Background WavePink WaveYellow Wave

CHICAGO LEISURE MK LIMITED (08561414)

CHICAGO LEISURE MK LIMITED (08561414) is an active UK company. incorporated on 7 June 2013. with registered office in Nottingham. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants and 2 other business activities. CHICAGO LEISURE MK LIMITED has been registered for 12 years. Current directors include AUST, Jonathan Neale, REID, Christopher John.

Company Number
08561414
Status
active
Type
ltd
Incorporated
7 June 2013
Age
12 years
Address
12 Poplars Court Lenton Lane, Nottingham, NG7 2RR
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
AUST, Jonathan Neale, REID, Christopher John
SIC Codes
56101, 56301, 56302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHICAGO LEISURE MK LIMITED

CHICAGO LEISURE MK LIMITED is an active company incorporated on 7 June 2013 with the registered office located in Nottingham. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants and 2 other business activities. CHICAGO LEISURE MK LIMITED was registered 12 years ago.(SIC: 56101, 56301, 56302)

Status

active

Active since 12 years ago

Company No

08561414

LTD Company

Age

12 Years

Incorporated 7 June 2013

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 27 November 2025 (5 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 7 June 2025 (10 months ago)
Submitted on 12 June 2025 (10 months ago)

Next Due

Due by 21 June 2026
For period ending 7 June 2026

Previous Company Names

TOPAZ BIDCO 2 LIMITED
From: 7 June 2013To: 26 June 2013
Contact
Address

12 Poplars Court Lenton Lane Nottingham, NG7 2RR,

Previous Addresses

2 Poplars Court Lenton Lane Nottingham NG7 2RR England
From: 5 July 2022To: 23 February 2024
C/O Poppleton & Appleby the Silverworks 67-71 Northwood Street Birmingham B3 1TX England
From: 1 July 2022To: 5 July 2022
Aurora House Deltic Avenue Rooksley Milton Keynes MK13 8LW England
From: 13 June 2022To: 1 July 2022
12 Poplars Court Lenton Lane Nottingham NG7 2RR England
From: 20 November 2018To: 13 June 2022
Aurora House Deltic Avenue Rooksley Milton Keynes MK13 8LW England
From: 6 January 2016To: 20 November 2018
Luminar House Deltic Avenue Rooksley Milton Keynes MK13 8LW
From: 4 December 2014To: 6 January 2016
Seebeck House 1 Seebeck Place Knowlhill Milton Keynes MK5 8FR
From: 28 June 2013To: 4 December 2014
2 Park Street, 1St Floor London W1K 2HX United Kingdom
From: 7 June 2013To: 28 June 2013
Timeline

21 key events • 2013 - 2019

Funding Officers Ownership
Company Founded
Jun 13
Loan Secured
Jun 13
Director Left
Jun 13
Director Joined
Jun 13
Director Left
Nov 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Dec 16
Director Left
Dec 16
Director Left
Mar 17
Director Joined
Mar 17
Director Left
Nov 18
Director Left
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Owner Exit
Jun 19
Owner Exit
Jun 19
0
Funding
13
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

AUST, Jonathan Neale

Active
Poplars Court, NottinghamNG7 2RR
Born May 1961
Director
Appointed 16 Nov 2018

REID, Christopher John

Active
Poplars Court, NottinghamNG7 2RR
Born February 1967
Director
Appointed 16 Nov 2018

DACCUS, Paul David

Resigned
Park Street, 1st Floor, LondonW1K 2HX
Born March 1972
Director
Appointed 07 Jun 2013
Resigned 17 Jun 2013

MARGERRISON, Russell John

Resigned
Deltic Avenue, Milton KeynesMK13 8LW
Born March 1960
Director
Appointed 07 Nov 2014
Resigned 21 Dec 2016

MARKS, Peter Jack

Resigned
Deltic Avenue, Milton KeynesMK13 8LW
Born October 1960
Director
Appointed 07 Nov 2014
Resigned 16 Nov 2018

MILLINGTON, Alex

Resigned
Deltic Avenue, Milton KeynesMK13 8LW
Born August 1978
Director
Appointed 20 Feb 2017
Resigned 16 Nov 2018

ROSE, Christian David

Resigned
1 Seebeck Place, Milton KeynesMK5 8FR
Born November 1964
Director
Appointed 17 Jun 2013
Resigned 21 Nov 2014

YOUNG, Kelly Anne

Resigned
Deltic Avenue, Milton KeynesMK13 8LW
Born February 1982
Director
Appointed 21 Dec 2016
Resigned 20 Feb 2017

Persons with significant control

3

1 Active
2 Ceased
Poplars Court, NottinghamNG7 2RR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Notified 01 Jun 2019

The Executors Of The Estate Of The Late Paul John Evans

Ceased
Poplars Court, NottinghamNG7 2RR
Born May 1947

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Jun 2019
Deltic Avenue, Milton KeynesMK13 8LW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 16 Nov 2018
Fundings
Financials
Latest Activities

Filing History

65

Accounts With Accounts Type Dormant
27 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
14 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 November 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 July 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 July 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 June 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 June 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
30 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 November 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
20 June 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
18 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 November 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
16 November 2018
TM01Termination of Director
Accounts With Accounts Type Full
14 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 December 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
21 November 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
2 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2016
TM01Termination of Director
Accounts With Accounts Type Full
1 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
6 January 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 June 2015
AR01AR01
Accounts With Accounts Type Full
6 June 2015
AAAnnual Accounts
Accounts With Accounts Type Full
22 May 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 April 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
26 February 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
26 February 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
18 February 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
23 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2014
AP01Appointment of Director
Mortgage Satisfy Charge Full
13 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 December 2014
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
4 December 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 June 2014
AR01AR01
Change Person Director Company With Change Date
7 August 2013
CH01Change of Director Details
Legacy
29 June 2013
MG06MG06
Change Registered Office Address Company With Date Old Address
28 June 2013
AD01Change of Registered Office Address
Termination Director Company With Name
28 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
28 June 2013
AP01Appointment of Director
Legacy
27 June 2013
MG06MG06
Legacy
27 June 2013
MG06MG06
Certificate Change Of Name Company
26 June 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
26 June 2013
CONNOTConfirmation Statement Notification
Mortgage Create With Deed With Charge Number
22 June 2013
MR01Registration of a Charge
Incorporation Company
7 June 2013
NEWINCIncorporation