Background WavePink WaveYellow Wave

LOST LEISURE LIMITED (05654989)

LOST LEISURE LIMITED (05654989) is an active UK company. incorporated on 15 December 2005. with registered office in West Midlands. The company operates in the Arts, Entertainment and Recreation sector, engaged in gambling and betting activities. LOST LEISURE LIMITED has been registered for 20 years. Current directors include SHIPLEY, Dennis James William, SHIPLEY, Robert James, Mr., SHIPLEY JNR, Dennis James William.

Company Number
05654989
Status
active
Type
ltd
Incorporated
15 December 2005
Age
20 years
Address
Bank House, 23a Hagley Street, West Midlands, B63 3AU
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Gambling and betting activities
Directors
SHIPLEY, Dennis James William, SHIPLEY, Robert James, Mr., SHIPLEY JNR, Dennis James William
SIC Codes
92000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOST LEISURE LIMITED

LOST LEISURE LIMITED is an active company incorporated on 15 December 2005 with the registered office located in West Midlands. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in gambling and betting activities. LOST LEISURE LIMITED was registered 20 years ago.(SIC: 92000)

Status

active

Active since 20 years ago

Company No

05654989

LTD Company

Age

20 Years

Incorporated 15 December 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 26 March 2026 (1 month ago)
Submitted on 28 March 2026 (1 month ago)

Next Due

Due by 9 April 2027
For period ending 26 March 2027
Contact
Address

Bank House, 23a Hagley Street Halesowen West Midlands, B63 3AU,

Timeline

3 key events • 2005 - 2014

Funding Officers Ownership
Company Founded
Dec 05
Loan Secured
Feb 14
Director Joined
Feb 14
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

SHIPLEY, Robert

Active
Blackwell Road, BromsgroveB60 1PT
Secretary
Appointed 15 Dec 2005

SHIPLEY, Dennis James William

Active
Winwood Heath Road, HalesowenB62 0JY
Born March 1958
Director
Appointed 03 Feb 2014

SHIPLEY, Robert James, Mr.

Active
Blackwell Road, BromsgroveB60 1PT
Born April 1984
Director
Appointed 15 Dec 2005

SHIPLEY JNR, Dennis James William

Active
1bromsgrove Road, HalesowenB62 0ET
Born March 1981
Director
Appointed 15 Dec 2005

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 15 Dec 2005
Resigned 15 Dec 2005

Persons with significant control

1

Sjrp Investments Ltd

Active
23a Hagley St, HalesowenB63 3AU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Dec 2016
Fundings
Financials
Latest Activities

Filing History

65

Confirmation Statement With No Updates
28 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 March 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
1 June 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
17 February 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
5 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
23 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
7 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
5 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2016
AR01AR01
Accounts With Accounts Type Small
8 January 2016
AAAnnual Accounts
Change Person Secretary Company With Change Date
3 July 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
3 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
3 July 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 July 2015
CH03Change of Secretary Details
Gazette Filings Brought Up To Date
22 April 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
21 April 2015
AR01AR01
Gazette Notice Compulsory
21 April 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
9 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2014
AR01AR01
Accounts With Accounts Type Small
6 March 2014
AAAnnual Accounts
Appoint Person Director Company With Name
17 February 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
7 February 2014
MR01Registration of a Charge
Accounts With Accounts Type Small
12 June 2013
AAAnnual Accounts
Miscellaneous
10 June 2013
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
17 April 2013
AR01AR01
Gazette Filings Brought Up To Date
9 April 2013
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
2 April 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
9 May 2012
AR01AR01
Accounts With Accounts Type Small
28 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2011
AR01AR01
Gazette Filings Brought Up To Date
19 April 2011
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
18 April 2011
AAAnnual Accounts
Gazette Notice Compulsary
12 April 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
8 September 2010
AR01AR01
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Gazette Filings Brought Up To Date
5 May 2010
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
4 May 2010
AAAnnual Accounts
Gazette Notice Compulsary
13 April 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
9 April 2009
363aAnnual Return
Accounts With Accounts Type Small
31 March 2009
AAAnnual Accounts
Accounts With Accounts Type Small
11 February 2008
AAAnnual Accounts
Legacy
31 January 2008
363aAnnual Return
Legacy
18 December 2006
363aAnnual Return
Legacy
18 December 2006
288cChange of Particulars
Legacy
18 December 2006
288cChange of Particulars
Legacy
24 January 2006
225Change of Accounting Reference Date
Legacy
15 December 2005
288bResignation of Director or Secretary
Incorporation Company
15 December 2005
NEWINCIncorporation