Background WavePink WaveYellow Wave

LEISURETIME (LEASEHOLD) LIMITED (07056601)

LEISURETIME (LEASEHOLD) LIMITED (07056601) is an active UK company. incorporated on 26 October 2009. with registered office in Newcastle Upon Tyne. The company operates in the Accommodation and Food Service Activities sector, engaged in public houses and bars. LEISURETIME (LEASEHOLD) LIMITED has been registered for 16 years. Current directors include WINCH, Donna, WINCH, Neill Aidan.

Company Number
07056601
Status
active
Type
ltd
Incorporated
26 October 2009
Age
16 years
Address
Patrick House, Newcastle Upon Tyne, NE12 8EG
Industry Sector
Accommodation and Food Service Activities
Business Activity
Public houses and bars
Directors
WINCH, Donna, WINCH, Neill Aidan
SIC Codes
56302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEISURETIME (LEASEHOLD) LIMITED

LEISURETIME (LEASEHOLD) LIMITED is an active company incorporated on 26 October 2009 with the registered office located in Newcastle Upon Tyne. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in public houses and bars. LEISURETIME (LEASEHOLD) LIMITED was registered 16 years ago.(SIC: 56302)

Status

active

Active since 16 years ago

Company No

07056601

LTD Company

Age

16 Years

Incorporated 26 October 2009

Size

N/A

Accounts

ARD: 30/4

Up to Date

29 days left

Last Filed

Made up to 30 April 2024 (2 years ago)
Submitted on 14 April 2025 (1 year ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 April 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 26 October 2025 (6 months ago)
Submitted on 30 October 2025 (6 months ago)

Next Due

Due by 9 November 2026
For period ending 26 October 2026
Contact
Address

Patrick House Gosforth Park Avenue Newcastle Upon Tyne, NE12 8EG,

Previous Addresses

Silverbirch House Silverbirch Mylord Crescent Camperdown Industrial Estate Newcastle upon Tyne NE12 5UJ
From: 10 November 2010To: 8 November 2012
Silverbirch House Silverbirch, Mylord Crescent Camperdown Industrial Estate Killingworth NE12 5UJ United Kingdom
From: 26 October 2009To: 10 November 2010
Timeline

10 key events • 2009 - 2022

Funding Officers Ownership
Company Founded
Oct 09
Director Joined
Jan 10
Director Left
Mar 11
Director Joined
Apr 18
Loan Secured
May 18
Loan Secured
Sept 22
Director Left
Sept 22
Owner Exit
Oct 22
Owner Exit
Oct 22
Loan Cleared
Oct 22
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

WINCH, Neill Aidan

Active
Gosforth Park Avenue, Newcastle Upon TyneNE12 8EG
Secretary
Appointed 26 Oct 2009

WINCH, Donna

Active
Gosforth Park Avenue, Newcastle Upon TyneNE12 8EG
Born July 1976
Director
Appointed 20 Apr 2018

WINCH, Neill Aidan

Active
Gosforth Park Avenue, Newcastle Upon TyneNE12 8EG
Born January 1964
Director
Appointed 26 Oct 2009

HOWE, Stephen William

Resigned
Gosforth Park Avenue, Newcastle Upon TyneNE12 8EG
Born July 1967
Director
Appointed 26 Oct 2009
Resigned 13 Sept 2022

WILLIAMSON, David Craig

Resigned
Silverbirch, Camperdown Industrial EstateNE12 5UJ
Born August 1959
Director
Appointed 26 Oct 2009
Resigned 14 Mar 2011

Persons with significant control

3

1 Active
2 Ceased
Gosforth Park Avenue, Newcastle Upon TyneNE12 8EG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Sept 2022
Ceased 13 Sept 2022
Gosforth Park Avenue, Newcastle Upon TyneNE12 8EG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Sept 2022

Mr Neill Aidan Winch

Ceased
Gosforth Park Avenue, Newcastle Upon TyneNE12 8EG
Born January 1964

Nature of Control

Significant influence or control as firm
Notified 06 Apr 2016
Ceased 13 Sept 2022
Fundings
Financials
Latest Activities

