Company NameSandancer Leisure Ltd
DirectorLyndon James Mulhearn
Company StatusActive
Company Number06060855
CategoryPrivate Limited Company
Incorporation Date22 January 2007(17 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9271Gambling and betting activities
SIC 92000Gambling and betting activities

Directors

Director NameMr Lyndon James Mulhearn
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2007(1 week, 2 days after company formation)
Appointment Duration17 years, 3 months
RoleCompany Director
Country of ResidenceWales
Correspondence Address6 The Paddocks
Prestatyn
Clwyd
LL19 8NB
Wales
Secretary NameLisa Victoria Mulhearn
NationalityBritish
StatusCurrent
Appointed31 January 2007(1 week, 2 days after company formation)
Appointment Duration17 years, 3 months
RoleCompany Director
Correspondence Address6 The Paddocks
Prestatyn
Clwyd
LL19 8NB
Wales
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed22 January 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed22 January 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitewww.sandancer.com/
Telephone01745 857614
Telephone regionRhyl

Location

Registered AddressTruwood House
Bromfield Industrial Estate
Mold
Flintshire
CH7 1XB
Wales
ConstituencyDelyn
ParishMold
WardMold Broncoed
Built Up AreaMold
Address Matches6 other UK companies use this postal address

Financials

Year2013
Net Worth£48,184
Cash£4,780
Current Liabilities£19,962

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return22 January 2024 (3 months ago)
Next Return Due5 February 2025 (9 months, 2 weeks from now)

Charges

31 March 2017Delivered on: 19 April 2017
Persons entitled: Bathgate Leasing Limited

Classification: A registered charge
Particulars: None.
Outstanding
15 April 2015Delivered on: 21 April 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

30 January 2024Confirmation statement made on 22 January 2024 with no updates (3 pages)
29 September 2023Micro company accounts made up to 31 January 2023 (5 pages)
20 April 2023Micro company accounts made up to 31 January 2022 (5 pages)
24 January 2023Compulsory strike-off action has been discontinued (1 page)
23 January 2023Confirmation statement made on 22 January 2023 with no updates (3 pages)
12 January 2023Compulsory strike-off action has been suspended (1 page)
6 January 2023Registered office address changed from 1 Abbots Quay Monks Ferry Birkenhead Merseyside CH41 5LH to Truwood House Bromfield Industrial Estate Mold Flintshire CH7 1XB on 6 January 2023 (1 page)
3 January 2023First Gazette notice for compulsory strike-off (1 page)
24 October 2022Previous accounting period extended from 25 January 2022 to 31 January 2022 (1 page)
25 January 2022Total exemption full accounts made up to 31 January 2021 (9 pages)
25 January 2022Compulsory strike-off action has been discontinued (1 page)
24 January 2022Confirmation statement made on 22 January 2022 with no updates (3 pages)
19 January 2022Compulsory strike-off action has been suspended (1 page)
11 January 2022First Gazette notice for compulsory strike-off (1 page)
3 March 2021Total exemption full accounts made up to 31 January 2020 (10 pages)
22 January 2021Confirmation statement made on 22 January 2021 with no updates (3 pages)
17 February 2020Total exemption full accounts made up to 31 January 2019 (10 pages)
13 February 2020Confirmation statement made on 22 January 2020 with no updates (3 pages)
23 October 2019Previous accounting period shortened from 26 January 2019 to 25 January 2019 (1 page)
31 August 2019Compulsory strike-off action has been discontinued (1 page)
30 August 2019Total exemption full accounts made up to 31 January 2018 (9 pages)
31 July 2019Compulsory strike-off action has been suspended (1 page)
25 June 2019First Gazette notice for compulsory strike-off (1 page)
28 January 2019Confirmation statement made on 22 January 2019 with no updates (3 pages)
24 January 2019Previous accounting period shortened from 27 January 2018 to 26 January 2018 (1 page)
26 October 2018Previous accounting period shortened from 28 January 2018 to 27 January 2018 (1 page)
13 February 2018Confirmation statement made on 22 January 2018 with no updates (3 pages)
19 January 2018Total exemption full accounts made up to 31 January 2017 (9 pages)
27 October 2017Previous accounting period shortened from 29 January 2017 to 28 January 2017 (1 page)
27 October 2017Previous accounting period shortened from 29 January 2017 to 28 January 2017 (1 page)
19 April 2017Registration of charge 060608550002, created on 31 March 2017 (39 pages)
19 April 2017Registration of charge 060608550002, created on 31 March 2017 (39 pages)
27 January 2017Total exemption small company accounts made up to 31 January 2016 (6 pages)
27 January 2017Total exemption small company accounts made up to 31 January 2016 (6 pages)
24 January 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
24 January 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
28 October 2016Previous accounting period shortened from 30 January 2016 to 29 January 2016 (1 page)
28 October 2016Previous accounting period shortened from 30 January 2016 to 29 January 2016 (1 page)
18 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1
(4 pages)
18 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1
(4 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
21 April 2015Registration of charge 060608550001, created on 15 April 2015 (18 pages)
21 April 2015Registration of charge 060608550001, created on 15 April 2015 (18 pages)
9 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(4 pages)
9 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(4 pages)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
29 January 2014Total exemption small company accounts made up to 31 January 2013 (6 pages)
29 January 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 1
(4 pages)
29 January 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 1
(4 pages)
29 January 2014Total exemption small company accounts made up to 31 January 2013 (6 pages)
30 October 2013Previous accounting period shortened from 31 January 2013 to 30 January 2013 (1 page)
30 October 2013Previous accounting period shortened from 31 January 2013 to 30 January 2013 (1 page)
18 February 2013Registered office address changed from 20 Albion Rd New Mills High Peak SK22 3EX on 18 February 2013 (2 pages)
18 February 2013Registered office address changed from 20 Albion Rd New Mills High Peak SK22 3EX on 18 February 2013 (2 pages)
31 January 2013Annual return made up to 22 January 2013 with a full list of shareholders (4 pages)
31 January 2013Annual return made up to 22 January 2013 with a full list of shareholders (4 pages)
23 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
23 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
7 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (4 pages)
7 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (4 pages)
20 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
20 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
27 January 2011Annual return made up to 22 January 2011 with a full list of shareholders (4 pages)
27 January 2011Annual return made up to 22 January 2011 with a full list of shareholders (4 pages)
12 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
12 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
27 January 2010Director's details changed for Lyndon James Mulhearn on 27 January 2010 (2 pages)
27 January 2010Annual return made up to 22 January 2010 with a full list of shareholders (4 pages)
27 January 2010Annual return made up to 22 January 2010 with a full list of shareholders (4 pages)
27 January 2010Director's details changed for Lyndon James Mulhearn on 27 January 2010 (2 pages)
30 October 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
30 October 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
26 January 2009Return made up to 22/01/09; full list of members (3 pages)
26 January 2009Return made up to 22/01/09; full list of members (3 pages)
20 October 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
20 October 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
30 January 2008Return made up to 22/01/08; full list of members (2 pages)
30 January 2008Return made up to 22/01/08; full list of members (2 pages)
17 February 2007New secretary appointed (2 pages)
17 February 2007New secretary appointed (2 pages)
17 February 2007New director appointed (2 pages)
17 February 2007New director appointed (2 pages)
23 January 2007Director resigned (1 page)
23 January 2007Director resigned (1 page)
23 January 2007Secretary resigned (1 page)
23 January 2007Secretary resigned (1 page)
22 January 2007Incorporation (9 pages)
22 January 2007Incorporation (9 pages)