Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LANGSTONE LEISURE LIMITED
Company Information for

LANGSTONE LEISURE LIMITED

Kroll Advisory Ltd. The Shard, 32 London Bridge Street, London, SE1 9SG,
Company Registration Number
03037436
Private Limited Company
Liquidation

Company Overview

About Langstone Leisure Ltd
LANGSTONE LEISURE LIMITED was founded on 1995-03-24 and has its registered office in London. The organisation's status is listed as "Liquidation". Langstone Leisure Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
LANGSTONE LEISURE LIMITED
 
Legal Registered Office
Kroll Advisory Ltd. The Shard
32 London Bridge Street
London
SE1 9SG
Other companies in M28
 
Previous Names
TOTAL FITNESS UK LIMITED07/04/2004
Filing Information
Company Number 03037436
Company ID Number 03037436
Date formed 1995-03-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2022-03-31
Account next due 2023-12-31
Latest return 2023-03-24
Return next due 2024-04-07
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-10 16:46:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LANGSTONE LEISURE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LANGSTONE LEISURE LIMITED

Current Directors
Officer Role Date Appointed
SARAH JANE SWEENEY
Company Secretary 2017-06-07
MARTYN EDWARD QUAYLE
Director 2017-11-29
SARAH JANE SWEENEY
Director 2017-06-07
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JOHN LYONS
Director 2013-03-07 2017-11-29
MARTYN EDWARD QUAYLE
Company Secretary 2016-09-06 2017-06-07
MARTYN EDWARD QUAYLE
Director 2012-06-26 2017-06-07
JOHN MAURICE SUTTON
Director 2014-12-02 2017-06-07
CHRISTOPHER STEWART BARR
Company Secretary 2009-07-27 2016-09-06
CHRISTOPHER STEWART BARR
Director 2009-07-27 2016-09-06
TREVOR WALLACE WILSON
Director 2010-09-09 2012-07-03
IAN LEE WOOLLEY
Director 2010-04-09 2012-05-01
GERARD PAUL CARNEY
Director 2010-01-08 2010-12-08
JOHN EDMUND TAYLOR
Director 2010-07-15 2010-12-08
KRYSTINA LOUISE TWIZELL
Director 2010-01-08 2010-04-09
ALAN WILLIAM BATH
Director 2007-09-11 2010-01-08
PETER ALAN WILLERS
Director 1997-10-08 2009-11-16
PETER ALAN WILLERS
Company Secretary 2004-07-26 2009-07-27
PATRICK RICHARD HERRING
Director 2004-03-10 2009-05-13
JOHN BRIAN PEERS
Company Secretary 1998-10-19 2004-07-26
ROBIN GARDNER JOHNSON
Director 2000-04-17 2004-07-26
JOHN BRIAN PEERS
Director 1997-10-08 2004-07-26
CHRISTOPHER NEOH
Company Secretary 1997-10-08 1998-10-28
LAWRENCE MICHAEL ALKIN
Director 1997-10-08 1998-10-28
ALLAN BRIAN HENRY FISHER
Director 1997-10-08 1998-10-28
SUSAN MARILYN SPENCE
Company Secretary 1997-01-22 1997-10-08
GARY SPENCE
Director 1995-03-24 1997-10-08
SUSAN MARILYN SPENCE
Director 1997-01-22 1997-10-08
BEN DESMOND HARVEY
Company Secretary 1995-03-24 1997-01-22
GEOFFREY OWEN MASON
Director 1995-03-24 1997-01-22
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1995-03-24 1995-03-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTYN EDWARD QUAYLE STARLIT FUTURES LIMITED Director 2017-11-29 CURRENT 1997-02-03 Liquidation
MARTYN EDWARD QUAYLE THE OLD FOUNDRY MANAGEMENT SERVICES COMPANY LIMITED Director 2016-09-06 CURRENT 2002-09-12 Active - Proposal to Strike off
MARTYN EDWARD QUAYLE HAFOD MANAGEMENT SERVICES COMPANY LIMITED Director 2016-09-06 CURRENT 2002-09-27 Active
MARTYN EDWARD QUAYLE COLLEGE FARM MANAGEMENT COMPANY LIMITED Director 2016-09-06 CURRENT 2005-02-14 Active
MARTYN EDWARD QUAYLE REDISEVEN LIMITED Director 2016-06-28 CURRENT 2000-05-22 Dissolved 2018-04-26
MARTYN EDWARD QUAYLE ANGLO INTERNATIONAL (FIRST U.K.) LIMITED Director 2012-06-26 CURRENT 1993-06-25 Liquidation
SARAH JANE SWEENEY DERWENT ESTATES LIMITED Director 2015-06-01 CURRENT 1997-07-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-10Voluntary liquidation. Notice of members return of final meeting
