Background WavePink WaveYellow Wave

LEA MARSTON HOTEL AND LEISURE COMPLEX LIMITED (02573582)

LEA MARSTON HOTEL AND LEISURE COMPLEX LIMITED (02573582) is an active UK company. incorporated on 14 January 1991. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. LEA MARSTON HOTEL AND LEISURE COMPLEX LIMITED has been registered for 35 years. Current directors include MICHELS, David Michael Charles, Sir.

Company Number
02573582
Status
active
Type
ltd
Incorporated
14 January 1991
Age
35 years
Address
71-75 Shelton Street, London, WC2H 9JQ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
MICHELS, David Michael Charles, Sir
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEA MARSTON HOTEL AND LEISURE COMPLEX LIMITED

LEA MARSTON HOTEL AND LEISURE COMPLEX LIMITED is an active company incorporated on 14 January 1991 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. LEA MARSTON HOTEL AND LEISURE COMPLEX LIMITED was registered 35 years ago.(SIC: 55100)

Status

active

Active since 35 years ago

Company No

02573582

LTD Company

Age

35 Years

Incorporated 14 January 1991

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 25 September 2025 (6 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

10 months left

Last Filed

Made up to 13 January 2026 (2 months ago)
Submitted on 22 January 2026 (2 months ago)

Next Due

Due by 27 January 2027
For period ending 13 January 2027

Previous Company Names

JOUSTHEATH LIMITED
From: 14 January 1991To: 22 March 1991
Contact
Address

71-75 Shelton Street London, WC2H 9JQ,

Previous Addresses

71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom
From: 5 March 2026To: 5 March 2026
2nd Floor 32-33 Gosfield Street Fitzrovia London W1W 6HL England
From: 3 August 2017To: 5 March 2026
Haunch Lane Lea Marston Warwickshire B76 0BY
From: 14 January 1991To: 3 August 2017
Timeline

16 key events • 1991 - 2018

Funding Officers Ownership
Company Founded
Jan 91
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Dec 15
Director Left
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Loan Cleared
Aug 17
Director Joined
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Loan Secured
Aug 17
Loan Secured
Nov 18
Loan Secured
Nov 18
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

NOBLE, Ian

Active
Shelton Street, LondonWC2H 9JQ
Secretary
Appointed 02 Aug 2017

MICHELS, David Michael Charles, Sir

Active
1st Floor, 12 David Mews, LondonW1U 6EG
Born December 1946
Director
Appointed 02 Aug 2017

BLAKE, Mark Ian

Resigned
1 Adkins Croft, FillongleyCV7 8PA
Secretary
Appointed 26 Feb 1991
Resigned 30 Apr 2001

BROADBENT, Nigel Jonathan

Resigned
Clovelly, HalifaxHX3 8NU
Secretary
Appointed 30 Jan 1991
Resigned 26 Feb 1991

SMALL, Adam Justin

Resigned
32-33 Gosfield Street, LondonW1W 6HL
Secretary
Appointed 01 May 2001
Resigned 02 Aug 2017

MBC SECRETARIES LIMITED

Resigned
Classic House, LondonEC1V 9BP
Corporate nominee secretary
Appointed 14 Jan 1991
Resigned 30 Jan 1991

ALLSOPP, Phillip John

Resigned
32-33 Gosfield Street, LondonW1W 6HL
Born March 1972
Director
Appointed 26 Jul 2011
Resigned 02 Aug 2017

BLAKE, John Richard

Resigned
32-33 Gosfield Street, LondonW1W 6HL
Born August 1934
Director
Appointed 26 Feb 1991
Resigned 02 Aug 2017

BLAKE, Mark Ian

Resigned
32-33 Gosfield Street, LondonW1W 6HL
Born June 1962
Director
Appointed 26 Feb 1991
Resigned 02 Aug 2017

BLAKE, Mark Ian

Resigned
1 Adkins Croft, FillongleyCV7 8PA
Born June 1962
Director
Appointed 26 Feb 1991
Resigned 30 Apr 2001

BLAKE, Richard John

Resigned
32-33 Gosfield Street, LondonW1W 6HL
Born April 1964
Director
Appointed 01 Jul 2003
Resigned 02 Aug 2017

BROADBENT, Nigel Jonathan

Resigned
Clovelly, HalifaxHX3 8NU
Born March 1967
Director
Appointed 30 Jan 1991
Resigned 26 Feb 1991

HINDSON, John

Resigned
32-33 Gosfield Street, LondonW1W 6HL
Born December 1962
Director
Appointed 01 Apr 2014
Resigned 02 Aug 2017

KIRKHAM, Morris Thomas

Resigned
32-33 Gosfield Street, LondonW1W 6HL
Born August 1967
Director
Appointed 01 Jan 1998
Resigned 02 Aug 2017

KIRKHAM, Morris Albert Lewis

Resigned
38 Rowan Close, TamworthB78 2JR
Born May 1937
Director
Appointed 26 Feb 1991
Resigned 30 Jun 1997

SMALL, Adam Justin

Resigned
32-33 Gosfield Street, LondonW1W 6HL
Born June 1965
Director
Appointed 26 Jul 2011
Resigned 02 Aug 2017

STEVENSON, David

Resigned
36 Needhill Close, SolihullB93 9QS
Born February 1964
Director
Appointed 30 Jan 1991
Resigned 26 Feb 1991

MBC NOMINEES LIMITED

Resigned
Classic House, LondonEC1V 9BP
Corporate nominee director
Appointed 14 Jan 1991
Resigned 30 Jan 1991

