Background WavePink WaveYellow Wave

LEISURE BOX LIMITED (00609737)

LEISURE BOX LIMITED (00609737) is an active UK company. incorporated on 14 August 1958. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. LEISURE BOX LIMITED has been registered for 67 years. Current directors include DAVIES, Angela Susan, PLUIS, Adain Grahame.

Company Number
00609737
Status
active
Type
ltd
Incorporated
14 August 1958
Age
67 years
Address
73 Cornhill, London, EC3V 3QQ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
DAVIES, Angela Susan, PLUIS, Adain Grahame
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEISURE BOX LIMITED

LEISURE BOX LIMITED is an active company incorporated on 14 August 1958 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. LEISURE BOX LIMITED was registered 67 years ago.(SIC: 93290)

Status

active

Active since 67 years ago

Company No

00609737

LTD Company

Age

67 Years

Incorporated 14 August 1958

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 February 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Medium Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

26 days left

Last Filed

Made up to 20 April 2025 (1 year ago)
Submitted on 12 May 2025 (11 months ago)

Next Due

Due by 4 May 2026
For period ending 20 April 2026

Previous Company Names

QUEENS ICE SKATING LIMITED
From: 14 August 1958To: 4 February 2000
Contact
Address

73 Cornhill London, EC3V 3QQ,

Previous Addresses

, Edelman House 1238 High Road, Whetstone, London, N20 0LH, United Kingdom
From: 16 June 2016To: 3 August 2020
, Park House, 26 North End Road, London, NW11 7PT
From: 14 August 1958To: 16 June 2016
Timeline

9 key events • 1958 - 2025

Funding Officers Ownership
Company Founded
Aug 58
Director Left
Dec 09
Director Left
Jan 10
Director Left
Jan 14
Director Joined
Jan 14
Director Joined
Feb 23
Capital Update
Nov 23
Director Joined
Apr 25
Director Left
Apr 25
1
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

3 Active
31 Resigned

DAVIES, Angela Susan

Active
Cornhill, LondonEC3V 3QQ
Secretary
Appointed 23 Dec 2006

DAVIES, Angela Susan

Active
Cornhill, LondonEC3V 3QQ
Born October 1959
Director
Appointed 28 Feb 2023

PLUIS, Adain Grahame

Active
Cornhill, LondonEC3V 3QQ
Born January 1988
Director
Appointed 04 Apr 2025

BANES, Alan Lawrence

Resigned
23 Friern Mount Drive, LondonN20 9DP
Secretary
Appointed 05 Mar 1998
Resigned 20 Nov 2000

DAVIES, Angela Susan

Resigned
21 Harvard Road, LondonW4 4EA
Secretary
Appointed N/A
Resigned 05 Mar 1998

GOLDSMITH, Keith Thomas

Resigned
The Old Railway Station, KetteringNN14 3ED
Secretary
Appointed 01 Mar 1993
Resigned 28 Jul 1993

FILEX SERVICES LIMITED

Resigned
179 Great Portland Street, LondonW1W 5LS
Corporate secretary
Appointed 20 Nov 2000
Resigned 23 Dec 2006

ANDREWS, Roy Edward

Resigned
Birgham 17 Oakfield Road, AshteadKT21 2RE
Born September 1936
Director
Appointed N/A
Resigned 31 Aug 1992

ANDREWS, Roy Edward

Resigned
Birgham 17 Oakfield Road, AshteadKT21 2RE
Born September 1936
Director
Appointed N/A
Resigned 31 Aug 1992

BALFOUR-LYNN, Richard Gary

Resigned
Connaught Square, LondonW2 2HG
Born June 1953
Director
Appointed 29 Oct 1998
Resigned 22 Dec 2006

BIBRING, Michael Albert

Resigned
Conifers, Bushey HeathWD23 1JG
Born February 1955
Director
Appointed 29 Oct 1998
Resigned 22 Dec 2006

