Background WavePink WaveYellow Wave

MIRAGE LEISURE LIMITED (02874121)

MIRAGE LEISURE LIMITED (02874121) is an active UK company. incorporated on 22 November 1993. with registered office in Halesowen. The company operates in the Arts, Entertainment and Recreation sector, engaged in gambling and betting activities. MIRAGE LEISURE LIMITED has been registered for 32 years. Current directors include SHIPLEY, Dennis James William, SHIPLEY, Michael.

Company Number
02874121
Status
active
Type
ltd
Incorporated
22 November 1993
Age
32 years
Address
Bank House, Halesowen, B63 3AU
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Gambling and betting activities
Directors
SHIPLEY, Dennis James William, SHIPLEY, Michael
SIC Codes
92000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MIRAGE LEISURE LIMITED

MIRAGE LEISURE LIMITED is an active company incorporated on 22 November 1993 with the registered office located in Halesowen. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in gambling and betting activities. MIRAGE LEISURE LIMITED was registered 32 years ago.(SIC: 92000)

Status

active

Active since 32 years ago

Company No

02874121

LTD Company

Age

32 Years

Incorporated 22 November 1993

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 20 June 2025 (10 months ago)
Submitted on 2 July 2025 (9 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026

Previous Company Names

MEAUJO (214) LIMITED
From: 22 November 1993To: 17 March 1994
Contact
Address

Bank House 23a Hagley Street Halesowen, B63 3AU,

Timeline

2 key events • 1993 - 2023

Funding Officers Ownership
Company Founded
Nov 93
Loan Cleared
Dec 23
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

SHIPLEY, Dennis James William

Active
Winwood Heath Road, HalesowenB62 0JY
Secretary
Appointed 25 Mar 1994

SHIPLEY, Dennis James William

Active
Winwood Heath Road, HalesowenB62 0JY
Born March 1958
Director
Appointed 03 Feb 1994

SHIPLEY, Michael

Active
Lyndern Lea, TamworthB78 3TS
Born June 1965
Director
Appointed 25 Mar 1995

BUTLER, John Michael

Resigned
Waterside Austcliffe Park, KidderminsterDY10 3UR
Secretary
Appointed 14 Jul 2006
Resigned 01 Dec 2009

SHIPLEY, Michael

Resigned
Lyndern Lea, TamworthB78 3TS
Secretary
Appointed 03 Feb 1994
Resigned 22 Nov 1994

PHILSEC LIMITED

Resigned
St Philips House, BirminghamB3 2PP
Corporate nominee secretary
Appointed 22 Nov 1993
Resigned 03 Feb 1994

SHIPLEY, Dennis James William

Resigned
Invergordon Drayton Manor Drive, TamworthB78 3TJ
Born May 1928
Director
Appointed 25 Mar 1994
Resigned 29 Jun 1997

SHIPLEY, Michael

Resigned
Lyndern Lea, TamworthB78 3TS
Born June 1965
Director
Appointed 03 Feb 1994
Resigned 25 Mar 1994

MEAUJO INCORPORATIONS LIMITED

Resigned
St Philips House, BirminghamB3 2PP
Corporate nominee director
Appointed 22 Nov 1993
Resigned 03 Feb 1994

Persons with significant control

1

Hagley Street, HalesowenB63 3AU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