Filing History

90

Confirmation Statement With No Updates
30 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 April 2025
AAAnnual Accounts
Legacy
14 April 2025
PARENT_ACCPARENT_ACC
Legacy
14 April 2025
GUARANTEE2GUARANTEE2
Legacy
14 April 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
28 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 February 2024
AAAnnual Accounts
Legacy
13 February 2024
PARENT_ACCPARENT_ACC
Legacy
13 February 2024
AGREEMENT2AGREEMENT2
Legacy
13 February 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
26 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 February 2023
AAAnnual Accounts
Legacy
10 February 2023
AGREEMENT2AGREEMENT2
Legacy
3 February 2023
PARENT_ACCPARENT_ACC
Legacy
3 February 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
26 October 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 October 2022
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
11 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 October 2022
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 October 2022
PSC02Notification of Relevant Legal Entity PSC
Resolution
29 September 2022
RESOLUTIONSResolutions
Memorandum Articles
29 September 2022
MAMA
Termination Director Company With Name Termination Date
26 September 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2022
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
20 December 2021
AAAnnual Accounts
Legacy
20 December 2021
PARENT_ACCPARENT_ACC
Legacy
20 December 2021
AGREEMENT2AGREEMENT2
Legacy
20 December 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 July 2021
AAAnnual Accounts
Legacy
21 July 2021
PARENT_ACCPARENT_ACC
Legacy
21 July 2021
AGREEMENT2AGREEMENT2
Legacy
21 July 2021
GUARANTEE2GUARANTEE2
Gazette Filings Brought Up To Date
9 July 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 July 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
26 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 February 2020
AAAnnual Accounts
Legacy
4 February 2020
PARENT_ACCPARENT_ACC
Legacy
4 February 2020
AGREEMENT2AGREEMENT2
Legacy
4 February 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
29 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 February 2019
AAAnnual Accounts
Legacy
4 February 2019
PARENT_ACCPARENT_ACC
Legacy
4 February 2019
AGREEMENT2AGREEMENT2
Legacy
4 February 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
7 November 2018
CS01Confirmation Statement
Resolution
15 May 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
25 April 2018
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
5 February 2018
AAAnnual Accounts
Legacy
5 February 2018
PARENT_ACCPARENT_ACC
Legacy
5 February 2018
AGREEMENT2AGREEMENT2
Legacy
5 February 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
13 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 January 2017
AAAnnual Accounts
Legacy
13 January 2017
PARENT_ACCPARENT_ACC
Legacy
13 January 2017
AGREEMENT2AGREEMENT2
Legacy
13 January 2017
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 March 2016
AAAnnual Accounts
Legacy
18 January 2016
GUARANTEE2GUARANTEE2
Legacy
23 November 2015
PARENT_ACCPARENT_ACC
Legacy
23 November 2015
AGREEMENT2AGREEMENT2
Annual Return Company With Made Up Date Full List Shareholders
26 October 2015
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
2 March 2015
AAAnnual Accounts
Legacy
2 March 2015
PARENT_ACCPARENT_ACC
Legacy
3 February 2015
AGREEMENT2AGREEMENT2
Legacy
3 February 2015
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
3 November 2014
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
25 February 2014
AAAnnual Accounts
Legacy
25 February 2014
AGREEMENT2AGREEMENT2
Legacy
31 January 2014
PARENT_ACCPARENT_ACC
Legacy
31 January 2014
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
18 November 2013
AR01AR01
Accounts With Accounts Type Small
23 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
8 November 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Small
12 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2011
AR01AR01
Termination Director Company With Name
1 April 2011
TM01Termination of Director
Accounts With Accounts Type Small
20 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
10 November 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 November 2010
CH03Change of Secretary Details
Change Account Reference Date Company Previous Shortened
6 September 2010
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
21 January 2010
AP01Appointment of Director
Incorporation Company
26 October 2009
NEWINCIncorporation