BLACKGATE LEISURE LIMITED

26 Parkhill Estate 26 Parkhill Estate, Durham, DH6 4JH, Durham, England
StatusACTIVE
Company No.03620063
CategoryPrivate Limited Company
Incorporated21 Aug 1998
Age25 years, 9 months, 29 days
JurisdictionEngland Wales

SUMMARY

BLACKGATE LEISURE LIMITED is an active private limited company with number 03620063. It was incorporated 25 years, 9 months, 29 days ago, on 21 August 1998. The company address is 26 Parkhill Estate 26 Parkhill Estate, Durham, DH6 4JH, Durham, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 22 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Notification of a person with significant control

Date: 13 Sep 2023

Action Date: 21 Aug 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-08-21

Psc name: Alexandra Marie Farrell

Documents

View document PDF

Notification of a person with significant control

Date: 13 Sep 2023

Action Date: 21 Aug 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sharon Louise Hillam

Notification date: 2023-08-21

Documents

View document PDF

Confirmation statement with updates

Date: 21 Aug 2023

Action Date: 16 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Sep 2022

Action Date: 16 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-16

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Aug 2022

Action Date: 25 Aug 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Enid Peel

Cessation date: 2022-08-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Apr 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Aug 2021

Action Date: 16 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Aug 2020

Action Date: 16 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-16

Documents

View document PDF

Change to a person with significant control

Date: 21 Aug 2020

Action Date: 01 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-07-01

Psc name: Mr Andrew Peel

Documents

View document PDF

Change to a person with significant control

Date: 20 Aug 2020

Action Date: 01 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-07-01

Psc name: Mrs Enid Peel

Documents

View document PDF

Change person director company with change date

Date: 19 Aug 2020

Action Date: 01 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-07-01

Officer name: Mr Andrew Peel

Documents

View document PDF

Change person director company with change date

Date: 19 Aug 2020

Action Date: 19 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Peel

Change date: 2020-08-19

Documents

View document PDF

Change to a person with significant control

Date: 19 Aug 2020

Action Date: 01 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-07-01

Psc name: Mr Andrew Peel

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Aug 2020

Action Date: 19 Aug 2020

Category: Address

Type: AD01

Old address: 4 Back Coronation Terrace Coxhoe Durham DH6 4HQ England

New address: 26 Parkhill Estate Coxhoe Durham Durham DH6 4JH

Change date: 2020-08-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Aug 2019

Action Date: 16 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Nov 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Aug 2018

Action Date: 16 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-16

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Aug 2018

Action Date: 16 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Elizabeth Peel

Termination date: 2018-08-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Sep 2017

Action Date: 16 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-16

Documents

View document PDF

Change person director company with change date

Date: 21 Sep 2017

Action Date: 21 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Peel

Change date: 2017-09-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Aug 2017

Action Date: 16 Aug 2017

Category: Address

Type: AD01

Old address: Oakmere Belmont Business Park Durham County Durham DH1 1TW

Change date: 2017-08-16

New address: 4 Back Coronation Terrace Coxhoe Durham DH6 4HQ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Sep 2016

Action Date: 16 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Sep 2015

Action Date: 16 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-16

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2015

Action Date: 21 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-11-21

Officer name: Elizabeth Peel

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2014

Action Date: 16 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Dec 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2013

Action Date: 16 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-16

Documents

View document PDF

Gazette notice compulsary

Date: 17 Dec 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Sep 2012

Action Date: 16 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2011

Action Date: 16 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2010

Action Date: 16 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-16

Documents

View document PDF

Change person director company with change date

Date: 19 Aug 2010

Action Date: 01 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-01

Officer name: Mr Andrew Peel

Documents

View document PDF

Change person director company with change date

Date: 19 Aug 2010

Action Date: 01 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-01

Officer name: Elizabeth Peel

Documents

View document PDF

Change person secretary company with change date

Date: 19 Aug 2010

Action Date: 01 Jul 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Elizabeth Peel

Change date: 2010-07-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jan 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 21 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/08/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 20 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/08/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Apr 2008

