Background WavePink WaveYellow Wave

LEISUREGROW HOLDINGS LIMITED (04117487)

LEISUREGROW HOLDINGS LIMITED (04117487) is a liquidation UK company. incorporated on 27 November 2000. with registered office in Birmingham. The company operates in the Financial and Insurance Activities sector, engaged in activities of distribution holding companies. LEISUREGROW HOLDINGS LIMITED has been registered for 25 years. Current directors include GRIMMER, Richard Paul, TRAVIS, James.

Company Number
04117487
Status
liquidation
Type
ltd
Incorporated
27 November 2000
Age
25 years
Address
11th Floor One Temple Row, Birmingham, B2 5LG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of distribution holding companies
Directors
GRIMMER, Richard Paul, TRAVIS, James
SIC Codes
64204

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEISUREGROW HOLDINGS LIMITED

LEISUREGROW HOLDINGS LIMITED is an liquidation company incorporated on 27 November 2000 with the registered office located in Birmingham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of distribution holding companies. LEISUREGROW HOLDINGS LIMITED was registered 25 years ago.(SIC: 64204)

Status

liquidation

Active since 25 years ago

Company No

04117487

LTD Company

Age

25 Years

Incorporated 27 November 2000

Size

N/A

Accounts

ARD: 31/12

Overdue

4 years overdue

Last Filed

Made up to 31 December 2019 (6 years ago)
Submitted on 26 October 2020 (5 years ago)
Period: 1 January 2019 - 31 December 2019(13 months)
Type: Small Company

Next Due

Due by 30 September 2021
Period: 1 January 2020 - 31 December 2020

Confirmation Statement

Overdue

4 years overdue

Last Filed

Made up to 27 November 2020 (5 years ago)
Submitted on 10 December 2020 (5 years ago)

Next Due

Due by 11 December 2021
For period ending 27 November 2021

Previous Company Names

MARPLACE (NUMBER 531) LIMITED
From: 27 November 2000To: 4 October 2001
Contact
Address

11th Floor One Temple Row Birmingham, B2 5LG,

Previous Addresses

Begbies Traynor (Central) Llp 8th Floor One Temple Row Birmingham West Midlands B2 5LG
From: 7 May 2021To: 3 September 2024
Dewmead Farm New Inn Road, Hinxworth Baldock Hertfordshire SG7 5HG
From: 27 November 2000To: 7 May 2021
Timeline

9 key events • 2000 - 2021

Funding Officers Ownership
Company Founded
Nov 00
Director Joined
Jul 13
Director Left
Nov 14
Loan Secured
Aug 18
Owner Exit
Nov 18
New Owner
May 19
Owner Exit
May 19
Loan Cleared
Sept 19
Loan Cleared
Mar 21
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

TRAVIS, James

Active
One Temple Row, BirminghamB2 5LG
Secretary
Appointed 19 Sept 2019

GRIMMER, Richard Paul

Active
Hinxworth House, BaldockSG7 5HG
Born April 1950
Director
Appointed 29 Jun 2001

TRAVIS, James

Active
One Temple Row, BirminghamB2 5LG
Born May 1958
Director
Appointed 23 Jul 2013

LYNCH, Richard

Resigned
16 Trap Road, RoystonSG8 0JE
Secretary
Appointed 29 Jun 2001
Resigned 09 Mar 2019

CS SECRETARIES LIMITED

Resigned
4th Floor Brook House, ManchesterM2 2EE
Corporate secretary
Appointed 27 Nov 2000
Resigned 29 Jun 2001

LYNCH, Richard

Resigned
16 Trap Road, RoystonSG8 0JE
Born October 1949
Director
Appointed 30 Jun 2001
Resigned 11 Nov 2014

CS DIRECTORS LIMITED

Resigned
4th Floor Brook House, ManchesterM2 2EE
Corporate director
Appointed 27 Nov 2000
Resigned 29 Jun 2001

Persons with significant control

3

1 Active
2 Ceased

Mr Richard Paul Grimmer

Active
Dewmead Farm, HinxworthSG7 5HG
Born April 1950

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Oct 2018
New Inn Road, BaldockSG7 5HG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Sept 2018
Ceased 04 Oct 2018

