Background WavePink WaveYellow Wave

LIBERTY LEISURE LIMITED (10119472)

LIBERTY LEISURE LIMITED (10119472) is an active UK company. incorporated on 12 April 2016. with registered office in Nottingham. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities and 1 other business activities. LIBERTY LEISURE LIMITED has been registered for 9 years. Current directors include CARR, Christopher James, DANNHEIMER, Shaun Gordon, GAMMONS, Daniel James and 3 others.

Company Number
10119472
Status
active
Type
private-limited-guarant-nsc
Incorporated
12 April 2016
Age
9 years
Address
C/O Broxtowe Borough Council Foster Avenue, Nottingham, NG9 1AB
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
CARR, Christopher James, DANNHEIMER, Shaun Gordon, GAMMONS, Daniel James, JEREMIAH, Stephen Paul, PAINE, Martin Edward, SCOTT, Sandra Moya
SIC Codes
93110, 93130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIBERTY LEISURE LIMITED

LIBERTY LEISURE LIMITED is an active company incorporated on 12 April 2016 with the registered office located in Nottingham. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities and 1 other business activity. LIBERTY LEISURE LIMITED was registered 9 years ago.(SIC: 93110, 93130)

Status

active

Active since 9 years ago

Company No

10119472

PRIVATE-LIMITED-GUARANT-NSC Company

Age

9 Years

Incorporated 12 April 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 June 2025 (10 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

8 months left

Last Filed

Made up to 7 December 2025 (4 months ago)
Submitted on 9 December 2025 (4 months ago)

Next Due

Due by 21 December 2026
For period ending 7 December 2026
Contact
Address

C/O Broxtowe Borough Council Foster Avenue Beeston Nottingham, NG9 1AB,

Timeline

41 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Apr 16
Director Left
Jan 17
Director Joined
Sept 17
New Owner
Sept 17
Director Joined
Nov 17
Director Left
Nov 17
Owner Exit
Nov 17
Owner Exit
Nov 17
Owner Exit
Nov 17
Owner Exit
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Jan 19
Director Joined
Aug 19
Director Left
Aug 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
May 21
Director Left
Sept 21
Director Joined
Jan 22
Director Joined
May 22
Director Left
May 22
Director Joined
Dec 22
Director Left
Dec 22
Director Joined
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Director Joined
Jun 23
Director Left
Jan 24
Director Left
May 24
Director Joined
May 24
Director Joined
May 24
Director Joined
May 24
Director Left
May 24
Director Left
May 24
Director Joined
May 25
Director Left
Oct 25
Director Joined
Jan 26
0
Funding
35
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

24

6 Active
18 Resigned

CARR, Christopher James

Active
Foster Avenue, NottinghamNG9 1AB
Born January 1997
Director
Appointed 15 May 2024

DANNHEIMER, Shaun Gordon

Active
Foster Avenue, NottinghamNG9 1AB
Born January 1965
Director
Appointed 17 May 2023

GAMMONS, Daniel James

Active
Foster Avenue, NottinghamNG9 1AB
Born July 1987
Director
Appointed 15 May 2024

JEREMIAH, Stephen Paul

Active
Foster Avenue, NottinghamNG9 1AB
Born March 1963
Director
Appointed 18 Dec 2025

PAINE, Martin Edward

Active
Foster Avenue, NottinghamNG9 1AB
Born February 1973
Director
Appointed 14 May 2025

SCOTT, Sandra Moya

Active
Foster Avenue, NottinghamNG9 1AB
Born February 1966
Director
Appointed 09 Nov 2017

GAMMONS, Daniel

Resigned
Foster Avenue, NottinghamNG9 1AB
Secretary
Appointed 19 Jul 2022
Resigned 15 May 2024

MURTHA, Emily

Resigned
Foster Avenue, NottinghamNG9 1AB
Secretary
Appointed 01 Oct 2016
Resigned 24 Jun 2022

ADCOCK, Paul Anthony

Resigned
Foster Avenue, NottinghamNG9 1AB
Born December 1965
Director
Appointed 12 Apr 2016
Resigned 09 Nov 2017

BAGSHAW, David

Resigned
Foster Avenue, NottinghamNG9 1AB
Born February 1945
Director
Appointed 17 May 2023
Resigned 15 May 2024

BAGSHAW, David

Resigned
Foster Avenue, NottinghamNG9 1AB
Born February 1945
Director
Appointed 16 Oct 2019
Resigned 03 Mar 2021

BENNETT, James Roland

Resigned
Foster Avenue, NottinghamNG9 1AB
Born December 1978
Director
Appointed 15 Dec 2021
Resigned 21 Dec 2023