BLURTON, Andrew Francis

Resigned
Old Cedar House, CranleighGU6 8LT
Born April 1954
Director
Appointed 24 May 2005
Resigned 22 Dec 2006

BOURNE, Benjamin James

Resigned
Cornhill, LondonEC3V 3QQ
Born August 1989
Director
Appointed 16 Dec 2013
Resigned 04 Apr 2025

BOURNE, Robert Anthony

Resigned
100 Cheyne Walk, LondonSW10 0DQ
Born May 1950
Director
Appointed 28 Jul 1993
Resigned 01 Mar 2003

BOWEN, Richard Mark

Resigned
51 Walbank Grove, Milton KeynesMK5 7GD
Born January 1966
Director
Appointed 12 Jan 2005
Resigned 23 Dec 2006

BROWN, Stephen Creighton

Resigned
Gidley Farm, NewburyRG20 8TX
Born February 1938
Director
Appointed 30 Jun 2001
Resigned 06 Aug 2003

BROWN, Stephen Creighton

Resigned
Gidley Farm, NewburyRG20 8TX
Born February 1938
Director
Appointed 28 Jul 1993
Resigned 30 Jun 2001

CASE, John

Resigned
290 Thorpe Road, PeterboroughPE3 6LX
Born August 1929
Director
Appointed N/A
Resigned 31 Aug 1992

DEVANEY, David

Resigned
Manor Lodge, BedfordMK43 8SA
Born September 1965
Director
Appointed 01 May 2001
Resigned 31 Oct 2009

FLANAGAN, Timothy Joseph

Resigned
37 Foley Road, ClaygateKT10 0LU
Born November 1965
Director
Appointed 27 Mar 2008
Resigned 16 Dec 2013

GREENE, Sally Anne

Resigned
100 Cheyne Walk, LondonSW10 0DQ
Born May 1954
Director
Appointed 28 Jul 1993
Resigned 05 Dec 1994

HARRISON, John William

Resigned
97 Clifton Hill, LondonNW8 0JR
Born March 1952
Director
Appointed 29 Oct 1998
Resigned 22 Dec 2006

NEWBERY, Peter John

Resigned
5 Fairway Heights, CamberleyGU15 1NJ
Born March 1938
Director
Appointed N/A
Resigned 28 Jul 1993

PANCHAL, Pankaj

Resigned
50 Sedgecombe Avenue, HarrowHA3 0HN
Born February 1968
Director
Appointed 03 Mar 2000
Resigned 31 Dec 2002

PEACOCK, Mervyn Leonard

Resigned
51 Bycullah Road, EnfieldEN2 8PH
Born January 1947
Director
Appointed N/A
Resigned 28 Jul 1993

PETTET, Gary

Resigned
11 Rosary Gardens, Bushey HeathWD23 4GF
Born April 1961
Director
Appointed 09 May 1997
Resigned 30 Jun 2001

PRESLAND, John

Resigned
8 Kelvin Court, LondonW11 3BT
Born December 1939
Director
Appointed N/A
Resigned 21 Apr 1994

SIMON, Lee Robert

Resigned
Probyn Cottage Parkwood Cottages, EghamTW20 0HU
Born December 1959
Director
Appointed 27 Jan 1997
Resigned 01 May 2001

SINGH, Jagtar

Resigned
6 Paines Lane, PinnerHA5 3DQ
Born September 1958
Director
Appointed 29 Oct 1998
Resigned 22 Dec 2006

STEPHENS, David Anthony

Resigned
2 Latton Close, EsherKT10 8PX
Born January 1970
Director
Appointed 27 Jan 1997
Resigned 22 Jul 1999

STEWART, Ray Taisho

Resigned
Cresswell Cottage, LondonSW10 9RB
Born September 1960
Director
Appointed 20 Dec 1999
Resigned 06 Aug 2003

TIPPET, Charles Lowther

Resigned
21 Brill Road, AylesburyHP18 9QH
Born August 1949
Director
Appointed 22 Feb 2005
Resigned 31 Dec 2009

