About

Registered Number: 07572128
Date of Incorporation: 21/03/2011 (13 years and 1 month ago)
Company Status: Administration
Registered Address: Unit 1 Kirkstall Industrial Estate, Kirkstall Road, Burley, Leeds, LS4 2AZ

 

Having been setup in 2011, Wright Leisure Ltd have registered office in Leeds, it's status at Companies House is "Administration". We don't currently know the number of employees at this organisation. The current directors of Wright Leisure Ltd are Wright, Paula Elizabeth, Dockree, Nikolaj Anthony John, Perrin, Stuart James.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOCKREE, Nikolaj Anthony John 23 August 2013 30 January 2015 1
PERRIN, Stuart James 23 August 2013 28 February 2019 1
Secretary Name Appointed Resigned Total Appointments
WRIGHT, Paula Elizabeth 23 August 2013 30 October 2019 1

Filing History

Document Type Date
AM02 - N/A 14 August 2020
AM03 - N/A 12 August 2020
AM01 - N/A 03 August 2020
MR04 - N/A 12 June 2020
CS01 - N/A 27 March 2020
AP01 - Appointment of director 03 February 2020
TM01 - Termination of appointment of director 03 February 2020
AA - Annual Accounts 14 December 2019
TM02 - Termination of appointment of secretary 15 November 2019
TM01 - Termination of appointment of director 15 November 2019
TM01 - Termination of appointment of director 15 November 2019
TM01 - Termination of appointment of director 15 November 2019
MR01 - N/A 08 November 2019
MR01 - N/A 05 November 2019
CS01 - N/A 01 April 2019
PSC02 - N/A 27 March 2019
PSC07 - N/A 27 March 2019
PSC07 - N/A 27 March 2019
PSC07 - N/A 27 March 2019
TM01 - Termination of appointment of director 19 March 2019
AA - Annual Accounts 18 October 2018
AP01 - Appointment of director 16 October 2018
TM01 - Termination of appointment of director 16 October 2018
AP01 - Appointment of director 21 August 2018
TM01 - Termination of appointment of director 21 August 2018
RESOLUTIONS - N/A 29 May 2018
MR01 - N/A 08 May 2018
MR04 - N/A 03 May 2018
MR04 - N/A 03 May 2018
MR01 - N/A 02 May 2018
CS01 - N/A 03 April 2018
AA - Annual Accounts 05 January 2018
SH08 - Notice of name or other designation of class of shares 20 December 2017
RESOLUTIONS - N/A 15 December 2017
RESOLUTIONS - N/A 22 November 2017
AP01 - Appointment of director 27 June 2017
AA - Annual Accounts 27 April 2017
CH01 - Change of particulars for director 26 April 2017
CS01 - N/A 05 April 2017
AA01 - Change of accounting reference date 09 September 2016
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 17 May 2016
RESOLUTIONS - N/A 04 February 2016
SH08 - Notice of name or other designation of class of shares 04 February 2016
AA - Annual Accounts 24 April 2015
AR01 - Annual Return 24 March 2015
TM01 - Termination of appointment of director 20 March 2015
AUD - Auditor's letter of resignation 20 February 2015
SH08 - Notice of name or other designation of class of shares 12 November 2014
RESOLUTIONS - N/A 24 October 2014
AR01 - Annual Return 04 June 2014
RESOLUTIONS - N/A 02 May 2014
SH08 - Notice of name or other designation of class of shares 02 May 2014
AA - Annual Accounts 02 May 2014
AP01 - Appointment of director 06 January 2014
AP01 - Appointment of director 11 December 2013
AP01 - Appointment of director 20 September 2013
RESOLUTIONS - N/A 05 September 2013
SH08 - Notice of name or other designation of class of shares 05 September 2013
AP03 - Appointment of secretary 04 September 2013
AP01 - Appointment of director 03 September 2013
AP01 - Appointment of director 03 September 2013
TM01 - Termination of appointment of director 03 September 2013
MR01 - N/A 15 August 2013
MR01 - N/A 15 August 2013
AR01 - Annual Return 22 April 2013
AA - Annual Accounts 16 January 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 13 July 2012
AR01 - Annual Return 19 April 2012
AD01 - Change of registered office address 19 April 2012
CH01 - Change of particulars for director 19 April 2012
AA01 - Change of accounting reference date 04 April 2012
AP01 - Appointment of director 04 April 2012
NEWINC - New incorporation documents 21 March 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 October 2019 Outstanding

N/A

A registered charge 30 October 2019 Outstanding

N/A

A registered charge 30 April 2018 Outstanding

N/A

A registered charge 30 April 2018 Fully Satisfied

N/A

A registered charge 08 August 2013 Fully Satisfied

N/A

A registered charge 08 August 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.