Background WavePink WaveYellow Wave

LOGO LEISUREWEAR LIMITED (05470384)

LOGO LEISUREWEAR LIMITED (05470384) is an active UK company. incorporated on 2 June 2005. with registered office in South Yorkshire. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of clothing and footwear. LOGO LEISUREWEAR LIMITED has been registered for 20 years. Current directors include MCSHERRY, Annette Jane, MCSHERRY, Shaun.

Company Number
05470384
Status
active
Type
ltd
Incorporated
2 June 2005
Age
20 years
Address
16-18 Station Road, Chapeltown, South Yorkshire, S35 2XH
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of clothing and footwear
Directors
MCSHERRY, Annette Jane, MCSHERRY, Shaun
SIC Codes
46420

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOGO LEISUREWEAR LIMITED

LOGO LEISUREWEAR LIMITED is an active company incorporated on 2 June 2005 with the registered office located in South Yorkshire. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of clothing and footwear. LOGO LEISUREWEAR LIMITED was registered 20 years ago.(SIC: 46420)

Status

active

Active since 20 years ago

Company No

05470384

LTD Company

Age

20 Years

Incorporated 2 June 2005

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 2 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 2 June 2025 (10 months ago)
Submitted on 12 June 2025 (10 months ago)

Next Due

Due by 16 June 2026
For period ending 2 June 2026
Contact
Address

16-18 Station Road, Chapeltown Sheffield South Yorkshire, S35 2XH,

Timeline

1 key events • 2005 - 2005

Funding Officers Ownership
Company Founded
Jun 05
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

MCSHERRY, Annette Jane

Active
Hereward's Road, SheffieldS14 1DL
Born May 1966
Director
Appointed 01 Nov 2006

MCSHERRY, Shaun

Active
Hereward's Road, SheffieldS14 1DL
Born December 1959
Director
Appointed 02 Jun 2005

PRICE, Gerard Hanse

Resigned
51 Scholes View, SheffieldS35 9YQ
Secretary
Appointed 02 Jun 2005
Resigned 09 Apr 2009

TURNER LITTLE COMPANY SECRETARIES LIMITED

Resigned
Regency House, YorkYO26 6RW
Corporate nominee secretary
Appointed 02 Jun 2005
Resigned 02 Jun 2005

TURNER LITTLE COMPANY NOMINEES LIMITED

Resigned
Regency House, YorkYO26 6RW
Corporate nominee director
Appointed 02 Jun 2005
Resigned 02 Jun 2005

Persons with significant control

2

Mr Shaun Mcsherry

Active
Herewards Road, SheffieldS14 1DL
Born December 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Annette Jane Mcsherry

Active
Herewards Road, SheffieldS14 1DL
Born May 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

52

Confirmation Statement With No Updates
12 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 April 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
21 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 March 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 August 2009
AAAnnual Accounts
Legacy
4 June 2009
363aAnnual Return
Legacy
15 April 2009
288bResignation of Director or Secretary
Legacy
28 October 2008
395Particulars of Mortgage or Charge
Legacy
25 September 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
11 August 2008
AAAnnual Accounts
Legacy
14 July 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 August 2007
AAAnnual Accounts
Legacy
13 July 2007
363sAnnual Return (shuttle)
Legacy
30 May 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 August 2006
AAAnnual Accounts
Legacy
16 June 2006
225Change of Accounting Reference Date
Legacy
16 June 2006
363sAnnual Return (shuttle)
Legacy
8 June 2005
288bResignation of Director or Secretary
Legacy
8 June 2005
288bResignation of Director or Secretary
Legacy
7 June 2005
288aAppointment of Director or Secretary
Legacy
3 June 2005
288aAppointment of Director or Secretary
Incorporation Company
2 June 2005
NEWINCIncorporation