CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
MAJESTIC LEISURE LTD
Company
MAJESTIC LEISURE
Phone:
+44 (0)1372 840 920
A⁺
rating
KEY FINANCES
Year
2016
Assets
£622.02k
▲ £124.74k (25.08 %)
Cash
£151.33k
▲ £15.24k (11.20 %)
Liabilities
£422.7k
▲ £45.73k (12.13 %)
Net Worth
£199.33k
▲ £79.01k (65.67 %)
Download Balance Sheet for 2011-2016
REGISTRATION INFO
Check the company
UK
Epsom and Ewell
Company name
MAJESTIC LEISURE LTD
Company number
06179186
VAT
GB860852904
Status
Active
Categroy
Private Limited Company
Date of Incorporation
22 Mar 2007
Age - 19 years
Home Country
United Kingdom
CONTACTS
Website
www.libertygames.co.uk
Phones
+44 (0)1372 840 920
08006 128 180
01372 840 920
01372 728 556
Registered Address
UNIT B2 LONGMEAD BUSINESS CENTRE UNIT B2 LONGMEAD BUSINESS CENTRE,
BLENHEIM ROAD,
EPSOM,
SURREY,
KT19 9QQ
ECONOMIC ACTIVITIES
46499
Wholesale of household goods (other than musical instruments) n.e.c.
47910
Retail sale via mail order houses or via Internet
THIS BUSINESS IN SOCIAL MEDIA
Facebook
View
Google Plus
Visit
Twitter
Follow
LAST EVENTS
22 Mar 2017
Confirmation statement made on 22 March 2017 with updates
20 Apr 2016
Total exemption small company accounts made up to 31 August 2015
22 Mar 2016
Annual return made up to 22 March 2016 with full list of shareholders Statement of capital on 2016-03-22 GBP 100
CHARGES
22 July 2010
Status
Outstanding
Delivered
3 August 2010
Persons entitled
Cheshire West and Chester Borough Council
Description
The sum of £5,746.63.
28 March 2008
Status
Satisfied on 13 July 2013
Delivered
1 April 2008
Persons entitled
Lloyds Tsb Commercial Finance Limited
Description
Fixed and floating charges over the undertaking and all…
See Also
MAJESTIC FURNISHINGS LIMITED
MAJESTIC GYMNASTICS LTD
MAJESTIC ROOFING & CLADDING LTD
MAJESTIC TEXTILES LIMITED
MAJESTIC TOWELS LIMITED
MAJESTIC WINDOW DESIGNS LIMITED
Last update 2018
MAJESTIC LEISURE LTD DIRECTORS
Stuart Angus Frank Kerr
Acting
Appointed
22 March 2007
Role
Secretary
Nationality
British
Address
39 Hillview Close, Purley, Surrey, England, CR8 1AU
Name
KERR, Stuart Angus Frank
Jamie Guy Lyndon Stanford
Acting
PSC
Appointed
22 March 2007
Occupation
Company Director
Role
Director
Age
44
Nationality
British
Address
The Little House, 38a Downs Wood, Epsom Downs, Surrey, England, KT18 5UL
Country Of Residence
England
Name
STANFORD, Jamie Guy Lyndon
Notified On
22 March 2017
Nature Of Control
Ownership of shares – 75% or more
Leonard Charles Anthony Van Dort
Resigned
Appointed
22 March 2007
Resigned
07 July 2009
Occupation
Company Director
Role
Director
Age
46
Nationality
British
Address
Fresco, 2, Birdshill Road, Oxshott, Leatherhead, Surrey, United Kingdom, KT22 0NJ
Country Of Residence
United Kingdom
Name
VAN DORT, Leonard Charles Anthony
REVIEWS
Check The Company
Excellent according to the company’s financial health.