Background WavePink WaveYellow Wave

ERA LEISURE 2 LIMITED (07640115)

ERA LEISURE 2 LIMITED (07640115) is an active UK company. incorporated on 19 May 2011. with registered office in Nottingham. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed clubs. ERA LEISURE 2 LIMITED has been registered for 14 years. Current directors include AUST, Jonathan Neale.

Company Number
07640115
Status
active
Type
ltd
Incorporated
19 May 2011
Age
14 years
Address
Unit 12 Poplars Court, Nottingham, NG7 2RR
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed clubs
Directors
AUST, Jonathan Neale
SIC Codes
56301

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ERA LEISURE 2 LIMITED

ERA LEISURE 2 LIMITED is an active company incorporated on 19 May 2011 with the registered office located in Nottingham. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed clubs. ERA LEISURE 2 LIMITED was registered 14 years ago.(SIC: 56301)

Status

active

Active since 14 years ago

Company No

07640115

LTD Company

Age

14 Years

Incorporated 19 May 2011

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 13 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 10 July 2025 (9 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026
Contact
Address

Unit 12 Poplars Court Lenton Lane Nottingham, NG7 2RR,

Timeline

9 key events • 2011 - 2022

Funding Officers Ownership
Company Founded
May 11
Director Left
Sept 12
Director Joined
Sept 12
Funding Round
Sept 12
Funding Round
Sept 12
Director Joined
Jun 13
Director Left
Mar 14
Director Left
Nov 15
Owner Exit
Aug 22
2
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

AUST, Jonathan Neale

Active
Poplars Court, NottinghamNG7 2RR
Born May 1961
Director
Appointed 21 May 2013

AUST, Jonathan Neale

Resigned
Poplars Court, NottinghamNG7 2RR
Born May 1961
Director
Appointed 19 May 2011
Resigned 09 Aug 2012

READING, Adam James

Resigned
Poplars Court, NottinghamNG7 2RR
Born January 1990
Director
Appointed 09 Aug 2012
Resigned 04 Mar 2014

Persons with significant control

2

1 Active
1 Ceased

Mr Adam James Reading

Ceased
Lenton Lane, NottinghamNG7 2RR
Born January 1990

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 25 Aug 2016

Mr Jonathan Neale Aust

Active
Poplars Court, NottinghamNG7 2RR
Born May 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Dormant
13 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
18 August 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 June 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2017
CS01Confirmation Statement
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Accounts With Accounts Type Dormant
4 February 2016
AAAnnual Accounts
Termination Director Company
11 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 June 2015
AR01AR01
Accounts With Accounts Type Dormant
13 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2014
AR01AR01
Termination Director Company With Name
27 March 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
19 February 2014
AAAnnual Accounts
Appoint Person Director Company With Name
26 June 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 May 2013
AR01AR01
Accounts With Accounts Type Dormant
7 February 2013
AAAnnual Accounts
Termination Director Company With Name
3 September 2012
TM01Termination of Director
Appoint Person Director Company With Name
3 September 2012
AP01Appointment of Director
Capital Allotment Shares
3 September 2012
SH01Allotment of Shares
Capital Allotment Shares
3 September 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
22 May 2012
AR01AR01
Incorporation Company
19 May 2011
NEWINCIncorporation