Persons with significant control

1

Haunch Lane, Sutton ColdfieldB76 0BY

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

150

Change Person Director Company With Change Date
6 March 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 March 2026
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 March 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Medium
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
23 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
3 December 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
2 December 2022
AAAnnual Accounts
Gazette Notice Compulsory
29 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
22 October 2021
AAAnnual Accounts
Change Person Director Company With Change Date
7 July 2021
CH01Change of Director Details
Confirmation Statement With No Updates
19 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
27 August 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
7 March 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 January 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
9 May 2018
AAAnnual Accounts
Change Person Director Company With Change Date
18 January 2018
CH01Change of Director Details
Confirmation Statement With Updates
17 January 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
26 September 2017
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
10 August 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
4 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
4 August 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
3 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 August 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 August 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
3 August 2017
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
3 August 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Small
21 July 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
6 July 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
6 July 2017
PSC09Update to PSC Statements
Confirmation Statement With Updates
13 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2016
AR01AR01
Accounts With Accounts Type Full
16 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 February 2015
AR01AR01
Accounts With Accounts Type Full
9 September 2014
AAAnnual Accounts
Auditors Resignation Company
17 April 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
4 February 2014
AR01AR01
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2013
AR01AR01
Accounts With Accounts Type Full
12 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2012
AR01AR01
Appoint Person Director Company With Name
16 August 2011
AP01Appointment of Director
Change Person Director Company With Change Date
15 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
15 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
15 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
15 August 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 August 2011
CH03Change of Secretary Details
Appoint Person Director Company With Name
15 August 2011
AP01Appointment of Director
Accounts With Accounts Type Full
3 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2011
AR01AR01
Accounts With Accounts Type Full
9 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2010
AR01AR01
Change Person Secretary Company With Change Date
1 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
5 January 2010
AAAnnual Accounts
Legacy
20 January 2009
363aAnnual Return
Accounts With Accounts Type Full
27 October 2008
AAAnnual Accounts
Legacy
25 January 2008
363aAnnual Return
Accounts With Accounts Type Full
23 December 2007
AAAnnual Accounts
Legacy
21 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 October 2006
AAAnnual Accounts
Legacy
8 March 2006
363sAnnual Return (shuttle)
Miscellaneous
16 December 2005
MISCMISC
Accounts With Accounts Type Full
16 December 2005
AAAnnual Accounts
Legacy
22 February 2005
363sAnnual Return (shuttle)
Legacy
22 February 2005
288aAppointment of Director or Secretary
Legacy
22 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 January 2005
AAAnnual Accounts
Legacy
12 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 January 2004
AAAnnual Accounts
Legacy
16 January 2003
363sAnnual Return (shuttle)
Legacy
16 January 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 December 2002
AAAnnual Accounts
Accounts With Accounts Type Full
30 January 2002
AAAnnual Accounts
Legacy
22 January 2002
363sAnnual Return (shuttle)
Legacy
3 July 2001
288bResignation of Director or Secretary
Legacy
11 June 2001
288aAppointment of Director or Secretary
Legacy
15 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
4 January 2001
AAAnnual Accounts
Legacy
9 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 December 1999
AAAnnual Accounts
Legacy
15 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
31 January 1999
AAAnnual Accounts
Resolution
23 December 1998
RESOLUTIONSResolutions
Legacy
23 December 1998
88(3)88(3)
Legacy
23 December 1998
88(2)R88(2)R
Legacy
23 December 1998
122122
Resolution
23 December 1998
RESOLUTIONSResolutions
Resolution
23 December 1998
RESOLUTIONSResolutions
Resolution
23 December 1998
RESOLUTIONSResolutions
Legacy
23 December 1998
123Notice of Increase in Nominal Capital
Legacy
10 February 1998
395Particulars of Mortgage or Charge
Legacy
27 January 1998
288bResignation of Director or Secretary
Legacy
27 January 1998
288aAppointment of Director or Secretary
Legacy
27 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 1997
AAAnnual Accounts
Resolution
8 April 1997
RESOLUTIONSResolutions
Legacy
8 April 1997
88(2)R88(2)R
Legacy
8 April 1997
123Notice of Increase in Nominal Capital
Legacy
14 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
27 October 1996
AAAnnual Accounts
Legacy
4 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
30 August 1995
AAAnnual Accounts
Legacy
15 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Medium
1 November 1994
AAAnnual Accounts
Resolution
8 August 1994
RESOLUTIONSResolutions
Legacy
2 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 November 1993
AAAnnual Accounts
Legacy
18 February 1993
363sAnnual Return (shuttle)
Auditors Resignation Company
17 February 1993
AUDAUD
Accounts With Accounts Type Full
26 November 1992
AAAnnual Accounts
Legacy
23 January 1992
363sAnnual Return (shuttle)
Legacy
17 September 1991
224224
Legacy
28 April 1991
88(2)R88(2)R
Legacy
11 April 1991
287Change of Registered Office
Legacy
11 April 1991
122122
Resolution
11 April 1991
RESOLUTIONSResolutions
Resolution
11 April 1991
RESOLUTIONSResolutions
Resolution
11 April 1991
RESOLUTIONSResolutions
Legacy
11 April 1991
123Notice of Increase in Nominal Capital
Legacy
7 April 1991
288288
Legacy
7 April 1991
288288
Legacy
7 April 1991
288288
Legacy
25 March 1991
288288
Legacy
25 March 1991
288288
Certificate Change Of Name Company
21 March 1991
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
21 March 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 February 1991
288288
Legacy
7 February 1991
287Change of Registered Office
Incorporation Company
14 January 1991
NEWINCIncorporation