2023-09-23Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-09-23REGISTERED OFFICE CHANGED ON 23/09/23 FROM 3 Denmark Street Altrincham WA14 2SS England
2023-09-23Appointment of a voluntary liquidator
2023-09-23Voluntary liquidation declaration of solvency
2023-03-24Withdrawal of a person with significant control statement on 2023-03-24
2023-03-24Withdrawal of a person with significant control statement on 2023-03-24
2023-03-24Notification of Albert Gubay Trustee Limited as a person with significant control on 2021-07-20
2023-03-24Notification of Albert Gubay Trustee Limited as a person with significant control on 2021-07-20
2023-03-24CONFIRMATION STATEMENT MADE ON 24/03/23, WITH NO UPDATES
2023-03-24CONFIRMATION STATEMENT MADE ON 24/03/23, WITH NO UPDATES
2022-10-14MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-10-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-10-05DIRECTOR APPOINTED MR LUKASZ WECKWERTH
2022-10-05DIRECTOR APPOINTED MR ROBIN GARDENER JOHNSON
2022-10-05Appointment of Mr Lukasz Weckwerth as company secretary on 2022-10-04
2022-10-05APPOINTMENT TERMINATED, DIRECTOR MARTYN EDWARD QUAYLE
2022-10-05Termination of appointment of Martyn Edward Quayle on 2022-10-05
2022-10-05TM02Termination of appointment of Martyn Edward Quayle on 2022-10-05
2022-10-05TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN EDWARD QUAYLE
2022-10-05AP03Appointment of Mr Lukasz Weckwerth as company secretary on 2022-10-04
2022-10-05AP01DIRECTOR APPOINTED MR LUKASZ WECKWERTH
2022-07-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 16
2022-07-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-04-08CS01CONFIRMATION STATEMENT MADE ON 24/03/22, WITH NO UPDATES
2022-01-25Amended small company accounts made up to 2021-03-31
2022-01-25AAMDAmended small company accounts made up to 2021-03-31
2021-12-17MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-06-30TM01APPOINTMENT TERMINATED, DIRECTOR SARAH JANE SWEENEY
2021-06-30AP03Appointment of Mr Martyn Edward Quayle as company secretary on 2021-06-30
2021-06-30TM02Termination of appointment of Sarah Jane Sweeney on 2021-05-17
2021-04-08CS01CONFIRMATION STATEMENT MADE ON 24/03/21, WITH NO UPDATES
2021-03-25AD01REGISTERED OFFICE CHANGED ON 25/03/21 FROM C/O C/O the Management Office Walkden Town Centre Walkden Manchester M28 5BB
2021-01-12AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-03-27CS01CONFIRMATION STATEMENT MADE ON 24/03/20, WITH NO UPDATES
2019-11-14AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-03-25CS01CONFIRMATION STATEMENT MADE ON 24/03/19, WITH NO UPDATES
2019-01-17AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-06-14AUDAUDITOR'S RESIGNATION
2018-03-19CS01CONFIRMATION STATEMENT MADE ON 15/03/18, WITH NO UPDATES
2017-12-29AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-12-15RES13Resolutions passed:
  • Director appointed 29/11/2017
  • ADOPT ARTICLES
2017-12-15RES01ADOPT ARTICLES 29/11/2017
2017-12-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN LYONS
2017-12-04AP01DIRECTOR APPOINTED MR MARTYN EDWARD QUAYLE
2017-06-20TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN QUAYLE
2017-06-20AP03Appointment of Ms Sarah Jane Sweeney as company secretary on 2017-06-07
2017-06-20AP01DIRECTOR APPOINTED MS SARAH JANE SWEENEY
2017-06-20TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SUTTON
2017-06-20TM02Termination of appointment of Martyn Edward Quayle on 2017-06-07
2017-03-15LATEST SOC15/03/17 STATEMENT OF CAPITAL;GBP 3450000
2017-03-15CS01CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES
2017-01-05AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-09-06TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER STEWART BARR
2016-09-06TM02Termination of appointment of Christopher Stewart Barr on 2016-09-06
