Background WavePink WaveYellow Wave

LEISURECARE INVESTMENT GROUP LIMITED (00687715)

LEISURECARE INVESTMENT GROUP LIMITED (00687715) is an active UK company. incorporated on 24 March 1961. with registered office in London. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. LEISURECARE INVESTMENT GROUP LIMITED has been registered for 65 years. Current directors include TAYLOR, Howard Carleton, TAYLOR, Russell Carleton.

Company Number
00687715
Status
active
Type
ltd
Incorporated
24 March 1961
Age
65 years
Address
192 Clapham High Street, London, SW4 7UD
Industry Sector
Construction
Business Activity
Development of building projects
Directors
TAYLOR, Howard Carleton, TAYLOR, Russell Carleton
SIC Codes
41100, 68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEISURECARE INVESTMENT GROUP LIMITED

LEISURECARE INVESTMENT GROUP LIMITED is an active company incorporated on 24 March 1961 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. LEISURECARE INVESTMENT GROUP LIMITED was registered 65 years ago.(SIC: 41100, 68310)

Status

active

Active since 65 years ago

Company No

00687715

LTD Company

Age

65 Years

Incorporated 24 March 1961

Size

N/A

Accounts

ARD: 29/3

Overdue

3 months overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 10 April 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 December 2025
Period: 1 April 2024 - 29 March 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 12 February 2025 (1 year ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

CAMPING ENTERPRISES(MORECAMBE)LIMITED
From: 24 March 1961To: 31 December 1980
Contact
Address

192 Clapham High Street London, SW4 7UD,

Previous Addresses

Kendal House Murley Moss Business Village, Oxenholme Road Kendal LA9 7RL
From: 4 March 2015To: 18 January 2024
Priory Close St Mary's Gate Lancaster Lancashire LA1 1XB
From: 24 March 1961To: 4 March 2015
Timeline

1 key events • 1961 - 1961

Funding Officers Ownership
Company Founded
Mar 61
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

TAYLOR, Howard Carleton

Active
LondonSW4 7UD
Secretary
Appointed 01 Apr 2007

TAYLOR, Howard Carleton

Active
LondonSW4 7UD
Born March 1979
Director
Appointed 01 Apr 2007

TAYLOR, Russell Carleton

Active
LondonSW4 7UD
Born December 1976
Director
Appointed 01 Apr 2007

DOWD, Susan Margaret

Resigned
27 Brentlea Crescent, MorecambeLA3 2BT
Secretary
Appointed 31 Mar 1995
Resigned 01 Apr 2007

TAYLOR, Peter Graham Carleton

Resigned
Cumbria House, MorecambeLA4 5AB
Secretary
Appointed N/A
Resigned 31 Mar 1995

TAYLOR, Peter Graham Carleton

Resigned
11 Cadogan Square, LondonSW1X 0HT
Born May 1945
Director
Appointed N/A
Resigned 14 Nov 2007

WETHERLEY, Brian

Resigned
19 Winster Park, LancasterLA1 5TH
Born February 1949
Director
Appointed N/A
Resigned 31 Mar 1995

