Background WavePink WaveYellow Wave

GOWER COMMUNITY LEISURE LTD (08301865)

GOWER COMMUNITY LEISURE LTD (08301865) is an active UK company. incorporated on 21 November 2012. with registered office in Swansea. The company operates in the Arts, Entertainment and Recreation sector, engaged in fitness facilities and 1 other business activities. GOWER COMMUNITY LEISURE LTD has been registered for 13 years. Current directors include GARDNER, Christopher, STEWART, Cameron Thomas James, STEWART, Lauren Joanna.

Company Number
08301865
Status
active
Type
private-limited-guarant-nsc
Incorporated
21 November 2012
Age
13 years
Address
Langrove Health Club, Swansea, SA3 2EB
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Fitness facilities
Directors
GARDNER, Christopher, STEWART, Cameron Thomas James, STEWART, Lauren Joanna
SIC Codes
93130, 93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOWER COMMUNITY LEISURE LTD

GOWER COMMUNITY LEISURE LTD is an active company incorporated on 21 November 2012 with the registered office located in Swansea. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in fitness facilities and 1 other business activity. GOWER COMMUNITY LEISURE LTD was registered 13 years ago.(SIC: 93130, 93199)

Status

active

Active since 13 years ago

Company No

08301865

PRIVATE-LIMITED-GUARANT-NSC Company

Age

13 Years

Incorporated 21 November 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 24 January 2026 (3 months ago)
Submitted on 6 February 2026 (2 months ago)

Next Due

Due by 7 February 2027
For period ending 24 January 2027
Contact
Address

Langrove Health Club Parkmill Swansea, SA3 2EB,

Previous Addresses

The Langrove Country Club Parkmill Swansea Swansea SA3 2EB
From: 21 November 2012To: 13 December 2019
Timeline

11 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Nov 12
Director Left
Dec 13
Director Left
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Left
Jan 15
Director Joined
Jan 15
Director Left
Nov 19
Director Joined
Nov 19
New Owner
Jan 24
New Owner
Jan 24
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

STEWART, Cameron Thomas James

Active
Parkmill, SwanseaSA3 2EB
Secretary
Appointed 13 May 2014

GARDNER, Christopher

Active
Parkmill, SwanseaSA3 2EB
Born March 1986
Director
Appointed 21 Nov 2012

STEWART, Cameron Thomas James

Active
Parkmill, SwanseaSA3 2EB
Born May 1995
Director
Appointed 05 Jan 2015

STEWART, Lauren Joanna

Active
Parkmill, SwanseaSA3 2EB
Born October 1994
Director
Appointed 10 Nov 2019

COLE, Julie Ann

Resigned
Parkmill, SwanseaSA3 3EB
Born June 1969
Director
Appointed 23 Oct 2013
Resigned 10 Nov 2019

PLUMBER, Lisa Jayne

Resigned
Parkmill, SwanseaSA3 3EB
Born November 1967
Director
Appointed 23 Oct 2013
Resigned 05 Jan 2015

WATKINS, David Lloyd

Resigned
Parkmill, SwanseaSA3 2EB
Born April 1959
Director
Appointed 21 Nov 2012
Resigned 24 Oct 2013

WATKINS, Joanna

Resigned
Parkmill, SwanseaSA3 2EB
Born April 1962
Director
Appointed 21 Nov 2012
Resigned 24 Oct 2013

Persons with significant control

3

Mrs Lauren Joanna Stewart

Active
Parkmill, SwanseaSA3 2EB
Born October 1994

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Jan 2024

Mr Christopher Gardner

Active
Parkmill, SwanseaSA3 2EB
Born March 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Jan 2024

Mr Cameron Thomas James Stewart

Active
Parkmill, SwanseaSA3 2EB
Born May 1995

Nature of Control

Voting rights 25 to 50 percent as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

51

Confirmation Statement With No Updates
6 February 2026
CS01Confirmation Statement
Change To A Person With Significant Control
5 February 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 February 2026
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
29 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 June 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
2 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 January 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 January 2024
PSC01Notification of Individual PSC
Confirmation Statement With Updates
19 December 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
16 December 2023
CS01Confirmation Statement
Change Person Secretary Company With Change Date
16 December 2023
CH03Change of Secretary Details
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
10 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
9 March 2023
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
9 March 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
28 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
29 November 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 November 2022
CH03Change of Secretary Details
Confirmation Statement With No Updates
29 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 December 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
20 November 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
16 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date No Member List
12 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
12 January 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
24 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 August 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
27 May 2014
AP03Appointment of Secretary
Resolution
20 December 2013
RESOLUTIONSResolutions
Termination Director Company With Name
18 December 2013
TM01Termination of Director
Termination Director Company With Name
18 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
18 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 December 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
22 November 2013
AR01AR01
Change Account Reference Date Company Current Extended
1 November 2013
AA01Change of Accounting Reference Date
Incorporation Company
21 November 2012
NEWINCIncorporation