Background WavePink WaveYellow Wave

APOLLO LEISURE GROUP LIMITED (02129195)

APOLLO LEISURE GROUP LIMITED (02129195) is an active UK company. incorporated on 7 May 1987. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. APOLLO LEISURE GROUP LIMITED has been registered for 38 years. Current directors include DOUGLAS, Stuart Robert, DUNPHY, Niall Alphonsus, EMENY, Selina Holliday and 1 others.

Company Number
02129195
Status
active
Type
ltd
Incorporated
7 May 1987
Age
38 years
Address
30 St. John Street, London, EC1M 4AY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
DOUGLAS, Stuart Robert, DUNPHY, Niall Alphonsus, EMENY, Selina Holliday, LAVELLE, Lynn
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

APOLLO LEISURE GROUP LIMITED

APOLLO LEISURE GROUP LIMITED is an active company incorporated on 7 May 1987 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. APOLLO LEISURE GROUP LIMITED was registered 38 years ago.(SIC: 70100)

Status

active

Active since 38 years ago

Company No

02129195

LTD Company

Age

38 Years

Incorporated 7 May 1987

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 13 June 2025 (9 months ago)
Submitted on 16 June 2025 (9 months ago)

Next Due

Due by 27 June 2026
For period ending 13 June 2026

Previous Company Names

APOLLO LEISURE HOLDINGS PLC
From: 7 May 1987To: 12 November 1987
Contact
Address

30 St. John Street London, EC1M 4AY,

Previous Addresses

2nd Floor, Regent Arcade House 19-25 Argyll Street London W1F 7TS
From: 7 May 1987To: 16 July 2020
Timeline

7 key events • 2011 - 2019

Funding Officers Ownership
Director Left
Dec 11
Director Joined
Dec 11
Director Left
Feb 15
Director Joined
Mar 15
Director Joined
Aug 18
Director Left
Aug 18
Director Joined
May 19
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

5 Active
22 Resigned

EMENY, Selina Holliday

Active
St. John Street, LondonEC1M 4AY
Secretary
Appointed 01 Mar 2001

DOUGLAS, Stuart Robert

Active
St. John Street, LondonEC1M 4AY
Born April 1967
Director
Appointed 30 Sept 2005

DUNPHY, Niall Alphonsus

Active
St. John Street, LondonEC1M 4AY
Born February 1973
Director
Appointed 11 Mar 2015

EMENY, Selina Holliday

Active
St. John Street, LondonEC1M 4AY
Born July 1968
Director
Appointed 20 Aug 2018

LAVELLE, Lynn

Active
St. John Street, LondonEC1M 4AY
Born August 1977
Director
Appointed 24 Apr 2019

ROGERS, David Charles

Resigned
Woods End Hamels Lane, OxfordOX1 5DJ
Secretary
Appointed N/A
Resigned 01 Mar 2001

BENSON, Thomas Paul

Resigned
7 Whitman Court, Huntington
Born October 1962
Director
Appointed 17 Sept 1999
Resigned 01 Aug 2000

FERREL, Michael George

Resigned
58 Eaglewood Road, Massachusetts UsaFOREIGN
Born February 1949
Director
Appointed 17 Sept 1999
Resigned 01 Aug 2000

GLYDON, Patrick Richard

Resigned
8 Mount Pleasant Road, Saffron WaldenCB11 3EA
Born October 1964
Director
Appointed 09 Jan 2003
Resigned 23 Feb 2005

GREGG, Anita Kim

Resigned
Boars Hill Heath Jarn Way, OxfordOX1 5JF
Born April 1943
Director
Appointed N/A
Resigned 17 Sept 1999

GREGG, David Clifford

Resigned
21 Coudray Road, SouthportPR9 9NL
Born July 1964
Director
Appointed 09 Dec 1995
Resigned 17 Sept 1999

GREGG, Paul Richard

Resigned
Boars Hill Heath, OxfordOX1 5JF
Born October 1941
Director
Appointed N/A
Resigned 01 Mar 2001

JARVIS, John Francis

Resigned
The Old Manor Aldbourne, MarlboroughSN8 2DU
Born February 1943
Director
Appointed 11 Mar 1998
Resigned 17 Sept 1999

LANE, David Ian

Resigned
Summerfield House, Denham VillageUB9 5BE
Born February 1961
Director
Appointed 02 Nov 2004
Resigned 12 Feb 2008

