Background WavePink WaveYellow Wave

WENNINGDALE LEISURE LIMITED (06993978)

WENNINGDALE LEISURE LIMITED (06993978) is an active UK company. incorporated on 18 August 2009. with registered office in Lancaster. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. WENNINGDALE LEISURE LIMITED has been registered for 16 years. Current directors include MARSHALL, Jane Elizabeth, MARSHALL, Thomas Simon.

Company Number
06993978
Status
active
Type
ltd
Incorporated
18 August 2009
Age
16 years
Address
Dalton House, Lancaster, LA1 1WD
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
MARSHALL, Jane Elizabeth, MARSHALL, Thomas Simon
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WENNINGDALE LEISURE LIMITED

WENNINGDALE LEISURE LIMITED is an active company incorporated on 18 August 2009 with the registered office located in Lancaster. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. WENNINGDALE LEISURE LIMITED was registered 16 years ago.(SIC: 93199)

Status

active

Active since 16 years ago

Company No

06993978

LTD Company

Age

16 Years

Incorporated 18 August 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 18 August 2025 (8 months ago)
Submitted on 26 August 2025 (8 months ago)

Next Due

Due by 1 September 2026
For period ending 18 August 2026
Contact
Address

Dalton House 9 Dalton Square Lancaster, LA1 1WD,

Timeline

12 key events • 2009 - 2021

Funding Officers Ownership
Company Founded
Aug 09
Director Joined
Oct 09
Director Joined
Oct 09
Funding Round
Oct 09
Funding Round
Oct 09
Director Joined
Oct 09
Director Left
Sept 10
Funding Round
Apr 14
Funding Round
Oct 17
Loan Secured
Mar 21
Funding Round
Mar 21
New Owner
Nov 21
5
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

MARSHALL, Jane Elizabeth

Active
9 Dalton Square, LancasterLA1 1WD
Secretary
Appointed 25 Aug 2009

MARSHALL, Jane Elizabeth

Active
9 Dalton Square, LancasterLA1 1WD
Born August 1959
Director
Appointed 25 Aug 2009

MARSHALL, Thomas Simon

Active
9 Dalton Square, LancasterLA1 1WD
Born March 1962
Director
Appointed 25 Aug 2009

JACOBS, Yomtov Eliezer

Resigned
Richmond Avenue, PrestwichM25 0LW
Born October 1970
Director
Appointed 18 Aug 2009
Resigned 19 Aug 2009

MARSHALL, Jane Elizabeth

Resigned
Low Bentham Road, LancasterLA2 7BN
Born August 1959
Director
Appointed 25 Aug 2009
Resigned 18 Aug 2010

Persons with significant control

2

Mrs Jane Elizabeth Marshall

Active
9 Dalton Square, LancasterLA1 1WD
Born August 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Feb 2021

Mr Thomas Simon Marshall

Active
9 Dalton Square, LancasterLA1 1WD
Born March 1962

Nature of Control

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

Filing History

62

Accounts With Accounts Type Unaudited Abridged
17 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
11 August 2025
CH01Change of Director Details
Confirmation Statement With Updates
19 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 August 2024
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
14 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2022
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
1 December 2021
RP04CS01RP04CS01
Notification Of A Person With Significant Control
23 November 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control
23 November 2021
PSC04Change of PSC Details
Confirmation Statement
19 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 July 2021
AAAnnual Accounts
Capital Allotment Shares
18 March 2021
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2021
MR01Registration of a Charge
Change Person Director Company With Change Date
15 October 2020
CH01Change of Director Details
Change To A Person With Significant Control
15 October 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 October 2020
CH01Change of Director Details
Confirmation Statement With Updates
6 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
6 August 2019
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
24 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2018
CS01Confirmation Statement
Resolution
10 October 2017
RESOLUTIONSResolutions
Capital Allotment Shares
4 October 2017
SH01Allotment of Shares
Confirmation Statement With Updates
21 August 2017
CS01Confirmation Statement
Change Person Secretary Company With Change Date
10 August 2017
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
10 August 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2017
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
23 June 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2014
AAAnnual Accounts
Capital Allotment Shares
17 April 2014
SH01Allotment of Shares
Resolution
17 April 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
5 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 July 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2010
AR01AR01
Termination Director Company With Name
3 September 2010
TM01Termination of Director
Miscellaneous
1 February 2010
MISCMISC
Legacy
30 December 2009
MG01MG01
Legacy
8 December 2009
MG01MG01
Appoint Person Secretary Company With Name
14 October 2009
AP03Appointment of Secretary
Appoint Person Director Company With Name
14 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
8 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
8 October 2009
AP01Appointment of Director
Capital Allotment Shares
8 October 2009
SH01Allotment of Shares
Capital Allotment Shares
8 October 2009
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
8 October 2009
AA01Change of Accounting Reference Date
Resolution
8 October 2009
RESOLUTIONSResolutions
Legacy
24 August 2009
288bResignation of Director or Secretary
Incorporation Company
18 August 2009
NEWINCIncorporation