LEISURE SUPPORT SERVICES LIMITED

LEISURE SUPPORT SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameLEISURE SUPPORT SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05054672
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of LEISURE SUPPORT SERVICES LIMITED?

    • Event catering activities (56210) / Accommodation and food service activities

    Where is LEISURE SUPPORT SERVICES LIMITED located?

    Registered Office Address
    Parklands Court 24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Birmingham
    Undeliverable Registered Office AddressNo

    What were the previous names of LEISURE SUPPORT SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    SHELFCO (NO.2943) LIMITEDFeb 24, 2004Feb 24, 2004

    What are the latest accounts for LEISURE SUPPORT SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for LEISURE SUPPORT SERVICES LIMITED?

    Last Confirmation Statement Made Up ToFeb 06, 2026
    Next Confirmation Statement DueFeb 20, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 06, 2025
    OverdueNo

    What are the latest filings for LEISURE SUPPORT SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Sep 30, 2024

    3 pagesAA

    Director's details changed for Mr Gareth Jonathan Sharpe on Apr 30, 2025

    2 pagesCH01

    Confirmation statement made on Feb 06, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2023

    18 pagesAA

    Confirmation statement made on Feb 06, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2022

    17 pagesAA

    Confirmation statement made on Feb 06, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2021

    17 pagesAA

    Director's details changed for Mr Robin Ronald Mills on Apr 20, 2022

    2 pagesCH01

    Confirmation statement made on Feb 06, 2022 with no updates

    3 pagesCS01

    Appointment of Gareth Jonathan Sharpe as a director on Nov 02, 2021

    2 pagesAP01

    Appointment of Mr Robin Ronald Mills as a director on Jul 31, 2021

    2 pagesAP01

    Termination of appointment of Sarah Jane Sergeant as a director on Jul 31, 2021

    1 pagesTM01

    Full accounts made up to Sep 30, 2020

    17 pagesAA

    Confirmation statement made on Feb 06, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2019

    17 pagesAA

    Confirmation statement made on Feb 01, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Kate Dunham as a director on Jan 31, 2020

    1 pagesTM01

    Appointment of Mrs Sarah Jane Sergeant as a director on Dec 01, 2019

    2 pagesAP01

    Termination of appointment of Michael Andrew Jones as a director on Sep 30, 2019

    1 pagesTM01

    Full accounts made up to Sep 30, 2018

    19 pagesAA

    Confirmation statement made on Feb 06, 2019 with updates

    4 pagesCS01

    Termination of appointment of Alison Jane Henriksen as a director on Feb 01, 2019

