Background WavePink WaveYellow Wave

G & G LEISURE LIMITED (03863036)

G & G LEISURE LIMITED (03863036) is an active UK company. incorporated on 21 October 1999. with registered office in Hartlepool. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed clubs. G & G LEISURE LIMITED has been registered for 26 years. Current directors include CROW, George Thomas, CROW, Greta Florence.

Company Number
03863036
Status
active
Type
ltd
Incorporated
21 October 1999
Age
26 years
Address
Exchange Building, Hartlepool, TS24 7DN
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed clubs
Directors
CROW, George Thomas, CROW, Greta Florence
SIC Codes
56301

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

G & G LEISURE LIMITED

G & G LEISURE LIMITED is an active company incorporated on 21 October 1999 with the registered office located in Hartlepool. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed clubs. G & G LEISURE LIMITED was registered 26 years ago.(SIC: 56301)

Status

active

Active since 26 years ago

Company No

03863036

LTD Company

Age

26 Years

Incorporated 21 October 1999

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 6 May 2025 (11 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 21 October 2025 (6 months ago)
Submitted on 21 October 2025 (6 months ago)

Next Due

Due by 4 November 2026
For period ending 21 October 2026
Contact
Address

Exchange Building 66 Church Street Hartlepool, TS24 7DN,

Previous Addresses

C/O Keith Thomas Associates Exchange Building 66 Church Street Hartlepool Cleveland TS24 7DN
From: 21 October 1999To: 21 October 2009
Timeline

3 key events • 1999 - 2022

Funding Officers Ownership
Company Founded
Oct 99
Loan Cleared
Jul 22
Loan Cleared
Jul 22
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

CROW, George Thomas

Active
Fairfield House Fairfield, NorthallertonDL7 8DJ
Secretary
Appointed 21 Oct 1999

CROW, George Thomas

Active
Fairfield House Fairfield, NorthallertonDL7 8DJ
Born July 1953
Director
Appointed 21 Oct 1999

CROW, Greta Florence

Active
Fairfield House, NorthallertonDL7 8DJ
Born January 1961
Director
Appointed 21 Oct 1999

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 21 Oct 1999
Resigned 21 Oct 1999

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 21 Oct 1999
Resigned 21 Oct 1999

Persons with significant control

2

Mrs Greta Florence Crow

Active
66 Church Street, HartlepoolTS24 7DN
Born January 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr George Thomas Crow

Active
66 Church Street, HartlepoolTS24 7DN
Born July 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

67

Confirmation Statement With Updates
21 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 July 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
10 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
23 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2009
AR01AR01
Change Registered Office Address Company With Date Old Address
21 October 2009
AD01Change of Registered Office Address
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 February 2009
AAAnnual Accounts
Legacy
28 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 July 2008
AAAnnual Accounts
Legacy
5 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 May 2007
AAAnnual Accounts
Legacy
21 November 2006
363aAnnual Return
Legacy
21 November 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
11 May 2006
AAAnnual Accounts
Legacy
24 October 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 January 2005
AAAnnual Accounts
Legacy
15 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 May 2004
AAAnnual Accounts
Legacy
24 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 June 2003
AAAnnual Accounts
Legacy
25 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 February 2002
AAAnnual Accounts
Legacy
25 October 2001
363sAnnual Return (shuttle)
Legacy
29 August 2001
395Particulars of Mortgage or Charge
Legacy
25 August 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
9 February 2001
AAAnnual Accounts
Legacy
2 January 2001
225Change of Accounting Reference Date
Legacy
8 November 2000
363sAnnual Return (shuttle)
Legacy
10 August 2000
395Particulars of Mortgage or Charge
Legacy
17 December 1999
88(2)R88(2)R
Legacy
2 November 1999
288bResignation of Director or Secretary
Legacy
2 November 1999
288bResignation of Director or Secretary
Legacy
2 November 1999
288aAppointment of Director or Secretary
Legacy
2 November 1999
288aAppointment of Director or Secretary
Incorporation Company
21 October 1999
NEWINCIncorporation