Background WavePink WaveYellow Wave

LEISUREWEAR DESIGN LIMITED (05921405)

LEISUREWEAR DESIGN LIMITED (05921405) is an active UK company. incorporated on 31 August 2006. with registered office in Bolton. The company operates in the Manufacturing sector, engaged in unknown sic code (14132) and 1 other business activities. LEISUREWEAR DESIGN LIMITED has been registered for 19 years. Current directors include MOHMED, Imran, VALLI, Dilaver.

Company Number
05921405
Status
active
Type
ltd
Incorporated
31 August 2006
Age
19 years
Address
1st Floor Abbey House, Bolton, BL3 6PD
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (14132)
Directors
MOHMED, Imran, VALLI, Dilaver
SIC Codes
14132, 77390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEISUREWEAR DESIGN LIMITED

LEISUREWEAR DESIGN LIMITED is an active company incorporated on 31 August 2006 with the registered office located in Bolton. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (14132) and 1 other business activity. LEISUREWEAR DESIGN LIMITED was registered 19 years ago.(SIC: 14132, 77390)

Status

active

Active since 19 years ago

Company No

05921405

LTD Company

Age

19 Years

Incorporated 31 August 2006

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 23 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 5 June 2025 (9 months ago)
Submitted on 18 June 2025 (9 months ago)

Next Due

Due by 19 June 2026
For period ending 5 June 2026

Previous Company Names

EUROWEAR LIMITED
From: 24 October 2008To: 4 November 2008
JAI KRISHNA LIMITED
From: 31 August 2006To: 24 October 2008
Contact
Address

1st Floor Abbey House 270-272 Lever Street Bolton, BL3 6PD,

Previous Addresses

1St Floor Unity House Fletcher Street Bolton Lancashire BL3 6NE United Kingdom
From: 31 August 2006To: 18 December 2012
Timeline

8 key events • 2006 - 2023

Funding Officers Ownership
Company Founded
Aug 06
Director Joined
Sept 11
Director Joined
Feb 12
Director Left
Feb 12
Director Joined
Jun 14
Director Left
Jun 14
Director Joined
Jul 23
Director Left
Jul 23
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

PATEL, Bilal

Active
Floor Abbey House, BoltonBL3 6PD
Secretary
Appointed 01 Feb 2012

MOHMED, Imran

Active
Floor Abbey House, BoltonBL3 6PD
Born June 1979
Director
Appointed 01 Jul 2023

VALLI, Dilaver

Active
Floor Abbey House, BoltonBL3 6PD
Born June 1951
Director
Appointed 31 Aug 2011

KANEKAR, Sindhu

Resigned
9 Rothwell Street, BoltonBL3 6HY
Secretary
Appointed 01 Sept 2006
Resigned 30 Sept 2008

MOHMED, Risvan

Resigned
10 Sandridge Avenue, ChorleyPR7 2PZ
Secretary
Appointed 01 Oct 2008
Resigned 01 Jul 2009

HCS SECRETARIAL LIMITED

Resigned
Upper Belgrave Road, BristolBS8 2XN
Corporate nominee secretary
Appointed 31 Aug 2006
Resigned 31 Aug 2006

KANEKAR, Jitendra

Resigned
9 Rothwell Street, BoltonBL3 6HY
Born June 1968
Director
Appointed 01 Sept 2006
Resigned 30 Sept 2008

MOHMED, Imran

Resigned
18 Acres Dale, LostockBL6 4PJ
Born June 1979
Director
Appointed 01 Jul 2009
Resigned 01 Feb 2012

MOHMED, Mustak

Resigned
270-272 Lever Street, BoltonBL3 6PD
Born December 1952
Director
Appointed 01 Oct 2013
Resigned 01 Jul 2023

MOHMED, Risvan

Resigned
10 Sandridge Avenue, ChorleyPR7 2PZ
Born April 1976
Director
Appointed 01 Oct 2008
Resigned 01 Jul 2009

