Background WavePink WaveYellow Wave

M A LEISURE LIMITED (14323405)

M A LEISURE LIMITED (14323405) is an active UK company. incorporated on 30 August 2022. with registered office in Hunstanton. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. M A LEISURE LIMITED has been registered for 3 years. Current directors include ABBOTT, Donna Marie, ABBOTT, Michael Richard, ABBOTT, Michael Spencer.

Company Number
14323405
Status
active
Type
ltd
Incorporated
30 August 2022
Age
3 years
Address
5 "Thomas", Hunstanton, PE36 5BJ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
ABBOTT, Donna Marie, ABBOTT, Michael Richard, ABBOTT, Michael Spencer
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

M A LEISURE LIMITED

M A LEISURE LIMITED is an active company incorporated on 30 August 2022 with the registered office located in Hunstanton. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. M A LEISURE LIMITED was registered 3 years ago.(SIC: 93290)

Status

active

Active since 3 years ago

Company No

14323405

LTD Company

Age

3 Years

Incorporated 30 August 2022

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 21 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 30 August 2025 (8 months ago)
Submitted on 18 September 2025 (7 months ago)

Next Due

Due by 13 September 2026
For period ending 30 August 2026
Contact
Address

5 "Thomas" 5 Beach Road Tarrace Hunstanton, PE36 5BJ,

Timeline

12 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Aug 22
Loan Secured
Oct 24
Director Joined
Apr 25
New Owner
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Owner Exit
Apr 25
Director Joined
Apr 25
New Owner
Apr 25
Director Joined
Apr 25
New Owner
Apr 25
Loan Secured
Apr 25
0
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

ABBOTT, Donna Marie

Active
"Thomas", HunstantonPE36 5BJ
Born September 1978
Director
Appointed 01 Apr 2025

ABBOTT, Michael Richard

Active
"Thomas", HunstantonPE36 5BJ
Born July 2002
Director
Appointed 01 Apr 2025

ABBOTT, Michael Spencer

Active
"Thomas", HunstantonPE36 5BJ
Born August 1974
Director
Appointed 01 Apr 2025

MOORE, Adrian Charles

Resigned
Rowditch Business Centre, DerbyDE22 3LN
Born February 1971
Director
Appointed 30 Aug 2022
Resigned 31 Mar 2025

MORETON, Henry Charles

Resigned
Rowditch Business Centre, DerbyDE22 3LN
Born March 1956
Director
Appointed 30 Aug 2022
Resigned 31 Mar 2025

Persons with significant control

4

3 Active
1 Ceased

Mr Michael Richard Abbott

Active
"Thomas", HunstantonPE36 5BJ
Born July 2002

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Apr 2025

Mr Michael Spencer Abbott

Active
"Thomas", HunstantonPE36 5BJ
Born August 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Apr 2025

Mrs Donna Marie Abbott

Active
"Thomas", HunstantonPE36 5BJ
Born September 1978

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Apr 2025
282 Uttoxeter New Road, DerbyDE22 3LN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Aug 2022
Ceased 31 Mar 2025
Fundings
Financials
Latest Activities

Filing History

18

Confirmation Statement With No Updates
18 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
4 April 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
4 April 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
4 April 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
4 April 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
3 April 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
3 April 2025
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
3 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
3 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
15 October 2024
MR01Registration of a Charge
Confirmation Statement With Updates
3 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
8 April 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 September 2023
CS01Confirmation Statement
Incorporation Company
30 August 2022
NEWINCIncorporation