WHALLEY, Malcolm John

Resigned
19 Peartree Lane, LondonE1 9SR
Born October 1948
Director
Appointed 01 Jan 1993
Resigned 28 Jul 1993

WHEELER, Sir John Daniel, The Rt Hon

Resigned
29 Charles Street, LondonW1X 8LN
Born May 1940
Director
Appointed 09 May 1997
Resigned 06 Aug 2003

Persons with significant control

1

Cornhill, LondonEC3V 3QQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Mar 2017
Fundings
Financials
Latest Activities

Filing History

226

Accounts With Accounts Type Medium
4 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2025
TM01Termination of Director
Accounts With Accounts Type Medium
2 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 December 2023
AAAnnual Accounts
Legacy
17 November 2023
SH20SH20
Capital Statement Capital Company With Date Currency Figure
17 November 2023
SH19Statement of Capital
Legacy
17 November 2023
CAP-SSCAP-SS
Resolution
17 November 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
25 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 February 2023
AP01Appointment of Director
Accounts With Accounts Type Full
16 December 2022
AAAnnual Accounts
Change Person Secretary Company With Change Date
25 August 2022
CH03Change of Secretary Details
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 November 2021
AAAnnual Accounts
Change Person Director Company With Change Date
21 October 2021
CH01Change of Director Details
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
8 December 2020
AAAnnual Accounts
Change To A Person With Significant Control
3 August 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
3 August 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
18 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
24 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2017
AAAnnual Accounts
Legacy
18 August 2017
RP04CS01RP04CS01
Change Person Director Company With Change Date
1 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2017
CH01Change of Director Details
Legacy
3 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
2 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
2 May 2017
CH01Change of Director Details
Accounts With Accounts Type Full
28 July 2016
AAAnnual Accounts
Change Person Director Company With Change Date
1 July 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 June 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 May 2016
AR01AR01
Auditors Resignation Company
27 April 2016
AUDAUD
Accounts With Accounts Type Full
6 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2015
AR01AR01
Accounts With Accounts Type Full
10 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2014
AR01AR01
Appoint Person Director Company With Name
16 January 2014
AP01Appointment of Director
Termination Director Company With Name
15 January 2014
TM01Termination of Director
Accounts With Accounts Type Full
3 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2013
AR01AR01
Legacy
30 October 2012
MG01MG01
Legacy
26 October 2012
MG02MG02
Legacy
26 October 2012
MG02MG02
Legacy
24 October 2012
MG01MG01
Accounts With Accounts Type Full
27 June 2012
AAAnnual Accounts
Miscellaneous
22 June 2012
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
10 May 2012
AR01AR01
Accounts With Accounts Type Full
6 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2011
AR01AR01
Accounts With Accounts Type Full
28 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2010
AR01AR01
Termination Director Company With Name
28 January 2010
TM01Termination of Director
Termination Director Company With Name
29 December 2009
TM01Termination of Director
Accounts With Accounts Type Full
2 July 2009
AAAnnual Accounts
Legacy
3 June 2009
363aAnnual Return
Legacy
11 August 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 July 2008
AAAnnual Accounts
Legacy
31 March 2008
288aAppointment of Director or Secretary
Legacy
1 December 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
