Background WavePink WaveYellow Wave

PLYMOUTH LEANDER SWIMMING ASSOCIATION LIMITED (08252048)

PLYMOUTH LEANDER SWIMMING ASSOCIATION LIMITED (08252048) is an active UK company. incorporated on 12 October 2012. with registered office in Plymouth. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. PLYMOUTH LEANDER SWIMMING ASSOCIATION LIMITED has been registered for 13 years. Current directors include DRAKE, Sarah, GLANVILLE, Stefanie, GREEN, Stephanie and 2 others.

Company Number
08252048
Status
active
Type
private-limited-guarant-nsc
Incorporated
12 October 2012
Age
13 years
Address
C/O Unit 2 Drakes Court, Plymouth, PL7 5JY
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
DRAKE, Sarah, GLANVILLE, Stefanie, GREEN, Stephanie, HOSKINS, Victoria Jane, HOYLE, Matthew
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PLYMOUTH LEANDER SWIMMING ASSOCIATION LIMITED

PLYMOUTH LEANDER SWIMMING ASSOCIATION LIMITED is an active company incorporated on 12 October 2012 with the registered office located in Plymouth. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. PLYMOUTH LEANDER SWIMMING ASSOCIATION LIMITED was registered 13 years ago.(SIC: 93120)

Status

active

Active since 13 years ago

Company No

08252048

PRIVATE-LIMITED-GUARANT-NSC Company

Age

13 Years

Incorporated 12 October 2012

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 19 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 24 October 2025 (5 months ago)
Submitted on 5 November 2025 (4 months ago)

Next Due

Due by 7 November 2026
For period ending 24 October 2026
Contact
Address

C/O Unit 2 Drakes Court Eagle Road Plymouth, PL7 5JY,

Previous Addresses

C/O Performance Swim Office College House Plymouth Leander Swimming Assoc Plymouth College Plymouth PL4 6RN
From: 5 November 2015To: 2 September 2024
C/O Performance Swim Office Plymouth College Ford Park Plymouth Devon PL4 6RN England
From: 5 November 2015To: 5 November 2015
C/O Leigh-Anne Narin Plymouth Leander Swimming Assoc Performance Swim Office Plymouth College Plymouth Devon PL4 6RN
From: 6 August 2013To: 5 November 2015
First Floor 40 Morshead Road Crownhill Plymouth Devon PL6 5AH England
From: 12 October 2012To: 6 August 2013
Timeline

57 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Oct 12
Director Left
Oct 13
Director Joined
Oct 13
Director Left
Jan 15
Director Left
Jan 15
Director Joined
Nov 15
Director Joined
Jan 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
Apr 17
Director Left
May 17
Director Left
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Owner Exit
Nov 17
Director Left
Nov 17
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Left
Jun 20
Director Joined
Oct 20
Director Left
Jun 21
Director Left
Jun 21
Director Joined
Jun 21
Director Left
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Left
Dec 23
Director Joined
Feb 24
Director Joined
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Joined
May 24
Director Left
May 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Jul 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Mar 25
Director Joined
May 25
Director Left
May 25
Director Left
May 25
Director Left
Feb 26
Director Left
Feb 26
Director Joined
Feb 26
0
Funding
55
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

33

5 Active
28 Resigned

DRAKE, Sarah

Active
Eagle Road, PlymouthPL7 5JY
Born March 1972
Director
Appointed 01 Sept 2020

GLANVILLE, Stefanie

Active
Eagle Road, PlymouthPL7 5JY
Born November 1973
Director
Appointed 30 May 2024

GREEN, Stephanie

Active
Eagle Road, PlymouthPL7 5JY
Born April 1976
Director
Appointed 19 Feb 2024

HOSKINS, Victoria Jane

Active
Eagle Road, PlymouthPL7 5JY
Born October 1988
Director
Appointed 01 Oct 2025

HOYLE, Matthew

Active
Eagle Road, PlymouthPL7 5JY
Born September 1980
Director
Appointed 19 May 2025

NARIN, Leigh-Anne

Resigned
Performance Swim Office, PlymouthPL4 6RN
Secretary
Appointed 09 Apr 2013
Resigned 08 Jan 2015

ANGELAKIS, Spyridion

Resigned
Plymouth Leander Swimming Assoc, PlymouthPL4 6RN
Born July 1971
Director
Appointed 30 Jun 2019
Resigned 20 Mar 2020

APPS, Su

Resigned
Plymouth Leander Swimming Assoc, PlymouthPL4 6RN
Born January 1976
Director
Appointed 01 Jun 2023
Resigned 15 May 2024

BENNETT, Louise Helen

Resigned
Plymouth Leander Swimming Assoc, PlymouthPL4 6RN
Born August 1980
Director
Appointed 30 Jun 2019
Resigned 19 Feb 2024

BLUETT, Abigail

Resigned
Eagle Road, PlymouthPL7 5JY
Born February 1988
Director
Appointed 30 May 2024
Resigned 19 May 2025

BRINKWORTH, Tina-Louise

Resigned
Plymouth Leander Swimming Assoc, PlymouthPL4 6RN
Born September 1970
Director
Appointed 21 May 2021
Resigned 19 Oct 2023

BROWNRIDGE, Tanya Jayne

Resigned
Plymouth College, PlymouthPL4 6RN
Born May 1972
Director
Appointed 07 Sept 2017
Resigned 01 Sept 2021

COLLIER, Clive Dominic

Resigned
Performance Swim Office, PlymouthPL4 6RN
Born June 1960
Director
Appointed 12 Oct 2012
Resigned 30 Oct 2014

COSFORD, David Brian

Resigned
40 Morshead Road, PlymouthPL6 5AH
Born December 1960
Director
Appointed 12 Oct 2012
Resigned 01 Sept 2013

