Background WavePink WaveYellow Wave

LEISUREPLAN INVESTMENTS LIMITED (05305444)

LEISUREPLAN INVESTMENTS LIMITED (05305444) is an active UK company. incorporated on 6 December 2004. with registered office in Chorley. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. LEISUREPLAN INVESTMENTS LIMITED has been registered for 21 years. Current directors include DUCK, Andrew Neil, VERMEER, Daniel Marinus Maria.

Company Number
05305444
Status
active
Type
ltd
Incorporated
6 December 2004
Age
21 years
Address
The Stables Duxbury Park, Chorley, PR7 4AT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
DUCK, Andrew Neil, VERMEER, Daniel Marinus Maria
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEISUREPLAN INVESTMENTS LIMITED

LEISUREPLAN INVESTMENTS LIMITED is an active company incorporated on 6 December 2004 with the registered office located in Chorley. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. LEISUREPLAN INVESTMENTS LIMITED was registered 21 years ago.(SIC: 70100)

Status

active

Active since 21 years ago

Company No

05305444

LTD Company

Age

21 Years

Incorporated 6 December 2004

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 27 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 10 February 2026 (1 month ago)
Submitted on 10 February 2026 (1 month ago)

Next Due

Due by 24 February 2027
For period ending 10 February 2027
Contact
Address

The Stables Duxbury Park Duxbury Hall Road Chorley, PR7 4AT,

Previous Addresses

Parkwood House Cuerden Park Berkeley Drive Bamber Bridge Preston Lancashire PR5 6BY
From: 6 December 2004To: 16 July 2019
Timeline

26 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Dec 04
Director Left
Jan 10
Director Left
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Left
Apr 10
Director Left
Jun 10
Director Joined
Jun 10
Director Joined
Jul 10
Director Joined
Aug 10
Director Left
Aug 10
Director Joined
Sept 10
Director Left
Mar 12
Director Left
Mar 12
Director Left
May 12
Director Left
May 12
Director Joined
May 12
Director Joined
May 12
Director Joined
Apr 14
Director Joined
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Sept 24
Director Joined
Sept 24
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

2 Active
24 Resigned

DUCK, Andrew Neil

Active
83-85 Hagley Road, BirminghamB16 8QG
Born November 1975
Director
Appointed 01 Mar 2021

VERMEER, Daniel Marinus Maria

Active
Duxbury Park, ChorleyPR7 4AT
Born February 1981
Director
Appointed 01 Oct 2024

BITHELL, Charles Peter

Resigned
The Hawthorns, WiganWN8 7EA
Secretary
Appointed 06 Dec 2004
Resigned 03 Oct 2006

BOOKER, Sarah Louise

Resigned
14 Greenacres Drive, GarstangPR3 1RQ
Secretary
Appointed 03 Oct 2006
Resigned 28 Mar 2007

BURNS, Norah Jane Jacinta

Resigned
78 Kilworth Drive, BoltonBL6 4RL
Secretary
Appointed 29 Mar 2007
Resigned 25 Jan 2008

NG, Nadine Loon Angela

Resigned
1 Lumwood, BoltonBL1 6TZ
Secretary
Appointed 25 Jan 2008
Resigned 13 May 2008

SMITH, Carolyn

Resigned
Beacon View, WiganWN6 9AJ
Secretary
Appointed 13 May 2008
Resigned 21 Dec 2009

SAME-DAY COMPANY SERVICES LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee secretary
Appointed 06 Dec 2004
Resigned 06 Dec 2004

BITHELL, Charles Peter

Resigned
The Hawthorns, WiganWN8 7EA
Born August 1968
Director
Appointed 06 Dec 2004
Resigned 22 Dec 2006

BLACKMORE, Sydney Geraint

Resigned
200 Aldersgate Street, LondonEC1A 4HD
Born May 1997
Director
Appointed 22 Nov 2023
Resigned 01 Oct 2024

BOOKER, Sarah Louise

Resigned
Berkeley Drive, PrestonPR5 6BY
Born November 1972
Director
Appointed 29 Mar 2007
Resigned 21 Dec 2009

D'ALONZO, Fabio

Resigned
Cuerden Park, PrestonPR5 6BY
Born December 1976
Director
Appointed 21 Dec 2009
Resigned 25 Apr 2012

