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

LEISURETIME (FREEHOLD) LIMITED

Patrick House, Gosforth Park Avenue, Newcastle Upon Tyne, NE12 8EG,
Company Registration Number
07056661
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Leisuretime (freehold) Ltd
LEISURETIME (FREEHOLD) LIMITED was founded on 2009-10-26 and has its registered office in Newcastle Upon Tyne. The organisation's status is listed as "Active - Proposal to Strike off". Leisuretime (freehold) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
LEISURETIME (FREEHOLD) LIMITED
 
Legal Registered Office
Patrick House
Gosforth Park Avenue
Newcastle Upon Tyne
NE12 8EG
Other companies in NE12
 
Filing Information
Company Number 07056661
Company ID Number 07056661
Date formed 2009-10-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-04-30
Account next due 2023-01-31
Latest return 2022-10-26
Return next due 2023-11-09
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-06-14 12:49:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LEISURETIME (FREEHOLD) 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 LEISURETIME (FREEHOLD) LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN WILLIAM HOWE
Director 2009-10-26
NEILL AIDAN WINCH
Director 2009-10-26
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID CRAIG WILLIAMSON
Director 2009-10-26 2011-03-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN WILLIAM HOWE YOLO (PONTELAND) LIMITED Director 2012-07-19 CURRENT 2010-07-19 Active
STEPHEN WILLIAM HOWE LEISURETIME (LEASEHOLD) LIMITED Director 2009-10-26 CURRENT 2009-10-26 Active
STEPHEN WILLIAM HOWE LEISURETIME PUB GROUP LIMITED Director 2009-10-21 CURRENT 2009-10-21 Active
STEPHEN WILLIAM HOWE DANIELI PROPERTY INVESTMENTS LIMITED Director 2009-04-22 CURRENT 2009-04-22 Active - Proposal to Strike off
STEPHEN WILLIAM HOWE PROFESSIONAL PARKING CONTROL LTD Director 2009-03-09 CURRENT 2009-03-09 Dissolved 2015-06-30
STEPHEN WILLIAM HOWE DANIELI HOLDINGS LIMITED Director 2008-05-21 CURRENT 2008-05-21 Active
STEPHEN WILLIAM HOWE PHOENIX EYE LTD Director 2007-09-04 CURRENT 2007-09-04 Active
STEPHEN WILLIAM HOWE EDUCATION AND TRAINING SERVICES (U K) LIMITED Director 2004-11-15 CURRENT 2004-11-15 Active
STEPHEN WILLIAM HOWE PHOENIX SECURITY CONSULTANTS UK LIMITED Director 2001-09-04 CURRENT 2001-09-04 Active - Proposal to Strike off
STEPHEN WILLIAM HOWE PHOENIX SECURITY UK LIMITED Director 2000-05-11 CURRENT 2000-05-11 Active - Proposal to Strike off
NEILL AIDAN WINCH BOUTIQUE BAR AND TIPI COMPANY LIMITED Director 2016-06-25 CURRENT 2016-06-25 Active
NEILL AIDAN WINCH STACK CONTAINERS LIMITED Director 2016-06-25 CURRENT 2016-06-25 Active
NEILL AIDAN WINCH YOLO (NEWCASTLE) LIMITED Director 2016-06-09 CURRENT 2016-06-09 Active
NEILL AIDAN WINCH PHOENIX FM SERVICES LIMITED Director 2016-05-11 CURRENT 2016-05-11 Active
NEILL AIDAN WINCH BANNATYNE'S LIMITED Director 2015-03-10 CURRENT 2004-07-13 Active - Proposal to Strike off
NEILL AIDAN WINCH MINHOCO 25 LIMITED Director 2015-02-26 CURRENT 2015-02-26 Active - Proposal to Strike off
NEILL AIDAN WINCH INNSPIRED LEISURE GROUP LIMITED Director 2015-02-12 CURRENT 2015-02-12 Dissolved 2016-05-31
NEILL AIDAN WINCH PLAYERS BAR (LEEDS) LIMITED Director 2015-01-13 CURRENT 2015-01-13 Dissolved 2016-05-17
NEILL AIDAN WINCH HOMECARE PLUS LIMITED Director 2014-04-15 CURRENT 2014-04-15 Active
NEILL AIDAN WINCH WHITE LIQUID SOLUTIONS LIMITED Director 2013-08-20 CURRENT 2013-08-20 Active - Proposal to Strike off
NEILL AIDAN WINCH YOLO (PONTELAND) LIMITED Director 2012-07-19 CURRENT 2010-07-19 Active
NEILL AIDAN WINCH NORTHRIDGE HEALTHCARE LIMITED Director 2010-07-05 CURRENT 2010-07-05 Active
NEILL AIDAN WINCH LEISURETIME (LEASEHOLD) LIMITED Director 2009-10-26 CURRENT 2009-10-26 Active
NEILL AIDAN WINCH LEISURETIME PUB GROUP LIMITED Director 2009-10-21 CURRENT 2009-10-21 Active
NEILL AIDAN WINCH DANIELI PROPERTY INVESTMENTS LIMITED Director 2009-04-22 CURRENT 2009-04-22 Active - Proposal to Strike off
NEILL AIDAN WINCH PROFESSIONAL PARKING CONTROL LTD Director 2009-03-09 CURRENT 2009-03-09 Dissolved 2015-06-30
NEILL AIDAN WINCH LEISURETIME EVENTS LIMITED Director 2008-05-27 CURRENT 2008-05-27 Active - Proposal to Strike off
NEILL AIDAN WINCH DANIELI HOLDINGS LIMITED Director 2008-05-21 CURRENT 2008-05-21 Active
NEILL AIDAN WINCH PHOENIX EYE LTD Director 2007-09-04 CURRENT 2007-09-04 Active
NEILL AIDAN WINCH EDUCATION AND TRAINING SERVICES (U K) LIMITED Director 2004-11-15 CURRENT 2004-11-15 Active
NEILL AIDAN WINCH PHOENIX SECURITY UK LIMITED Director 2001-11-13 CURRENT 2000-05-11 Active - Proposal to Strike off

