Background WavePink WaveYellow Wave

LEISURECARE PROPERTY INVESTMENTS LIMITED (01473053)

LEISURECARE PROPERTY INVESTMENTS LIMITED (01473053) is an active UK company. incorporated on 15 January 1980. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. LEISURECARE PROPERTY INVESTMENTS LIMITED has been registered for 46 years. Current directors include TAYLOR, Howard Carleton, TAYLOR, Russell Carleton.

Company Number
01473053
Status
active
Type
ltd
Incorporated
15 January 1980
Age
46 years
Address
192 Clapham High Street, London, SW4 7UD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
TAYLOR, Howard Carleton, TAYLOR, Russell Carleton
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEISURECARE PROPERTY INVESTMENTS LIMITED

LEISURECARE PROPERTY INVESTMENTS LIMITED is an active company incorporated on 15 January 1980 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. LEISURECARE PROPERTY INVESTMENTS LIMITED was registered 46 years ago.(SIC: 82990)

Status

active

Active since 46 years ago

Company No

01473053

LTD Company

Age

46 Years

Incorporated 15 January 1980

Size

N/A

Accounts

ARD: 29/3

Overdue

3 months overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 23 December 2024 (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

LEISURECARE INVESTMENTS (COCKERHAM SANDS) LIMITED
From: 31 December 1980To: 26 April 1996
CALELM LIMITED
From: 15 January 1980To: 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: 15 January 1980To: 4 March 2015
Timeline

No significant events found

Capital Table
People

Officers

8

3 Active
5 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

CHAPMAN, Karen Elaine

Resigned
Holly House, ColeshillHP7 0LX
Secretary
Appointed 05 Aug 2003
Resigned 10 Feb 2010

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 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Notified 06 Apr 2016

Mr Howard Carleton Taylor

Active
LondonSW4 7UD
Born March 1979

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

152

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
Gazette Notice Compulsory
24 February 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
12 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
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
Accounts With Accounts Type Total Exemption Full
16 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
2 September 2022
CH01Change of Director Details
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 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
Confirmation Statement With No Updates
20 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 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
14 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 June 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 March 2015
AA01Change of Accounting Reference Date
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
Change Account Reference Date Company Previous Shortened
22 December 2014
AA01Change of Accounting Reference Date
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
Accounts With Accounts Type Total Exemption Small
13 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 August 2011
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
2 September 2010
AAAnnual Accounts
Termination Secretary Company With Name
15 February 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
18 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 May 2009
AAAnnual Accounts
Legacy
20 January 2009
363aAnnual Return
Legacy
9 January 2009
287Change of Registered Office
Legacy
1 February 2008
363aAnnual Return
Legacy
1 February 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
29 January 2008
AAAnnual Accounts
Legacy
2 January 2008
288cChange of Particulars
Legacy
11 December 2007
288bResignation 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
288aAppointment of Director or Secretary
Legacy
17 April 2007
287Change of Registered Office
Legacy
17 April 2007
288bResignation of Director or Secretary
Legacy
14 February 2007
395Particulars of Mortgage or Charge
Legacy
9 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 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
30 July 2005
395Particulars of Mortgage or Charge
Legacy
27 July 2005
395Particulars of Mortgage or Charge
Legacy
22 July 2005
395Particulars of Mortgage or Charge
Legacy
2 March 2005
363sAnnual Return (shuttle)
Legacy
26 January 2005
403aParticulars of Charge Subject to s859A
Legacy
26 January 2005
403aParticulars of Charge Subject to s859A
Legacy
26 January 2005
403aParticulars of Charge Subject to s859A
Legacy
26 January 2005
403aParticulars of Charge Subject to s859A
Legacy
26 January 2005
403aParticulars of Charge Subject to s859A
Legacy
26 January 2005
403aParticulars of Charge Subject to s859A
Legacy
26 January 2005
403aParticulars of Charge Subject to s859A
Legacy
26 January 2005
403aParticulars of Charge Subject to s859A
Legacy
26 January 2005
403aParticulars of Charge Subject to s859A
Legacy
26 January 2005
403aParticulars of Charge Subject to s859A
Legacy
26 January 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
17 January 2005
AAAnnual Accounts
Legacy
16 January 2004
363sAnnual Return (shuttle)
Legacy
10 December 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
11 November 2003
AAAnnual Accounts
Legacy
15 August 2003
288aAppointment of Director or Secretary
Legacy
10 January 2003
363sAnnual Return (shuttle)
Resolution
31 December 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Small
20 December 2002
AAAnnual Accounts
Legacy
26 October 2002
395Particulars of Mortgage or Charge
Legacy
9 August 2002
395Particulars of Mortgage or Charge
Legacy
9 August 2002
395Particulars of Mortgage or Charge
Legacy
9 August 2002
395Particulars of Mortgage or Charge
Legacy
3 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 December 2001
AAAnnual Accounts
Legacy
6 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 December 2000
AAAnnual Accounts
Legacy
25 August 2000
395Particulars of Mortgage or Charge
Legacy
25 August 2000
395Particulars of Mortgage or Charge
Legacy
27 April 2000
395Particulars of Mortgage or Charge
Legacy
17 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 December 1999
AAAnnual Accounts
Legacy
4 August 1999
403aParticulars of Charge Subject to s859A
Legacy
2 July 1999
395Particulars of Mortgage or Charge
Legacy
13 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 December 1998
AAAnnual Accounts
Legacy
25 June 1998
395Particulars of Mortgage or Charge
Legacy
19 June 1998
395Particulars of Mortgage or Charge
Legacy
19 June 1998
395Particulars of Mortgage or Charge
Legacy
19 June 1998
395Particulars of Mortgage or Charge
Legacy
19 March 1998
287Change of Registered Office
Legacy
4 February 1998
363sAnnual Return (shuttle)
Legacy
28 January 1998
287Change of Registered Office
Accounts With Accounts Type Small
26 October 1997
AAAnnual Accounts
Legacy
10 June 1997
403aParticulars of Charge Subject to s859A
Legacy
10 June 1997
403aParticulars of Charge Subject to s859A
Legacy
18 April 1997
395Particulars of Mortgage or Charge
Legacy
21 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 December 1996
AAAnnual Accounts
Certificate Change Of Name Company
25 April 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 April 1996
169169
Resolution
19 April 1996
RESOLUTIONSResolutions
Legacy
14 February 1996
403aParticulars of Charge Subject to s859A
Legacy
6 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 November 1995
AAAnnual Accounts
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
16 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 December 1993
AAAnnual Accounts
Legacy
24 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 November 1992
AAAnnual Accounts
Legacy
30 January 1992
363b363b
Accounts With Accounts Type Small
16 December 1991
AAAnnual Accounts
Legacy
5 July 1991
403aParticulars of Charge Subject to s859A
Legacy
5 April 1991
288288
Accounts With Accounts Type Small
11 January 1991
AAAnnual Accounts
Legacy
11 January 1991
363363
Legacy
13 December 1989
363363
Accounts With Accounts Type Small
12 December 1989
AAAnnual Accounts
Legacy
24 May 1989
395Particulars of Mortgage or Charge
Legacy
3 March 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
16 December 1988
AAAnnual Accounts
Legacy
16 December 1988
363363
Accounts With Accounts Type Small
14 January 1988
AAAnnual Accounts
Legacy
14 January 1988
363363
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
Miscellaneous
30 October 1980
MISCMISC