Background WavePink WaveYellow Wave

LEISURE AND HOTEL INVESTMENTS LIMITED (11618157)

LEISURE AND HOTEL INVESTMENTS LIMITED (11618157) is an active UK company. incorporated on 11 October 2018. with registered office in Leeds. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. LEISURE AND HOTEL INVESTMENTS LIMITED has been registered for 7 years. Current directors include ALLISON, Martin, DILLON, Paula Marie, KERSHAW, Simon Richard Hubert and 2 others.

Company Number
11618157
Status
active
Type
ltd
Incorporated
11 October 2018
Age
7 years
Address
J S White & Co 25-29 Sandy Way Yeadon Leeds Sandy Way, Leeds, LS19 7EW
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ALLISON, Martin, DILLON, Paula Marie, KERSHAW, Simon Richard Hubert, NEWTON, Nicholas Howard, RHATIGAN, Simon Andrew Edgeworth
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEISURE AND HOTEL INVESTMENTS LIMITED

LEISURE AND HOTEL INVESTMENTS LIMITED is an active company incorporated on 11 October 2018 with the registered office located in Leeds. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. LEISURE AND HOTEL INVESTMENTS LIMITED was registered 7 years ago.(SIC: 68100)

Status

active

Active since 7 years ago

Company No

11618157

LTD Company

Age

7 Years

Incorporated 11 October 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 19 October 2025 (6 months ago)
Submitted on 1 November 2025 (6 months ago)

Next Due

Due by 2 November 2026
For period ending 19 October 2026
Contact
Address

J S White & Co 25-29 Sandy Way Yeadon Leeds Sandy Way Yeadon Leeds, LS19 7EW,

Previous Addresses

The Quadrus Centre Woodstock Way Boldon Business Park Boldon Colliery Tyne and Wear NE35 9PF United Kingdom
From: 11 October 2018To: 23 June 2023
Timeline

17 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Oct 18
Director Joined
Dec 18
Owner Exit
Dec 18
Funding Round
Dec 18
Funding Round
Dec 18
Loan Secured
Dec 18
Director Joined
Feb 20
Director Left
Feb 20
Loan Secured
Jul 20
Funding Round
Sept 20
Loan Cleared
May 25
Loan Cleared
May 25
Loan Secured
May 25
Loan Secured
May 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
3
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

ALLISON, Martin

Active
Sandy Way, LeedsLS19 7EW
Born May 1963
Director
Appointed 11 Oct 2018

DILLON, Paula Marie

Active
Sandy Way, LeedsLS19 7EW
Born September 1959
Director
Appointed 28 Jan 2020

KERSHAW, Simon Richard Hubert

Active
Sandy Way, LeedsLS19 7EW
Born March 1958
Director
Appointed 28 Aug 2025

NEWTON, Nicholas Howard

Active
Sandy Way, LeedsLS19 7EW
Born June 1965
Director
Appointed 28 Aug 2025

RHATIGAN, Simon Andrew Edgeworth

Active
Sandy Way, LeedsLS19 7EW
Born April 1963
Director
Appointed 28 Aug 2025

SPRING, Philip Patrick

Resigned
213 Chestergate, StockportSK3 0AN
Born April 1949
Director
Appointed 19 Dec 2018
Resigned 18 Dec 2019

Persons with significant control

1

0 Active
1 Ceased

Mr Martin Allison

Ceased
Woodstock Way, Boldon CollieryNE35 9PF
Born May 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Oct 2018
Ceased 19 Dec 2018
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2025
AP01Appointment of Director
Mortgage Satisfy Charge Full
13 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 May 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 May 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 May 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
15 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2021
CS01Confirmation Statement
Confirmation Statement With Updates
19 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2020
AAAnnual Accounts
Capital Allotment Shares
22 September 2020
SH01Allotment of Shares
Resolution
22 August 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2020
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
26 March 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
3 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2020
TM01Termination of Director
Confirmation Statement With Updates
9 December 2019
CS01Confirmation Statement
Resolution
9 January 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
9 January 2019
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
27 December 2018
MR01Registration of a Charge
Notification Of A Person With Significant Control Statement
21 December 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
21 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
21 December 2018
SH01Allotment of Shares
Capital Allotment Shares
21 December 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
19 December 2018
AP01Appointment of Director
Incorporation Company
11 October 2018
NEWINCIncorporation