Background WavePink WaveYellow Wave

MORRIS LEISURE LIMITED (05148519)

MORRIS LEISURE LIMITED (05148519) is an active UK company. incorporated on 8 June 2004. with registered office in Shropshire. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. MORRIS LEISURE LIMITED has been registered for 21 years. Current directors include GODDARD, Andrew James, GODDARD, Edward Wyatt.

Company Number
05148519
Status
active
Type
ltd
Incorporated
8 June 2004
Age
21 years
Address
38-41 Castle Foregate, Shropshire, SY1 2EL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
GODDARD, Andrew James, GODDARD, Edward Wyatt
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MORRIS LEISURE LIMITED

MORRIS LEISURE LIMITED is an active company incorporated on 8 June 2004 with the registered office located in Shropshire. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. MORRIS LEISURE LIMITED was registered 21 years ago.(SIC: 74990)

Status

active

Active since 21 years ago

Company No

05148519

LTD Company

Age

21 Years

Incorporated 8 June 2004

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 20 March 2026 (1 month ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Dormant

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 8 June 2025 (10 months ago)
Submitted on 12 June 2025 (10 months ago)

Next Due

Due by 22 June 2026
For period ending 8 June 2026

Previous Company Names

TRUSHELFCO (NO.3056) LIMITED
From: 8 June 2004To: 18 August 2004
Contact
Address

38-41 Castle Foregate Shrewsbury Shropshire, SY1 2EL,

Timeline

3 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Jun 04
Director Left
Aug 24
Director Left
Jan 26
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

GODDARD, Andrew James

Active
Castle Foregate, ShrewsburySY1 2EL
Secretary
Appointed 14 Dec 2004

GODDARD, Andrew James

Active
Castle Foregate, ShrewsburySY1 2EL
Born May 1973
Director
Appointed 14 Dec 2004

GODDARD, Edward Wyatt

Active
The Old Post Office, ShrewsburySY4 1AJ
Born August 1970
Director
Appointed 14 Dec 2004

TRUSEC LIMITED

Resigned
2 Lambs Passage, LondonEC1Y 8BB
Corporate nominee secretary
Appointed 08 Jun 2004
Resigned 14 Dec 2004

CRONIN, Padraig Joseph

Resigned
One Hoxton Square, LondonN1 6NU
Born April 1969
Director
Appointed 01 Jul 2004
Resigned 14 Dec 2004

EDWARDS, Matthew Lee

Resigned
Flat 30, LondonEC1V 2QH
Born December 1976
Director
Appointed 01 Jul 2004
Resigned 14 Dec 2004

GODDARD, David Wyatt

Resigned
29 Nibs Heath, ShrewsburySY4 1HL
Born March 1938
Director
Appointed 14 Dec 2004
Resigned 31 Dec 2025

JONES, David Gareth

Resigned
Hillhouse Farm, DorkingRH5 4QQ
Born November 1948
Director
Appointed 14 Dec 2004
Resigned 31 Jul 2024

STOKER, Louise Jane

Resigned
2nd Floor Flat, LondonNW6 1QD
Born September 1973
Director
Appointed 08 Jun 2004
Resigned 01 Jul 2004

ZUERCHER, Eleanor Jane

Resigned
14 St Marys Court, BuckinghamMK18 4RE
Born August 1963
Director
Appointed 08 Jun 2004
Resigned 01 Jul 2004

Persons with significant control

1

Castle Foregate, ShrewsburySY1 2EL

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

63

Accounts With Accounts Type Dormant
20 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
12 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Accounts With Accounts Type Dormant
13 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Accounts With Accounts Type Dormant
16 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2014
AR01AR01
Accounts With Accounts Type Dormant
16 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2013
AR01AR01
Accounts With Accounts Type Dormant
26 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2012
AR01AR01
Accounts With Accounts Type Dormant
3 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2010
AR01AR01
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
21 April 2010
AAAnnual Accounts
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 November 2009
CH03Change of Secretary Details
Legacy
8 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 April 2009
AAAnnual Accounts
Legacy
12 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 May 2008
AAAnnual Accounts
Legacy
18 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 May 2007
AAAnnual Accounts
Legacy
16 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 January 2006
AAAnnual Accounts
Legacy
8 June 2005
363sAnnual Return (shuttle)
Legacy
20 December 2004
225Change of Accounting Reference Date
Legacy
20 December 2004
287Change of Registered Office
Legacy
20 December 2004
288aAppointment of Director or Secretary
Legacy
20 December 2004
288aAppointment of Director or Secretary
Legacy
20 December 2004
288aAppointment of Director or Secretary
Legacy
20 December 2004
288aAppointment of Director or Secretary
Legacy
20 December 2004
288bResignation of Director or Secretary
Legacy
20 December 2004
288bResignation of Director or Secretary
Legacy
20 December 2004
288bResignation of Director or Secretary
Memorandum Articles
7 September 2004
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
18 August 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 July 2004
288bResignation of Director or Secretary
Legacy
8 July 2004
288bResignation of Director or Secretary
Legacy
8 July 2004
288aAppointment of Director or Secretary
Legacy
8 July 2004
288aAppointment of Director or Secretary
Incorporation Company
8 June 2004
NEWINCIncorporation