Background WavePink WaveYellow Wave

STATUS LEISURE LTD (02338635)

STATUS LEISURE LTD (02338635) is an active UK company. incorporated on 24 January 1989. with registered office in Sheffield. The company operates in the Construction sector, engaged in development of building projects and 3 other business activities. STATUS LEISURE LTD has been registered for 37 years. Current directors include LAW, Richard David.

Company Number
02338635
Status
active
Type
ltd
Incorporated
24 January 1989
Age
37 years
Address
Hebblethwaites 2 Westbrook Court, Sheffield, S11 8YZ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
LAW, Richard David
SIC Codes
41100, 64929, 68320, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STATUS LEISURE LTD

STATUS LEISURE LTD is an active company incorporated on 24 January 1989 with the registered office located in Sheffield. The company operates in the Construction sector, specifically engaged in development of building projects and 3 other business activities. STATUS LEISURE LTD was registered 37 years ago.(SIC: 41100, 64929, 68320, 82990)

Status

active

Active since 37 years ago

Company No

02338635

LTD Company

Age

37 Years

Incorporated 24 January 1989

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 22 October 2025 (5 months ago)
Submitted on 24 October 2025 (5 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026

Previous Company Names

STATUS INVESTMENTS LIMITED
From: 24 January 1989To: 17 June 2015
Contact
Address

Hebblethwaites 2 Westbrook Court Sharrowvale Road Sheffield, S11 8YZ,

Previous Addresses

, C/O Club Replay, 61 Wood Street, Stockport, Cheshire, SK3 0DH
From: 15 December 2014To: 4 May 2021
, 149 Sunbridge Road, Bradford, BD1 2NU
From: 24 January 1989To: 15 December 2014
Timeline

34 key events • 1989 - 2026

Funding Officers Ownership
Company Founded
Jan 89
Loan Cleared
Feb 15
Loan Cleared
May 16
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Mar 18
Loan Secured
Apr 18
Loan Secured
Apr 18
Loan Secured
Apr 18
Loan Secured
Apr 18
Loan Secured
Apr 18
Loan Secured
Apr 18
Loan Secured
Apr 18
Loan Secured
Apr 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Cleared
Sept 20
Loan Cleared
Dec 20
Loan Cleared
Dec 20
Loan Cleared
Dec 22
Loan Cleared
Mar 23
Loan Cleared
Apr 23
New Owner
Aug 25
New Owner
Aug 25
New Owner
Aug 25
Owner Exit
Mar 26
Owner Exit
Mar 26
Owner Exit
Mar 26
0
Funding
0
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

LAW, Richard David

Active
Abbeydale Road South, SheffieldS17 3LJ
Born January 1962
Director
Appointed 27 Nov 2002

ARNO, Gavin

Resigned
11 Spurr Street, SheffieldS2 3GY
Secretary
Appointed 17 Apr 2003
Resigned 22 Dec 2006

CUNNINGHAM, Paula Elizabeth

Resigned
The Orchard, AshbourneDE6 1LB
Secretary
Appointed 02 Dec 1993
Resigned 18 Oct 1995

HILL, John Anthony

Resigned
12 Cypress Gate, SheffieldS30 4PT
Secretary
Appointed N/A
Resigned 02 Dec 1993

LAW, Richard David

Resigned
Newbridge Farm Stonelow, ChesterfieldS42 7DE
Secretary
Appointed 18 Oct 1995
Resigned 17 Apr 2003

SLEIGHT, Geoffrey Norman

Resigned
Sunbridge Road, BradfordBD1 2NU
Secretary
Appointed 22 Dec 2006
Resigned 01 Sept 2011

CUNNINGHAM, Paul Gareth

Resigned
Chase Cliffe, MatlockDE4 5EQ
Born May 1958
Director
Appointed N/A
Resigned 18 Mar 2003

HILL, John Anthony

Resigned
12 Cypress Gate, SheffieldS30 4PT
Born October 1948
Director
Appointed N/A
Resigned 02 Dec 1993

Persons with significant control

3

0 Active
3 Ceased

Mr Richard David Law

Ceased
Abbeydale Road South, SheffieldS17 3LJ
Born January 1962

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 06 Aug 2025
Ceased 06 Aug 2025

Ms Dianne Salisbury

Ceased
Abbeydale Road South, SheffieldS17 3LJ
Born May 1961

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 06 Aug 2025
Ceased 06 Aug 2025

