Background WavePink WaveYellow Wave

LEISURE UNITED (10076004)

LEISURE UNITED (10076004) is an active UK company. incorporated on 21 March 2016. with registered office in Sheffield. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. LEISURE UNITED has been registered for 10 years. Current directors include ARDLEY, Stephen, EVERETT, Stuart John, GALLAGHER, David John and 1 others.

Company Number
10076004
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
21 March 2016
Age
10 years
Address
Sgp Graves, Sheffield, S8 8JR
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
ARDLEY, Stephen, EVERETT, Stuart John, GALLAGHER, David John, WAKEFIELD, Sarah Louise
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEISURE UNITED

LEISURE UNITED is an active company incorporated on 21 March 2016 with the registered office located in Sheffield. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. LEISURE UNITED was registered 10 years ago.(SIC: 93110)

Status

active

Active since 10 years ago

Company No

10076004

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

10 Years

Incorporated 21 March 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

7 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 December 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Medium Company

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 21 March 2026 (2 months ago)
Submitted on 25 March 2026 (2 months ago)

Next Due

Due by 4 April 2027
For period ending 21 March 2027
Contact
Address

Sgp Graves Bochum Parkway Sheffield, S8 8JR,

Previous Addresses

Minerva House 5 Montague Close London SE1 9BB United Kingdom
From: 21 March 2016To: 27 July 2017
Timeline

15 key events • 2016 - 2021

Funding Officers Ownership
Company Founded
Mar 16
Director Left
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
May 18
Owner Exit
May 18
Director Joined
Apr 20
Owner Exit
Sept 20
Director Left
Feb 21
Director Left
Jul 21
Owner Exit
Aug 21
0
Funding
11
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

MUCKLE SECRETARY LIMITED

Active
Time Central, Newcastle Upon TyneNE1 4BF
Corporate secretary
Appointed 08 Oct 2021

ARDLEY, Stephen

Active
Sussex Road, LowestoftNR32 4HF
Born April 1954
Director
Appointed 13 Mar 2018

EVERETT, Stuart John

Active
Chestnut Avenue, LowestoftNR32 3JA
Born June 1980
Director
Appointed 13 Mar 2018

GALLAGHER, David John

Active
The Pastures, LowestoftNR32 4WT
Born September 1965
Director
Appointed 09 Jun 2016

WAKEFIELD, Sarah Louise

Active
Holm Close, BecclesNR34 7RT
Born January 1986
Director
Appointed 06 Apr 2020

ANNIS, Joseph

Resigned
Water Lane, LowestoftNR32 2NH
Born December 1944
Director
Appointed 13 Mar 2018
Resigned 19 Jul 2021

BUSSELL, Joanna Margaret

Resigned
5 Montague Close, LondonSE1 9BB
Born June 1968
Director
Appointed 21 Mar 2016
Resigned 09 Jun 2016

HODD, John

Resigned
Beech Road, WarringtonWA4 6LT
Born January 1950
Director
Appointed 09 Jun 2016
Resigned 10 May 2020

SAYLE, Brian Andrew

Resigned
Place De La Marie, Roquecor82150
Born February 1959
Director
Appointed 09 Jun 2016
Resigned 30 Apr 2018

Persons with significant control

4

1 Active
3 Ceased
Wembley Park, LondonHA9 0WS

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Oct 2021

Mr David John Gallagher

Ceased
The Pastures, LowestoftNR32 4WT
Born September 1965

Nature of Control

Voting rights 25 to 50 percent
Notified 09 Jun 2016
Ceased 01 Aug 2021

Mr John Hodd

Ceased
Beech Road, WarringtonWA4 6LT
Born January 1950

Nature of Control

Voting rights 25 to 50 percent
Notified 09 Jun 2016
Ceased 02 Sept 2020

Mr Brian Andrew Sayle

Ceased
Place De La Marie, Tarn-Et-Garonne82150
Born February 1959

Nature of Control

Voting rights 25 to 50 percent
Notified 09 Jun 2016
Ceased 30 Apr 2018
Fundings
Financials
Latest Activities

Filing History

49

Confirmation Statement With No Updates
25 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Medium
28 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
8 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
17 January 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
9 January 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
5 January 2023
AAAnnual Accounts
Resolution
4 May 2022
RESOLUTIONSResolutions
Memorandum Articles
4 May 2022
MAMA
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2022
AAAnnual Accounts
Change To A Person With Significant Control
17 November 2021
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
16 November 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Corporate Secretary Company With Name Date
10 November 2021
AP04Appointment of Corporate Secretary
Cessation Of A Person With Significant Control
2 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
2 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
20 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
3 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
9 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 February 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
14 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Resolution
7 May 2020
RESOLUTIONSResolutions
Memorandum Articles
7 May 2020
MAMA
Resolution
7 May 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
28 April 2020
AP01Appointment of Director
Confirmation Statement With No Updates
28 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 May 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
2 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2018
AP01Appointment of Director
Confirmation Statement With No Updates
6 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 July 2017
AD01Change of Registered Office Address
Resolution
26 July 2017
RESOLUTIONSResolutions
Statement Of Companys Objects
26 July 2017
CC04CC04
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 June 2016
TM01Termination of Director
Incorporation Company
21 March 2016
NEWINCIncorporation