Persons with significant control

2

Mr David Alastair Bennett

Active
LondonSW4 7UD
Born August 1962

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Notified 06 Apr 2016

Mr Howard Carleton Taylor

Active
LondonSW4 7UD
Born March 1979

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

146

Gazette Filings Brought Up To Date
4 April 2026
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
3 April 2026
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
13 March 2026
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
24 February 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
10 April 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 March 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
2 October 2024
CH01Change of Director Details
Change To A Person With Significant Control
2 October 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
18 January 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
2 September 2022
CH01Change of Director Details
Confirmation Statement With No Updates
28 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
20 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
31 January 2018
CS01Confirmation Statement
Change Person Secretary Company With Change Date
5 January 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 January 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Change Person Director Company With Change Date
6 July 2017
CH01Change of Director Details
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Small
18 June 2015
AAMDAAMD
Change Registered Office Address Company With Date Old Address New Address
4 March 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2012
AAAnnual Accounts
Change Person Director Company With Change Date
4 May 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2010
AR01AR01
Resolution
12 November 2009
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
12 November 2009
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
12 November 2009
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Small
30 January 2009
AAAnnual Accounts
Legacy
20 January 2009
363aAnnual Return
Legacy
9 January 2009
287Change of Registered Office
Legacy
13 March 2008
363aAnnual Return
Legacy
1 February 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
16 January 2008
AAAnnual Accounts
Legacy
3 January 2008
395Particulars of Mortgage or Charge
Legacy
11 December 2007
288bResignation of Director or Secretary
Legacy
1 December 2007
403aParticulars of Charge Subject to s859A
Legacy
1 December 2007
403aParticulars of Charge Subject to s859A
Legacy
21 September 2007
395Particulars of Mortgage or Charge
Legacy
4 August 2007
395Particulars of Mortgage or Charge
Legacy
17 April 2007
288aAppointment of Director or Secretary
Legacy
17 April 2007
288aAppointment of Director or Secretary
Legacy
17 April 2007
288aAppointment of Director or Secretary
Legacy
17 April 2007
287Change of Registered Office
Legacy
17 April 2007
288bResignation of Director or Secretary
Legacy
30 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 January 2007
AAAnnual Accounts
Legacy
9 February 2006
363sAnnual Return (shuttle)
Resolution
5 December 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
5 December 2005
AAAnnual Accounts
Legacy
7 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 December 2004
AAAnnual Accounts
Legacy
16 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 December 2003
AAAnnual Accounts
Legacy
10 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 December 2002
AAAnnual Accounts
Legacy
11 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 December 2001
AAAnnual Accounts
Legacy
22 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 November 2000
AAAnnual Accounts
Legacy
17 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 December 1999
AAAnnual Accounts
Legacy
13 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 December 1998
AAAnnual Accounts
Legacy
27 April 1998
88(3)88(3)
Legacy
27 April 1998
88(2)R88(2)R
Resolution
27 April 1998
RESOLUTIONSResolutions
Resolution
27 April 1998
RESOLUTIONSResolutions
Resolution
27 April 1998
RESOLUTIONSResolutions
Resolution
27 April 1998
RESOLUTIONSResolutions
Legacy
27 April 1998
123Notice of Increase in Nominal Capital
Legacy
19 March 1998
287Change of Registered Office
Legacy
2 March 1998
395Particulars of Mortgage or Charge
Legacy
19 February 1998
403aParticulars of Charge Subject to s859A
Legacy
19 February 1998
403aParticulars of Charge Subject to s859A
Legacy
19 February 1998
403aParticulars of Charge Subject to s859A
Legacy
2 February 1998
363sAnnual Return (shuttle)
Legacy
28 January 1998
287Change of Registered Office
Legacy
13 November 1997
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
26 October 1997
AAAnnual Accounts
Legacy
21 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 December 1996
AAAnnual Accounts
Legacy
1 August 1996
395Particulars of Mortgage or Charge
Legacy
6 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 1996
AAAnnual Accounts
Resolution
28 June 1995
RESOLUTIONSResolutions
Legacy
30 May 1995
288288
Legacy
30 May 1995
288288
Legacy
24 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
13 December 1994
AAAnnual Accounts
Legacy
15 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 December 1993
AAAnnual Accounts
Legacy
22 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 November 1992
AAAnnual Accounts
Legacy
29 January 1992
363b363b
Accounts With Accounts Type Small
16 December 1991
AAAnnual Accounts
Legacy
5 July 1991
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
14 January 1991
AAAnnual Accounts
Legacy
14 January 1991
363363
Legacy
6 July 1990
169169
Legacy
2 July 1990
155(6)a155(6)a
Resolution
13 June 1990
RESOLUTIONSResolutions
Resolution
13 June 1990
RESOLUTIONSResolutions
Legacy
13 June 1990
288288
Resolution
26 March 1990
RESOLUTIONSResolutions
Resolution
26 March 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Small
12 December 1989
AAAnnual Accounts
Legacy
12 December 1989
363363
Legacy
4 August 1989
403aParticulars of Charge Subject to s859A
Legacy
14 July 1989
395Particulars of Mortgage or Charge
Legacy
24 May 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
16 December 1988
AAAnnual Accounts
Legacy
16 December 1988
363363
Legacy
17 October 1988
288288
Legacy
18 July 1988
288288
Resolution
19 May 1988
RESOLUTIONSResolutions
Legacy
14 January 1988
363363
Accounts With Accounts Type Small
14 January 1988
AAAnnual Accounts
Accounts With Accounts Type Small
7 February 1987
AAAnnual Accounts
Legacy
7 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
24 March 1961
NEWINCIncorporation