Background WavePink WaveYellow Wave

THE COMPLETE LEISURE GROUP LIMITED (05516278)

THE COMPLETE LEISURE GROUP LIMITED (05516278) is an active UK company. incorporated on 22 July 2005. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. THE COMPLETE LEISURE GROUP LIMITED has been registered for 20 years.

Company Number
05516278
Status
active
Type
ltd
Incorporated
22 July 2005
Age
20 years
Address
71-91 7th Floor, Aldwych House, London, WC2B 4HN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE COMPLETE LEISURE GROUP LIMITED

THE COMPLETE LEISURE GROUP LIMITED is an active company incorporated on 22 July 2005 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. THE COMPLETE LEISURE GROUP LIMITED was registered 20 years ago.(SIC: 82990)

Status

active

Active since 20 years ago

Company No

05516278

LTD Company

Age

20 Years

Incorporated 22 July 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 16 December 2025 (3 months 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

5 months left

Last Filed

Made up to 15 August 2025 (7 months ago)
Submitted on 28 August 2025 (7 months ago)

Next Due

Due by 29 August 2026
For period ending 15 August 2026

Previous Company Names

THE COMPLETE LEISURE GROUP PLC
From: 31 May 2006To: 10 July 2008
THE COMPLETE LEISURE GROUP LTD
From: 13 January 2006To: 31 May 2006
THE COMPLETE SPORTS COMPANY LIMITED
From: 19 October 2005To: 13 January 2006
BERKELEY SERVICES (NO. 4) LIMITED
From: 22 July 2005To: 19 October 2005
Contact
Address

71-91 7th Floor, Aldwych House Aldwych London, WC2B 4HN,

Previous Addresses

10a Greencoat Place London SW1P 1PH United Kingdom
From: 1 March 2024To: 8 September 2025
PO Box 80406 10a Greencoat Place London SW1P 9XP United Kingdom
From: 5 October 2023To: 1 March 2024
PO Box 70693 10a Greencoat Place London SW1P 9ZP United Kingdom
From: 15 October 2021To: 5 October 2023
PO Box 70693 62 Buckingham Gate London SW1P 9ZP United Kingdom
From: 5 January 2016To: 15 October 2021
PO Box 70693 Southside 105 Victoria Street London SW1E 6QT
From: 7 February 2013To: 5 January 2016
Aston House Cornwall Avenue Finchley London N3 1LF
From: 7 June 2010To: 7 February 2013
16a Blackett Street Putney London SW15 1QG
From: 23 April 2010To: 7 June 2010
16a Blackett Street Putney London SW15 1QG
From: 19 April 2010To: 23 April 2010
Jaeger House 57 Broadwick Street London W1F 9QS
From: 22 July 2005To: 19 April 2010
Timeline

11 key events • 2005 - 2017

Funding Officers Ownership
Company Founded
Jul 05
Funding Round
May 10
Director Left
May 10
Director Left
May 10
Director Left
May 10
Funding Round
Jun 10
Director Joined
Feb 13
Director Joined
May 16
Director Left
May 16
Director Left
May 17
Director Joined
May 17
2
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