Mr William Munro

Ceased
Abbeydale Road South, SheffieldS17 3LJ
Born January 1955

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 06 Aug 2025
Ceased 06 Aug 2025
Fundings
Financials
Latest Activities

Filing History

213

Notification Of A Person With Significant Control Statement
26 March 2026
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
4 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
24 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
12 August 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 August 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 August 2025
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
12 August 2025
PSC09Update to PSC Statements
Confirmation Statement With No Updates
23 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
14 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Part
31 March 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
24 February 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 December 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
2 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
19 July 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 June 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 May 2021
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
19 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 December 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
22 October 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 September 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
25 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 April 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 January 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
24 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 May 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
2 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 July 2015
AAAnnual Accounts
Certificate Change Of Name Company
17 June 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
17 June 2015
CONNOTConfirmation Statement Notification
Mortgage Satisfy Charge Full
4 February 2015
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
15 December 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 April 2013
AAAnnual Accounts
Legacy
6 March 2013
MG02MG02
Legacy
6 March 2013
MG02MG02
Legacy
6 March 2013
MG02MG02
Auditors Resignation Company
7 February 2013
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
24 January 2013
AR01AR01
Auditors Resignation Company
16 January 2013
AUDAUD
Legacy
6 September 2012
MG02MG02
Legacy
6 September 2012
MG02MG02
Legacy
6 September 2012
MG02MG02
Legacy
6 September 2012
MG02MG02
Legacy
6 September 2012
MG02MG02
Legacy
6 September 2012
MG02MG02
Accounts With Accounts Type Small
26 June 2012
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
21 December 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 November 2011
AR01AR01
Accounts With Accounts Type Medium
23 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2010
AR01AR01
Accounts With Accounts Type Medium
5 August 2010
AAAnnual Accounts
Legacy
21 January 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
7 December 2009
AR01AR01
Change Person Secretary Company With Change Date
20 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Legacy
25 September 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
4 July 2009
AAAnnual Accounts
Legacy
19 March 2009
395Particulars of Mortgage or Charge
Legacy
6 March 2009
395Particulars of Mortgage or Charge
Legacy
6 March 2009
395Particulars of Mortgage or Charge
Legacy
6 February 2009
395Particulars of Mortgage or Charge
Legacy
3 January 2009
395Particulars of Mortgage or Charge
Legacy
3 January 2009
395Particulars of Mortgage or Charge
Legacy
3 January 2009
395Particulars of Mortgage or Charge
Legacy
28 December 2008
363aAnnual Return
Accounts With Accounts Type Medium
11 July 2008
AAAnnual Accounts
Legacy
24 January 2008
395Particulars of Mortgage or Charge
Legacy
24 January 2008
395Particulars of Mortgage or Charge
Legacy
26 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 August 2007
AAAnnual Accounts
Legacy
10 July 2007
363sAnnual Return (shuttle)
Legacy
19 June 2007
395Particulars of Mortgage or Charge
Legacy
9 January 2007
287Change of Registered Office
Legacy
9 January 2007
288aAppointment of Director or Secretary
Legacy
9 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 September 2006
AAAnnual Accounts
Legacy
11 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 July 2005
AAAnnual Accounts
Legacy
2 December 2004
395Particulars of Mortgage or Charge
Legacy
10 November 2004
395Particulars of Mortgage or Charge
Legacy
28 October 2004
363sAnnual Return (shuttle)
Legacy
7 October 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
5 August 2004
AAAnnual Accounts
Legacy
30 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 June 2003
