You are here: bizstats.co.uk > a-z index > S list

S.a.l. Leisure Limited GATESHEAD


S.a.l. Leisure started in year 1982 as Private Limited Company with registration number 01675981. The S.a.l. Leisure company has been functioning successfully for fourty two years now and its status is active. The firm's office is based in Gateshead at Fifth Avenue Plaza Queensway. Postal code: NE11 0BL. Since 2000-04-26 S.a.l. Leisure Limited is no longer carrying the name Keasime.

At the moment there are 4 directors in the the company, namely Andrew G., Zane M. and Tom A. and others. In addition one secretary - Andrew G. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

S.a.l. Leisure Limited Address / Contact

Office Address Fifth Avenue Plaza Queensway
Office Address2 Team Valley Trading Estate
Town Gateshead
Post code NE11 0BL
Country of origin United Kingdom

Company Information / Profile

Registration Number 01675981
Date of Incorporation Fri, 5th Nov 1982
Industry Dormant Company
End of financial Year 31st December
Company age 42 years old
Account next due date Mon, 30th Sep 2024 (185 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Andrew G.

Position: Director

Appointed: 28 January 2020

Andrew G.

Position: Secretary

Appointed: 28 January 2020

Zane M.

Position: Director

Appointed: 06 June 2014

Tom A.

Position: Director

Appointed: 06 June 2014

Paul H.

Position: Director

Appointed: 06 June 2014

Neil P.

Position: Secretary

Appointed: 06 June 2014

Resigned: 28 January 2020

Neil P.

Position: Director

Appointed: 06 June 2014

Resigned: 28 January 2020

Ian I.

Position: Director

Appointed: 22 February 2012

Resigned: 06 June 2014

David H.

Position: Director

Appointed: 22 February 2012

Resigned: 06 June 2014

Phillip B.

Position: Secretary

Appointed: 17 February 2012

Resigned: 06 June 2014

David B.

Position: Director

Appointed: 17 February 2012

Resigned: 06 June 2014

Paul P.

Position: Director

Appointed: 11 January 2008

Resigned: 22 September 2008

John W.

Position: Secretary

Appointed: 30 November 1999

Resigned: 17 February 2012

Philip D.

Position: Secretary

Appointed: 21 June 1998

Resigned: 30 November 1999

William W.

Position: Director

Appointed: 21 June 1998

Resigned: 17 February 2012

Jenny B.

Position: Director

Appointed: 31 December 1990

Resigned: 21 June 1998

Frank B.

Position: Director

Appointed: 31 December 1990

Resigned: 21 June 1998

Krista B.

Position: Secretary

Appointed: 31 December 1990

Resigned: 21 June 1998

People with significant control

The list of PSCs that own or have control over the company consists of 2 names. As BizStats discovered, there is Luxury Leisure Holdings Limited from Bridgend, Wales. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. Another entity in the PSC register is S.a.l Leisure Holdings Ltd that put Bridgend, Wales as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Luxury Leisure Holdings Limited

Astra House 1 Kingsway, Bridgend Industrial Estate, Bridgend, CF31 3RY, Wales

Legal authority England & Wales
Legal form Limited Company
Country registered England & Wales
Place registered England & Wales
Registration number 04354752
Notified on 19 December 2018
Nature of control: 75,01-100% shares

S.A.L Leisure Holdings Ltd

Astra House Kingsway, Bridgend Industrial Estate, Bridgend, CF31 3RY, Wales

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 08984180
Notified on 6 April 2016
Ceased on 19 December 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Keasime April 26, 2000

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Accounts for a dormant company made up to 2022-12-31
filed on: 17th, June 2023
Free Download (6 pages)

Company search