    1 pagesTM01

    Appointment of Kate Dunham as a director on Feb 01, 2019

    2 pagesAP01

    Appointment of Jodi Lea as a director on Oct 01, 2018

    2 pagesAP01

    Who are the officers of LEISURE SUPPORT SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COMPASS SECRETARIES LIMITED
    Guildford Street
    KT16 9BG Chertsey
    Compass House
    Surrey
    England
    Secretary
    Guildford Street
    KT16 9BG Chertsey
    Compass House
    Surrey
    England
    Identification TypeUK Limited Company
    Registration Number4084587
    154268260001
    LEA, Jodi
    24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Parklands Court
    Birmingham
    United Kingdom
    Director
    24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Parklands Court
    Birmingham
    United Kingdom
    EnglandBritish250369010001
    MILLS, Robin Ronald
    24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Parklands Court
    Birmingham
    Director
    24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Parklands Court
    Birmingham
    EnglandBritish264890000002
    SHARPE, Gareth Jonathan
    24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Parklands Court
    Birmingham
    United Kingdom
    Director
    24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Parklands Court
    Birmingham
    United Kingdom
    EnglandBritish289083810002
    CLARK, Malcolm
    2 Monks Farm Cottages
    Honeywood Lane Okewoodhill
    RH5 5QA Dorking
    Surrey
    Secretary
    2 Monks Farm Cottages
    Honeywood Lane Okewoodhill
    RH5 5QA Dorking
    Surrey
    United Kingdom2624450004
    EPS SECRETARIES LIMITED
    Lacon House
    Theobalds Road
    WC1X 8RW London
    Nominee Secretary
    Lacon House
    Theobalds Road
    WC1X 8RW London
    900023740001
    ADEY, Paul Alan
    24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Parklands Court
    Birmingham
    Director
    24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Parklands Court
    Birmingham
    United KingdomBritish155201070002
    BAILEY, Colin Geoffrey
    24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Parklands Court
    West Midlands
    United Kingdom
    Director
    24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Parklands Court
    West Midlands
    United Kingdom
    United KingdomBritish178038560001
    BARCLAY, Lucas William
    10 Queensbridge Road
    E2 8NR London
    Flat 41
    Director
    10 Queensbridge Road
    E2 8NR London
    Flat 41
    EnglandAustralian136332770001
    BOWTHORPE, Nigel
    341 Lonsdale Road
    Barnes
    SW13 9PY London
    Director
    341 Lonsdale Road
    Barnes
    SW13 9PY London
    EnglandBritish51445730002
    CLARK, Malcolm
    2 Monks Farm Cottages
    Honeywood Lane Okewoodhill
    RH5 5QA Dorking
    Surrey
    Director
    2 Monks Farm Cottages
    Honeywood Lane Okewoodhill
    RH5 5QA Dorking
    Surrey
    United KingdomUnited Kingdom2624450004
    CRACKNELL, Christopher David
    Pleasant Farm
    Fairwarp
    TN22 3BJ Uckfield
    East Sussex
    Director
    Pleasant Farm
    Fairwarp
    TN22 3BJ Uckfield
    East Sussex
    United KingdomBritish40487050001
    CREAN, Maurice Andrew
    The Oaks
    Nine Mile Ride
    RG40 3DY Wokingham
    Berkshire
    Director
    The Oaks
    Nine Mile Ride
    RG40 3DY Wokingham
    Berkshire
    UkBritish109236840001
    DRAISEY, Mark Stewart
    22 Oakfield Road
    Selly Park
    B29 7EJ Birmingham
    West Midlands
    Director
    22 Oakfield Road
    Selly Park
    B29 7EJ Birmingham
    West Midlands
    EnglandBritish78806130002
    DUNHAM, Kate
    24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Parklands Court
    Birmingham
    United Kingdom
    Director
    24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Parklands Court
    Birmingham
    United Kingdom
    United KingdomBritish255875080001
    DUNLOP, Nigel John
    20 Imperial Crescent
    Lakeside Grange
    KT13 9ZE Weybridge
    Surrey
    Director
    20 Imperial Crescent
    Lakeside Grange
    KT13 9ZE Weybridge
    Surrey
    South American145411180001
    GAMMON, Martin Benjamin
    13 St Pauls Mews
    RH4 2HP Dorking
    Surrey
    Director
    13 St Pauls Mews
    RH4 2HP Dorking
    Surrey
    EnglandBritish16589510005
    HENRIKSEN, Alison Jane
    24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Parklands Court
    Birmingham
    United Kingdom
    Director
    24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Parklands Court
    Birmingham
    United Kingdom
    United KingdomBritish256400460001
    JONES, Michael Andrew
    24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Parklands Court
    Birmingham
    United Kingdom
    Director
    24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Parklands Court
    Birmingham
    United Kingdom
    EnglandBritish276331550001
    OLIVER, John Frederick
    Jubilee House Burrs Hill
    Horsmonden Road Brenchley
    TN12 7AT Tonbridge
    Kent
    Director
    Jubilee House Burrs Hill
    Horsmonden Road Brenchley
    TN12 7AT Tonbridge
    Kent
    EnglandBritish175146540001
    SERGEANT, Sarah Jane
    24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Parklands Court
    Birmingham
    United Kingdom
    Director
    24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Parklands Court
    Birmingham
    United Kingdom
    United KingdomBritish250097760001
    THOMPSON, Matthew Longstreth
    14 Finley Street
    Fulham
    SW16 6HD London
    Director
    14 Finley Street
    Fulham
    SW16 6HD London
    United KingdomBritish204204250001
    WATTS, Peter Michael
    80 Melbourne Road
    Wimbledon
    SW19 3BA London
    Director
    80 Melbourne Road
    Wimbledon
    SW19 3BA London
    EnglandBritish99474650001
    WITHERS, James
    24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Parklands Court
    Birmingham
    United Kingdom
    Director
    24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Parklands Court
    Birmingham
    United Kingdom
    United KingdomBritish170041280001
    MIKJON LIMITED
    Lacon House
    Theobalds Road
    WC1X 8RW London
    Nominee Director
    Lacon House
    Theobalds Road
    WC1X 8RW London
    900023730001

    Who are the persons with significant control of LEISURE SUPPORT SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Birmingham Great Park
    Rubery
    B45 9PZ Birmingham
    Parklands Court, 24 Parklands
    West Midlands
    United Kingdom
    Apr 06, 2016
    Birmingham Great Park
    Rubery
    B45 9PZ Birmingham
    Parklands Court, 24 Parklands
    West Midlands
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number2114954
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0