Background WavePink WaveYellow Wave

LEISURE SPARES LTD (03916771)

LEISURE SPARES LTD (03916771) is an active UK company. incorporated on 31 January 2000. with registered office in York. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (45310). LEISURE SPARES LTD has been registered for 26 years. Current directors include WATSON, Keith, WELLS, Kevin John, WELLS, Sandra.

Company Number
03916771
Status
active
Type
ltd
Incorporated
31 January 2000
Age
26 years
Address
Miro House, Unit 9 Becklands Close, Bar Lane, York, YO51 9NR
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (45310)
Directors
WATSON, Keith, WELLS, Kevin John, WELLS, Sandra
SIC Codes
45310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEISURE SPARES LTD

LEISURE SPARES LTD is an active company incorporated on 31 January 2000 with the registered office located in York. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (45310). LEISURE SPARES LTD was registered 26 years ago.(SIC: 45310)

Status

active

Active since 26 years ago

Company No

03916771

LTD Company

Age

26 Years

Incorporated 31 January 2000

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 18 June 2025 (10 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 27 November 2025 (5 months ago)
Submitted on 27 November 2025 (5 months ago)

Next Due

Due by 11 December 2026
For period ending 27 November 2026

Previous Company Names

MIRO HOUSE LIMITED
From: 9 June 2010To: 24 December 2012
KELAN HOLDINGS LIMITED
From: 28 June 2000To: 9 June 2010
LIMCO SIXTY SIX LIMITED
From: 31 January 2000To: 28 June 2000
Contact
Address

Miro House, Unit 9 Becklands Close, Bar Lane Roecliffe York, YO51 9NR,

Previous Addresses

Wetherby Road Boroughbridge North Yorkshire YO51 9UY
From: 31 January 2000To: 2 August 2010
Timeline

14 key events • 2000 - 2021

Funding Officers Ownership
Company Founded
Jan 00
Director Left
Feb 10
Director Joined
Aug 10
Director Left
Feb 13
Director Joined
Feb 13
Director Joined
Mar 16
Loan Secured
Mar 18
Loan Cleared
Apr 18
Director Left
May 18
Director Left
May 18
Owner Exit
May 18
Owner Exit
May 18
Loan Cleared
Feb 21
Director Joined
Feb 21
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

WELLS, Kevin John

Active
Becklands Close, Bar Lane, YorkYO51 9NR
Secretary
Appointed 15 May 2018

WATSON, Keith

Active
Becklands Close, Bar Lane, YorkYO51 9NR
Born March 1958
Director
Appointed 15 Mar 2016

WELLS, Kevin John

Active
Becklands Close, Bar Lane, YorkYO51 9NR
Born October 1961
Director
Appointed 24 Dec 2012

WELLS, Sandra

Active
Becklands Close, Bar Lane, YorkYO51 9NR
Born January 1967
Director
Appointed 23 Feb 2021

COLLIER, Jean

Resigned
26 The Village, YorkYO32 9SL
Secretary
Appointed 31 Jan 2000
Resigned 22 May 2000

HOWARD, Roger George

Resigned
56 Hudson Way, TadcasterLS24 8JF
Secretary
Appointed 22 May 2000
Resigned 14 Mar 2018

BANNARD, Michael Christopher

Resigned
Leith House, MiddlesbroughTS9 7DJ
Born December 1947
Director
Appointed 22 May 2000
Resigned 14 Mar 2018

EDGAR, Lindsay Clark

Resigned
37 Garnet Lane, TadcasterLS24 9LD
Born June 1963
Director
Appointed 22 May 2000
Resigned 03 Mar 2009

HOWARD, Roger George

Resigned
56 Hudson Way, TadcasterLS24 8JF
Born December 1954
Director
Appointed 22 May 2000
Resigned 14 Mar 2018

RIDGE, Anthony Peter

Resigned
27 Moorgate, YorkYO24 4HP
Born February 1943
Director
Appointed 31 Jan 2000
Resigned 22 May 2000

WATSON, Keith

Resigned
Becklands Close, Bar Lane, YorkYO51 9NR
Born March 1958
Director
Appointed 02 Aug 2010
Resigned 24 Dec 2012

Persons with significant control

3

1 Active
2 Ceased
Bar Lane, YorkYO51 9NR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 Mar 2018

Mr Michael Christopher Bannard

Ceased
Becklands Close, Bar Lane, YorkYO51 9NR
Born December 1947

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 14 Mar 2018

Mr Roger George Howard

Ceased
Becklands Close, Bar Lane, YorkYO51 9NR
Born December 1954

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 14 Mar 2018
Fundings
Financials
Latest Activities

Filing History

91

Change Person Director Company With Change Date
13 January 2026
CH01Change of Director Details
Confirmation Statement With No Updates
27 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 February 2021
AP01Appointment of Director
Mortgage Satisfy Charge Full
16 February 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
18 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 May 2018
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
15 May 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
15 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
15 May 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 May 2018
TM02Termination of Secretary
Cessation Of A Person With Significant Control
15 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
6 April 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
12 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Small
28 April 2016
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
15 March 2016
AR01AR01
Appoint Person Director Company With Name Date
15 March 2016
AP01Appointment of Director
Change Person Director Company With Change Date
15 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 March 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
10 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2013
AR01AR01
Appoint Person Director Company With Name
5 February 2013
AP01Appointment of Director
Termination Director Company With Name
4 February 2013
TM01Termination of Director
Certificate Change Of Name Company
24 December 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
24 December 2012
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
29 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 August 2010
AAAnnual Accounts
Appoint Person Director Company With Name
3 August 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
2 August 2010
AD01Change of Registered Office Address
Certificate Change Of Name Company
9 June 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
9 June 2010
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
23 February 2010
AR01AR01
Termination Director Company With Name
19 February 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
8 July 2009
AAAnnual Accounts
Resolution
21 April 2009
RESOLUTIONSResolutions
Legacy
2 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 May 2008
AAAnnual Accounts
Legacy
8 February 2008
363aAnnual Return
Legacy
8 February 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
20 June 2007
AAAnnual Accounts
Legacy
8 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 October 2006
AAAnnual Accounts
Legacy
21 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 September 2005
AAAnnual Accounts
Resolution
19 May 2005
RESOLUTIONSResolutions
Resolution
19 May 2005
RESOLUTIONSResolutions
Legacy
9 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 June 2004
AAAnnual Accounts
Legacy
9 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 December 2003
AAAnnual Accounts
Legacy
11 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 November 2002
AAAnnual Accounts
Legacy
20 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 June 2001
AAAnnual Accounts
Legacy
15 February 2001
363sAnnual Return (shuttle)
Legacy
30 August 2000
88(2)R88(2)R
Legacy
30 August 2000
288aAppointment of Director or Secretary
Legacy
14 July 2000
287Change of Registered Office
Certificate Change Of Name Company
27 June 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 June 2000
395Particulars of Mortgage or Charge
Legacy
1 June 2000
288bResignation of Director or Secretary
Legacy
1 June 2000
288bResignation of Director or Secretary
Legacy
1 June 2000
288aAppointment of Director or Secretary
Legacy
1 June 2000
288aAppointment of Director or Secretary
Legacy
31 May 2000
288aAppointment of Director or Secretary
Incorporation Company
31 January 2000
NEWINCIncorporation