159

Accounts With Accounts Type Total Exemption Full
16 December 2025
AAAnnual Accounts
Legacy
16 December 2025
GUARANTEE2GUARANTEE2
Legacy
16 December 2025
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
8 September 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
8 September 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 August 2025
CS01Confirmation Statement
Change To A Person With Significant Control
24 February 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
28 October 2024
AAAnnual Accounts
Legacy
28 October 2024
PARENT_ACCPARENT_ACC
Legacy
28 October 2024
AGREEMENT2AGREEMENT2
Legacy
28 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
27 August 2024
CS01Confirmation Statement
Change To A Person With Significant Control
1 March 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 March 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
5 October 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
5 October 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 July 2023
AAAnnual Accounts
Legacy
3 July 2023
PARENT_ACCPARENT_ACC
Legacy
3 July 2023
AGREEMENT2AGREEMENT2
Legacy
3 July 2023
GUARANTEE2GUARANTEE2
Appoint Person Secretary Company With Name Date
2 May 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 May 2023
TM02Termination of Secretary
Change To A Person With Significant Control
5 October 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
26 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 July 2022
AAAnnual Accounts
Legacy
1 July 2022
PARENT_ACCPARENT_ACC
Legacy
1 July 2022
GUARANTEE2GUARANTEE2
Legacy
1 July 2022
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
15 November 2021
AAAnnual Accounts
Legacy
15 November 2021
PARENT_ACCPARENT_ACC
Legacy
15 November 2021
AGREEMENT2AGREEMENT2
Legacy
15 November 2021
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
15 October 2021
AD01Change of Registered Office Address
Legacy
15 October 2021
GUARANTEE2GUARANTEE2
Legacy
15 October 2021
AGREEMENT2AGREEMENT2
Legacy
23 September 2021
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
8 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 October 2020
AAAnnual Accounts
Legacy
14 October 2020
PARENT_ACCPARENT_ACC
Legacy
14 October 2020
AGREEMENT2AGREEMENT2
Legacy
14 October 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
8 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 September 2019
AAAnnual Accounts
Legacy
24 September 2019
PARENT_ACCPARENT_ACC
Legacy
24 September 2019
AGREEMENT2AGREEMENT2
Legacy
24 September 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
29 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
16 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
18 January 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 January 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
7 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 June 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
15 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
15 May 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
19 April 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
9 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 January 2016
AD01Change of Registered Office Address
Resolution
10 November 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2015
AR01AR01
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2013
AR01AR01
Appoint Person Director Company With Name
7 February 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
7 February 2013
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
7 February 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
7 February 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2012
AR01AR01
Change Sail Address Company With Old Address
18 September 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
3 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2010
AR01AR01
Move Registers To Sail Company
24 September 2010
AD03Change of Location of Company Records
Change Sail Address Company
23 September 2010
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
7 June 2010
AD01Change of Registered Office Address
Capital Allotment Shares
2 June 2010
SH01Allotment of Shares
Capital Allotment Shares
10 May 2010
SH01Allotment of Shares
Termination Director Company With Name
10 May 2010
TM01Termination of Director
Termination Director Company With Name
10 May 2010
TM01Termination of Director
Termination Director Company With Name
10 May 2010
TM01Termination of Director
Legacy
23 April 2010
MG02MG02
Change Registered Office Address Company With Date Old Address
23 April 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
19 April 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date
28 October 2009
AR01AR01
Accounts With Accounts Type Group
12 June 2009
AAAnnual Accounts
Legacy
24 April 2009
288cChange of Particulars
Legacy
1 September 2008
363aAnnual Return
Accounts With Accounts Type Group
4 August 2008
AAAnnual Accounts
Certificate Re Registration Public Limited Company To Private
10 July 2008
CERT10CERT10
Re Registration Memorandum Articles
10 July 2008
MARMAR
Legacy
10 July 2008
5353
Resolution
10 July 2008
RESOLUTIONSResolutions
Legacy
14 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
22 November 2007
AAAnnual Accounts
Legacy
15 November 2007
288aAppointment of Director or Secretary
Legacy
13 November 2007
395Particulars of Mortgage or Charge
Legacy
22 September 2007
287Change of Registered Office
Legacy
17 September 2007
288cChange of Particulars
Legacy
6 September 2007
288aAppointment of Director or Secretary
Legacy
28 August 2007
363aAnnual Return
Legacy
12 July 2007
88(2)R88(2)R
Legacy
21 June 2007
288aAppointment of Director or Secretary
Legacy
18 June 2007
288bResignation of Director or Secretary
Legacy
19 April 2007
288bResignation of Director or Secretary
Legacy
31 October 2006
363aAnnual Return
Legacy
31 October 2006
288aAppointment of Director or Secretary
Legacy
20 September 2006
88(2)O88(2)O
Legacy
20 September 2006
88(2)O88(2)O
Legacy
9 August 2006
88(2)R88(2)R
Legacy
21 June 2006
88(2)R88(2)R
Statement Of Affairs
20 June 2006
SASA
Legacy
20 June 2006
88(2)R88(2)R
Legacy
8 June 2006
88(2)R88(2)R
Resolution
8 June 2006
RESOLUTIONSResolutions
Resolution
8 June 2006
RESOLUTIONSResolutions
Resolution
8 June 2006
RESOLUTIONSResolutions
Legacy
8 June 2006
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
7 June 2006
AAAnnual Accounts
Memorandum Articles
6 June 2006
MEM/ARTSMEM/ARTS
Legacy
2 June 2006
288aAppointment of Director or Secretary
Certificate Re Registration Private To Public Limited Company
31 May 2006
CERT5CERT5
Accounts Balance Sheet
31 May 2006
BSBS
Auditors Report
31 May 2006
AUDRAUDR
Auditors Statement
31 May 2006
AUDSAUDS
Legacy
31 May 2006
43(3)e43(3)e
Legacy
31 May 2006
43(3)43(3)
Resolution
31 May 2006
RESOLUTIONSResolutions
Resolution
31 May 2006
RESOLUTIONSResolutions
Resolution
31 May 2006
RESOLUTIONSResolutions
Legacy
19 April 2006
88(2)R88(2)R
Legacy
16 March 2006
225Change of Accounting Reference Date
Legacy
30 January 2006
88(2)R88(2)R
Legacy
30 January 2006
88(2)R88(2)R
Legacy
26 January 2006
88(2)R88(2)R
Memorandum Articles
18 January 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
13 January 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 December 2005
88(2)R88(2)R
Legacy
14 December 2005
88(2)R88(2)R
Legacy
14 December 2005
88(2)R88(2)R
Legacy
2 December 2005
88(2)R88(2)R
Legacy
21 November 2005
123Notice of Increase in Nominal Capital
Resolution
21 November 2005
RESOLUTIONSResolutions
Resolution
21 November 2005
RESOLUTIONSResolutions
Resolution
21 November 2005
RESOLUTIONSResolutions
Legacy
4 November 2005
288aAppointment of Director or Secretary
Legacy
3 November 2005
288aAppointment of Director or Secretary
Legacy
3 November 2005
288aAppointment of Director or Secretary
Legacy
3 November 2005
288bResignation of Director or Secretary
Certificate Change Of Name Company
19 October 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
22 July 2005
NEWINCIncorporation