Action Date: 05 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-05

Documents

View document PDF

Legacy

Date: 24 Oct 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 21/08/07; full list of members

Documents

View document PDF

Legacy

Date: 05 Sep 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 05 Sep 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 05 Sep 2007

Category: Address

Type: 287

Description: Registered office changed on 05/09/07 from: 35 frederick street sunderland tyne & wear SR1 1LN

Documents

View document PDF

Legacy

Date: 05 Sep 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 05/04/08 to 30/04/08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Aug 2007

Action Date: 05 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-05

Documents

View document PDF

Legacy

Date: 18 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 21/08/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Feb 2006

Action Date: 05 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-05

Documents

View document PDF

Legacy

Date: 08 Dec 2005

Category: Annual-return

Type: 363s

Description: Return made up to 21/08/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Feb 2005

Action Date: 05 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-05

Documents

View document PDF

Resolution

Date: 29 Sep 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 29 Sep 2004

Category: Capital

Type: 123

Description: £ nc 1000/30000 24/07/04

Documents

View document PDF

Legacy

Date: 03 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 21/08/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Mar 2004

Action Date: 05 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-05

Documents

View document PDF

Legacy

Date: 10 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 21/08/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Nov 2002

Action Date: 05 Apr 2002

Category: Accounts

Type: AA

Made up date: 2002-04-05

Documents

View document PDF

Legacy

Date: 08 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 21/08/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jan 2002

Action Date: 05 Apr 2001

Category: Accounts

Type: AA

Made up date: 2001-04-05

Documents

View document PDF

Legacy

Date: 24 Aug 2001

Category: Annual-return

Type: 363s

Description: Return made up to 21/08/01; full list of members

Documents

View document PDF

Legacy

Date: 20 Apr 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 06 Apr 2001

Action Date: 05 Apr 2000

Category: Accounts

Type: AA

Made up date: 2000-04-05

Documents

View document PDF

Legacy

Date: 30 Aug 2000

Category: Annual-return

Type: 363s

Description: Return made up to 21/08/00; full list of members

Documents

View document PDF

Legacy

Date: 24 Jun 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Dec 1999

Action Date: 05 Apr 1999

Category: Accounts

Type: AA

Made up date: 1999-04-05

Documents

View document PDF

Resolution

Date: 01 Dec 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 10 Sep 1999

Category: Annual-return

Type: 363s

Description: Return made up to 21/08/99; full list of members

Documents

View document PDF

Legacy

Date: 18 May 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 May 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Oct 1998

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/08/99 to 05/04/99

Documents

View document PDF

Legacy

Date: 26 Aug 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Aug 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 26 Aug 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Aug 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Aug 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 26 Aug 1998

Category: Address

Type: 287

Description: Registered office changed on 26/08/98 from: 381 kingsway hove east sussex BN3 4QD

Documents

View document PDF

Incorporation company

Date: 21 Aug 1998

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASSOCIATED SUB-CONTRACTORS IN LIMITED PARTNERSHIP WITH JOHN CANEY

SUITE 3 THE DELPHI BUILDING MOORGATE ROAD,LIVERPOOL,L33 7XL

Number:LP012945
Status:ACTIVE
Category:Limited Partnership

DENCO PLASTICS LIMITED

ROWAN HOUSE,ST ALBANS,AL4 0RA

Number:07891176
Status:ACTIVE
Category:Private Limited Company

HAFZA STUDIO LIMITED

HAFZA STUDIO CONCIERGE OFFICE,LONDON, WAPPING,E16 2GU

Number:11932878
Status:ACTIVE
Category:Private Limited Company

INDUSTRY EVENTS LIMITED

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:08939631
Status:ACTIVE
Category:Private Limited Company

JAMES CONDUIT LTD

46 SILVER STREET,LINCOLN,LN2 1ED

Number:11297380
Status:ACTIVE
Category:Private Limited Company

SALIX ASSOCIATES LIMITED

8 BENTLEY COURT,WELLINGBOROUGH,NN8 4BQ

Number:03804525
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source