Background WavePink WaveYellow Wave

NORTH WEST LEISURE LTD (09224941)

NORTH WEST LEISURE LTD (09224941) is an active UK company. incorporated on 18 September 2014. with registered office in Blackpool. The company operates in the Arts, Entertainment and Recreation sector, engaged in fitness facilities. NORTH WEST LEISURE LTD has been registered for 11 years. Current directors include HOYLE, Timothy David.

Company Number
09224941
Status
active
Type
ltd
Incorporated
18 September 2014
Age
11 years
Address
295/297 Church Street, Blackpool, FY1 3PJ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Fitness facilities
Directors
HOYLE, Timothy David
SIC Codes
93130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTH WEST LEISURE LTD

NORTH WEST LEISURE LTD is an active company incorporated on 18 September 2014 with the registered office located in Blackpool. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in fitness facilities. NORTH WEST LEISURE LTD was registered 11 years ago.(SIC: 93130)

Status

active

Active since 11 years ago

Company No

09224941

LTD Company

Age

11 Years

Incorporated 18 September 2014

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 11 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 November 2025 (6 months ago)
Submitted on 6 January 2026 (3 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026
Contact
Address

295/297 Church Street Blackpool, FY1 3PJ,

Timeline

23 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Sept 14
Loan Secured
Nov 15
Funding Round
Mar 17
Director Joined
Mar 17
Director Left
Aug 17
Director Joined
May 18
Director Left
Jun 19
Loan Cleared
Nov 19
New Owner
Mar 21
Owner Exit
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Left
Mar 21
New Owner
Dec 22
Director Joined
Dec 22
Director Left
Dec 22
Owner Exit
May 24
Director Joined
May 24
Director Left
May 24
New Owner
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Owner Exit
Oct 24
1
Funding
13
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

HOYLE, Timothy David

Active
Church Street, BlackpoolFY1 3PJ
Born March 1962
Director
Appointed 01 Jun 2024

HOYLE, Timothy David

Resigned
Church Street, BlackpoolFY1 3PJ
Secretary
Appointed 18 Sept 2014
Resigned 06 Apr 2020

HOLLIDAY, Melissa

Resigned
Church Street, BlackpoolFY1 3PJ
Born December 1986
Director
Appointed 20 Sept 2022
Resigned 14 Sept 2023

HOYLE, Jacqueline

Resigned
Church Street, BlackpoolFY1 3PJ
Born April 1955
Director
Appointed 14 Sept 2023
Resigned 01 Jun 2024

HOYLE, Jacqueline

Resigned
Church Street, BlackpoolFY1 3PJ
Born April 1955
Director
Appointed 18 Sept 2014
Resigned 06 Apr 2020

HOYLE, James

Resigned
Church Street, BlackpoolFY1 3PJ
Born August 1988
Director
Appointed 19 Sept 2017
Resigned 06 Apr 2019

HOYLE, James

Resigned
Church Street, BlackpoolFY1 3PJ
Born August 1988
Director
Appointed 01 Oct 2015
Resigned 19 Sept 2016

HOYLE, Melissa

Resigned
Church Street, BlackpoolFY1 3PJ
Born December 1986
Director
Appointed 18 Sept 2014
Resigned 06 Apr 2020

HOYLE, Timothy David

Resigned
Church Street, BlackpoolFY1 3PJ
Born March 1962
Director
Appointed 18 Sept 2014
Resigned 06 Apr 2020

MELLOR, Sophie

Resigned
Church Street, BlackpoolFY1 3PJ
Born November 1985
Director
Appointed 18 Sept 2014
Resigned 20 Sept 2022

Persons with significant control

4

1 Active
3 Ceased

Mr Timothy David Hoyle

Active
Church Street, BlackpoolFY1 3PJ
Born March 1962

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jun 2024

Mrs Melissa Holliday

Ceased
Church Street, BlackpoolFY1 3PJ
Born December 1986

Nature of Control

Right to appoint and remove directors
Notified 20 Sept 2022
Ceased 14 Sept 2023

Mrs Sophie Mellor

Ceased
North View Fold, PrestonPR4 2EQ
Born November 1985

Nature of Control

Significant influence or control
Notified 06 Apr 2020
Ceased 01 Jun 2024

Mr Timothy David Hoyle

Ceased
Church Street, BlackpoolFY1 3PJ
Born March 1962

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2020
Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 November 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 October 2024
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
28 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
28 October 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
28 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
29 May 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
29 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
25 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
6 December 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
6 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
12 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
16 March 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 March 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
25 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 November 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
23 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 June 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
17 May 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 May 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
30 March 2017
AP01Appointment of Director
Capital Allotment Shares
8 March 2017
SH01Allotment of Shares
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
6 July 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
17 June 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
14 October 2015
AR01AR01
Incorporation Company
18 September 2014
NEWINCIncorporation