Background WavePink WaveYellow Wave

BLAKES LEISURE LIMITED (08228774)

BLAKES LEISURE LIMITED (08228774) is an active UK company. incorporated on 26 September 2012. with registered office in Ingatestone. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. BLAKES LEISURE LIMITED has been registered for 13 years. Current directors include LEITH, Ian Wallace.

Company Number
08228774
Status
active
Type
ltd
Incorporated
26 September 2012
Age
13 years
Address
46-54 High Street, Ingatestone, CM4 9DW
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
LEITH, Ian Wallace
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLAKES LEISURE LIMITED

BLAKES LEISURE LIMITED is an active company incorporated on 26 September 2012 with the registered office located in Ingatestone. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. BLAKES LEISURE LIMITED was registered 13 years ago.(SIC: 93110)

Status

active

Active since 13 years ago

Company No

08228774

LTD Company

Age

13 Years

Incorporated 26 September 2012

Size

N/A

Accounts

ARD: 30/9

Overdue

6 years overdue

Last Filed

Made up to 30 September 2017 (8 years ago)
Submitted on 12 November 2018 (7 years ago)
Period: 1 March 2017 - 30 September 2017(8 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2019
Period: 1 October 2017 - 30 September 2018

Confirmation Statement

Overdue

6 years overdue

Last Filed

Made up to 27 June 2018 (7 years ago)
Submitted on 21 August 2018 (7 years ago)

Next Due

Due by 11 July 2019
For period ending 27 June 2019
Contact
Address

46-54 High Street Ingatestone, CM4 9DW,

Timeline

11 key events • 2012 - 2019

Funding Officers Ownership
Company Founded
Sept 12
Director Joined
Mar 17
Director Left
Mar 17
Director Left
Mar 17
New Owner
Jun 17
Loan Secured
Jan 18
Loan Secured
Jan 18
Owner Exit
Aug 18
Owner Exit
Aug 18
Director Left
Mar 19
Director Joined
Mar 19
0
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

LEITH, Ian Wallace

Active
Epping Road, EppingCM16 6RZ
Born July 1947
Director
Appointed 01 Mar 2019

NEWMAN, Kate

Resigned
Station Road, EppingCM16 4HG
Born June 1977
Director
Appointed 26 Sept 2012
Resigned 24 Mar 2017

NEWMAN, Rita

Resigned
21 Station Road, EppingCM16 4HG
Born May 1949
Director
Appointed 26 Sept 2012
Resigned 24 Mar 2017

TYLER-CURTIS, Deborah

Resigned
Queens Mews, Buckhurst HillIG9 5AZ
Born September 1960
Director
Appointed 24 Mar 2017
Resigned 01 Mar 2019

Persons with significant control

2

1 Active
1 Ceased

Ms Deborah Tyler-Curtis

Active
High Street, IngatestoneCM4 9DW
Born September 1960

Nature of Control

Ownership of shares 75 to 100 percent as firm
Notified 24 Mar 2017

Rita Newman

Ceased
21 Station Road, EppingCM16 4HG
Born May 1949

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
Ceased 24 Mar 2017
Fundings
Financials
Latest Activities

Filing History

40

Liquidation Receiver Cease To Act Receiver
30 December 2025
RM02RM02
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
11 November 2025
REC2REC2
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
14 May 2025
REC2REC2
Liquidation Receiver Appointment Of Receiver
7 May 2024
RM01RM01
Liquidation Receiver Cease To Act Receiver
29 April 2024
RM02RM02
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
6 December 2023
REC2REC2
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
31 May 2023
REC2REC2
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
9 January 2023
REC2REC2
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
2 August 2022
REC2REC2
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
11 April 2022
REC2REC2
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
16 August 2021
REC2REC2
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
11 January 2021
REC2REC2
Liquidation Receiver Appointment Of Receiver
26 November 2019
RM01RM01
Dissolved Compulsory Strike Off Suspended
5 October 2019
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
3 September 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
10 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
10 March 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
17 May 2018
AA01Change of Accounting Reference Date
Resolution
12 January 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
12 January 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 January 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 June 2017
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
31 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
29 March 2017
TM01Termination of Director
Change Account Reference Date Company Previous Extended
28 March 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
28 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2013
AR01AR01
Incorporation Company
26 September 2012
NEWINCIncorporation