144

Accounts With Accounts Type Dormant
2 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 March 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 December 2023
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Extended
20 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
17 February 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
5 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
11 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
23 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
8 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
22 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
5 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
15 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2015
AR01AR01
Accounts With Accounts Type Small
9 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2014
AR01AR01
Accounts With Accounts Type Small
6 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2013
AR01AR01
Miscellaneous
10 June 2013
MISCMISC
Accounts With Accounts Type Small
3 June 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 April 2013
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
2 April 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
31 October 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
30 October 2012
AR01AR01
Gazette Notice Compulsary
30 October 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
13 June 2012
MG02MG02
Legacy
13 June 2012
MG02MG02
Legacy
13 June 2012
MG02MG02
Legacy
13 June 2012
MG02MG02
Legacy
13 June 2012
MG02MG02
Legacy
13 June 2012
MG02MG02
Legacy
13 June 2012
MG02MG02
Legacy
13 June 2012
MG02MG02
Legacy
13 June 2012
MG02MG02
Legacy
13 June 2012
MG02MG02
Accounts With Accounts Type Small
1 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2011
AR01AR01
Legacy
24 August 2011
MG01MG01
Legacy
23 August 2011
MG01MG01
Accounts With Accounts Type Small
8 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2010
AR01AR01
Termination Secretary Company With Name
11 August 2010
TM02Termination of Secretary
Accounts With Accounts Type Small
4 May 2010
AAAnnual Accounts
Gazette Filings Brought Up To Date
3 November 2009
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
2 November 2009
AR01AR01
Gazette Notice Compulsary
27 October 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
31 March 2009
AAAnnual Accounts
Legacy
11 July 2008
363aAnnual Return
Legacy
10 July 2008
353353
Legacy
10 July 2008
287Change of Registered Office
Legacy
10 July 2008
190190
Legacy
9 July 2008
288cChange of Particulars
Legacy
9 July 2008
288cChange of Particulars
Accounts With Accounts Type Medium
8 April 2008
AAAnnual Accounts
Legacy
11 December 2007
225Change of Accounting Reference Date
Legacy
26 July 2007
363aAnnual Return
Legacy
26 July 2007
288cChange of Particulars
Accounts With Accounts Type Medium
4 May 2007
AAAnnual Accounts
Legacy
6 September 2006
363sAnnual Return (shuttle)
Legacy
16 August 2006
225Change of Accounting Reference Date
Legacy
16 August 2006
155(6)a155(6)a
Legacy
16 August 2006
155(6)b155(6)b
Legacy
26 July 2006
288aAppointment of Director or Secretary
Legacy
21 July 2006
155(6)a155(6)a
Resolution
21 July 2006
RESOLUTIONSResolutions
Legacy
21 July 2006
155(6)b155(6)b
Legacy
21 July 2006
155(6)b155(6)b
Accounts With Accounts Type Medium
16 November 2005
AAAnnual Accounts
Legacy
19 August 2005
395Particulars of Mortgage or Charge
Legacy
21 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 January 2005
AAAnnual Accounts
Legacy
2 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
28 January 2004
AAAnnual Accounts
Auditors Resignation Company
9 January 2004
AUDAUD
Legacy
11 November 2003
395Particulars of Mortgage or Charge
Legacy
22 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
20 January 2003
AAAnnual Accounts
Statement Of Affairs
28 November 2002
SASA
Legacy
28 November 2002
88(2)R88(2)R
Resolution
11 November 2002
RESOLUTIONSResolutions
Resolution
11 November 2002
RESOLUTIONSResolutions
Legacy
11 November 2002
123Notice of Increase in Nominal Capital
Legacy
30 October 2002
287Change of Registered Office
Legacy
17 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 2002
AAAnnual Accounts
Legacy
5 December 2001
395Particulars of Mortgage or Charge
Legacy
2 August 2001
363sAnnual Return (shuttle)
Legacy
6 April 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
2 February 2001
AAAnnual Accounts
Legacy
9 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 February 2000
AAAnnual Accounts
Legacy
18 October 1999
363sAnnual Return (shuttle)
Legacy
8 September 1999
395Particulars of Mortgage or Charge
Legacy
8 September 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 February 1999
AAAnnual Accounts
Auditors Resignation Company
13 November 1998
AUDAUD
Auditors Resignation Company
13 November 1998
AUDAUD
Legacy
26 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 January 1998
AAAnnual Accounts
Legacy
7 January 1998
363sAnnual Return (shuttle)
Legacy
10 October 1997
363b363b
Legacy
10 October 1997
363b363b
Legacy
10 October 1997
363(287)363(287)
Legacy
1 August 1997
288bResignation of Director or Secretary
Legacy
15 July 1997
287Change of Registered Office
Accounts With Accounts Type Medium
15 October 1996
AAAnnual Accounts
Legacy
14 August 1996
403aParticulars of Charge Subject to s859A
Legacy
14 August 1996
403aParticulars of Charge Subject to s859A
Legacy
14 August 1996
403aParticulars of Charge Subject to s859A
Legacy
30 November 1995
395Particulars of Mortgage or Charge
Legacy
22 November 1995
395Particulars of Mortgage or Charge
Legacy
22 November 1995
395Particulars of Mortgage or Charge
Legacy
22 November 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
20 September 1995
AAAnnual Accounts
Legacy
14 September 1995
395Particulars of Mortgage or Charge
Legacy
14 September 1995
395Particulars of Mortgage or Charge
Legacy
21 March 1995
288288
Legacy
21 March 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
13 April 1994
288288
Resolution
7 April 1994
RESOLUTIONSResolutions
Resolution
7 April 1994
RESOLUTIONSResolutions
Resolution
7 April 1994
RESOLUTIONSResolutions
Legacy
7 April 1994
88(2)R88(2)R
Legacy
7 April 1994
123Notice of Increase in Nominal Capital
Legacy
6 April 1994
224224
Legacy
6 April 1994
288288
Legacy
1 April 1994
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
17 March 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 February 1994
287Change of Registered Office
Legacy
18 February 1994
288288
Legacy
18 February 1994
288288
Incorporation Company
22 November 1993
NEWINCIncorporation