Company NameSpires Leisure Ltd
Company StatusActive
Company Number10192549
CategoryPrivate Limited Company
Incorporation Date20 May 2016(7 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Matthew Burrows
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Springfield Lane Eccleston
St.Helens
Merseyside
WA10 5HA
Director NameMr Antony McCabe
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Rainford Road St Helens
St.Helens
Merseyside
WA10 6BT
Director NameMr James Toohey
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 The Spires Eccleston
St Helens
Merseyside
WA10 5GA
Director NameMr Michael Duke
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2016(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressWoodberry House 2 Woodberry Grove
Finchley
London
N12 0DR

Location

Registered AddressC/O Bowyers Accountants
The Base. Dallam Lane
Warrington
Cheshire
WA2 7NG
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return19 May 2023 (10 months, 2 weeks ago)
Next Return Due2 June 2024 (2 months from now)

Charges

18 March 2019Delivered on: 22 March 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

22 May 2023Confirmation statement made on 19 May 2023 with no updates (3 pages)
27 February 2023Micro company accounts made up to 31 May 2022 (4 pages)
10 September 2022Registered office address changed from C/O Bowyers Accountants Portal Business Centre, Dallam Lane Warrington Cheshire WA2 7LT to C/O Bowyers Accountants the Base. Dallam Lane Warrington Cheshire WA2 7NG on 10 September 2022 (1 page)
12 June 2022Confirmation statement made on 19 May 2022 with no updates (3 pages)
25 February 2022Micro company accounts made up to 31 May 2021 (4 pages)
18 June 2021Micro company accounts made up to 31 May 2020 (4 pages)
20 May 2021Confirmation statement made on 19 May 2021 with no updates (3 pages)
20 May 2020Confirmation statement made on 19 May 2020 with no updates (3 pages)
24 February 2020Micro company accounts made up to 31 May 2019 (4 pages)
20 May 2019Confirmation statement made on 19 May 2019 with no updates (3 pages)
22 March 2019Registration of charge 101925490001, created on 18 March 2019 (5 pages)
19 February 2019Total exemption full accounts made up to 31 May 2018 (9 pages)
6 November 2018Confirmation statement made on 6 November 2018 with updates (4 pages)
21 May 2018Confirmation statement made on 19 May 2018 with no updates (3 pages)
22 March 2018Registered office address changed from 1st Floor Court Building Alexandra Park Prescot Rd St Helens Merseyside WA10 3TP United Kingdom to C/O Bowyers Accountants Portal Business Centre, Dallam Lane Warrington Cheshire WA2 7LT on 22 March 2018 (1 page)
19 February 2018Micro company accounts made up to 31 May 2017 (4 pages)
2 June 2017Confirmation statement made on 19 May 2017 with updates (7 pages)
2 June 2017Confirmation statement made on 19 May 2017 with updates (7 pages)
30 May 2016Appointment of Mr James Toohey as a director on 20 May 2016 (2 pages)
30 May 2016Appointment of Mr James Toohey as a director on 20 May 2016 (2 pages)
30 May 2016Appointment of Mr Antony Mccabe as a director on 20 May 2016 (2 pages)
30 May 2016Appointment of Mr Antony Mccabe as a director on 20 May 2016 (2 pages)
30 May 2016Appointment of Mr Matthew Burrows as a director on 20 May 2016 (2 pages)
30 May 2016Appointment of Mr Matthew Burrows as a director on 20 May 2016 (2 pages)
24 May 2016Termination of appointment of Michael Duke as a director on 20 May 2016 (1 page)
24 May 2016Termination of appointment of Michael Duke as a director on 20 May 2016 (1 page)
20 May 2016Incorporation
Statement of capital on 2016-05-20
  • GBP 1
(23 pages)
20 May 2016Incorporation
Statement of capital on 2016-05-20
  • GBP 1
(23 pages)