Background WavePink WaveYellow Wave

LAURENCE LEISURE LIMITED (10751459)

LAURENCE LEISURE LIMITED (10751459) is an active UK company. incorporated on 3 May 2017. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management and 1 other business activities. LAURENCE LEISURE LIMITED has been registered for 8 years. Current directors include LETCHFORD, Ashley Charles.

Company Number
10751459
Status
active
Type
ltd
Incorporated
3 May 2017
Age
8 years
Address
15-16 Lendal Terrace, London, SW4 7UX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
LETCHFORD, Ashley Charles
SIC Codes
70229, 73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAURENCE LEISURE LIMITED

LAURENCE LEISURE LIMITED is an active company incorporated on 3 May 2017 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management and 1 other business activity. LAURENCE LEISURE LIMITED was registered 8 years ago.(SIC: 70229, 73110)

Status

active

Active since 8 years ago

Company No

10751459

LTD Company

Age

8 Years

Incorporated 3 May 2017

Size

N/A

Accounts

ARD: 31/5

Overdue

1 month overdue

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 18 December 2024 (1 year ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Dormant

Next Due

Due by 28 February 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 3 December 2025 (4 months ago)
Submitted on 20 January 2026 (3 months ago)

Next Due

Due by 17 December 2026
For period ending 3 December 2026
Contact
Address

15-16 Lendal Terrace London, SW4 7UX,

Previous Addresses

22 22 Burnelli Building 352 Queenstown Road London SW11 8NG United Kingdom
From: 7 March 2023To: 20 January 2026
Flat 22, 352 Queenstown Road London SW8 4NG United Kingdom
From: 21 February 2023To: 7 March 2023
Flat 22 352 Queenstown Road London SW8 4NG United Kingdom
From: 20 February 2023To: 21 February 2023
6th Floor, Amp House Dingwall Road Croydon Surrey CR0 2LX United Kingdom
From: 3 May 2017To: 20 February 2023
Timeline

12 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
May 17
Director Left
Nov 18
Director Joined
Nov 18
Owner Exit
Feb 20
Owner Exit
Feb 20
New Owner
Feb 20
Director Joined
Jan 21
Director Left
Jan 21
Director Joined
Dec 24
Owner Exit
Dec 24
New Owner
Jan 25
Director Left
Jan 26
0
Funding
6
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

LETCHFORD, Ashley Charles

Active
Lendal Terrace, LondonSW4 7UX
Born September 1980
Director
Appointed 20 Dec 2024

CASACA, Debora

Resigned
Dingwall Road, CroydonCR0 2LX
Born October 1985
Director
Appointed 03 May 2017
Resigned 19 Oct 2018

LETCHFORD, Ashley Charles

Resigned
Dingwall Road, CroydonCR0 2LX
Born September 1980
Director
Appointed 01 Aug 2018
Resigned 20 Dec 2020

LETCHFORD, Rajkumari

Resigned
22 Burnelli Building, LondonSW11 8NG
Born May 1950
Director
Appointed 20 Dec 2020
Resigned 20 Jan 2026

Persons with significant control

4

1 Active
3 Ceased

Mr Ashley Charles Letchford

Active
Lendal Terrace, LondonSW4 7UX
Born September 1980

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 20 Dec 2024

Rajkumari Letchford

Ceased
22 Burnelli Building, LondonSW11 8NG
Born May 1950

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jun 2019
Ceased 20 Dec 2024

Ashley Charles Letchford

Ceased
Dingwall Road, CroydonCR0 2LX
Born September 1980

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 03 May 2017
Ceased 01 Jun 2019

Ms Debora Casaca

Ceased
Dingwall Road, CroydonCR0 2LX
Born October 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 03 May 2017
Ceased 01 Jun 2019
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With Updates
20 January 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 January 2026
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 January 2026
TM01Termination of Director
Notification Of A Person With Significant Control
22 January 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
20 December 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
20 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
8 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
7 March 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 March 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Gazette Notice Compulsory
28 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
21 February 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
12 May 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
14 March 2022
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
10 March 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
22 February 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
28 May 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 May 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Gazette Notice Compulsory
6 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
21 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
20 January 2021
AP01Appointment of Director
Gazette Filings Brought Up To Date
26 February 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
25 February 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Cessation Of A Person With Significant Control
21 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 February 2020
PSC01Notification of Individual PSC
Confirmation Statement With Updates
20 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
13 November 2018
AP01Appointment of Director
Confirmation Statement With Updates
15 May 2018
CS01Confirmation Statement
Incorporation Company
3 May 2017
NEWINCIncorporation