Background WavePink WaveYellow Wave

MACK LEISURE LIMITED (12036615)

MACK LEISURE LIMITED (12036615) is an active UK company. incorporated on 6 June 2019. with registered office in Ashford. The company operates in the Accommodation and Food Service Activities sector, engaged in unlicensed restaurants and cafes and 1 other business activities. MACK LEISURE LIMITED has been registered for 6 years. Current directors include MACKNESS, Nancy Clare, TOLHURST, Lydia Alice.

Company Number
12036615
Status
active
Type
ltd
Incorporated
6 June 2019
Age
6 years
Address
Henwood House, Ashford, TN24 8DH
Industry Sector
Accommodation and Food Service Activities
Business Activity
Unlicensed restaurants and cafes
Directors
MACKNESS, Nancy Clare, TOLHURST, Lydia Alice
SIC Codes
56102, 93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MACK LEISURE LIMITED

MACK LEISURE LIMITED is an active company incorporated on 6 June 2019 with the registered office located in Ashford. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in unlicensed restaurants and cafes and 1 other business activity. MACK LEISURE LIMITED was registered 6 years ago.(SIC: 56102, 93290)

Status

active

Active since 6 years ago

Company No

12036615

LTD Company

Age

6 Years

Incorporated 6 June 2019

Size

N/A

Accounts

ARD: 27/6

Up to Date

3 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 25 March 2026 (Just now)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Micro Entity

Next Due

Due by 25 June 2026
Period: 1 July 2024 - 27 June 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 16 December 2025 (3 months ago)
Submitted on 13 January 2026 (2 months ago)

Next Due

Due by 30 December 2026
For period ending 16 December 2026
Contact
Address

Henwood House Henwood Ashford, TN24 8DH,

Previous Addresses

The Guardhouse Anchor Wharf the Historic Dockyard Chatham Kent ME4 4TE United Kingdom
From: 6 June 2019To: 25 February 2021
Timeline

8 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Jun 19
New Owner
Feb 21
Funding Round
Feb 21
Director Joined
Feb 21
Owner Exit
Nov 22
Owner Exit
Nov 22
Director Left
Jul 24
Director Joined
Jul 24
1
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

MACKNESS, Nancy Clare

Active
Henwood, AshfordTN24 8DH
Born March 1965
Director
Appointed 01 Mar 2021

TOLHURST, Lydia Alice

Active
Henwood, AshfordTN24 8DH
Born October 1998
Director
Appointed 01 Jul 2024

MACKNESS, Andrew

Resigned
Henwood, AshfordTN24 8DH
Born August 1964
Director
Appointed 06 Jun 2019
Resigned 01 Jul 2024

Persons with significant control

3

1 Active
2 Ceased
Majestic Apartments, OnchanIM3 2BE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 24 Nov 2022

Mrs Nancy Clare Mackness

Ceased
Henwood, AshfordTN24 8DH
Born March 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Mar 2021
Ceased 24 Nov 2022

Mr Andrew Mackness

Ceased
Henwood, AshfordTN24 8DH
Born August 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Jun 2019
Ceased 24 Nov 2022
Fundings
Financials
Latest Activities

Filing History

36

Change Account Reference Date Company Previous Shortened
25 March 2026
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
19 November 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
14 April 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 March 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
18 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
25 July 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
26 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2023
CS01Confirmation Statement
Change To A Person With Significant Control
6 December 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
6 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
6 December 2023
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
22 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 November 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
2 September 2022
AAAnnual Accounts
Change To A Person With Significant Control
14 July 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2022
CH01Change of Director Details
Change To A Person With Significant Control
14 July 2022
PSC04Change of PSC Details
Change Account Reference Date Company Previous Shortened
27 June 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 December 2021
CS01Confirmation Statement
Confirmation Statement With Updates
15 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 June 2021
AAAnnual Accounts
Change To A Person With Significant Control
25 May 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
25 May 2021
CH01Change of Director Details
Notification Of A Person With Significant Control
1 March 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control
1 March 2021
PSC04Change of PSC Details
Capital Allotment Shares
1 March 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 March 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 February 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 June 2020
CS01Confirmation Statement
Incorporation Company
6 June 2019
NEWINCIncorporation