Background WavePink WaveYellow Wave

ST. ANDREWS LEISURE LIMITED (10409534)

ST. ANDREWS LEISURE LIMITED (10409534) is an active UK company. incorporated on 4 October 2016. with registered office in Rochester. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ST. ANDREWS LEISURE LIMITED has been registered for 9 years. Current directors include LUCAS, Mark Alexander, MACKNESS, Andrew.

Company Number
10409534
Status
active
Type
ltd
Incorporated
4 October 2016
Age
9 years
Address
41 High Street, Rochester, ME1 1LN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
LUCAS, Mark Alexander, MACKNESS, Andrew
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST. ANDREWS LEISURE LIMITED

ST. ANDREWS LEISURE LIMITED is an active company incorporated on 4 October 2016 with the registered office located in Rochester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ST. ANDREWS LEISURE LIMITED was registered 9 years ago.(SIC: 82990)

Status

active

Active since 9 years ago

Company No

10409534

LTD Company

Age

9 Years

Incorporated 4 October 2016

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 23 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 10 January 2026 (2 months ago)
Submitted on 14 January 2026 (2 months ago)

Next Due

Due by 24 January 2027
For period ending 10 January 2027
Contact
Address

41 High Street Rochester, ME1 1LN,

Previous Addresses

36C High Street Rochester Kent ME1 1LN United Kingdom
From: 4 October 2016To: 25 August 2020
Timeline

20 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Oct 16
Director Joined
Dec 16
Director Left
Dec 16
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Owner Exit
Oct 18
New Owner
Oct 18
Owner Exit
Dec 18
Owner Exit
Dec 18
Owner Exit
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Left
Dec 18
Director Joined
Dec 18
New Owner
Nov 19
Owner Exit
Nov 19
Owner Exit
Jan 23
0
Funding
11
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

LUCAS, Mark Alexander

Active
Cobham, RochesterME2 3UB
Born August 1957
Director
Appointed 13 Nov 2018

MACKNESS, Andrew

Active
Church Lane, ChathamME4 4LF
Born August 1964
Director
Appointed 13 Nov 2018

LUCAS, Mark Alexander

Resigned
Knights Place Farm, RochesterME2 3UB
Born August 1957
Director
Appointed 04 Oct 2016
Resigned 13 Nov 2018

LUCAS, Zachary Mark Alexander

Resigned
RochesterME1 1LN
Born August 1959
Director
Appointed 04 Oct 2016
Resigned 04 Oct 2016

MACKNESS, Andrew

Resigned
RochesterME1 1LN
Born August 1964
Director
Appointed 04 Oct 2016
Resigned 13 Dec 2018

PENFOLD, Alfred John

Resigned
St Andrews Lakes, HallingME2 1BA
Born February 1958
Director
Appointed 13 Nov 2018
Resigned 13 Nov 2018

STONE, Aaron Paul

Resigned
RochesterME1 1LN
Born September 1948
Director
Appointed 01 Oct 2018
Resigned 01 Oct 2018

STONE, Aaron Paul

Resigned
RochesterME1 1LN
Born September 1948
Director
Appointed 04 Oct 2016
Resigned 01 Oct 2018

Persons with significant control

9

3 Active
6 Ceased
Palace Terrace, DouglasIM2 4NX

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Jan 2023

Andrew Mackness

Ceased
Anchor Wharf, ChathamME4 4TE
Born August 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Nov 2019
Ceased 05 Jan 2023
Henwood, AshfordTN24 8DH

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Notified 13 Nov 2018
Ceased 15 Nov 2019
RochesterME2 3UB

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Notified 13 Nov 2018
305a Goldhawk Road, LondonW12 8EU

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Notified 13 Nov 2018

Mark Alexander Lucas

Ceased
High Street, RochesterME1 1LN
Born August 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 04 Oct 2016
Ceased 13 Nov 2018

Mr Aaron Paul Stone

Ceased
RochesterME1 1LN
Born September 1948

Nature of Control

Ownership of shares 25 to 50 percent
Notified 04 Oct 2016
Ceased 13 Nov 2018

Mr Andrew Mackness

Ceased
RochesterME1 1LN
Born August 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 04 Oct 2016
Ceased 13 Nov 2018

Mr Zachary Mark Alexander Lucas

Ceased
RochesterME1 1LN
Born August 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 04 Oct 2016
Ceased 04 Oct 2016
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 January 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 August 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 November 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
19 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
20 December 2018
AP01Appointment of Director
Confirmation Statement With Updates
13 December 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 December 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 December 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 December 2018
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
13 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2018
TM01Termination of Director
Change To A Person With Significant Control
11 October 2018
PSC04Change of PSC Details
Confirmation Statement With No Updates
11 October 2018
CS01Confirmation Statement
Change To A Person With Significant Control
11 October 2018
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
11 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 October 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
8 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2016
TM01Termination of Director
Incorporation Company
4 October 2016
NEWINCIncorporation