AAAnnual Accounts
Legacy
17 May 2003
288aAppointment of Director or Secretary
Legacy
17 May 2003
288bResignation of Director or Secretary
Legacy
30 April 2003
288bResignation of Director or Secretary
Legacy
25 March 2003
288aAppointment of Director or Secretary
Legacy
4 November 2002
403aParticulars of Charge Subject to s859A
Legacy
4 November 2002
403aParticulars of Charge Subject to s859A
Legacy
15 October 2002
363sAnnual Return (shuttle)
Legacy
3 October 2002
288cChange of Particulars
Accounts With Accounts Type Full
1 July 2002
AAAnnual Accounts
Legacy
2 November 2001
363sAnnual Return (shuttle)
Legacy
27 October 2001
395Particulars of Mortgage or Charge
Legacy
27 October 2001
395Particulars of Mortgage or Charge
Legacy
10 August 2001
88(2)R88(2)R
Legacy
10 August 2001
88(3)88(3)
Legacy
10 August 2001
88(2)R88(2)R
Legacy
10 August 2001
88(3)88(3)
Legacy
10 August 2001
88(2)R88(2)R
Resolution
30 July 2001
RESOLUTIONSResolutions
Resolution
30 July 2001
RESOLUTIONSResolutions
Resolution
30 July 2001
RESOLUTIONSResolutions
Resolution
30 July 2001
RESOLUTIONSResolutions
Resolution
30 July 2001
RESOLUTIONSResolutions
Resolution
30 July 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 July 2001
AAAnnual Accounts
Legacy
13 July 2001
363sAnnual Return (shuttle)
Legacy
13 July 2001
363sAnnual Return (shuttle)
Legacy
20 December 2000
287Change of Registered Office
Accounts With Accounts Type Full
1 August 2000
AAAnnual Accounts
Legacy
2 November 1999
403aParticulars of Charge Subject to s859A
Legacy
2 November 1999
403aParticulars of Charge Subject to s859A
Legacy
2 November 1999
403aParticulars of Charge Subject to s859A
Legacy
2 November 1999
403aParticulars of Charge Subject to s859A
Legacy
2 November 1999
403aParticulars of Charge Subject to s859A
Legacy
2 November 1999
403aParticulars of Charge Subject to s859A
Legacy
2 November 1999
403aParticulars of Charge Subject to s859A
Legacy
2 November 1999
403aParticulars of Charge Subject to s859A
Legacy
2 November 1999
403aParticulars of Charge Subject to s859A
Legacy
2 November 1999
403aParticulars of Charge Subject to s859A
Legacy
4 August 1999
395Particulars of Mortgage or Charge
Legacy
1 July 1999
395Particulars of Mortgage or Charge
Legacy
12 June 1999
395Particulars of Mortgage or Charge
Legacy
12 June 1999
395Particulars of Mortgage or Charge
Legacy
12 June 1999
395Particulars of Mortgage or Charge
Legacy
12 June 1999
395Particulars of Mortgage or Charge
Legacy
12 June 1999
395Particulars of Mortgage or Charge
Legacy
11 June 1999
395Particulars of Mortgage or Charge
Legacy
11 June 1999
395Particulars of Mortgage or Charge
Legacy
11 June 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
18 May 1999
AAAnnual Accounts
Legacy
20 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 May 1998
AAAnnual Accounts
Legacy
17 October 1997
363sAnnual Return (shuttle)
Legacy
21 February 1997
363sAnnual Return (shuttle)
Legacy
10 January 1997
225Change of Accounting Reference Date
Legacy
18 December 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
18 October 1996
AAAnnual Accounts
Legacy
14 August 1996
395Particulars of Mortgage or Charge
Legacy
24 February 1996
395Particulars of Mortgage or Charge
Legacy
13 December 1995
395Particulars of Mortgage or Charge
Legacy
29 November 1995
395Particulars of Mortgage or Charge
Legacy
6 November 1995
363sAnnual Return (shuttle)
Legacy
1 November 1995
288288
Accounts With Accounts Type Small
6 June 1995
AAAnnual Accounts
Legacy
6 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 February 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
25 January 1994
288288
Accounts With Accounts Type Small
18 January 1994
AAAnnual Accounts
Legacy
11 January 1994
395Particulars of Mortgage or Charge
Legacy
20 December 1993
288288
Legacy
13 October 1993
363sAnnual Return (shuttle)
Legacy
24 March 1993
395Particulars of Mortgage or Charge
Legacy
24 March 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
27 November 1992
AAAnnual Accounts
Legacy
16 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 January 1992
AAAnnual Accounts
Legacy
1 November 1991
363aAnnual Return
Legacy
30 June 1991
287Change of Registered Office
Memorandum Articles
14 May 1991
MEM/ARTSMEM/ARTS
Resolution
14 May 1991
RESOLUTIONSResolutions
Legacy
18 December 1990
288288
Legacy
22 November 1990
288288
Legacy
31 October 1990
363363
Legacy
29 October 1990
88(2)R88(2)R
Legacy
27 September 1990
395Particulars of Mortgage or Charge
Legacy
27 September 1990
395Particulars of Mortgage or Charge
Legacy
21 September 1990
287Change of Registered Office
Legacy
4 September 1990
287Change of Registered Office
Legacy
14 August 1990
288288
Legacy
8 August 1990
287Change of Registered Office
Legacy
31 July 1990
288288
Legacy
29 November 1989
288288
Resolution
22 February 1989
RESOLUTIONSResolutions
Incorporation Company
24 January 1989
NEWINCIncorporation