Background WavePink WaveYellow Wave

ST ANDREWS LEISURE MANAGEMENT LTD (10516507)

ST ANDREWS LEISURE MANAGEMENT LTD (10516507) is an active UK company. incorporated on 8 December 2016. with registered office in Rochester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. ST ANDREWS LEISURE MANAGEMENT LTD has been registered for 9 years. Current directors include LUCAS, Mark Alexander, MACKNESS, Andrew.

Company Number
10516507
Status
active
Type
ltd
Incorporated
8 December 2016
Age
9 years
Address
41 High Street, Rochester, ME1 1LN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
LUCAS, Mark Alexander, MACKNESS, Andrew
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST ANDREWS LEISURE MANAGEMENT LTD

ST ANDREWS LEISURE MANAGEMENT LTD is an active company incorporated on 8 December 2016 with the registered office located in Rochester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. ST ANDREWS LEISURE MANAGEMENT LTD was registered 9 years ago.(SIC: 70229)

Status

active

Active since 9 years ago

Company No

10516507

LTD Company

Age

9 Years

Incorporated 8 December 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 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

8 months left

Last Filed

Made up to 14 November 2025 (4 months ago)
Submitted on 3 December 2025 (3 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026
Contact
Address

41 High Street Rochester, ME1 1LN,

Previous Addresses

36 High Street Rochester ME1 1LD United Kingdom
From: 8 December 2016To: 25 August 2020
Timeline

18 key events • 2016 - 2022

Funding Officers Ownership
Company Founded
Dec 16
Funding Round
Jan 17
Owner Exit
Feb 18
Director Left
Dec 18
Director Left
Dec 18
Owner Exit
Dec 18
Owner Exit
Dec 18
Owner Exit
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Left
Dec 18
Director Left
Jun 19
Director Left
Jun 19
Director Joined
Jun 19
Director Left
Feb 20
Director Joined
Feb 20
Director Joined
Jun 22
1
Funding
12
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

LUCAS, Mark Alexander

Active
CobhamME2 3UB
Born August 1957
Director
Appointed 30 Jun 2022

MACKNESS, Andrew

Active
Church Lane, ChathamME4 4LF
Born August 1964
Director
Appointed 10 Feb 2020

LUCAS, Mark Alexander

Resigned
Cobham, RochesterME2 3UB
Born August 1957
Director
Appointed 13 Nov 2018
Resigned 27 Jun 2019

LUCAS, Mark Alexander

Resigned
Rochester, CobhamME2 3UB
Born August 1957
Director
Appointed 08 Dec 2016
Resigned 13 Nov 2018

MACKNESS, Andrew

Resigned
Church Lane, ChathamME4 4LF
Born August 1964
Director
Appointed 13 Nov 2018
Resigned 27 Jun 2019

MACKNESS, Andrew

Resigned
The Historic Dockyard, ChathamME4 4LF
Born August 1964
Director
Appointed 08 Dec 2016
Resigned 13 Nov 2018

PENFOLD, Alfred John

Resigned
St Andrews Lakes, HallingME2 1BA
Born February 1958
Director
Appointed 27 Jun 2019
Resigned 10 Feb 2020

PENFOLD, Alfred John

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

Persons with significant control

5

1 Active
4 Ceased
RochesterME1 1LD

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Notified 13 Nov 2018

Mr Andrew Mackness

Ceased
Church Lane, ChathamME4 4LF
Born August 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Jan 2017
Ceased 13 Nov 2018

Mr Aaron Paul Stone

Ceased
RochesterME1 1NP
Born September 1948

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Jan 2017
Ceased 13 Nov 2018

Mr Mark Alexander Lucas

Ceased
Cobham, RochesterME2 3UB
Born August 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Dec 2016
Ceased 13 Nov 2018

Mr Mark Alexander Lucas

Ceased
Rochester, CobhamME2 3UB
Born August 1957

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 08 Dec 2016
Ceased 11 Jan 2017
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With No Updates
3 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
18 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 August 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 August 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
10 February 2020
AP01Appointment of Director
Confirmation Statement With No Updates
19 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
27 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
27 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2018
AP01Appointment of Director
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
Confirmation Statement With Updates
13 December 2018
CS01Confirmation Statement
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
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
Appoint Person Director Company With Name Date
13 December 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Capital Allotment Shares
11 January 2017
SH01Allotment of Shares
Incorporation Company
8 December 2016
NEWINCIncorporation