Background WavePink WaveYellow Wave

ONE LEISURE GROUP LTD (14801592)

ONE LEISURE GROUP LTD (14801592) is an active UK company. incorporated on 14 April 2023. with registered office in Leeds. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. ONE LEISURE GROUP LTD has been registered for 2 years. Current directors include GOURLAY, Paul James, VALENTINE, Alexa.

Company Number
14801592
Status
active
Type
ltd
Incorporated
14 April 2023
Age
2 years
Address
15th - 18th Floors 67 Albion Street, Leeds, LS1 5AA
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
GOURLAY, Paul James, VALENTINE, Alexa
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ONE LEISURE GROUP LTD

ONE LEISURE GROUP LTD is an active company incorporated on 14 April 2023 with the registered office located in Leeds. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. ONE LEISURE GROUP LTD was registered 2 years ago.(SIC: 96090)

Status

active

Active since 2 years ago

Company No

14801592

LTD Company

Age

2 Years

Incorporated 14 April 2023

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 January 2026 (3 months ago)
Period: 1 May 2024 - 31 December 2024(9 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

15 days left

Last Filed

Made up to 13 April 2025 (1 year ago)
Submitted on 1 May 2025 (1 year ago)

Next Due

Due by 27 April 2026
For period ending 13 April 2026
Contact
Address

15th - 18th Floors 67 Albion Street The Pinnacle Leeds, LS1 5AA,

Previous Addresses

13 the Close Norwich NR1 4DS England
From: 13 September 2023To: 12 March 2025
9 Chalk Hill House 19 Rosary Road Norwich NR1 1SZ England
From: 14 April 2023To: 13 September 2023
Timeline

7 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Apr 23
Director Joined
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
Director Joined
Nov 25
New Owner
Nov 25
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

GOURLAY, Paul James

Active
67 Albion Street, LeedsLS1 5AA
Born July 1974
Director
Appointed 11 Apr 2024

VALENTINE, Alexa

Active
67 Albion Street, LeedsLS1 5AA
Born April 1973
Director
Appointed 01 Aug 2025

GOURLAY, Paul James

Resigned
The Close, NorwichNR1 4DS
Born July 1974
Director
Appointed 14 Apr 2023
Resigned 11 Apr 2024

HUSSAIN, Kamran Ahamad

Resigned
The Close, NorwichNR1 4DS
Born November 1986
Director
Appointed 11 Apr 2024
Resigned 11 Apr 2024

Persons with significant control

2

Miss Alexa Valentine

Active
67 Albion Street, LeedsLS1 5AA
Born April 1973

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Aug 2025

Mr Paul James Gourlay

Active
67 Albion Street, LeedsLS1 5AA
Born July 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Apr 2023
Fundings
Financials
Latest Activities

Filing History

19

Gazette Filings Brought Up To Date
28 January 2026
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
27 January 2026
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
14 January 2026
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
2 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
1 December 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
1 December 2025
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 April 2025
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
18 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
17 March 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 March 2025
AD01Change of Registered Office Address
Gazette Notice Compulsory
11 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
19 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 September 2023
AD01Change of Registered Office Address
Incorporation Company
14 April 2023
NEWINCIncorporation