Background WavePink WaveYellow Wave

PURE LEISURE PRODUCTS LIMITED (06341672)

PURE LEISURE PRODUCTS LIMITED (06341672) is an active UK company. incorporated on 13 August 2007. with registered office in Redmayne, Carnforth. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. PURE LEISURE PRODUCTS LIMITED has been registered for 18 years. Current directors include ALSTON, Dean Simon.

Company Number
06341672
Status
active
Type
ltd
Incorporated
13 August 2007
Age
18 years
Address
South Lakeland House, Main A6, Redmayne, Carnforth, LA5 9RN
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ALSTON, Dean Simon
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PURE LEISURE PRODUCTS LIMITED

PURE LEISURE PRODUCTS LIMITED is an active company incorporated on 13 August 2007 with the registered office located in Redmayne, Carnforth. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. PURE LEISURE PRODUCTS LIMITED was registered 18 years ago.(SIC: 99999)

Status

active

Active since 18 years ago

Company No

06341672

LTD Company

Age

18 Years

Incorporated 13 August 2007

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 29 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 13 August 2025 (8 months ago)
Submitted on 26 August 2025 (8 months ago)

Next Due

Due by 27 August 2026
For period ending 13 August 2026
Contact
Address

South Lakeland House, Main A6 Road, Yealand Redmayne, Carnforth, LA5 9RN,

Timeline

10 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Aug 07
Director Left
Mar 10
Director Left
May 11
Director Left
May 11
Director Left
Dec 11
Director Joined
Jan 12
Director Left
Apr 14
Director Joined
Aug 14
Director Joined
Feb 25
Director Left
Feb 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

ALSTON, Dean Simon

Active
South Lakeland House, Main A6, Redmayne, CarnforthLA5 9RN
Born July 1987
Director
Appointed 31 Jan 2025

ROSSITER, Paul

Resigned
Main A6, CarnforthLA5 9RN
Secretary
Appointed 03 Feb 2014
Resigned 31 Jan 2025

ROYLE, Christopher Anthony

Resigned
186 Runcorn Road, WarringtonWA4 6SY
Secretary
Appointed 13 Aug 2007
Resigned 03 Feb 2014

FOX, Anthony Maxwell

Resigned
South Lakeland House, Main A6, Redmayne, CarnforthLA5 9RN
Born August 1959
Director
Appointed 19 Dec 2011
Resigned 25 Apr 2014

GREEN, Alan Joseph

Resigned
Little Poulton Lodge, Poulton-Le-FyldeFY6 7ET
Born December 1984
Director
Appointed 13 Aug 2007
Resigned 19 Dec 2011

MORPHET, John Charles

Resigned
Hallmore House, MilnthorpeLA7 7BP
Born November 1954
Director
Appointed 13 Aug 2007
Resigned 15 Mar 2010

ROSSITER, Paul

Resigned
South Lakeland House, Main A6, Redmayne, CarnforthLA5 9RN
Born July 1964
Director
Appointed 01 Aug 2014
Resigned 31 Jan 2025

SEDGWICK, Daniel Raymond

Resigned
2 Wakefield Avenue, MorecambeLA4 6DY
Born December 1984
Director
Appointed 13 Aug 2007
Resigned 15 Mar 2011

SEDGWICK, Raymond

Resigned
Sandside Caravan Park, CarnforthLA5 8JS
Born February 1956
Director
Appointed 12 Nov 2007
Resigned 15 Mar 2011

Persons with significant control

1

Mr John Charles Morphet

Active
South Lakeland House, Main A6, Redmayne, CarnforthLA5 9RN
Born November 1954

Nature of Control

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

Filing History

55

Accounts With Accounts Type Micro Entity
29 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 February 2025
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
31 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 March 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
17 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2021
CS01Confirmation Statement
Change To A Person With Significant Control
15 March 2021
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
1 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2014
AR01AR01
Appoint Person Director Company With Name Date
15 August 2014
AP01Appointment of Director
Termination Director Company With Name
25 April 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
10 March 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
10 March 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2012
AR01AR01
Appoint Person Director Company With Name
24 January 2012
AP01Appointment of Director
Termination Director Company With Name
19 December 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2011
AR01AR01
Termination Director Company With Name
26 May 2011
TM01Termination of Director
Termination Director Company With Name
24 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 August 2010
AR01AR01
Change Person Director Company With Change Date
16 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 July 2010
AAAnnual Accounts
Termination Director Company With Name
22 March 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
16 November 2009
AAAnnual Accounts
Legacy
17 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 November 2008
AAAnnual Accounts
Legacy
4 November 2008
225Change of Accounting Reference Date
Legacy
18 August 2008
88(2)Return of Allotment of Shares
Legacy
18 August 2008
363aAnnual Return
Legacy
1 February 2008
288aAppointment of Director or Secretary
Incorporation Company
13 August 2007
NEWINCIncorporation