3 September 2007
AAAnnual Accounts
Legacy
3 July 2007
287Change of Registered Office
Legacy
3 July 2007
363sAnnual Return (shuttle)
Legacy
7 March 2007
288bResignation of Director or Secretary
Legacy
3 February 2007
288bResignation of Director or Secretary
Legacy
3 February 2007
288bResignation of Director or Secretary
Legacy
3 February 2007
288bResignation of Director or Secretary
Legacy
3 February 2007
288bResignation of Director or Secretary
Legacy
3 February 2007
288bResignation of Director or Secretary
Legacy
17 January 2007
288aAppointment of Director or Secretary
Legacy
17 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 October 2006
AAAnnual Accounts
Accounts With Accounts Type Full
8 June 2006
AAAnnual Accounts
Legacy
10 May 2006
363sAnnual Return (shuttle)
Legacy
2 June 2005
288aAppointment of Director or Secretary
Legacy
21 March 2005
288aAppointment of Director or Secretary
Legacy
21 March 2005
363sAnnual Return (shuttle)
Legacy
7 March 2005
287Change of Registered Office
Accounts With Accounts Type Full
22 February 2005
AAAnnual Accounts
Legacy
15 February 2005
288aAppointment of Director or Secretary
Legacy
21 September 2004
288cChange of Particulars
Legacy
16 August 2004
287Change of Registered Office
Legacy
16 June 2004
363sAnnual Return (shuttle)
Legacy
1 June 2004
363aAnnual Return
Accounts With Accounts Type Full
6 January 2004
AAAnnual Accounts
Legacy
23 October 2003
288bResignation of Director or Secretary
Legacy
23 October 2003
288bResignation of Director or Secretary
Legacy
23 October 2003
288bResignation of Director or Secretary
Legacy
14 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 May 2003
AAAnnual Accounts
Legacy
18 March 2003
288bResignation of Director or Secretary
Legacy
7 January 2003
288bResignation of Director or Secretary
Legacy
13 September 2002
403aParticulars of Charge Subject to s859A
Legacy
2 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 September 2001
AAAnnual Accounts
Legacy
18 July 2001
288aAppointment of Director or Secretary
Legacy
21 June 2001
288bResignation of Director or Secretary
Legacy
21 June 2001
288bResignation of Director or Secretary
Legacy
3 May 2001
288bResignation of Director or Secretary
Legacy
3 May 2001
288aAppointment of Director or Secretary
Legacy
26 April 2001
288cChange of Particulars
Legacy
6 April 2001
363sAnnual Return (shuttle)
Legacy
19 December 2000
363aAnnual Return
Legacy
19 December 2000
122122
Legacy
30 November 2000
288aAppointment of Director or Secretary
Legacy
30 November 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 November 2000
AAAnnual Accounts
Legacy
5 June 2000
288aAppointment of Director or Secretary
Legacy
22 April 2000
288bResignation of Director or Secretary
Certificate Change Of Name Company
3 February 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 January 2000
88(2)R88(2)R
Legacy
29 December 1999
123Notice of Increase in Nominal Capital
Legacy
29 December 1999
288aAppointment of Director or Secretary
Legacy
3 August 1999
122122
Legacy
29 July 1999
288bResignation of Director or Secretary
Legacy
28 July 1999
363sAnnual Return (shuttle)
Memorandum Articles
28 July 1999
MEM/ARTSMEM/ARTS
Resolution
28 July 1999
RESOLUTIONSResolutions
Legacy
6 June 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
21 May 1999
AAAnnual Accounts
Legacy
16 May 1999
288aAppointment of Director or Secretary
Legacy
19 April 1999
395Particulars of Mortgage or Charge
Legacy
10 April 1999
288aAppointment of Director or Secretary
Legacy
10 April 1999
288aAppointment of Director or Secretary
Legacy
10 April 1999
288aAppointment of Director or Secretary
Legacy
19 February 1999
395Particulars of Mortgage or Charge
Resolution
11 November 1998
RESOLUTIONSResolutions
Resolution
11 November 1998
RESOLUTIONSResolutions
Legacy
5 November 1998
88(2)R88(2)R
Legacy
28 September 1998
122122
