Leovegas Uk Limited NEWCASTLE UPON TYNE


Leovegas Uk Limited is a private limited company located at Ground Floor Bevan House, Sir Bobby Robson Way, Newcastle Upon Tyne NE13 9BA. Its net worth is valued to be around 0 pounds, and the fixed assets that belong to the company total up to 0 pounds. Incorporated on 2017-10-27, this 6-year-old company is run by 2 directors.
Director Samuel B., appointed on 11 October 2023. Director Paul D., appointed on 05 March 2021.
The company is categorised as "advertising agencies" (Standard Industrial Classification: 73110). According to official database there was a name change on 2020-04-16 and their previous name was Rocket X Lv Limited.
The latest confirmation statement was filed on 2023-10-26 and the date for the subsequent filing is 2024-11-09. What is more, the statutory accounts were filed on 31 December 2022 and the next filing should be sent on 30 September 2024.

Leovegas Uk Limited Address / Contact

Office Address Ground Floor Bevan House
Office Address2 Sir Bobby Robson Way
Town Newcastle Upon Tyne
Post code NE13 9BA
Country of origin United Kingdom

Company Information / Profile

Registration Number 11035852
Date of Incorporation Fri, 27th Oct 2017
Industry Advertising agencies
End of financial Year 31st December
Company age 7 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 9th Nov 2024 (2024-11-09)
Last confirmation statement dated Thu, 26th Oct 2023

Company staff

Samuel B.

Position: Director

Appointed: 11 October 2023

Paul D.

Position: Director

Appointed: 05 March 2021

Matthew B.

Position: Director

Appointed: 05 March 2021

Resigned: 11 October 2023

Tamara M.

Position: Director

Appointed: 31 August 2018

Resigned: 02 December 2019

Vala K.

Position: Director

Appointed: 22 March 2018

Resigned: 06 May 2019

Alison C.

Position: Director

Appointed: 22 March 2018

Resigned: 02 January 2021

Mark G.

Position: Director

Appointed: 22 March 2018

Resigned: 10 March 2021

Gustaf H.

Position: Director

Appointed: 27 October 2017

Resigned: 22 March 2018

Axel L.

Position: Director

Appointed: 27 October 2017

Resigned: 31 August 2018

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As we researched, there is Mgm Resorts International from Las Vegas Nevada, United States. This PSC is classified as "a holding company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Mgm Resorts International

6385 South Rainbow Boulevard 6385 South Rainbow Boulevard, Suite 500, Las Vegas Nevada, NV 89118, United States

Legal authority United States
Legal form Holding Company
Country registered United States
Place registered United States
Registration number 2082204
Notified on 27 October 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Rocket X Lv April 16, 2020
Rocket 10 January 8, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Cash Bank On Hand209 979405 251
Current Assets1 548 8002 051 933
Debtors1 338 8211 646 682
Net Assets Liabilities1 484 3951 859 474
Other Debtors20 48913 762
Property Plant Equipment350 254259 443
Other
Audit Fees Expenses10 60013 200
Accrued Liabilities257 791150 574
Accumulated Depreciation Impairment Property Plant Equipment432 390488 392
Additions Other Than Through Business Combinations Property Plant Equipment 2 027
Amounts Owed By Related Parties1 223 6751 552 236
Amounts Owed To Related Parties3 01913 798
Average Number Employees During Period9181
Creditors407 447465 140
Disposals Decrease In Depreciation Impairment Property Plant Equipment -36 837
Disposals Property Plant Equipment -36 836
Financial Commitments Other Than Capital Commitments536 810392 576
Fixed Assets367 669276 858
Increase From Depreciation Charge For Year Property Plant Equipment 92 839
Intangible Assets17 41517 415
Intangible Assets Gross Cost17 41517 415
Net Current Assets Liabilities1 141 3531 586 793
Other Creditors25 81167 098
Prepayments94 65780 684
Property Plant Equipment Gross Cost782 644747 835
Provisions For Liabilities Balance Sheet Subtotal24 6274 177
Taxation Social Security Payable88 648171 920
Total Assets Less Current Liabilities1 509 0221 863 651
Trade Creditors Trade Payables10 52621 533

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control Resolution
Wed, 11th Oct 2023 - the day director's appointment was terminated
filed on: 27th, October 2023
Free Download (1 page)

Company search