BOFINGER, Ross Edward

Resigned
Foster Avenue, NottinghamNG9 1AB
Born August 1959
Director
Appointed 15 May 2024
Resigned 07 Oct 2025

CUBLEY, Edward

Resigned
Chapel Street, NottinghamNG16 3JL
Born March 1967
Director
Appointed 21 Nov 2017
Resigned 17 Jul 2019

CZERNIAK, Edward Jan

Resigned
Foster Avenue, NottinghamNG9 1AB
Born May 1956
Director
Appointed 12 Apr 2016
Resigned 19 Dec 2018

EASOM, Shane

Resigned
Foster Avenue, NottinghamNG9 1AB
Born February 1965
Director
Appointed 16 Oct 2019
Resigned 17 May 2023

GELL, David Kenneth

Resigned
Foster Avenue, NottinghamNG9 1AB
Born August 1956
Director
Appointed 06 Sept 2017
Resigned 30 Jun 2021

GRINDELL, David Basil

Resigned
Foster Avenue, NottinghamNG9 1AB
Born April 1945
Director
Appointed 12 May 2022
Resigned 17 May 2023

GRINDELL, David Basil

Resigned
Foster Avenue, NottinghamNG9 1AB
Born April 1945
Director
Appointed 03 Mar 2021
Resigned 11 May 2022

LAXTON-KANE, Christopher

Resigned
Foster Avenue, NottinghamNG9 1AB
Born January 1971
Director
Appointed 13 Nov 2017
Resigned 01 May 2024

MARRIOTT, Ashley Kenneth

Resigned
Foster Avenue, NottinghamNG9 1AB
Born May 1956
Director
Appointed 12 Apr 2016
Resigned 31 Dec 2016

PATERSON, Susan

Resigned
Foster Avenue, NottinghamNG9 1AB
Born February 1972
Director
Appointed 12 May 2021
Resigned 15 May 2024

TYLER, Ian Lloyd

Resigned
Foster Avenue, NottinghamNG9 1AB
Born September 1946
Director
Appointed 11 May 2022
Resigned 12 May 2022

TYLER, Ian Lloyd

Resigned
Foster Avenue, NottinghamNG9 1AB
Born September 1946
Director
Appointed 17 Jul 2019
Resigned 03 Mar 2021

Persons with significant control

5

1 Active
4 Ceased

Mr David Kenneth Gell

Ceased
Foster Avenue, NottinghamNG9 1AB
Born August 1956

Nature of Control

Voting rights 25 to 50 percent
Notified 07 Sept 2017
Ceased 13 Nov 2017

Mr Ashley Kenneth Marriott

Ceased
Foster Avenue, NottinghamNG9 1AB
Born May 1956

Nature of Control

Voting rights 25 to 50 percent
Notified 12 Apr 2016
Ceased 13 Nov 2017

Mr Edward Jan Czerniak

Ceased
Foster Avenue, NottinghamNG9 1AB
Born May 1956

Nature of Control

Voting rights 25 to 50 percent
Notified 12 Apr 2016
Ceased 18 Oct 2017

Mr Paul Anthony Adcock

Ceased
Foster Avenue, NottinghamNG9 1AB
Born December 1965

Nature of Control

Voting rights 25 to 50 percent
Notified 12 Apr 2016
Ceased 18 Oct 2017

Broxtowe Borough Council

Active
Foster Avenue, NottinghamNG9 1AB

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 12 Apr 2016
Fundings
Financials
Latest Activities

Filing History

69

Appoint Person Director Company With Name Date
8 January 2026
AP01Appointment of Director
Confirmation Statement With No Updates
9 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 October 2025
TM01Termination of Director
Change Person Director Company With Change Date
6 October 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2024
AAAnnual Accounts
Change Person Director Company With Change Date
24 May 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
22 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
16 May 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
16 May 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
7 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2023
TM01Termination of Director
Confirmation Statement With Updates
20 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 November 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
3 August 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 August 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
12 January 2022
AP01Appointment of Director
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
20 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
10 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 August 2019
AAAnnual Accounts
Resolution
15 March 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
16 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 January 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 November 2017
AP01Appointment of Director
Cessation Of A Person With Significant Control
13 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
13 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
9 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 September 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
6 September 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 August 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 January 2017
TM01Termination of Director
Resolution
17 January 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
8 December 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
17 November 2016
AP03Appointment of Secretary
Change Account Reference Date Company Current Shortened
12 August 2016
AA01Change of Accounting Reference Date
Incorporation Company
12 April 2016
NEWINCIncorporation