HARDING, David John

Resigned
Beachs Drive, ChelmsfordCM1 2NJ
Born November 1980
Director
Appointed 25 Apr 2012
Resigned 01 Mar 2021

HARRIS, John David

Resigned
Cuerden Park, Bamber Bridge PrestonPR5 6BY
Born July 1965
Director
Appointed 21 Dec 2009
Resigned 01 Jun 2010

HEWITT, Anthony William

Resigned
Alston Lane, PrestonPR3 3BN
Born January 1949
Director
Appointed 06 Dec 2004
Resigned 08 Apr 2005

HUGHES CLARKE, Sarah Anne

Resigned
9 Broad Street, Stratford Upon AvonCV37 6HN
Born November 1959
Director
Appointed 08 Apr 2005
Resigned 31 Aug 2006

JACKSON, Geoffrey Allan

Resigned
Cuerden Park, PrestonPR5 6BY
Born December 1954
Director
Appointed 01 Jun 2010
Resigned 01 Sept 2010

JAFFE, Michael Ian

Resigned
Bishopsgate, LondonEC2M 3AE
Born September 1964
Director
Appointed 01 Jul 2010
Resigned 09 Mar 2012

JONES, Sion Laurence

Resigned
Berkeley Drive, PrestonPR5 6BY
Born April 1974
Director
Appointed 01 Sept 2010
Resigned 25 Apr 2012

KNIGHT, Richard Daniel

Resigned
Main Road, HighamDE55 6EH
Born January 1974
Director
Appointed 25 Apr 2012
Resigned 01 Mar 2021

LIGHTFOOT, Jeremy

Resigned
Berkeley Drive, PrestonPR5 6BY
Born February 1973
Director
Appointed 01 Sept 2006
Resigned 21 Dec 2009

PROCTOR, Steven

Resigned
19 Amner Road, LondonSW11 6AA
Born November 1968
Director
Appointed 11 Mar 2005
Resigned 16 Apr 2010

TANNER, Christopher James

Resigned
Aden Grove, LondonN16 9NJ
Born November 1972
Director
Appointed 10 Feb 2009
Resigned 09 Mar 2012

WOODBURY, Antonie Paul

Resigned
Garden Flat, LondonW9 1AR
Born February 1960
Director
Appointed 11 Mar 2005
Resigned 10 Feb 2009

WOULD, Philip Arthur

Resigned
Aldersgate Street, LondonEC1A 4HD
Born November 1971
Director
Appointed 24 Apr 2014
Resigned 22 Nov 2023

WILDMAN & BATTELL LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee director
Appointed 06 Dec 2004
Resigned 06 Dec 2004

