Background WavePink WaveYellow Wave

LEISURE BAR FINANCE LIMITED (08982268)

LEISURE BAR FINANCE LIMITED (08982268) is an active UK company. incorporated on 7 April 2014. with registered office in Barnsley. The company operates in the Financial and Insurance Activities sector, engaged in other credit granting n.e.c.. LEISURE BAR FINANCE LIMITED has been registered for 11 years. Current directors include BROOK, Jason Lee.

Company Number
08982268
Status
active
Type
ltd
Incorporated
7 April 2014
Age
11 years
Address
Lower Plaza 1, Gateway Plaza, Barnsley, S70 2RF
Industry Sector
Financial and Insurance Activities
Business Activity
Other credit granting n.e.c.
Directors
BROOK, Jason Lee
SIC Codes
64929

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEISURE BAR FINANCE LIMITED

LEISURE BAR FINANCE LIMITED is an active company incorporated on 7 April 2014 with the registered office located in Barnsley. The company operates in the Financial and Insurance Activities sector, specifically engaged in other credit granting n.e.c.. LEISURE BAR FINANCE LIMITED was registered 11 years ago.(SIC: 64929)

Status

active

Active since 11 years ago

Company No

08982268

LTD Company

Age

11 Years

Incorporated 7 April 2014

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 30 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

26 days left

Last Filed

Made up to 7 April 2025 (11 months ago)
Submitted on 22 April 2025 (11 months ago)

Next Due

Due by 21 April 2026
For period ending 7 April 2026
Contact
Address

Lower Plaza 1, Gateway Plaza Fitzwilliam Street Barnsley, S70 2RF,

Previous Addresses

Lower Plaza 1 Fitzwilliam Street Barnsley South Yorkshire S70 2RF
From: 7 April 2014To: 7 April 2017
Timeline

2 key events • 2014 - 2015

Funding Officers Ownership
Company Founded
Apr 14
Director Left
Dec 15
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

BROOK, Jason Lee

Active
Fitzwilliam Street, BarnsleyS70 2RF
Born February 1972
Director
Appointed 07 Apr 2014

BELL, Matthew

Resigned
Fitzwilliam Street, BarnsleyS70 2RF
Secretary
Appointed 12 Apr 2018
Resigned 14 May 2021

BRIDGER, Benjamin Matthew

Resigned
Fitzwilliam Street, BarnsleyS70 2RF
Secretary
Appointed 14 May 2021
Resigned 30 May 2022

BROOK, John Martin

Resigned
Fitzwilliam Street, BarnsleyS70 2RF
Born June 1948
Director
Appointed 07 Apr 2014
Resigned 21 Dec 2015

Persons with significant control

2

Mr Jason Lee Brook

Active
Fitzwilliam Street, BarnsleyS70 2RF
Born February 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr John Martin Brook

Active
Fitzwilliam Street, BarnsleyS70 2RF
Born June 1948

Nature of Control

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

Filing History

34

Accounts With Accounts Type Total Exemption Full
30 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
30 May 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
7 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
14 May 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 May 2021
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
4 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Confirmation Statement With Updates
7 April 2020
CS01Confirmation Statement
Resolution
14 February 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
13 February 2020
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
2 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
13 April 2018
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
8 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 April 2017
AD01Change of Registered Office Address
Elect To Keep The Directors Residential Address Register Information On The Public Register
7 April 2017
EH02EH02
Elect To Keep The Secretaries Register Information On The Public Register
7 April 2017
EH03EH03
Elect To Keep The Directors Register Information On The Public Register
7 April 2017
EH01EH01
Accounts With Accounts Type Total Exemption Small
9 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 January 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 April 2015
AR01AR01
Incorporation Company
7 April 2014
NEWINCIncorporation