Background WavePink WaveYellow Wave

GENERAL LEISURE INC. LIMITED (03896199)

GENERAL LEISURE INC. LIMITED (03896199) is an active UK company. incorporated on 17 December 1999. with registered office in Bournemouth. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. GENERAL LEISURE INC. LIMITED has been registered for 26 years. Current directors include PRICE, Andrew Laurence.

Company Number
03896199
Status
active
Type
ltd
Incorporated
17 December 1999
Age
26 years
Address
Green Park, Bournemouth, BH2 5BD
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
PRICE, Andrew Laurence
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GENERAL LEISURE INC. LIMITED

GENERAL LEISURE INC. LIMITED is an active company incorporated on 17 December 1999 with the registered office located in Bournemouth. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. GENERAL LEISURE INC. LIMITED was registered 26 years ago.(SIC: 93290)

Status

active

Active since 26 years ago

Company No

03896199

LTD Company

Age

26 Years

Incorporated 17 December 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 15 December 2025 (3 months ago)
Submitted on 27 January 2026 (2 months ago)

Next Due

Due by 29 December 2026
For period ending 15 December 2026
Contact
Address

Green Park Exeter Park Road Bournemouth, BH2 5BD,

Previous Addresses

Duncan Moss Potterne House Potterne Way, Three Legged Cross Wimborne Dorset BH21 6RS
From: 17 December 1999To: 30 July 2024
Timeline

1 key events • 1999 - 1999

Funding Officers Ownership
Company Founded
Dec 99
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

PRICE, Andrew Laurence

Active
Lawrence Drive, PooleBH13 7EN
Born March 1961
Director
Appointed 31 Mar 2000

MOSS, Duncan Geoffrey Frank

Resigned
Potterne House Potterne Way, WimborneBH21 6RS
Secretary
Appointed 17 Dec 1999
Resigned 01 May 2024

FORMATION SECRETARIES LIMITED

Resigned
2 Cathedral Road, CardiffCF11 9LJ
Corporate nominee secretary
Appointed 17 Dec 1999
Resigned 17 Dec 1999

MOSS, Celia Rosemary

Resigned
Potterne House Potterne Farm Cottage, WimborneBH21 6RS
Born April 1964
Director
Appointed 17 Dec 1999
Resigned 31 Mar 2000

FORMATION NOMINEES LIMITED

Resigned
2 Cathedral Road, CardiffCF11 9LJ
Corporate nominee director
Appointed 17 Dec 1999
Resigned 17 Dec 1999

Persons with significant control

1

Potterne Way, WimborneBH21 6RS

Nature of Control

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

Filing History

65

Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 July 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
3 May 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
29 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 December 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
17 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
18 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
23 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2015
AR01AR01
Change Person Director Company With Change Date
17 January 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 December 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 January 2013
AR01AR01
Change Person Director Company With Change Date
17 January 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
20 May 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
29 December 2009
AR01AR01
Accounts With Accounts Type Dormant
20 October 2009
AAAnnual Accounts
Legacy
6 May 2009
288cChange of Particulars
Legacy
31 December 2008
363aAnnual Return
Accounts With Accounts Type Dormant
13 October 2008
AAAnnual Accounts
Legacy
2 January 2008
363aAnnual Return
Accounts With Accounts Type Dormant
25 October 2007
AAAnnual Accounts
Legacy
19 December 2006
363aAnnual Return
Accounts With Accounts Type Dormant
2 November 2006
AAAnnual Accounts
Legacy
16 December 2005
363aAnnual Return
Legacy
16 December 2005
288cChange of Particulars
Accounts With Accounts Type Dormant
26 October 2005
AAAnnual Accounts
Legacy
23 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 October 2004
AAAnnual Accounts
Legacy
5 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 October 2003
AAAnnual Accounts
Legacy
23 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 October 2002
AAAnnual Accounts
Legacy
19 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 November 2001
AAAnnual Accounts
Legacy
21 December 2000
288aAppointment of Director or Secretary
Legacy
21 December 2000
363sAnnual Return (shuttle)
Legacy
22 December 1999
288bResignation of Director or Secretary
Legacy
22 December 1999
288bResignation of Director or Secretary
Legacy
22 December 1999
287Change of Registered Office
Legacy
22 December 1999
288aAppointment of Director or Secretary
Legacy
22 December 1999
288aAppointment of Director or Secretary
Incorporation Company
17 December 1999
NEWINCIncorporation