Company NameLeisure Inns Ltd
DirectorChristopher Davis
Company StatusActive - Proposal to Strike off
Company NumberSC720374
CategoryPrivate Limited Company
Incorporation Date19 January 2022(2 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Christopher Davis
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2024(2 years, 2 months after company formation)
Appointment Duration1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Bell Yard
London
WC2A 2JR
Director NameMr Christopher John Boynes
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2022(same day as company formation)
RoleGeneral Manager
Country of ResidenceScotland
Correspondence Address9 Newton Place
Glasgow
G3 7PR
Scotland
Director NameMrs Denise Kimberley Kerr
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2023(1 year, 10 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 10 April 2024)
RolePublican
Country of ResidenceScotland
Correspondence Address42 Pentland Crescent
Rosewell
EH24 9BJ
Scotland
Director NameDavis Acquisitions Ltd (Corporation)
StatusResigned
Appointed25 September 2023(1 year, 8 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 13 December 2023)
Correspondence Address7 Bell Yard
London
WC2A 2JR

Location

Registered AddressThe Goblin Ha Main Street
Gifford
Haddington
EH41 4QH
Scotland
ConstituencyEast Lothian
WardHaddington and Lammermuir

Accounts

Next Accounts Due19 October 2023 (overdue)
Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Returns

Latest Return26 September 2023 (7 months, 3 weeks ago)
Next Return Due10 October 2024 (4 months, 3 weeks from now)

Filing History

26 September 2023Registered office address changed from 56 Burnbrae Terrace Bonnyrigg EH19 3DB Scotland to 9 Newton Place Glasgow G3 7PR on 26 September 2023 (1 page)
26 September 2023Termination of appointment of Christopher John Boynes as a director on 26 September 2023 (1 page)
26 September 2023Cessation of Christopher John Boynes as a person with significant control on 26 September 2023 (1 page)
26 September 2023Notification of Davis Acquisitions Ltd as a person with significant control on 25 September 2023 (1 page)
26 September 2023Appointment of Davis Acquisitions Ltd as a director on 25 September 2023 (2 pages)
26 September 2023Confirmation statement made on 26 September 2023 with updates (4 pages)
1 June 2023Compulsory strike-off action has been discontinued (1 page)
31 May 2023Confirmation statement made on 18 January 2023 with no updates (3 pages)
26 April 2023Termination of appointment of Denise Kimberley Kerr as a director on 15 March 2023 (1 page)
4 April 2023First Gazette notice for compulsory strike-off (1 page)
15 February 2022Statement of capital following an allotment of shares on 15 February 2022
  • GBP 2
(3 pages)
8 February 2022Appointment of Mrs Denise Kimberley Kerr as a director on 7 February 2022 (2 pages)
19 January 2022Incorporation
Statement of capital on 2022-01-19
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)