Background WavePink WaveYellow Wave

PURE LEISURE CUMBRIA LIMITED (11291587)

PURE LEISURE CUMBRIA LIMITED (11291587) is an active UK company. incorporated on 4 April 2018. with registered office in Carnforth. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. PURE LEISURE CUMBRIA LIMITED has been registered for 8 years. Current directors include ALSTON, Dean Simon, MORPHET, John Charles.

Company Number
11291587
Status
active
Type
ltd
Incorporated
4 April 2018
Age
8 years
Address
South Lakeland House, Carnforth, LA5 9RN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ALSTON, Dean Simon, MORPHET, John Charles
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PURE LEISURE CUMBRIA LIMITED

PURE LEISURE CUMBRIA LIMITED is an active company incorporated on 4 April 2018 with the registered office located in Carnforth. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. PURE LEISURE CUMBRIA LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

11291587

LTD Company

Age

8 Years

Incorporated 4 April 2018

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 30 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

3 days overdue

Last Filed

Made up to 3 April 2025 (1 year ago)
Submitted on 8 May 2025 (11 months ago)

Next Due

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

South Lakeland House Main A6 Yealand Redmayne Carnforth, LA5 9RN,

Timeline

10 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Apr 18
Director Joined
Apr 18
Loan Secured
Jun 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Jun 20
Director Left
Jun 21
Loan Cleared
Oct 22
Director Joined
Feb 25
Director Left
Feb 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

ALSTON, Dean Simon

Active
Main A6 Yealand Redmayne, CarnforthLA5 9RN
Born July 1987
Director
Appointed 31 Jan 2025

MORPHET, John Charles

Active
Main A6 Yealand Redmayne, CarnforthLA5 9RN
Born November 1954
Director
Appointed 10 Oct 2018

ROSSITER, Paul

Resigned
Main A6 Yealand Redmayne, CarnforthLA5 9RN
Born June 1964
Director
Appointed 04 Apr 2018
Resigned 31 Jan 2025

WALKER, Gordon Alexander

Resigned
Main A6 Yealand Redmayne, CarnforthLA5 9RN
Born November 1964
Director
Appointed 10 Oct 2018
Resigned 03 Jun 2021

WHITE, Trevor James

Resigned
Main A6 Yealand Redmayne, CarnforthLA5 9RN
Born April 1952
Director
Appointed 18 Apr 2018
Resigned 01 Jun 2020

Persons with significant control

1

Main A6 Yealand Redmayne, CarnforthLA5 9RN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Apr 2018
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Audit Exemption Subsiduary
30 October 2025
AAAnnual Accounts
Legacy
30 October 2025
PARENT_ACCPARENT_ACC
Legacy
30 October 2025
GUARANTEE2GUARANTEE2
Legacy
30 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
8 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
6 November 2024
AAAnnual Accounts
Legacy
6 November 2024
PARENT_ACCPARENT_ACC
Legacy
6 November 2024
AGREEMENT2AGREEMENT2
Legacy
6 November 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 November 2023
AAAnnual Accounts
Legacy
11 November 2023
PARENT_ACCPARENT_ACC
Legacy
11 November 2023
AGREEMENT2AGREEMENT2
Legacy
11 November 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
5 April 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 November 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
18 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2021
AAAnnual Accounts
Legacy
3 November 2021
AGREEMENT2AGREEMENT2
Legacy
3 November 2021
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
8 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
15 March 2021
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
17 February 2021
AAAnnual Accounts
Legacy
17 February 2021
PARENT_ACCPARENT_ACC
Legacy
17 February 2021
AGREEMENT2AGREEMENT2
Legacy
17 February 2021
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
3 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 November 2019
AAAnnual Accounts
Legacy
7 November 2019
PARENT_ACCPARENT_ACC
Legacy
7 November 2019
GUARANTEE2GUARANTEE2
Legacy
7 November 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
4 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
18 April 2018
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
16 April 2018
AA01Change of Accounting Reference Date
Incorporation Company
4 April 2018
NEWINCIncorporation