Persons with significant control

1

Charterhouse Square, LondonEC1M 6EH

Nature of Control

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

Filing History

130

Confirmation Statement With No Updates
10 February 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
27 June 2025
AAAnnual Accounts
Change Person Director Company With Change Date
11 November 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
1 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
1 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2023
TM01Termination of Director
Accounts With Accounts Type Small
3 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
23 June 2021
AAAnnual Accounts
Change Person Director Company With Change Date
1 March 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
7 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
4 December 2019
CH01Change of Director Details
Accounts With Accounts Type Small
25 July 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 July 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
25 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
2 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2015
AR01AR01
Accounts With Accounts Type Full
1 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2014
AR01AR01
Accounts With Accounts Type Full
11 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name
30 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 December 2013
AR01AR01
Accounts With Accounts Type Full
16 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2012
AR01AR01
Accounts With Accounts Type Full
24 May 2012
AAAnnual Accounts
Appoint Person Director Company With Name
4 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
4 May 2012
AP01Appointment of Director
Termination Director Company With Name
3 May 2012
TM01Termination of Director
Termination Director Company With Name
3 May 2012
TM01Termination of Director
Termination Director Company With Name
22 March 2012
TM01Termination of Director
Termination Director Company With Name
22 March 2012
TM01Termination of Director
Second Filing Of Form With Form Type Made Up Date
25 January 2012
RP04RP04
Second Filing Of Form With Form Type Made Up Date
25 January 2012
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
25 January 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 January 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 January 2012
AR01AR01
Accounts With Accounts Type Full
18 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2010
AR01AR01
Appoint Person Director Company With Name
22 September 2010
AP01Appointment of Director
Termination Director Company With Name
1 September 2010
TM01Termination of Director
Appoint Person Director Company With Name
19 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
27 July 2010
AP01Appointment of Director
Accounts With Accounts Type Full
15 July 2010
AAAnnual Accounts
Termination Director Company With Name
21 June 2010
TM01Termination of Director
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Appoint Person Director Company With Name
21 June 2010
AP01Appointment of Director
Termination Director Company With Name
16 April 2010
TM01Termination of Director
Termination Director Company With Name
28 January 2010
TM01Termination of Director
Termination Director Company With Name
28 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
28 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
28 January 2010
AP01Appointment of Director
Termination Secretary Company With Name
28 January 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
30 December 2009
AR01AR01
Change Person Director Company With Change Date
30 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
27 August 2009
AAAnnual Accounts
Resolution
5 May 2009
RESOLUTIONSResolutions
Legacy
24 February 2009
288bResignation of Director or Secretary
Legacy
24 February 2009
288aAppointment of Director or Secretary
Legacy
24 December 2008
288cChange of Particulars
Legacy
24 December 2008
288cChange of Particulars
Legacy
24 December 2008
363aAnnual Return
Accounts With Accounts Type Full
15 July 2008
AAAnnual Accounts
Legacy
18 June 2008
288bResignation of Director or Secretary
Legacy
18 June 2008
288aAppointment of Director or Secretary
Legacy
19 February 2008
363aAnnual Return
Legacy
19 February 2008
88(2)R88(2)R
Legacy
8 February 2008
288bResignation of Director or Secretary
Legacy
8 February 2008
288aAppointment of Director or Secretary
Legacy
2 January 2008
363aAnnual Return
Legacy
12 December 2007
88(2)R88(2)R
Legacy
7 December 2007
123Notice of Increase in Nominal Capital
Resolution
7 December 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 November 2007
AAAnnual Accounts
Legacy
28 October 2007
288cChange of Particulars
Legacy
24 October 2007
123Notice of Increase in Nominal Capital
Resolution
24 October 2007
RESOLUTIONSResolutions
Resolution
24 October 2007
RESOLUTIONSResolutions
Resolution
24 October 2007
RESOLUTIONSResolutions
Legacy
14 June 2007
288cChange of Particulars
Legacy
23 April 2007
288aAppointment of Director or Secretary
Legacy
11 April 2007
288aAppointment of Director or Secretary
Legacy
11 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 March 2007
AAAnnual Accounts
Legacy
27 February 2007
363aAnnual Return
Legacy
9 January 2007
288bResignation of Director or Secretary
Legacy
2 November 2006
288cChange of Particulars
Legacy
18 October 2006
288aAppointment of Director or Secretary
Legacy
18 October 2006
288bResignation of Director or Secretary
Legacy
14 September 2006
288aAppointment of Director or Secretary
Legacy
12 September 2006
288bResignation of Director or Secretary
Legacy
22 February 2006
288cChange of Particulars
Legacy
3 January 2006
363aAnnual Return
Legacy
3 January 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
8 November 2005
AAAnnual Accounts
Legacy
10 June 2005
288bResignation of Director or Secretary
Legacy
17 May 2005
288aAppointment of Director or Secretary
Legacy
20 April 2005
288aAppointment of Director or Secretary
Legacy
20 April 2005
288aAppointment of Director or Secretary
Legacy
22 March 2005
88(2)R88(2)R
Legacy
22 March 2005
88(2)R88(2)R
Legacy
22 March 2005
123Notice of Increase in Nominal Capital
Resolution
22 March 2005
RESOLUTIONSResolutions
Resolution
22 March 2005
RESOLUTIONSResolutions
Resolution
22 March 2005
RESOLUTIONSResolutions
Resolution
22 March 2005
RESOLUTIONSResolutions
Resolution
22 March 2005
RESOLUTIONSResolutions
Legacy
7 January 2005
225Change of Accounting Reference Date
Legacy
16 December 2004
288bResignation of Director or Secretary
Legacy
16 December 2004
288bResignation of Director or Secretary
Legacy
16 December 2004
288aAppointment of Director or Secretary
Legacy
16 December 2004
287Change of Registered Office
Legacy
16 December 2004
288aAppointment of Director or Secretary
Incorporation Company
6 December 2004
NEWINCIncorporation