Company NameL A 1 Leisure Limited
Company StatusDissolved
Company Number06814340
CategoryPrivate Limited Company
Incorporation Date10 February 2009(15 years, 1 month ago)
Dissolution Date15 November 2013 (10 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMiss Amanda Diane Sarson
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address721 New South Promenade
Blackpool
Lancashire
FY4 1SY
Director NameMiss Laura Jane Sarson
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Bamton Avenue
Blackpool
Lancashire
FY4 2DN
Secretary NameMiss Emma Louise Sarson
StatusClosed
Appointed27 March 2009(1 month, 2 weeks after company formation)
Appointment Duration4 years, 7 months (closed 15 November 2013)
RoleSecretary
Correspondence AddressStanton House 41 Blackfriars Road
Salford
Manchester
M3 7DB

Location

Registered AddressStanton House
41 Blackfriars Road
Salford
Manchester
M3 7DB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester

Shareholders

50 at 1Ms Amanda Sarson
50.00%
Ordinary
50 at 1Ms Laura Sarson
50.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

15 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
15 November 2013Final Gazette dissolved following liquidation (1 page)
15 November 2013Final Gazette dissolved following liquidation (1 page)
15 August 2013Return of final meeting in a creditors' voluntary winding up (8 pages)
15 August 2013Return of final meeting in a creditors' voluntary winding up (8 pages)
13 June 2013Liquidators' statement of receipts and payments to 17 May 2013 (7 pages)
13 June 2013Liquidators statement of receipts and payments to 17 May 2013 (7 pages)
13 June 2013Liquidators' statement of receipts and payments to 17 May 2013 (7 pages)
17 July 2012Liquidators statement of receipts and payments to 17 May 2012 (7 pages)
17 July 2012Liquidators' statement of receipts and payments to 17 May 2012 (7 pages)
17 July 2012Liquidators' statement of receipts and payments to 17 May 2012 (7 pages)
1 June 2011Registered office address changed from Beckett House Sovereign Court Wyrefields Poulton Business Park Poulton Le Fylde Lancashire FY6 8JX on 1 June 2011 (2 pages)
1 June 2011Registered office address changed from Beckett House Sovereign Court Wyrefields Poulton Business Park Poulton Le Fylde Lancashire FY6 8JX on 1 June 2011 (2 pages)
1 June 2011Registered office address changed from Beckett House Sovereign Court Wyrefields Poulton Business Park Poulton Le Fylde Lancashire FY6 8JX on 1 June 2011 (2 pages)
31 May 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-05-18
(1 page)
31 May 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 May 2011Statement of affairs with form 4.19 (7 pages)
31 May 2011Appointment of a voluntary liquidator (1 page)
31 May 2011Statement of affairs with form 4.19 (7 pages)
31 May 2011Appointment of a voluntary liquidator (1 page)
31 March 2011Compulsory strike-off action has been suspended (1 page)
31 March 2011Compulsory strike-off action has been suspended (1 page)
8 February 2011First Gazette notice for compulsory strike-off (1 page)
8 February 2011First Gazette notice for compulsory strike-off (1 page)
10 February 2010Annual return made up to 10 February 2010 with a full list of shareholders
Statement of capital on 2010-02-10
  • GBP 100
(5 pages)
10 February 2010Director's details changed for Miss Laura Jane Sarson on 10 February 2010 (2 pages)
10 February 2010Director's details changed for Miss Amanda Diane Sarson on 10 February 2010 (2 pages)
10 February 2010Secretary's details changed for Miss Emma Louise Sarson on 10 February 2010 (1 page)
10 February 2010Director's details changed for Miss Amanda Diane Sarson on 10 February 2010 (2 pages)
10 February 2010Secretary's details changed for Miss Emma Louise Sarson on 10 February 2010 (1 page)
10 February 2010Annual return made up to 10 February 2010 with a full list of shareholders
Statement of capital on 2010-02-10
  • GBP 100
(5 pages)
10 February 2010Director's details changed for Miss Laura Jane Sarson on 10 February 2010 (2 pages)
27 March 2009Secretary appointed miss emma louise sarson (1 page)
27 March 2009Secretary appointed miss emma louise sarson (1 page)
23 February 2009Director's Change of Particulars / amanda sarson / 14/02/2009 / HouseName/Number was: 2, now: 721; Street was: bamton avenue, now: new south promenade; Post Code was: FY4 2DN, now: FY4 1SY (1 page)
23 February 2009Director's change of particulars / amanda sarson / 14/02/2009 (1 page)
10 February 2009Incorporation (18 pages)
10 February 2009Incorporation (18 pages)