LATHAM, Paul Robert

Resigned
2nd Floor, Regent Arcade House, LondonW1F 7TS
Born September 1960
Director
Appointed 12 Jul 2006
Resigned 20 Aug 2018

LEWIS, Simon William

Resigned
2nd Floor, Regent Arcade House, LondonW1F 7TS
Born August 1963
Director
Appointed 08 Dec 2011
Resigned 19 Jan 2015

MAYS, Lester Lowry

Resigned
500 Alameda Circle, San Antonio
Born July 1935
Director
Appointed 01 Aug 2000
Resigned 21 Dec 2005

MAYS, Mark Pitman

Resigned
120 Primrose Road, San Antonio
Born August 1963
Director
Appointed 01 Aug 2000
Resigned 21 Dec 2005

MAYS, Randall Thomas

Resigned
400 Geneseo Road, San Antonio
Born June 1965
Director
Appointed 01 Aug 2000
Resigned 21 Dec 2005

PARRY, Roger George

Resigned
27 Edwardes Square, LondonW8 6HH
Born June 1953
Director
Appointed 09 Jan 2003
Resigned 13 Jun 2005

RIDGEWAY, Alan Brian

Resigned
2nd Floor, Regent Arcade House, LondonW1F 7TS
Born December 1966
Director
Appointed 01 Apr 2008
Resigned 08 Dec 2011

ROGERS, David Charles

Resigned
Woods End Hamels Lane, OxfordOX1 5DJ
Born May 1947
Director
Appointed 06 Jun 2001
Resigned 30 Nov 2005

ROGERS, David Charles

Resigned
Woods End Hamels Lane, OxfordOX1 5DJ
Born May 1947
Director
Appointed N/A
Resigned 01 Mar 2001

SHROUDER, Samuel John

Resigned
Lower Furlong, ThurlestoneTQ7 3NY
Born July 1945
Director
Appointed N/A
Resigned 17 Sept 1999

TYTEL, Howard J

Resigned
41 Beverley Road, Great NeckUSA
Born August 1946
Director
Appointed 17 Sept 1999
Resigned 01 Aug 2000

WILKIN, Miles

Resigned
Flat 102 North Gate, LondonNW8 7EJ
Born August 1948
Director
Appointed 09 Jan 2003
Resigned 30 Sept 2005

WINTON, Steven

Resigned
51b Buckland Crescent, LondonNW3 5DJ
Born April 1961
Director
Appointed 09 Jan 2003
Resigned 16 Feb 2004

Persons with significant control

1

St. John Street, LondonEC1M 4AY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

