Background WavePink WaveYellow Wave

SLSS LEISURE LTD (15943029)

SLSS LEISURE LTD (15943029) is an active UK company. incorporated on 9 September 2024. with registered office in Halesowen. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. SLSS LEISURE LTD has been registered for 1 year. Current directors include SHIPLEY, Michael, SHIPLEY, Paula, SHIPLEY, Sarah-Lydia and 1 others.

Company Number
15943029
Status
active
Type
ltd
Incorporated
9 September 2024
Age
1 years
Address
Bank House 23a Hagley Street, Halesowen, B63 3AU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
SHIPLEY, Michael, SHIPLEY, Paula, SHIPLEY, Sarah-Lydia, SHIPLEY, Sophia
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SLSS LEISURE LTD

SLSS LEISURE LTD is an active company incorporated on 9 September 2024 with the registered office located in Halesowen. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. SLSS LEISURE LTD was registered 1 year ago.(SIC: 64209)

Status

active

Active since 1 years ago

Company No

15943029

LTD Company

Age

1 Years

Incorporated 9 September 2024

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 9 October 2025 (6 months ago)
Period: 9 September 2024 - 31 March 2025(7 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 16 April 2026 (Just now)
Submitted on 21 October 2025 (6 months ago)

Next Due

Due by 30 April 2027
For period ending 16 April 2027
Contact
Address

Bank House 23a Hagley Street Halesowen, B63 3AU,

Timeline

9 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Sept 24
Owner Exit
Dec 25
New Owner
Dec 25
Owner Exit
Dec 25
Funding Round
Dec 25
Funding Round
Dec 25
Funding Round
Dec 25
Owner Exit
Dec 25
Owner Exit
Dec 25
3
Funding
0
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

5

SHIPLEY, Michael

Active
Hagley Street, HalesowenB63 3AU
Secretary
Appointed 09 Sept 2024

SHIPLEY, Michael

Active
Hagley Street, HalesowenB63 3AU
Born June 1965
Director
Appointed 09 Sept 2024

SHIPLEY, Paula

Active
Hagley Street, HalesowenB63 3AU
Born September 1969
Director
Appointed 09 Sept 2024

SHIPLEY, Sarah-Lydia

Active
Hagley Street, HalesowenB63 3AU
Born December 1995
Director
Appointed 09 Sept 2024

SHIPLEY, Sophia

Active
Hagley Street, HalesowenB63 3AU
Born July 1998
Director
Appointed 09 Sept 2024

Persons with significant control

6

2 Active
4 Ceased
Gray's Inn Square, LondonWC1R 5JD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 25 Nov 2025
Ceased 25 Nov 2025

Mr Michael Shipley

Ceased
Hagley Street, HalesowenB63 3AU
Born June 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 25 Nov 2025
Ceased 25 Nov 2025
Hagley Street, HalesowenB63 3AU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 25 Nov 2025
Hagley Street, HalesowenB63 3AU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Nov 2025

Miss Sophia Shipley

Ceased
Hagley Street, HalesowenB63 3AU
Born July 1998

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 09 Sept 2024
Ceased 25 Nov 2025

Miss Sarah-Lydia Shipley

Ceased
Hagley Street, HalesowenB63 3AU
Born December 1995

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 09 Sept 2024
Ceased 25 Nov 2025
Fundings
Financials
Latest Activities

Filing History

21

Confirmation Statement With Updates
16 April 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 April 2026
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
4 April 2026
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
2 April 2026
CS01Confirmation Statement
Change To A Person With Significant Control
8 January 2026
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
17 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
10 December 2025
SH01Allotment of Shares
Capital Allotment Shares
10 December 2025
SH01Allotment of Shares
Cessation Of A Person With Significant Control
9 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 December 2025
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 December 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
9 December 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
9 December 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
9 October 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 June 2025
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
9 October 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
9 October 2024
PSC04Change of PSC Details
Incorporation Company
9 September 2024
NEWINCIncorporation