Company NameDeck Leisure Group Limited
DirectorChristopher James Naylor
Company StatusActive
Company Number08969149
CategoryPrivate Limited Company
Incorporation Date31 March 2014(10 years, 1 month ago)
Previous NameDan Quay Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Christopher James Naylor
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2015(12 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeckforton Castle Stone House Lane
Peckforton
Tarporley
Cheshire
CW6 9TN
Director NameMr Michael Auld
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Nateby Close
Longridge
Preston
Lancashire
PR3 2PH

Location

Registered AddressPeckforton Castle Stone House Lane
Peckforton
Tarporley
Cheshire
CW6 9TN
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishPeckforton
WardWrenbury
Address Matches9 other UK companies use this postal address

Shareholders

1 at £1Boutique Hotel Group Limited
100.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return31 March 2024 (1 month ago)
Next Return Due14 April 2025 (11 months, 2 weeks from now)

Filing History

16 September 2020Accounts for a dormant company made up to 31 October 2019 (3 pages)
20 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
14 May 2019Accounts for a dormant company made up to 31 October 2018 (3 pages)
3 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
22 May 2018Accounts for a dormant company made up to 31 October 2017 (3 pages)
16 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
12 June 2017Accounts for a dormant company made up to 31 October 2016 (3 pages)
12 June 2017Accounts for a dormant company made up to 31 October 2016 (3 pages)
31 March 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
19 December 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
19 December 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
19 December 2016Previous accounting period shortened from 31 March 2017 to 31 October 2016 (1 page)
19 December 2016Previous accounting period shortened from 31 March 2017 to 31 October 2016 (1 page)
21 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1
(3 pages)
21 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1
(3 pages)
16 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1
(3 pages)
16 April 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
16 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1
(3 pages)
16 April 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
10 April 2015Appointment of Mr Christopher James Naylor as a director on 30 March 2015 (2 pages)
10 April 2015Termination of appointment of Michael Auld as a director on 30 March 2015 (1 page)
10 April 2015Termination of appointment of Michael Auld as a director on 30 March 2015 (1 page)
10 April 2015Appointment of Mr Christopher James Naylor as a director on 30 March 2015 (2 pages)
24 October 2014Registered office address changed from 8 Nateby Close Longridge Preston Lancashire PR3 2PH England to Peckforton Castle Stone House Lane Peckforton Tarporley Cheshire CW6 9TN on 24 October 2014 (1 page)
24 October 2014Registered office address changed from 8 Nateby Close Longridge Preston Lancashire PR3 2PH England to Peckforton Castle Stone House Lane Peckforton Tarporley Cheshire CW6 9TN on 24 October 2014 (1 page)
31 March 2014Incorporation
Statement of capital on 2014-03-31
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
31 March 2014Incorporation
Statement of capital on 2014-03-31
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
31 March 2014Incorporation
Statement of capital on 2014-03-31
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)