PATEL, Dilaver Yakubbhai

Resigned
32 Lakelands Drive, BoltonBL3 4NN
Born August 1979
Director
Appointed 01 Oct 2008
Resigned 27 Feb 2009

VALLI, Perveen Dilaver

Resigned
Floor Abbey House, BoltonBL3 6PD
Born February 1956
Director
Appointed 01 Feb 2012
Resigned 01 Oct 2013

HANOVER DIRECTORS LIMITED

Resigned
44 Upper Belgrave Road, BristolBS8 2XN
Corporate nominee director
Appointed 31 Aug 2006
Resigned 31 Aug 2006

Persons with significant control

4

1 Active
3 Ceased

Mr Imran Mohmed

Ceased
Floor Abbey House, BoltonBL3 6PD
Born June 1979

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jul 2016
Ceased 01 Mar 2017

Mr Dilaver Valli

Ceased
Floor Abbey House, BoltonBL3 6PD
Born June 1961

Nature of Control

Right to appoint and remove directors
Significant influence or control
Notified 01 Jul 2016
Ceased 01 Jul 2016

Mr Dilaver Valli

Ceased
Floor Abbey House, BoltonBL3 6PD
Born June 1951

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 01 Jul 2016

Mr Dilaver Valli

Active
Floor Abbey House, BoltonBL3 6PD
Born June 1951

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

75

Accounts With Accounts Type Total Exemption Full
23 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
20 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 July 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2018
AAAnnual Accounts
Second Filing Of Director Appointment With Name
4 August 2017
RP04AP01RP04AP01
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Confirmation Statement With Updates
19 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 June 2016
AAAnnual Accounts
Change Person Director Company With Change Date
22 February 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 September 2015
AR01AR01
Accounts With Accounts Type Micro Entity
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2014
AR01AR01
Appoint Person Director Company With Name
27 June 2014
AP01Appointment of Director
Termination Director Company With Name
27 June 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
26 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
18 December 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
3 February 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
3 February 2012
AP01Appointment of Director
Termination Director Company With Name
3 February 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 September 2011
AR01AR01
Appoint Person Director Company With Name
30 September 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
4 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 July 2010
AAAnnual Accounts
Legacy
4 September 2009
363aAnnual Return
Legacy
4 September 2009
288bResignation of Director or Secretary
Legacy
4 September 2009
288bResignation of Director or Secretary
Legacy
31 July 2009
288aAppointment of Director or Secretary
Legacy
27 February 2009
288bResignation of Director or Secretary
Legacy
21 November 2008
363aAnnual Return
Legacy
18 November 2008
363aAnnual Return
Accounts With Accounts Type Dormant
11 November 2008
AAAnnual Accounts
Legacy
10 November 2008
288aAppointment of Director or Secretary
Legacy
10 November 2008
288aAppointment of Director or Secretary
Legacy
10 November 2008
288bResignation of Director or Secretary
Legacy
10 November 2008
288bResignation of Director or Secretary
Legacy
10 November 2008
288aAppointment of Director or Secretary
Legacy
10 November 2008
225Change of Accounting Reference Date
Memorandum Articles
10 November 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
4 November 2008
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
24 October 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 October 2008
652C652C
Legacy
17 October 2008
225Change of Accounting Reference Date
Legacy
17 October 2008
287Change of Registered Office
Legacy
24 September 2008
652a652a
Accounts With Accounts Type Total Exemption Small
1 May 2008
AAAnnual Accounts
Legacy
15 January 2008
225Change of Accounting Reference Date
Legacy
5 September 2007
363aAnnual Return
Legacy
11 October 2006
288aAppointment of Director or Secretary
Legacy
28 September 2006
288aAppointment of Director or Secretary
Legacy
28 September 2006
287Change of Registered Office
Legacy
11 September 2006
288bResignation of Director or Secretary
Legacy
11 September 2006
288bResignation of Director or Secretary
Incorporation Company
31 August 2006
NEWINCIncorporation