Company NameCourtyard Leisure Limited
DirectorMarcus James Thorpe Barker
Company StatusActive
Company Number07203235
CategoryPrivate Limited Company
Incorporation Date25 March 2010(14 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Marcus James Thorpe Barker
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence AddressLa Duvallerie Sark
Guernsey
GY10 1SD
Secretary NameMr Marcus James Thorpe Barker
StatusCurrent
Appointed24 March 2011(12 months after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Correspondence AddressLa Duvallerie Sark
Guernsey
GY10 1SD
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address693 693 Windmill Lane
Denton
Manchester
M34 2ET
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardDenton West
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

25 at £1Marcus Barker
25.00%
Ordinary A
19 at £1Aistra Radziuniene
19.00%
Ordinary B
19 at £1Charles Anthony Thorpe Barker
19.00%
Ordinary B
19 at £1James Neville Thorpe Barker
19.00%
Ordinary B
18 at £1Victoria Lazerinni
18.00%
Ordinary B

Financials

Year2014
Net Worth£175,529
Cash£177,346
Current Liabilities£140,917

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 March 2023 (1 year, 1 month ago)
Next Return Due8 April 2024 (overdue)

Filing History

4 May 2023Change of details for Mr Marcus James Thorpe Barker as a person with significant control on 15 March 2023 (2 pages)
3 May 2023Director's details changed for Mr Marcus James Thorpe Barker on 15 March 2023 (2 pages)
3 May 2023Secretary's details changed for Mr Marcus James Thorpe Barker on 3 May 2023 (1 page)
3 May 2023Confirmation statement made on 25 March 2023 with updates (5 pages)
3 May 2023Director's details changed for Mr Marcus James Thorpe Barker on 3 May 2023 (2 pages)
21 March 2023Director's details changed for Mr Marcus James Thorpe Barker on 15 March 2023 (2 pages)
21 March 2023Director's details changed for Mr Marcus James Thorpe Barker on 15 March 2023 (2 pages)
21 March 2023Secretary's details changed for Mr Marcus James Thorpe Barker on 15 March 2023 (1 page)
21 March 2023Change of details for Mr Marcus James Thorpe Barker as a person with significant control on 21 March 2023 (2 pages)
19 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
6 July 2022Secretary's details changed for Mr Marcus Barker on 6 July 2022 (1 page)
6 July 2022Change of details for Mr Marcus Barker as a person with significant control on 6 July 2022 (2 pages)
30 March 2022Confirmation statement made on 25 March 2022 with updates (4 pages)
18 February 2022Total exemption full accounts made up to 31 March 2021 (7 pages)
7 June 2021Registered office address changed from 2 Chester Street, Off Oxford Road Under Student Village Manchester M1 5SH to 693 693 Windmill Lane Denton Manchester M34 2ET on 7 June 2021 (1 page)
28 May 2021Confirmation statement made on 25 March 2021 with updates (4 pages)
11 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
9 April 2020Confirmation statement made on 25 March 2020 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
3 September 2019Secretary's details changed for Mr Marcus Barker on 2 September 2019 (1 page)
3 September 2019Director's details changed for Mr Marcus Barker on 2 September 2019 (2 pages)
8 May 2019Confirmation statement made on 25 March 2019 with no updates (3 pages)
12 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
3 April 2018Confirmation statement made on 25 March 2018 with no updates (3 pages)
21 March 2018Change of details for Mr Marcus Barker as a person with significant control on 21 March 2018 (2 pages)
23 October 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
23 October 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
1 June 2017Confirmation statement made on 25 March 2017 with updates (6 pages)
1 June 2017Confirmation statement made on 25 March 2017 with updates (6 pages)
11 March 2017Compulsory strike-off action has been discontinued (1 page)
11 March 2017Compulsory strike-off action has been discontinued (1 page)
9 March 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
9 March 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
13 May 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(4 pages)
13 May 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(4 pages)
15 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
28 May 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(4 pages)
28 May 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(4 pages)
26 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
26 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
7 June 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-06-07
  • GBP 100
(4 pages)
7 June 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-06-07
  • GBP 100
(4 pages)
2 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
2 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
2 September 2013Registered office address changed from 61 Harrier Close Lostock Bolton BL6 4GJ England on 2 September 2013 (1 page)
2 September 2013Registered office address changed from 61 Harrier Close Lostock Bolton BL6 4GJ England on 2 September 2013 (1 page)
2 September 2013Registered office address changed from 61 Harrier Close Lostock Bolton BL6 4GJ England on 2 September 2013 (1 page)
20 May 2013Annual return made up to 25 March 2013 with a full list of shareholders (4 pages)
20 May 2013Annual return made up to 25 March 2013 with a full list of shareholders (4 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 December 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
(28 pages)
27 December 2012Statement of company's objects (2 pages)
27 December 2012Statement of capital following an allotment of shares on 29 March 2012
  • GBP 25
(4 pages)
27 December 2012Statement of capital following an allotment of shares on 29 March 2012
  • GBP 100
(4 pages)
27 December 2012Statement of company's objects (2 pages)
27 December 2012Statement of capital following an allotment of shares on 29 March 2012
  • GBP 25
(4 pages)
27 December 2012Statement of capital following an allotment of shares on 29 March 2012
  • GBP 100
(4 pages)
27 December 2012Change of share class name or designation (2 pages)
27 December 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
(28 pages)
27 December 2012Change of share class name or designation (2 pages)
29 May 2012Annual return made up to 25 March 2012 with a full list of shareholders (3 pages)
29 May 2012Annual return made up to 25 March 2012 with a full list of shareholders (3 pages)
19 March 2012Registered office address changed from 16 Higherbrook Close Horwich Bolton BL6 6SQ United Kingdom on 19 March 2012 (1 page)
19 March 2012Registered office address changed from 16 Higherbrook Close Horwich Bolton BL6 6SQ United Kingdom on 19 March 2012 (1 page)
2 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 October 2011Appointment of Mr Marcus Barker as a secretary (1 page)
4 October 2011Appointment of Mr Marcus Barker as a secretary (1 page)
4 October 2011Annual return made up to 25 March 2011 with a full list of shareholders (3 pages)
4 October 2011Annual return made up to 25 March 2011 with a full list of shareholders (3 pages)
2 October 2011Compulsory strike-off action has been discontinued (1 page)
2 October 2011Compulsory strike-off action has been discontinued (1 page)
26 July 2011First Gazette notice for compulsory strike-off (1 page)
26 July 2011First Gazette notice for compulsory strike-off (1 page)
8 September 2010Appointment of Mr Marcus Barker as a director (2 pages)
8 September 2010Appointment of Mr Marcus Barker as a director (2 pages)
25 March 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
25 March 2010Incorporation (21 pages)
25 March 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
25 March 2010Incorporation (21 pages)