LEISURE ENERGY LTD

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

    Company NameLEISURE ENERGY LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 08938136
    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 ENERGY LTD?

    • Other specialised construction activities n.e.c. (43999) / Construction

    Where is LEISURE ENERGY LTD located?

    Registered Office Address
    Leisure Energy Technology Centre, Units 6, 7, 8 Site 8, Gemini Business Park
    Walter Nash Road
    DY11 7HJ Kidderminster
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for LEISURE ENERGY LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for LEISURE ENERGY LTD?

    Last Confirmation Statement Made Up ToMar 13, 2026
    Next Confirmation Statement DueMar 27, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 13, 2025
    OverdueNo

    What are the latest filings for LEISURE ENERGY LTD?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Mar 31, 2025

    13 pagesAA

    Confirmation statement made on Mar 13, 2025 with updates

    8 pagesCS01

    Notification of Neil David Bland as a person with significant control on Apr 10, 2023

    2 pagesPSC01

    Cessation of Clarkson Alliance Project Management Limited as a person with significant control on Apr 10, 2023

    1 pagesPSC07

    Second filing of a statement of capital following an allotment of shares on May 15, 2023

    • Capital: GBP 909
    7 pagesRP04SH01

    Second filing of Confirmation Statement dated Mar 13, 2024

    6 pagesRP04CS01

    Second filing of a statement of capital following an allotment of shares on Apr 10, 2023

    • Capital: GBP 905
    5 pagesRP04SH01

    Statement of capital following an allotment of shares on Apr 10, 2023

    • Capital: GBP 909
    6 pagesSH01
    Annotations
    DateAnnotation
    May 28, 2025Clarification A second filed SH01 was registered on 28/05/2025

    Director's details changed for Miss Georgina Claire Hyde on Aug 09, 2024

    2 pagesCH01

    Total exemption full accounts made up to Mar 31, 2024

    11 pagesAA

    Confirmation statement made on Mar 13, 2024 with updates

    9 pagesCS01
    Annotations
    DateAnnotation
    May 29, 2025Clarification A second filed CS01 (statement of capital & shareholder information change) was registered on 29/05/2025.

    Change of details for Clarkson Alliance Project Management Limited as a person with significant control on Mar 13, 2024

    2 pagesPSC05

    Director's details changed for Mr Graham Neil Clarkson on Mar 13, 2024

    2 pagesCH01

    Registered office address changed from , 287-291 Banbury Road, Oxford, OX2 7JQ to Leisure Energy Technology Centre, Units 6, 7, 8 Site 8, Gemini Business Park Walter Nash Road Kidderminster DY11 7HJ on Nov 14, 2023

    1 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Appointment of directors 15/05/2023
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    59 pagesMA

    Total exemption full accounts made up to Mar 31, 2023

    10 pagesAA

    Statement of capital following an allotment of shares on May 15, 2023

    • Capital: GBP 209
    7 pagesSH01
    Annotations
    DateAnnotation
    May 29, 2025Clarification A second filed SH01 was registered on 29/05/2025

    Appointment of Mr Michael Lewis Ardis as a director on May 14, 2023

    2 pagesAP01

    Director's details changed for Mr Graham Neil Clarkson on Apr 22, 2023

    2 pagesCH01

    Change of details for Mr Graham Neil Clarkson as a person with significant control on Apr 22, 2023

    2 pagesPSC04

    Appointment of Mr Michael Francis Worsnop as a director on Mar 24, 2023

    2 pagesAP01

    Confirmation statement made on Mar 13, 2023 with updates

    6 pagesCS01

    Change of details for Mr Graham Neil Clarkson as a person with significant control on Apr 30, 2020