DE JAGER, Gary Vigne

Resigned
Plymouth Leander Swimming Assoc, PlymouthPL4 6RN
Born June 1965
Director
Appointed 01 Sept 2013
Resigned 11 Sept 2017

DENNIS, Steven

Resigned
Plymouth Leander Swimming Assoc, PlymouthPL4 6RN
Born September 1959
Director
Appointed 01 Jun 2023
Resigned 19 Feb 2024

DINHAM, Helen Elizabeth

Resigned
Performance Swim Office, PlymouthPL4 6RN
Born December 1971
Director
Appointed 12 Oct 2012
Resigned 07 Jan 2015

DREW, Sarah Ann

Resigned
Plymouth College, PlymouthPL4 6RN
Born April 1963
Director
Appointed 07 Sept 2017
Resigned 28 Jan 2019

ELLIS, David John

Resigned
Stanborough Road, PlymouthPL9 8SU
Born November 1963
Director
Appointed 27 Mar 2017
Resigned 01 Sept 2022

FIELD, Steve

Resigned
Eagle Road, PlymouthPL7 5JY
Born November 1969
Director
Appointed 15 Oct 2024
Resigned 31 Dec 2025

GLASSON, Neil

Resigned
Plymouth Leander Swimming Assoc, PlymouthPL4 6RN
Born May 1965
Director
Appointed 12 Oct 2012
Resigned 10 May 2017

GOODRUM, Michael

Resigned
Eagle Road, PlymouthPL7 5JY
Born November 1966
Director
Appointed 15 Oct 2024
Resigned 11 Mar 2025

GREENFIELD, Tony

Resigned
Eagle Road, PlymouthPL7 5JY
Born April 1976
Director
Appointed 02 Mar 2024
Resigned 02 Feb 2026

HAMILTON, Sean Matthew

Resigned
Plymouth Leander Swimming Assoc, PlymouthPL4 6RN
Born January 1975
Director
Appointed 01 Jun 2023
Resigned 19 Feb 2024

HUTCHINSON, Andrew John

Resigned
Wolseley Road, PlymouthPL2 3AA
Born November 1971
Director
Appointed 27 Mar 2017
Resigned 19 May 2025

JONES, Vernon, Dr

Resigned
Plymouth Leander Swimming Assoc, PlymouthPL4 6RN
Born July 1954
Director
Appointed 19 Feb 2024
Resigned 30 Jul 2024

OSRIN, Timothy

Resigned
Plymouth College, PlymouthPL4 6RN
Born February 1973
Director
Appointed 07 Sept 2017
Resigned 21 May 2021

PALMER, Sara

Resigned
Eagle Road, PlymouthPL7 5JY
Born May 1984
Director
Appointed 01 Jun 2023
Resigned 30 Sept 2024

RUDD, Jon

Resigned
Hermitage Road, PlymouthPL3 4RT
Born July 1970
Director
Appointed 16 Jan 2017
Resigned 11 Apr 2017

TREBILCOCK, Maxim Charles

Resigned
Plymouth Leander Swimming Assoc, PlymouthPL4 6RN
Born August 1972
Director
Appointed 08 Sept 2015
Resigned 07 Sept 2017

TREMAYNE, Neil Geoffrey

Resigned
Plymouth Leander Swimming Assoc, PlymouthPL4 6RN
Born April 1979
Director
Appointed 30 Jun 2019
Resigned 31 Jan 2023

WASHBURN, Colin Andrew

Resigned
Plymouth Leander Swimming Assoc, PlymouthPL4 6RN
Born January 1966
Director
Appointed 27 Mar 2017
Resigned 21 May 2021

WILSON, Natasha Claire

Resigned
Ford Park, PlymouthPL4 6RN
Born May 1970
Director
Appointed 27 Mar 2017
Resigned 30 Oct 2018

Persons with significant control

1

0 Active
1 Ceased

Mr Neil Glasson

Ceased
Plymouth Leander Swimming Assoc, PlymouthPL4 6RN
Born May 1965

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 11 Aug 2017
Fundings
Financials
Latest Activities

Filing History

102

Appoint Person Director Company With Name Date
12 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
21 May 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
1 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 September 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
19 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 May 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
19 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 February 2024
TM01Termination of Director
Resolution
13 December 2023
RESOLUTIONSResolutions
Memorandum Articles
13 December 2023
MAMA
Appoint Person Director Company With Name Date
5 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
25 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
17 March 2023
TM01Termination of Director
Change Person Director Company With Change Date
17 March 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
17 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
13 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 June 2021
AP01Appointment of Director
Memorandum Articles
17 June 2021
MAMA
Termination Director Company With Name Termination Date
4 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 June 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 October 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
26 August 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
14 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
24 September 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
10 July 2019
TM01Termination of Director
Notification Of A Person With Significant Control Statement
10 July 2019
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Micro Entity
31 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
20 November 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
20 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
27 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
27 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
26 May 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
24 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
27 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2017
AP01Appointment of Director
Confirmation Statement With Updates
16 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 November 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
5 November 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 November 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 November 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
31 May 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 January 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 January 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
9 January 2015
AR01AR01
Termination Director Company With Name Termination Date
6 January 2015
TM01Termination of Director
Change Person Director Company With Change Date
12 July 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
10 July 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 July 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
23 October 2013
AR01AR01
Change Person Director Company With Change Date
22 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2013
CH01Change of Director Details
Appoint Person Director Company With Name
7 October 2013
AP01Appointment of Director
Termination Director Company With Name
3 October 2013
TM01Termination of Director
Change Person Secretary Company With Change Date
6 August 2013
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
6 August 2013
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
26 April 2013
AP03Appointment of Secretary
Incorporation Company
12 October 2012
NEWINCIncorporation