Accounts With Accounts Type Full Group
22 September 1998
AAAnnual Accounts
Resolution
1 September 1998
RESOLUTIONSResolutions
Resolution
1 September 1998
RESOLUTIONSResolutions
Resolution
1 September 1998
RESOLUTIONSResolutions
Legacy
19 August 1998
122122
Resolution
19 August 1998
RESOLUTIONSResolutions
Resolution
19 August 1998
RESOLUTIONSResolutions
Resolution
19 August 1998
RESOLUTIONSResolutions
Resolution
19 August 1998
RESOLUTIONSResolutions
Legacy
19 August 1998
123Notice of Increase in Nominal Capital
Legacy
3 July 1998
395Particulars of Mortgage or Charge
Legacy
13 May 1998
363sAnnual Return (shuttle)
Legacy
13 May 1998
122122
Legacy
21 April 1998
288bResignation of Director or Secretary
Legacy
21 April 1998
288aAppointment of Director or Secretary
Certificate Capital Reduction Share Premium
9 December 1997
CERT19CERT19
Court Order
8 December 1997
OCOC
Resolution
8 December 1997
RESOLUTIONSResolutions
Legacy
7 November 1997
288aAppointment of Director or Secretary
Legacy
9 September 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 September 1997
AAAnnual Accounts
Legacy
21 April 1997
363sAnnual Return (shuttle)
Resolution
27 March 1997
RESOLUTIONSResolutions
Legacy
7 March 1997
288aAppointment of Director or Secretary
Legacy
7 March 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 October 1996
AAAnnual Accounts
Legacy
22 March 1996
363sAnnual Return (shuttle)
Legacy
14 February 1996
88(2)R88(2)R
Accounts With Accounts Type Full
9 November 1995
AAAnnual Accounts
Legacy
14 March 1995
363sAnnual Return (shuttle)
Legacy
6 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
27 May 1994
288288
Legacy
20 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 April 1994
AAAnnual Accounts
Resolution
11 April 1994
RESOLUTIONSResolutions
Legacy
18 October 1993
288288
Legacy
18 October 1993
288288
Legacy
24 September 1993
288288
Legacy
24 September 1993
288288
Legacy
24 September 1993
288288
Legacy
24 September 1993
288288
Legacy
24 September 1993
88(2)R88(2)R
Legacy
24 September 1993
287Change of Registered Office
Legacy
24 September 1993
123Notice of Increase in Nominal Capital
Resolution
24 September 1993
RESOLUTIONSResolutions
Resolution
24 September 1993
RESOLUTIONSResolutions
Resolution
6 April 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 March 1993
AAAnnual Accounts
Legacy
29 March 1993
363x363x
Legacy
16 March 1993
288288
Legacy
15 February 1993
288288
Legacy
20 January 1993
288288
Legacy
19 October 1992
288288
Legacy
23 September 1992
288288
Accounts With Accounts Type Full
18 June 1992
AAAnnual Accounts
Legacy
31 March 1992
287Change of Registered Office
Legacy
26 March 1992
363x363x
Resolution
15 January 1992
RESOLUTIONSResolutions
Resolution
15 January 1992
RESOLUTIONSResolutions
Resolution
15 January 1992
RESOLUTIONSResolutions
Resolution
15 January 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 July 1991
AAAnnual Accounts
Legacy
25 June 1991
287Change of Registered Office
Legacy
22 May 1991
288288
Legacy
17 May 1991
363x363x
Legacy
15 May 1991
288288
Legacy
23 October 1990
288288
Auditors Resignation Company
19 July 1990
AUDAUD
Legacy
24 May 1990
288288
Accounts With Accounts Type Full
9 May 1990
AAAnnual Accounts
Legacy
9 May 1990
363363
Legacy
8 May 1990
288288
Legacy
1 March 1990
288288
Legacy
21 January 1990
288288
Legacy
25 August 1989
288288
Legacy
18 May 1989
363363
Accounts With Accounts Type Full
8 May 1989
AAAnnual Accounts
Legacy
5 December 1988
288288
Legacy
6 October 1988
288288
Legacy
29 June 1988
288288
Accounts With Accounts Type Full
23 June 1988
AAAnnual Accounts
Legacy
23 June 1988
363363
Legacy
13 April 1988
288288
Accounts With Accounts Type Full
15 June 1987
AAAnnual Accounts
Legacy
15 June 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
7 July 1986
AAAnnual Accounts
Legacy
7 July 1986
363363
Incorporation Company
14 August 1958
NEWINCIncorporation