2016-09-06AP03Appointment of Mr Martyn Edward Quayle as company secretary on 2016-09-06
2016-07-04RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 24/03/16
2016-07-04RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 24/03/15
2016-07-04ANNOTATIONClarification
2016-04-01LATEST SOC01/04/16 STATEMENT OF CAPITAL;GBP 3450000
2016-04-01AR0124/03/16 FULL LIST
2016-04-01LATEST SOC04/07/16 STATEMENT OF CAPITAL;GBP 3450000
2016-04-01AR0124/03/16 STATEMENT OF CAPITAL GBP 3450000.0
2015-11-26AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-04-20LATEST SOC20/04/15 STATEMENT OF CAPITAL;GBP 34500000
2015-04-20AR0124/03/15 FULL LIST
2015-04-20AD01REGISTERED OFFICE CHANGED ON 20/04/2015 FROM C/O THE MANAGEMENT OFFICE THE ELLESMERE CENTRE WALKDEN MANCHESTER M28 5BB
2015-04-20AD01REGISTERED OFFICE CHANGED ON 20/04/2015 FROM, C/O THE MANAGEMENT OFFICE THE ELLESMERE CENTRE, WALKDEN, MANCHESTER, M28 5BB
2015-04-20AR0124/03/15 FULL LIST
2015-04-09AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-12-23AP01DIRECTOR APPOINTED MR JOHN MAURICE SUTTON
2014-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN LYONS / 16/07/2014
2014-08-04AUDAUDITOR'S RESIGNATION
2014-04-11LATEST SOC11/04/14 STATEMENT OF CAPITAL;GBP 34500000
2014-04-11AR0124/03/14 FULL LIST
2014-03-05AUDAUDITOR'S RESIGNATION
2014-02-10AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/03/13
2014-02-04AA31/03/13 TOTAL EXEMPTION SMALL
2013-08-14AA31/03/12 TOTAL EXEMPTION SMALL
2013-05-01AR0124/03/13 FULL LIST
2013-03-08AP01DIRECTOR APPOINTED MR DAVID JOHN LYONS
2012-07-04AP01DIRECTOR APPOINTED MR MARTYN EDWARD QUAYLE
2012-07-04TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR WILSON
2012-05-22AR0124/03/12 FULL LIST
2012-05-22TM01APPOINTMENT TERMINATED, DIRECTOR IAN WOOLLEY
2011-12-14AA31/03/11 TOTAL EXEMPTION FULL
2011-05-26RES04NC INC ALREADY ADJUSTED 20/05/2011
2011-05-23SH0120/05/11 STATEMENT OF CAPITAL GBP 34500000
2011-03-29AR0124/03/11 FULL LIST
2010-12-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN TAYLOR
2010-12-13TM01APPOINTMENT TERMINATED, DIRECTOR GERARD CARNEY
2010-11-16AP01DIRECTOR APPOINTED MR TREVOR WALLACE WILSON
2010-09-27AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-07-15AP01DIRECTOR APPOINTED MR JOHN EDMUND TAYLOR
2010-04-14AP01DIRECTOR APPOINTED MR IAN LEE WOOLLEY
2010-04-14TM01APPOINTMENT TERMINATED, DIRECTOR KRYSTINA TWIZELL
2010-03-29AR0124/03/10 FULL LIST
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER STEWART BARR / 29/03/2010
2010-02-16TM01APPOINTMENT TERMINATED, DIRECTOR ALAN BATH
2010-02-08TM01APPOINTMENT TERMINATED, DIRECTOR PETER WILLERS
2010-02-08AP01DIRECTOR APPOINTED MRS KRYSTINA LOUISE TWIZELL
2010-02-08AP01DIRECTOR APPOINTED MR GERARD PAUL CARNEY
2009-11-24RES13DIR REMOVED FROM COMP 16/11/2009
2009-09-23AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-07-29288aSECRETARY APPOINTED MR CHRISTOPHER STEWART BARR
2009-07-29288aDIRECTOR APPOINTED MR CHRISTOPHER STEWART BARR
2009-07-29288bAPPOINTMENT TERMINATED SECRETARY PETER WILLERS
2009-07-17287REGISTERED OFFICE CHANGED ON 17/07/2009 FROM 5 TEMPLE SQUARE TEMPLE STREET LIVERPOOL L2 5RH
2009-07-17287REGISTERED OFFICE CHANGED ON 17/07/2009 FROM, 5 TEMPLE SQUARE TEMPLE STREET, LIVERPOOL, L2 5RH
2009-05-26288bAPPOINTMENT TERMINATED DIRECTOR PATRICK HERRING
2009-05-07363aRETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS
2009-03-2088(2)AD 20/03/09 GBP SI 14999980@0.1=1499998 GBP IC 2/1500000
2009-01-26288cDIRECTOR'S CHANGE OF PARTICULARS / ALAN BATH / 16/01/2009
2009-01-15AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-07-02363aRETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS
2007-12-20RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2007-12-20173DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT