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
2023-07-04SECOND GAZETTE not voluntary dissolution
2023-05-16Voluntary dissolution strike-off suspended
2023-04-18FIRST GAZETTE notice for voluntary strike-off
2023-04-06Application to strike the company off the register
2023-04-04FIRST GAZETTE notice for compulsory strike-off
2023-04-04FIRST GAZETTE notice for compulsory strike-off
2022-10-26CS01CONFIRMATION STATEMENT MADE ON 26/10/22, WITH NO UPDATES
2022-10-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-10-11Notification of Leisuretime Pub Group Limited as a person with significant control on 2022-09-13
2022-10-11CESSATION OF NEILL AIDAN WINCH AS A PERSON OF SIGNIFICANT CONTROL
2022-10-11PSC07CESSATION OF NEILL AIDAN WINCH AS A PERSON OF SIGNIFICANT CONTROL
2022-10-11PSC02Notification of Leisuretime Pub Group Limited as a person with significant control on 2022-09-13
2022-09-26DIRECTOR APPOINTED MS DONNA WINCH
2022-09-26APPOINTMENT TERMINATED, DIRECTOR STEPHEN WILLIAM HOWE
2022-09-26TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WILLIAM HOWE
2022-09-26AP01DIRECTOR APPOINTED MS DONNA WINCH
2021-12-20Audit exemption statement of guarantee by parent company for period ending 30/04/21
2021-12-20Notice of agreement to exemption from audit of accounts for period ending 30/04/21
2021-12-20Consolidated accounts of parent company for subsidiary company period ending 30/04/21
2021-12-20Audit exemption subsidiary accounts made up to 2021-04-30
2021-12-20PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/04/21
2021-12-20AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/04/21
2021-12-20GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/04/21
2021-11-01CS01CONFIRMATION STATEMENT MADE ON 26/10/21, WITH NO UPDATES
2021-07-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-10-26CS01CONFIRMATION STATEMENT MADE ON 26/10/20, WITH NO UPDATES
2020-02-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/04/19
2020-02-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/04/19
2020-02-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/04/19
2019-10-30CS01CONFIRMATION STATEMENT MADE ON 26/10/19, WITH NO UPDATES
2019-02-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/04/18
2019-02-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/04/18
2019-02-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/04/18
2018-12-17CS01CONFIRMATION STATEMENT MADE ON 26/10/18, WITH NO UPDATES
2018-02-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/04/17
2018-02-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/04/17
2018-02-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/04/17
2017-11-13CS01CONFIRMATION STATEMENT MADE ON 26/10/17, WITH NO UPDATES
2017-01-13PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/04/16
2017-01-13AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/04/16
2017-01-13GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/04/16
2016-10-31LATEST SOC31/10/16 STATEMENT OF CAPITAL;GBP 1
2016-10-31CS01CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES
2016-01-18GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/04/15
2015-11-23PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/04/15
2015-11-23AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/04/15
2015-10-26LATEST SOC26/10/15 STATEMENT OF CAPITAL;GBP 1
2015-10-26AR0126/10/15 ANNUAL RETURN FULL LIST
2015-03-02PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/04/14
2015-02-03AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/04/14
2015-02-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/04/14
2014-11-03LATEST SOC03/11/14 STATEMENT OF CAPITAL;GBP 1
2014-11-03AR0126/10/14 ANNUAL RETURN FULL LIST
2014-02-25AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/04/13
2014-02-25AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/04/13
2014-01-31PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/04/13
2014-01-31GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/04/13
2013-11-18AR0126/10/13 FULL LIST
2013-01-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-11-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12
2012-11-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-11-08AR0126/10/12 FULL LIST
2012-11-08AD01REGISTERED OFFICE CHANGED ON 08/11/2012 FROM SILVERBIRCH HOUSE SILVERBIRCH MYLORD CRESCENT CAMPERDOWN INDUSTRIAL ESTATE NEWCASTLE UPON TYNE NE12 5UJ
2011-12-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11
2011-10-26AR0126/10/11 FULL LIST
2011-07-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-04-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAMSON
2011-01-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10
2010-11-10AR0126/10/10 FULL LIST
2010-11-10AD01REGISTERED OFFICE CHANGED ON 10/11/2010 FROM SILVERBIRCH HOUSE MYLORD CRESCENT CAMPERDOWN IND EST NEWCASTLE UPON TYNE NE12 5UJ UNITED KINGDOM
2010-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEILL AIDAN WINCH / 26/10/2010
2010-09-06AA01PREVSHO FROM 31/10/2010 TO 30/04/2010
2009-10-28AP01DIRECTOR APPOINTED MR DAVID CRAIG WILLIAMSON
2009-10-28AP01DIRECTOR APPOINTED MR STEPHEN WILLIAM HOWE
2009-10-26NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
563 - Beverage serving activities
56302 - Public houses and bars




