Las Vegas Amusements Limited

General information

Name:

Las Vegas Amusements Ltd

Office Address:

Monometer House Rectory Grove SS9 2HN Leigh-on-sea

Number: 01007416

Incorporation date: 1971-04-08

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

1971 marks the founding of Las Vegas Amusements Limited, a company located at Monometer House, Rectory Grove in Leigh-on-sea. That would make 53 years Las Vegas Amusements has been on the British market, as the company was registered on 1971-04-08. The registered no. is 01007416 and its post code is SS9 2HN. The firm now known as Las Vegas Amusements Limited was known under the name High Street Stores up till 1998-05-01 then the business name was changed. This business's principal business activity number is 93290 meaning Other amusement and recreation activities n.e.c.. The firm's most recent annual accounts cover the period up to Sun, 30th Apr 2023 and the most current confirmation statement was released on Wed, 3rd May 2023.

On Friday 6th February 2015, the corporation was searching for a Arcade Assistant to fill a full time vacancy in Southend on Sea, Home Counties. They offered a term-time contract with salary from £11310 to £12675 per year. The offered position required no experience. In order to apply for the position, the candidates were supposed to contact the company at the following email address: lasvegasamusement@btinternet.comincluding job offer id ArcAss1.

Considering the company's constant development, it became imperative to acquire extra directors, to name just a few: Emma G., James K., Margaret K. who have been participating in joint efforts since January 2000 to fulfil their statutory duties for the company. To support the directors in their duties, this company has been utilizing the expertise of Margaret K. as a secretary since the appointment on 1995-05-08.

  • Previous company's names
  • Las Vegas Amusements Limited 1998-05-01
  • High Street Stores Limited 1971-04-08

Financial data based on annual reports

Company staff

Emma G.

Role: Director

Appointed: 28 January 2000

Latest update: 3 February 2024

James K.

Role: Director

Appointed: 28 January 2000

Latest update: 3 February 2024

Margaret K.

Role: Secretary

Appointed: 08 May 1995

Latest update: 3 February 2024

Margaret K.

Role: Director

Appointed: 08 May 1995

Latest update: 3 February 2024

Peter K.

Role: Director

Appointed: 03 May 1992

Latest update: 3 February 2024

People with significant control

Executives who have control over the firm are as follows: Emma G. owns 1/2 or less of company shares. James K. owns 1/2 or less of company shares. Margaret K. has 1/2 or less of voting rights.

Emma G.
Notified on 22 January 2021
Nature of control:
1/2 or less of shares
James K.
Notified on 22 January 2021
Nature of control:
1/2 or less of shares
Margaret K.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
Peter K.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights

Accounts Documents

Account next due date 31 January 2025
Account last made up date 30 April 2023
Confirmation statement next due date 17 May 2024
Confirmation statement last made up date 03 May 2023
Annual Accounts 20th October 2014
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 20th October 2014
Annual Accounts 28th April 2016
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 28th April 2016
Annual Accounts 30th November 2016
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 30th November 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2021
End Date For Period Covered By Report 30 April 2022
Annual Accounts
Start Date For Period Covered By Report 01 May 2022
End Date For Period Covered By Report 30 April 2023
Annual Accounts 31st January 2014
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 31st January 2014

Jobs and Vacancies at Las Vegas Amusements Ltd

Arcade Assistant in Southend on Sea, posted on Friday 6th February 2015
Region / City Home Counties, Southend on Sea
Industry Other industries
Salary From £5.80 to £6.50 per hour
Work hours Term-time working
Job type full time
Career level none
Application by email lasvegasamusement@btinternet.com
Job reference code ArcAss1
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2023/04/30 (AA)
filed on: 23rd, October 2023
accounts
Free Download Download filing (11 pages)

Additional Information

HQ address,
2013

Address:

44 Marine Parade

Post code:

SS1 2EN

City / Town:

Southend On Sea

HQ address,
2014

Address:

44 Marine Parade

Post code:

SS1 2EN

City / Town:

Southend On Sea

HQ address,
2015

Address:

44 Marine Parade

Post code:

SS1 2EN

City / Town:

Southend On Sea

HQ address,
2016

Address:

44 Marine Parade

Post code:

SS1 2EN

City / Town:

Southend On Sea

Search other companies

Services (by SIC Code)

  • 93290 : Other amusement and recreation activities n.e.c.
53
Company Age

Closest Companies - by postcode