Leisure Inn Developments (the Bull) Limited

General information

Name:

Leisure Inn Developments (the Bull) Ltd

Office Address:

Unit 9 Sheepscar Way LS7 3JB Leeds

Number: 05143425

Incorporation date: 2004-06-02

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

The firm is known as Leisure Inn Developments (the Bull) Limited. This firm was founded 20 years ago and was registered under 05143425 as the registration number. This particular head office of the company is registered in Leeds. You can contact them at Unit 9, Sheepscar Way. The firm currently known as Leisure Inn Developments (the Bull) Limited was known under the name Leisure Inn Developments up till August 20, 2004 then the name was changed. This business's SIC and NACE codes are 68100: Buying and selling of own real estate. Leisure Inn Developments (the Bull) Ltd filed its latest accounts for the financial year up to 2022-05-31. Its latest confirmation statement was submitted on 2022-11-09.

Ali-Reza G. is this firm's solitary managing director, that was assigned to lead the company in 2007 in February. Since 2007 Michael H., had been supervising the company till the resignation on December 1, 2012. In addition another director, namely Paul H. gave up the position in June 2007. To provide support to the directors, the company has been using the skills of Dominik K. as a secretary since the appointment on June 26, 2014.

  • Previous company's names
  • Leisure Inn Developments (the Bull) Limited 2004-08-20
  • Leisure Inn Developments Limited 2004-06-02

Financial data based on annual reports

Company staff

Dominik K.

Role: Secretary

Appointed: 26 June 2014

Latest update: 14 March 2024

Ali-Reza G.

Role: Director

Appointed: 17 February 2007

Latest update: 14 March 2024

People with significant control

Ali-Reza G. is the individual with significant control over this firm, owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Ali-Reza G.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 23 November 2023
Confirmation statement last made up date 09 November 2022
Annual Accounts 26 February 2015
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 26 February 2015
Annual Accounts 29 February 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 29 February 2016
Annual Accounts 24 March 2017
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 24 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Annual Accounts
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Annual Accounts
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Annual Accounts
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Annual Accounts
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Annual Accounts
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Annual Accounts 27 February 2013
End Date For Period Covered By Report 31 May 2012
Date Approval Accounts 27 February 2013
Annual Accounts 27 January 2014
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 27 January 2014
Annual Accounts
End Date For Period Covered By Report 31 May 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution Restoration
Free Download
Total exemption full company accounts data drawn up to May 31, 2022 (AA)
filed on: 28th, February 2023
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2013

Address:

Burley House 12 Clarendon Road

Post code:

LS2 9NF

City / Town:

Leeds

HQ address,
2014

Address:

4th Floor, Stockdale House Headingley Office Park 8 Victoria Road

Post code:

LS6 1PF

City / Town:

Leeds

HQ address,
2015

Address:

4th Floor, Stockdale House Headingley Office Park 8 Victoria Road

Post code:

LS6 1PF

City / Town:

Leeds

Accountant/Auditor,
2015

Name:

Bartfields (uk) Limited

Address:

4th Floor, Stockdale House Headingley Office Park 8 Victoria Road

Post code:

LS6 1PF

City / Town:

Leeds

Accountant/Auditor,
2014

Name:

Bartfields (uk) Limited

Address:

4th Floor, Stockdale House Headingley Office Park 8 Victoria Road

Post code:

LS6 1PF

City / Town:

Leeds

Accountant/Auditor,
2013

Name:

Bartfields Business Services Llp

Address:

Burley House 12 Clarendon Road

Post code:

LS2 9NF

City / Town:

Leeds

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
19
Company Age

Closest Companies - by postcode