About

Registered Number: 05023407
Date of Incorporation: 22/01/2004 (20 years and 2 months ago)
Company Status: Active
Registered Address: Minel 5th Floor, Cathedral Buildings, Dean Street, Newcastle Upon Tyne, NE1 1PG,

 

Minel Leisure Ltd was registered on 22 January 2004 with its registered office in Newcastle Upon Tyne. We don't know the number of employees at the company. There is one director listed as Elliott, Lisa Helen for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ELLIOTT, Lisa Helen 22 January 2004 22 June 2004 1

Filing History

Document Type Date
CS01 - N/A 14 February 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 13 February 2019
AD01 - Change of registered office address 04 October 2018
AA - Annual Accounts 29 September 2018
CS01 - N/A 27 January 2018
AA - Annual Accounts 12 September 2017
SH08 - Notice of name or other designation of class of shares 19 April 2017
TM01 - Termination of appointment of director 21 March 2017
CS01 - N/A 28 January 2017
AA01 - Change of accounting reference date 22 November 2016
AD01 - Change of registered office address 07 September 2016
CH01 - Change of particulars for director 06 September 2016
TM02 - Termination of appointment of secretary 06 September 2016
CH01 - Change of particulars for director 06 September 2016
AA - Annual Accounts 18 June 2016
AR01 - Annual Return 02 February 2016
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 09 February 2015
AD01 - Change of registered office address 09 February 2015
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 16 April 2014
CH03 - Change of particulars for secretary 16 April 2014
CH01 - Change of particulars for director 16 April 2014
MR04 - N/A 27 November 2013
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 28 January 2013
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 25 January 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 24 January 2011
AD01 - Change of registered office address 24 January 2011
AA - Annual Accounts 25 August 2010
AR01 - Annual Return 02 February 2010
CH01 - Change of particulars for director 02 February 2010
CH01 - Change of particulars for director 02 February 2010
AA - Annual Accounts 02 September 2009
AA - Annual Accounts 31 January 2009
363a - Annual Return 23 January 2009
363a - Annual Return 22 January 2008
288c - Notice of change of directors or secretaries or in their particulars 22 January 2008
AA - Annual Accounts 07 September 2007
363a - Annual Return 29 January 2007
AA - Annual Accounts 05 October 2006
363a - Annual Return 23 January 2006
AA - Annual Accounts 07 September 2005
363s - Annual Return 24 February 2005
287 - Change in situation or address of Registered Office 23 February 2005
395 - Particulars of a mortgage or charge 16 December 2004
287 - Change in situation or address of Registered Office 02 July 2004
288b - Notice of resignation of directors or secretaries 02 July 2004
288a - Notice of appointment of directors or secretaries 02 July 2004
CERTNM - Change of name certificate 29 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 March 2004
225 - Change of Accounting Reference Date 08 March 2004
288a - Notice of appointment of directors or secretaries 03 February 2004
288a - Notice of appointment of directors or secretaries 03 February 2004
287 - Change in situation or address of Registered Office 03 February 2004
288b - Notice of resignation of directors or secretaries 03 February 2004
288b - Notice of resignation of directors or secretaries 03 February 2004
NEWINC - New incorporation documents 22 January 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 03 December 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.