220

Accounts With Accounts Type Dormant
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
12 July 2024
CH01Change of Director Details
Confirmation Statement With No Updates
13 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
18 August 2023
CH01Change of Director Details
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
7 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
8 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2021
CS01Confirmation Statement
Change To A Person With Significant Control
4 June 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Group
22 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
19 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 July 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
27 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 August 2018
TM01Termination of Director
Accounts With Accounts Type Full
13 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
21 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
15 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2016
AR01AR01
Change Person Director Company With Change Date
3 February 2016
CH01Change of Director Details
Accounts With Accounts Type Group
18 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2015
AR01AR01
Appoint Person Director Company With Name Date
12 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 July 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 July 2014
AR01AR01
Accounts With Accounts Type Group
24 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2014
AR01AR01
Second Filing Of Form With Form Type Made Up Date
18 June 2014
RP04RP04
Second Filing Of Form With Form Type Made Up Date
18 June 2014
RP04RP04
Second Filing Of Form With Form Type Made Up Date
18 June 2014
RP04RP04
Second Filing Of Form With Form Type Made Up Date
18 June 2014
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
11 July 2013
AR01AR01
Accounts With Accounts Type Group
27 June 2013
AAAnnual Accounts
Resolution
18 February 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
27 June 2012
AR01AR01
Accounts With Accounts Type Group
8 June 2012
AAAnnual Accounts
Resolution
30 January 2012
RESOLUTIONSResolutions
Termination Director Company With Name
16 December 2011
TM01Termination of Director
Appoint Person Director Company With Name
16 December 2011
AP01Appointment of Director
Change Person Director Company With Change Date
2 September 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 July 2011
AR01AR01
Accounts With Accounts Type Group
20 June 2011
AAAnnual Accounts
Legacy
9 December 2010
MG02MG02
Legacy
9 December 2010
MG02MG02
Accounts With Accounts Type Group
1 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2010
AR01AR01
Legacy
5 November 2009
MG04MG04
Legacy
5 November 2009
MG04MG04
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Legacy
27 October 2009
MG04MG04
Legacy
27 October 2009
MG04MG04
Accounts With Accounts Type Full
7 July 2009
AAAnnual Accounts
Legacy
3 July 2009
363aAnnual Return
Legacy
5 January 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
21 August 2008
AAAnnual Accounts
Legacy
1 July 2008
363aAnnual Return
Legacy
9 April 2008
288aAppointment of Director or Secretary
Legacy
20 February 2008
288bResignation of Director or Secretary
Legacy
16 November 2007
287Change of Registered Office
Accounts With Accounts Type Full
31 October 2007
AAAnnual Accounts
Certificate Capital Reduction Issued Capital Share Premium Cancellation Share Premiumn
25 October 2007
CERT17CERT17
Resolution
25 October 2007
RESOLUTIONSResolutions
Resolution
25 October 2007
RESOLUTIONSResolutions
Resolution
25 October 2007
RESOLUTIONSResolutions
Resolution
25 October 2007
RESOLUTIONSResolutions
Court Order
24 October 2007
OCOC
Legacy
11 September 2007
288cChange of Particulars
Legacy
9 July 2007
363aAnnual Return
Legacy
29 August 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 July 2006
AAAnnual Accounts
Legacy
19 June 2006
363aAnnual Return
Resolution
18 May 2006
RESOLUTIONSResolutions
Resolution
18 May 2006
RESOLUTIONSResolutions
Legacy
9 May 2006
395Particulars of Mortgage or Charge
Legacy
31 March 2006
288bResignation of Director or Secretary
Legacy
31 March 2006
288bResignation of Director or Secretary
Legacy
31 March 2006
288bResignation of Director or Secretary
Legacy
31 March 2006
288bResignation of Director or Secretary
Legacy
7 March 2006
287Change of Registered Office
Accounts Amended With Accounts Type Group
26 January 2006
AAMDAAMD
Accounts With Accounts Type Full
18 January 2006
AAAnnual Accounts
Legacy
11 January 2006
288cChange of Particulars
Resolution
3 January 2006
RESOLUTIONSResolutions
Resolution
3 January 2006
RESOLUTIONSResolutions
Resolution
3 January 2006
RESOLUTIONSResolutions
Legacy
9 December 2005
288aAppointment of Director or Secretary
Legacy
7 December 2005
288bResignation of Director or Secretary
Legacy
25 October 2005
244244
Legacy
4 August 2005
363aAnnual Return
Legacy
29 June 2005
288bResignation of Director or Secretary
Legacy
22 March 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Group
31 January 2005
AAAnnual Accounts
Legacy
23 November 2004
288aAppointment of Director or Secretary
Legacy
27 October 2004
244244
Legacy
5 August 2004
287Change of Registered Office
Legacy
28 June 2004
363sAnnual Return (shuttle)
Legacy
28 April 2004
288cChange of Particulars
Legacy
5 March 2004
288bResignation of Director or Secretary
