Background WavePink WaveYellow Wave

LEISURE VOUCHERS LTD (06244382)

LEISURE VOUCHERS LTD (06244382) is an active UK company. incorporated on 11 May 2007. with registered office in Bourne End. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. LEISURE VOUCHERS LTD has been registered for 18 years. Current directors include ASHBELL, Simon, RUSH, Danielle Louise.

Company Number
06244382
Status
active
Type
ltd
Incorporated
11 May 2007
Age
18 years
Address
Stamford House, Bourne End, SL8 5YS
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ASHBELL, Simon, RUSH, Danielle Louise
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEISURE VOUCHERS LTD

LEISURE VOUCHERS LTD is an active company incorporated on 11 May 2007 with the registered office located in Bourne End. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. LEISURE VOUCHERS LTD was registered 18 years ago.(SIC: 99999)

Status

active

Active since 18 years ago

Company No

06244382

LTD Company

Age

18 Years

Incorporated 11 May 2007

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 26 January 2026 (3 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 5 May 2025 (11 months ago)
Submitted on 12 June 2025 (10 months ago)

Next Due

Due by 19 May 2026
For period ending 5 May 2026
Contact
Address

Stamford House Boston Drive Bourne End, SL8 5YS,

Previous Addresses

Acorne House, Lane End Business Park, Lane End High Wycombe HP14 3BY
From: 11 May 2007To: 6 November 2013
Timeline

25 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
May 07
New Owner
Jul 17
Owner Exit
Jul 17
Owner Exit
Jul 17
Loan Secured
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Owner Exit
Dec 17
Owner Exit
Dec 17
Loan Secured
Jan 18
Director Left
Jun 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Jul 18
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Loan Secured
Aug 22
Director Left
Jul 23
Director Joined
Jul 23
Director Left
Aug 24
Director Joined
Aug 24
Director Left
Jul 25
Director Joined
Aug 25
0
Funding
14
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

ASHBELL, Simon

Active
Boston Drive, Bourne EndSL8 5YS
Born December 1985
Director
Appointed 07 Aug 2024

RUSH, Danielle Louise

Active
Boston Drive, Bourne EndSL8 5YS
Born January 1983
Director
Appointed 12 Aug 2025

CUNNINGHAM, David Maxwell

Resigned
Boston Drive, Bourne EndSL8 5YS
Secretary
Appointed 06 Sept 2017
Resigned 01 Jun 2018

DENT, Andrew Congreye

Resigned
New Barn Farm, Chipping NortonOX7 4EX
Secretary
Appointed 11 May 2007
Resigned 06 Sept 2017

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 11 May 2007
Resigned 11 May 2007

CUNNINGHAM, David Maxwell

Resigned
Boston Drive, Bourne EndSL8 5YS
Born September 1963
Director
Appointed 06 Sept 2017
Resigned 01 Jun 2018

DENT, Andrew Congreve

Resigned
Newbarn Farm, Chipping NortonOX7 4EX
Born August 1955
Director
Appointed 11 May 2007
Resigned 06 Sept 2017

GYSELYNCK, Richard Kim

Resigned
Boston Drive, Bourne EndSL8 5YS
Born August 1953
Director
Appointed 11 May 2007
Resigned 06 Sept 2017

HOMANN, Christoph Alexander Erik Wilhelm

Resigned
Boston Drive, Bourne EndSL8 5YS
Born June 1977
Director
Appointed 29 Jun 2023
Resigned 27 Jun 2025

HURD-WOOD, Richard William

Resigned
Boston Drive, Bourne EndSL8 5YS
Born May 1954
Director
Appointed 20 Jul 2018
Resigned 02 Jun 2023

JENNINGS, Christian James Piers

Resigned
Boston Drive, Bourne EndSL8 5YS
Born May 1973
Director
Appointed 20 Jul 2018
Resigned 30 Apr 2024

O'BRIEN, Paul Michael

Resigned
Boston Drive, Bourne EndSL8 5YS
Born July 1948
Director
Appointed 06 Sept 2017
Resigned 20 Jul 2018

Persons with significant control

4

1 Active
3 Ceased
Boston Drive, Bourne EndSL8 5YS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Sept 2017

Mr Andrew Congreve Dent

Ceased
Boston Drive, Bourne EndSL8 5YS
Born August 1955

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Sept 2017

Mr Richard Kim Gyselynck

Ceased
Boston Drive, Bourne EndSL8 5YS
Born August 1953

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Sept 2017
Isle Of Man Business Park, Isle Of ManIM2 2QZ

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

72

Accounts With Accounts Type Dormant
26 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
12 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
21 August 2024
AP01Appointment of Director
Confirmation Statement With No Updates
16 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 January 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 July 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
18 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2019
CS01Confirmation Statement
Change To A Person With Significant Control
10 June 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
27 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 July 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 June 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 June 2018
TM01Termination of Director
Confirmation Statement With Updates
11 May 2018
CS01Confirmation Statement
Memorandum Articles
25 January 2018
MAMA
Resolution
25 January 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
18 January 2018
MR01Registration of a Charge
Notification Of A Person With Significant Control
8 January 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
22 December 2017
AAAnnual Accounts
Cessation Of A Person With Significant Control
22 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Resolution
28 September 2017
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
19 September 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 September 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
19 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
19 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 September 2017
MR01Registration of a Charge
Notification Of A Person With Significant Control
11 July 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
19 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2016
AR01AR01
Accounts With Accounts Type Dormant
24 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Accounts With Accounts Type Dormant
13 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2014
AR01AR01
Change Person Director Company With Change Date
2 June 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
20 January 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
6 November 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 May 2013
AR01AR01
Accounts With Accounts Type Dormant
19 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
12 June 2012
AR01AR01
Accounts With Accounts Type Dormant
1 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2011
AR01AR01
Accounts With Accounts Type Dormant
14 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
24 May 2010
AR01AR01
Accounts With Accounts Type Dormant
12 August 2009
AAAnnual Accounts
Legacy
1 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
2 October 2008
AAAnnual Accounts
Legacy
20 May 2008
363aAnnual Return
Legacy
15 May 2007
288bResignation of Director or Secretary
Incorporation Company
11 May 2007
NEWINCIncorporation