    2 pagesPSC04

    Second filing of Confirmation Statement dated Mar 13, 2022

    4 pagesRP04CS01

    Who are the officers of LEISURE ENERGY LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ARDIS, Michael Lewis
    Site 8, Gemini Business Park
    Walter Nash Road
    DY11 7HJ Kidderminster
    Leisure Energy Technology Centre, Units 6, 7, 8
    England
    Director
    Site 8, Gemini Business Park
    Walter Nash Road
    DY11 7HJ Kidderminster
    Leisure Energy Technology Centre, Units 6, 7, 8
    England
    EnglandBritish299231750001
    BLAND, Neil David
    Site 8, Gemini Business Park
    Walter Nash Road
    DY11 7HJ Kidderminster
    Leisure Energy Technology Centre, Units 6, 7, 8
    England
    Director
    Site 8, Gemini Business Park
    Walter Nash Road
    DY11 7HJ Kidderminster
    Leisure Energy Technology Centre, Units 6, 7, 8
    England
    EnglandBritish228729550001
    CLARKSON, Graham Neil
    Site 8, Gemini Business Park
    Walter Nash Road
    DY11 7HJ Kidderminster
    Leisure Energy Technology Centre, Units 6, 7, 8
    England
    Director
    Site 8, Gemini Business Park
    Walter Nash Road
    DY11 7HJ Kidderminster
    Leisure Energy Technology Centre, Units 6, 7, 8
    England
    EnglandBritish19544940009
    ROWLAND, Georgina Claire
    Site 8, Gemini Business Park
    Walter Nash Road
    DY11 7HJ Kidderminster
    Leisure Energy Technology Centre, Units 6, 7, 8
    England
    Director
    Site 8, Gemini Business Park
    Walter Nash Road
    DY11 7HJ Kidderminster
    Leisure Energy Technology Centre, Units 6, 7, 8
    England
    EnglandBritish291685550002
    WORSNOP, Michael Francis
    Site 8, Gemini Business Park
    Walter Nash Road
    DY11 7HJ Kidderminster
    Leisure Energy Technology Centre, Units 6, 7, 8
    England
    Director
    Site 8, Gemini Business Park
    Walter Nash Road
    DY11 7HJ Kidderminster
    Leisure Energy Technology Centre, Units 6, 7, 8
    England
    EnglandBritish307412770001
    HARDWICK, Robert Miles, Dr
    Banbury Road
    OX2 7JQ Oxford
    287-291
    England
    Director
    Banbury Road
    OX2 7JQ Oxford
    287-291
    England
    EnglandBritish148880600001
    HEWETT, Timothy Cleveland
    Banbury Road
    OX2 7JQ Oxford
    287-291
    Director
    Banbury Road
    OX2 7JQ Oxford
    287-291
    EnglandBritish80339460002

    Who are the persons with significant control of LEISURE ENERGY LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Neil David Bland
    Site 8, Gemini Business Park
    Walter Nash Road
    DY11 7HJ Kidderminster
    Leisure Energy Technology Centre, Units 6, 7, 8
    England
    Apr 10, 2023
    Site 8, Gemini Business Park
    Walter Nash Road
    DY11 7HJ Kidderminster
    Leisure Energy Technology Centre, Units 6, 7, 8
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Glyme Court, Oxford Office Village
    Langford Lane
    OX5 1LQ Kidlington
    C9
    Oxford
    England
    Apr 30, 2018
    Glyme Court, Oxford Office Village
    Langford Lane
    OX5 1LQ Kidlington
    C9
    Oxford
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number11137281
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Dr Robert Miles Hardwick
    Banbury Road
    OX2 7JQ Oxford
    287-291
    Apr 06, 2016
    Banbury Road
    OX2 7JQ Oxford
    287-291
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Graham Neil Clarkson
    Site 8, Gemini Business Park
    Walter Nash Road
    DY11 7HJ Kidderminster
    Leisure Energy Technology Centre, Units 6, 7, 8
    England
    Apr 06, 2016
    Site 8, Gemini Business Park
    Walter Nash Road
    DY11 7HJ Kidderminster
    Leisure Energy Technology Centre, Units 6, 7, 8
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in 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