Legacy
14 February 2004
288cChange of Particulars
Legacy
12 November 2003
288cChange of Particulars
Auditors Resignation Company
9 October 2003
AUDAUD
Accounts With Accounts Type Group
24 September 2003
AAAnnual Accounts
Legacy
23 July 2003
288cChange of Particulars
Legacy
17 July 2003
363sAnnual Return (shuttle)
Legacy
25 March 2003
288aAppointment of Director or Secretary
Legacy
25 March 2003
288aAppointment of Director or Secretary
Legacy
25 March 2003
288aAppointment of Director or Secretary
Legacy
25 March 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
13 December 2002
AAAnnual Accounts
Legacy
23 September 2002
244244
Legacy
18 June 2002
88(2)R88(2)R
Legacy
17 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
9 April 2002
AAAnnual Accounts
Legacy
2 November 2001
244244
Legacy
2 July 2001
288aAppointment of Director or Secretary
Legacy
2 July 2001
288aAppointment of Director or Secretary
Legacy
27 June 2001
363sAnnual Return (shuttle)
Legacy
14 June 2001
288aAppointment of Director or Secretary
Legacy
14 June 2001
288bResignation of Director or Secretary
Legacy
14 June 2001
288bResignation of Director or Secretary
Legacy
14 June 2001
288bResignation of Director or Secretary
Legacy
14 June 2001
288bResignation of Director or Secretary
Legacy
14 June 2001
288bResignation of Director or Secretary
Legacy
14 June 2001
288aAppointment of Director or Secretary
Legacy
14 June 2001
287Change of Registered Office
Legacy
14 June 2001
288aAppointment of Director or Secretary
Legacy
14 June 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
4 June 2001
AAAnnual Accounts
Legacy
31 October 2000
244244
Legacy
8 August 2000
88(2)R88(2)R
Legacy
8 August 2000
363sAnnual Return (shuttle)
Legacy
1 December 1999
88(2)R88(2)R
Legacy
25 November 1999
288aAppointment of Director or Secretary
Legacy
16 November 1999
288aAppointment of Director or Secretary
Legacy
16 November 1999
288aAppointment of Director or Secretary
Legacy
16 November 1999
288bResignation of Director or Secretary
Legacy
16 November 1999
288bResignation of Director or Secretary
Legacy
16 November 1999
288bResignation of Director or Secretary
Legacy
16 November 1999
288bResignation of Director or Secretary
Legacy
2 November 1999
225Change of Accounting Reference Date
Legacy
6 October 1999
155(6)b155(6)b
Resolution
6 October 1999
RESOLUTIONSResolutions
Resolution
6 October 1999
RESOLUTIONSResolutions
Legacy
30 September 1999
122122
Memorandum Articles
30 September 1999
MEM/ARTSMEM/ARTS
Resolution
30 September 1999
RESOLUTIONSResolutions
Resolution
30 September 1999
RESOLUTIONSResolutions
Resolution
30 September 1999
RESOLUTIONSResolutions
Resolution
30 September 1999
RESOLUTIONSResolutions
Resolution
30 September 1999
RESOLUTIONSResolutions
Legacy
30 September 1999
123Notice of Increase in Nominal Capital
Auditors Resignation Company
28 September 1999
AUDAUD
Accounts With Accounts Type Full Group
17 August 1999
AAAnnual Accounts
Certificate Re Registration Public Limited Company To Private
30 July 1999
CERT10CERT10
Re Registration Memorandum Articles
30 July 1999
MARMAR
Legacy
30 July 1999
5353
Resolution
30 July 1999
RESOLUTIONSResolutions
Resolution
30 July 1999
RESOLUTIONSResolutions
Legacy
7 July 1999
363sAnnual Return (shuttle)
Legacy
9 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
2 July 1998
AAAnnual Accounts
Legacy
20 April 1998
288aAppointment of Director or Secretary
Legacy
4 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
28 June 1997
AAAnnual Accounts
Auditors Resignation Company
15 December 1996
AUDAUD
Miscellaneous
26 November 1996
MISCMISC
Legacy
25 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
2 July 1996
AAAnnual Accounts
Legacy
16 February 1996
288288
Legacy
2 January 1996
288288
Accounts With Accounts Type Full Group
5 July 1995
AAAnnual Accounts
Legacy
30 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
2 November 1994
287Change of Registered Office
Legacy
12 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
1 July 1994
AAAnnual Accounts
Legacy
5 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
29 June 1993
AAAnnual Accounts
Legacy
13 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
4 June 1992
AAAnnual Accounts
Accounts With Accounts Type Full Group
12 September 1991
AAAnnual Accounts
Legacy
2 August 1991
288288
Legacy
24 July 1991
363b363b
Resolution
21 December 1990
RESOLUTIONSResolutions
Legacy
21 December 1990
88(2)R88(2)R
Accounts With Accounts Type Full Group
18 July 1990
AAAnnual Accounts
Legacy
18 July 1990
363363
Accounts With Accounts Type Full Group
9 November 1989
AAAnnual Accounts
Legacy
26 October 1989
363363
Legacy
6 October 1989
88(2)R88(2)R
Resolution
6 October 1989
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
24 October 1988
AAAnnual Accounts
Legacy
24 October 1988
363363
Legacy
6 January 1988
288288
Legacy
18 December 1987
PUC 2PUC 2
Certificate Change Of Name Company
12 November 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 October 1987
PUC 2PUC 2
Legacy
23 October 1987
288288
Legacy
23 October 1987
288288
Legacy
23 October 1987
224224
Legacy
22 October 1987
122122
Application To Commence Business
13 October 1987
117117
Certificate Authorisation To Commence Business Borrow
9 October 1987
CERT8CERT8
Resolution
7 October 1987
RESOLUTIONSResolutions
Legacy
19 May 1987
REREG(U)REREG(U)
Certificate Incorporation
7 May 1987
CERTINCCertificate of Incorporation