Background WavePink WaveYellow Wave

LEISURE TRANSPORT SOLUTIONS LIMITED (10373082)

LEISURE TRANSPORT SOLUTIONS LIMITED (10373082) is an active UK company. incorporated on 13 September 2016. with registered office in Stratford Upon Avon. The company operates in the Manufacturing sector, engaged in unknown sic code (30120). LEISURE TRANSPORT SOLUTIONS LIMITED has been registered for 9 years. Current directors include SYMONS, Rupert Jonathan.

Company Number
10373082
Status
active
Type
ltd
Incorporated
13 September 2016
Age
9 years
Address
Celixir House Stratford Business And Technology Park, Stratford Upon Avon, CV37 7GZ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (30120)
Directors
SYMONS, Rupert Jonathan
SIC Codes
30120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEISURE TRANSPORT SOLUTIONS LIMITED

LEISURE TRANSPORT SOLUTIONS LIMITED is an active company incorporated on 13 September 2016 with the registered office located in Stratford Upon Avon. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (30120). LEISURE TRANSPORT SOLUTIONS LIMITED was registered 9 years ago.(SIC: 30120)

Status

active

Active since 9 years ago

Company No

10373082

LTD Company

Age

9 Years

Incorporated 13 September 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 8 March 2026 (1 month ago)
Submitted on 9 March 2026 (1 month ago)

Next Due

Due by 22 March 2027
For period ending 8 March 2027

Previous Company Names

TDI VENTURES LIMITED
From: 13 February 2020To: 28 July 2023
VERDURE LIVING LIMITED
From: 13 September 2016To: 13 February 2020
Contact
Address

Celixir House Stratford Business And Technology Park Innovation Way, Banbury Road Stratford Upon Avon, CV37 7GZ,

Previous Addresses

25 Meer Street Stratford-upon-Avon Warwickshire CV37 6QB United Kingdom
From: 29 February 2024To: 19 September 2025
25 Meer Street Stratford-upon-Avon Warwickshire CV37 6QB England
From: 19 October 2021To: 29 February 2024
5 Corunna Court Corunna Road Warwick Warwickshire CV34 5HQ United Kingdom
From: 13 September 2016To: 19 October 2021
Timeline

8 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Sept 16
Loan Secured
Apr 17
Director Left
Jun 17
Director Joined
Jun 17
Director Joined
May 20
Owner Exit
Apr 21
Director Left
Oct 24
Owner Exit
Mar 25
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

SYMONS, Rupert Jonathan

Active
Stratford-Upon-AvonCV37 6QB
Born September 1967
Director
Appointed 05 May 2020

HOWARD, Robert

Resigned
Stratford-Upon-AvonCV37 6QB
Born February 1954
Director
Appointed 13 Sept 2016
Resigned 16 Jun 2017

O'BRIEN, Shaun

Resigned
Stratford-Upon-AvonCV37 6QB
Born September 1957
Director
Appointed 16 Jun 2017
Resigned 08 Oct 2024

Persons with significant control

3

1 Active
2 Ceased
Stratford-Upon-AvonCV37 6QB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Sept 2023
Meer Street, Stratford-Upon-AvonCV37 6QB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Feb 2021
Ceased 01 Sept 2023
Stratford-Upon-AvonCV37 6QB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Sept 2016
Ceased 25 Feb 2021
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With Updates
9 March 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 October 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 September 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
22 August 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
11 March 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Certificate Change Of Name Company
28 July 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 October 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 October 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 October 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 April 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
6 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
21 July 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 June 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 May 2020
AP01Appointment of Director
Resolution
13 February 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
16 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 May 2018
DISS40First Gazette Notice for Voluntary Strike Off
Change Account Reference Date Company Previous Extended
10 May 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 May 2018
CS01Confirmation Statement
Gazette Notice Compulsory
17 April 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
19 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
19 June 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2017
MR01Registration of a Charge
Incorporation Company
13 September 2016
NEWINCIncorporation