Background WavePink WaveYellow Wave

LEISURE RESORTS LIMITED (10528028)

LEISURE RESORTS LIMITED (10528028) is an active UK company. incorporated on 15 December 2016. with registered office in Bridlington. The company operates in the Accommodation and Food Service Activities sector, engaged in other holiday and other short-stay accommodation n.e.c.. LEISURE RESORTS LIMITED has been registered for 9 years. Current directors include GIDMAN, Grant Frederic, MOLLOY, Gary Michael, TODD, Kirsty Louise.

Company Number
10528028
Status
active
Type
ltd
Incorporated
15 December 2016
Age
9 years
Address
Medina House, Bridlington, YO16 4LZ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other holiday and other short-stay accommodation n.e.c.
Directors
GIDMAN, Grant Frederic, MOLLOY, Gary Michael, TODD, Kirsty Louise
SIC Codes
55209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEISURE RESORTS LIMITED

LEISURE RESORTS LIMITED is an active company incorporated on 15 December 2016 with the registered office located in Bridlington. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other holiday and other short-stay accommodation n.e.c.. LEISURE RESORTS LIMITED was registered 9 years ago.(SIC: 55209)

Status

active

Active since 9 years ago

Company No

10528028

LTD Company

Age

9 Years

Incorporated 15 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 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Medium Company

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 14 December 2025 (4 months ago)
Submitted on 9 March 2026 (1 month ago)

Next Due

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

Medina House 2 Station Avenue Bridlington, YO16 4LZ,

Timeline

32 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Dec 16
Director Joined
Jun 17
New Owner
Dec 17
Director Joined
Jul 18
Director Joined
Jul 18
New Owner
Dec 18
Owner Exit
Dec 18
Loan Secured
Jan 19
Loan Secured
Jan 19
Loan Secured
Jan 19
Loan Secured
Jan 19
Loan Secured
Jan 19
Director Left
Feb 20
Director Joined
Feb 21
Loan Secured
Oct 21
Director Left
Dec 21
Director Joined
Dec 21
Funding Round
Jan 22
Funding Round
Jan 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Aug 22
Director Left
Jan 23
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Director Left
Jan 25
Capital Reduction
Feb 25
Director Left
Feb 25
Share Buyback
Apr 25
Director Joined
Feb 26
Director Joined
Mar 26
Director Left
Mar 26
4
Funding
16
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

GIDMAN, Grant Frederic

Active
Station Avenue, BridlingtonYO16 4LZ
Born March 1977
Director
Appointed 02 Jul 2018

MOLLOY, Gary Michael

Active
2 Station Avenue, BridlingtonYO16 4LZ
Born July 1963
Director
Appointed 15 Dec 2016

TODD, Kirsty Louise

Active
2 Station Avenue, BridlingtonYO16 4LZ
Born January 1992
Director
Appointed 19 Feb 2026

BRISTOW, Emma Jayne

Resigned
Station Avenue, BridlingtonYO16 4LZ
Born January 1980
Director
Appointed 02 Jul 2018
Resigned 31 Jan 2025

BURTON, Philip

Resigned
Sampool Lane, KendalLA8 8EQ
Born July 1970
Director
Appointed 16 Jun 2017
Resigned 15 Dec 2019

DEWHURST, Miles

Resigned
2 Station Avenue, BridlingtonYO16 4LZ
Born July 1972
Director
Appointed 21 Dec 2021
Resigned 20 Jul 2022

DEWHURST, Miles

Resigned
2 Station Avenue, BridlingtonYO16 4LZ
Born July 1972
Director
Appointed 01 Jan 2021
Resigned 01 Dec 2021

JONES, Michael Gareth

Resigned
2 Station Avenue, BridlingtonYO16 4LZ
Born May 1988
Director
Appointed 22 Jul 2022
Resigned 31 Dec 2024

MCALLISTER, Barnabas

Resigned
2 Station Avenue, BridlingtonYO16 4LZ
Born October 1977
Director
Appointed 22 Jul 2022
Resigned 22 Dec 2022

MOLLOY, Gary Michael

Resigned
Station Avenue, BridlingtonYO16 4LZ
Born July 1963
Director
Appointed 15 Dec 2016
Resigned 15 Dec 2016

Persons with significant control

3

2 Active
1 Ceased

Claire Molloy

Active
Station Avenue, BridlingtonYO16 4LZ
Born August 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Aug 2017

Mr Gary Michael Molloy

Ceased
Levens, KendalLA8 8EQ
Born July 1963

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 15 Dec 2016
Ceased 15 Dec 2016

Mr Gary Michael Molloy

Active
Station Avenue, BridlingtonYO16 4LZ
Born July 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 15 Dec 2016
Fundings
Financials
Latest Activities

Filing History

60

Confirmation Statement With Updates
9 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
25 February 2026
AP01Appointment of Director
Accounts With Accounts Type Medium
30 September 2025
AAAnnual Accounts
Capital Return Purchase Own Shares
3 April 2025
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
18 February 2025
TM01Termination of Director
Capital Cancellation Shares
6 February 2025
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
3 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
17 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
14 September 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 August 2023
MR04Satisfaction of Charge
Change To A Person With Significant Control
23 February 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
23 February 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2023
CH01Change of Director Details
Change To A Person With Significant Control
22 February 2023
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
23 January 2023
TM01Termination of Director
Confirmation Statement With Updates
16 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 August 2022
TM01Termination of Director
Accounts With Accounts Type Full
10 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2022
AP01Appointment of Director
Change To A Person With Significant Control
25 March 2022
PSC04Change of PSC Details
Capital Allotment Shares
21 January 2022
SH01Allotment of Shares
Capital Allotment Shares
21 January 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
21 December 2021
AP01Appointment of Director
Resolution
18 December 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 December 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 October 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
27 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 February 2021
AP01Appointment of Director
Confirmation Statement With No Updates
23 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 January 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 January 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 January 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 January 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 January 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
14 December 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 December 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
11 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2018
AP01Appointment of Director
Change To A Person With Significant Control
20 December 2017
PSC04Change of PSC Details
Confirmation Statement With Updates
19 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 December 2017
PSC01Notification of Individual PSC
Change To A Person With Significant Control
14 December 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 June 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 June 2017
AP01Appointment of Director
Incorporation Company
15 December 2016
NEWINCIncorporation