Mr Richard Paul Grimmer

Ceased
Dewmead Farm, BaldockSG7 5HG
Born April 1950

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 26 Sept 2018
Fundings
Financials
Latest Activities

Filing History

83

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
27 June 2025
LIQ03LIQ03
Change Registered Office Address Company With Date Old Address New Address
3 September 2024
AD01Change of Registered Office Address
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
27 June 2024
LIQ03LIQ03
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
3 July 2023
LIQ03LIQ03
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
20 June 2022
LIQ03LIQ03
Change Registered Office Address Company With Date Old Address New Address
7 May 2021
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
7 May 2021
600600
Resolution
7 May 2021
RESOLUTIONSResolutions
Liquidation Voluntary Statement Of Affairs
7 May 2021
LIQ02LIQ02
Mortgage Satisfy Charge Full
24 March 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
10 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
26 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
7 November 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
19 September 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 September 2019
TM02Termination of Secretary
Mortgage Satisfy Charge Full
19 September 2019
MR04Satisfaction of Charge
Legacy
9 July 2019
RP04CS01RP04CS01
Notification Of A Person With Significant Control
30 May 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
30 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement
27 November 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Resolution
24 October 2018
RESOLUTIONSResolutions
Resolution
24 October 2018
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
24 October 2018
PSC02Notification of Relevant Legal Entity PSC
Capital Variation Of Rights Attached To Shares
23 October 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
23 October 2018
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Group
9 October 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 August 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
1 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2015
AR01AR01
Accounts With Accounts Type Group
25 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Termination Director Company With Name Termination Date
11 November 2014
TM01Termination of Director
Change Account Reference Date Company Current Extended
17 September 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
18 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2013
AR01AR01
Appoint Person Director Company With Name
24 July 2013
AP01Appointment of Director
Accounts With Accounts Type Group
18 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2012
AR01AR01
Accounts With Accounts Type Group
15 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2011
AR01AR01
Accounts With Accounts Type Group
20 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2010
AR01AR01
Accounts With Accounts Type Group
25 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2009
AR01AR01
Accounts With Accounts Type Group
1 July 2009
AAAnnual Accounts
Legacy
15 January 2009
363aAnnual Return
Accounts With Accounts Type Group
1 July 2008
AAAnnual Accounts
Legacy
14 December 2007
363aAnnual Return
Accounts With Accounts Type Group
20 July 2007
AAAnnual Accounts
Legacy
15 December 2006
363aAnnual Return
Accounts With Accounts Type Group
12 May 2006
AAAnnual Accounts
Legacy
15 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
11 May 2005
AAAnnual Accounts
Legacy
22 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
20 April 2004
AAAnnual Accounts
Legacy
22 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
30 May 2003
AAAnnual Accounts
Legacy
7 April 2003
287Change of Registered Office
Legacy
21 January 2003
225Change of Accounting Reference Date
Legacy
17 December 2002
363sAnnual Return (shuttle)
Legacy
5 April 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
27 December 2001
AAAnnual Accounts
Legacy
5 December 2001
363sAnnual Return (shuttle)
Legacy
27 October 2001
123Notice of Increase in Nominal Capital
Resolution
12 October 2001
RESOLUTIONSResolutions
Resolution
12 October 2001
RESOLUTIONSResolutions
Resolution
12 October 2001
RESOLUTIONSResolutions
Resolution
12 October 2001
RESOLUTIONSResolutions
Legacy
11 October 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
4 October 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 September 2001
225Change of Accounting Reference Date
Legacy
25 September 2001
287Change of Registered Office
Legacy
25 September 2001
122122
Legacy
25 September 2001
288bResignation of Director or Secretary
Legacy
25 September 2001
288bResignation of Director or Secretary
Legacy
25 September 2001
288aAppointment of Director or Secretary
Legacy
25 September 2001
288aAppointment of Director or Secretary
Incorporation Company
27 November 2000
NEWINCIncorporation