2007-12-01AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-10-01288aNEW DIRECTOR APPOINTED
2007-06-27MISCAPPOINTMENT TO ACT-AUD APPROVAL
2007-05-04363aRETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS
2007-02-07AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/03/05
2006-03-30363aRETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS
2006-03-30190LOCATION OF DEBENTURE REGISTER
2006-03-30353LOCATION OF REGISTER OF MEMBERS
2006-03-30287REGISTERED OFFICE CHANGED ON 30/03/06 FROM: PKF FLOOR 6 5 TEMPLE STREET TEMPLE STREET LIVERPOOL L2 5RH
2006-03-30287REGISTERED OFFICE CHANGED ON 30/03/06 FROM: PKF FLOOR 6 5 TEMPLE STREET, TEMPLE STREET LIVERPOOL, L2 5RH
2006-03-08287REGISTERED OFFICE CHANGED ON 08/03/06 FROM: 5 TEMPLE SQUARE TEMPLE STREET LIVERPOOL L2 5RH
2006-01-12287REGISTERED OFFICE CHANGED ON 12/01/06 FROM: 52 MOUNT PLEASANT LIVERPOOL MERSEYSIDE L3 5UN
2005-03-30363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-03-30363sRETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS
2005-02-22AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-09-21288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-09-21288aNEW SECRETARY APPOINTED
2004-09-21288bDIRECTOR RESIGNED
2004-08-23287REGISTERED OFFICE CHANGED ON 23/08/04 FROM: WILMSLOW WAY HANDFORTH WILMSLOW CHESHIRE SK9 3PE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to LANGSTONE LEISURE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2023-09-18
Notices to Creditors2023-09-18
Resolutions for Winding-up2023-09-18
Fines / Sanctions
No fines or sanctions have been issued against LANGSTONE LEISURE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 16
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 16
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2001-12-22 Outstanding CELTIC BANK LIMITED
LEGAL MORTGAGE 2001-09-19 Outstanding CELTIC BANK LIMITED
LEGAL MORTGAGE 2001-09-18 Satisfied CELTIC BANK LIMITED
LEGAL MORTGAGE 2001-09-13 Outstanding CELTIC BANK LIMITED
LEGAL MORTGAGE 2001-04-26 Outstanding CELTIC BANK LIMITED
LEGAL MORTGAGE 2001-01-10 Outstanding CELTIC BANK LIMITED
LEGAL CHARGE 2001-01-10 Outstanding CELTIC BANK LIMITED
LEGAL MORTGAGE 2001-01-03 Outstanding CELTIC BANK LIMITED
LEGAL MORTGAGE 2000-09-29 Outstanding CELTIC BANK LIMITED
LEGAL MORTGAGE 2000-09-23 Outstanding CELTIC BANK LIMITED
LEGAL MORTGAGE 2000-09-14 Outstanding CELTIC BANK LIMITED
LEGAL MORTGAGE 2000-09-14 Outstanding CELTIC BANK LIMITED
LEGAL MORTGAGE 2000-09-14 Outstanding CELTIC BANK LIMITED
LEGAL MORTGAGE 2000-09-14 Outstanding CELTIC BANK LIMITED
LEGAL MORTGAGE 2000-01-11 Outstanding CELTIC BANK LIMITED
LEGAL MORTGAGE 1999-07-23 Outstanding CELTIC BANK LIMITED
Creditors
Creditors Due Within One Year 2011-04-01 £ 200,000
Provisions For Liabilities Charges 2012-04-01 £ 1,540,000

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-03-31
Annual Accounts
2013-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LANGSTONE LEISURE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 3,450,000
Called Up Share Capital 2011-04-01 £ 3,450,000
Shareholder Funds 2012-04-01 £ 1,540,000
Shareholder Funds 2011-04-01 £ 200,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of LANGSTONE LEISURE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LANGSTONE LEISURE LIMITED
Trademarks
We have not found any records of LANGSTONE LEISURE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LANGSTONE LEISURE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as LANGSTONE LEISURE LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where LANGSTONE LEISURE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LANGSTONE LEISURE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LANGSTONE LEISURE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.