfied

N/A

Legal charge 08 January 1993 Fully Satisfied

N/A

Fixed and floating charge 06 March 1992 Fully Satisfied

N/A

Legal charge 22 May 1991 Fully Satisfied

N/A

Legal charge 22 March 1991 Fully Satisfied

N/A

Legal charge 22 March 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.