Licences & Regulatory approval
We could not find any licences issued to LEISURETIME (FREEHOLD) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LEISURETIME (FREEHOLD) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2013-01-22 Outstanding LLOYDS TSB BANK PLC
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2012-11-20 Outstanding LLOYDS TSB BANK PLC
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 13 OCTOBER 2009 AND 2011-07-28 Outstanding LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of LEISURETIME (FREEHOLD) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LEISURETIME (FREEHOLD) LIMITED
Trademarks
We have not found any records of LEISURETIME (FREEHOLD) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LEISURETIME (FREEHOLD) 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 (56302 - Public houses and bars) as LEISURETIME (FREEHOLD) LIMITED are:

PROSPECTS LIMITED £ 382,667
STEWART LODGE LIMITED £ 140,140
LAURIE ARMS HAMMERSMITH LIMITED £ 38,124
PMSL LIMITED £ 21,484
CHRIS LYONS LEISURE LTD. £ 6,440
THE OAK INN (COVENTRY) LTD. £ 4,000
DHP FAMILY LTD £ 3,572
RISKY BUSINESS LIMITED £ 1,821
BOOMERANG LEISURE LIMITED £ 1,671
CAVALIERS LIMITED £ 1,560
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
Outgoings
Business Rates/Property Tax
No properties were found where LEISURETIME (FREEHOLD) 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 LEISURETIME (FREEHOLD) 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 LEISURETIME (FREEHOLD) 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.