Background WavePink WaveYellow Wave

LETHINGTON LEISURE LIMITED (SC291431)

LETHINGTON LEISURE LIMITED (SC291431) is an active UK company. incorporated on 7 October 2005. with registered office in Renfrew. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. LETHINGTON LEISURE LIMITED has been registered for 20 years. Current directors include ACKORD, Anne Elizabeth, DANTZIC, Joshua Nathan, GHOLAM, Robert Elie and 1 others.

Company Number
SC291431
Status
active
Type
ltd
Incorporated
7 October 2005
Age
20 years
Address
Unit 23 Xscape, Renfrew, PA4 8XU
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
ACKORD, Anne Elizabeth, DANTZIC, Joshua Nathan, GHOLAM, Robert Elie, ROCHFORD, David William
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LETHINGTON LEISURE LIMITED

LETHINGTON LEISURE LIMITED is an active company incorporated on 7 October 2005 with the registered office located in Renfrew. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. LETHINGTON LEISURE LIMITED was registered 20 years ago.(SIC: 93290)

Status

active

Active since 20 years ago

Company No

SC291431

LTD Company

Age

20 Years

Incorporated 7 October 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 29 December 2024 (1 year ago)
Submitted on 14 November 2025 (4 months ago)
Period: 25 December 2023 - 29 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 30 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 15 October 2025 (5 months ago)
Submitted on 28 October 2025 (5 months ago)

Next Due

Due by 29 October 2026
For period ending 15 October 2026
Contact
Address

Unit 23 Xscape Kings Inch Road Braehead Renfrew, PA4 8XU,

Previous Addresses

C/O Macdonald Henderson 4Th Floor Standard Buildings 94 Hope Street Glasgow G2 6PH
From: 11 October 2011To: 21 May 2013
C/O Kerr Barrie 250 West George Street Glasgow G2 4QY
From: 7 October 2005To: 11 October 2011
Timeline

20 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Oct 05
Director Left
Nov 12
Director Joined
Jan 13
Loan Cleared
Dec 17
Loan Cleared
Dec 17
Loan Secured
Dec 17
Loan Secured
Dec 17
Loan Secured
Dec 17
Director Left
Jan 18
Director Left
Jan 18
Owner Exit
Jan 18
Owner Exit
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
Feb 19
Director Joined
Feb 19
Director Left
Apr 19
Director Joined
Jun 25
Director Left
Jun 25
0
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

ROCHFORD, David William

Active
Madeira Drive, BrightonBN2 1TW
Secretary
Appointed 19 Oct 2018

ACKORD, Anne Elizabeth

Active
Madeira Drive, BrightonBN2 1TW
Born January 1958
Director
Appointed 05 Dec 2017

DANTZIC, Joshua Nathan

Active
Xscape, RenfrewPA4 8XU
Born August 1982
Director
Appointed 07 Oct 2005

GHOLAM, Robert Elie

Active
Madeira Drive, BrightonBN2 1TW
Born June 1989
Director
Appointed 30 Jun 2025

ROCHFORD, David William

Active
Madeira Drive, BrightonBN2 1TW
Born June 1966
Director
Appointed 10 Feb 2019

KERR BARRIE

Resigned
West George Street, GlasgowG2 4QY
Corporate secretary
Appointed 07 Oct 2005
Resigned 06 Dec 2011

SHELF SECRETARY LIMITED

Resigned
94 Hope Street, GlasgowG2 6PH
Corporate secretary
Appointed 06 Dec 2011
Resigned 05 Dec 2017

COHEN, David Mayer

Resigned
94 Hope Street, GlasgowG2 6PH
Born April 1949
Director
Appointed 25 Feb 2009
Resigned 02 Nov 2012

DANTZIC, Edward Mayer

Resigned
Xscape, RenfrewPA4 8XU
Born February 1948
Director
Appointed 07 Oct 2005
Resigned 31 Mar 2019

DANTZIC, Moira

Resigned
Xscape, RenfrewPA4 8XU
Born May 1952
Director
Appointed 04 Jan 2013
Resigned 05 Dec 2017

DANTZIC, Roy Matthew

Resigned
Xscape, RenfrewPA4 8XU
Born July 1944
Director
Appointed 25 Feb 2009
Resigned 05 Dec 2017

SMITH, John Anthony

Resigned
Drury Lane, LondonWC2B 5RR
Born August 1958
Director
Appointed 05 Dec 2017
Resigned 30 Jun 2025

TAGER, Joe Peter

Resigned
Drury Lane, LondonWC2B 5RR
Born October 1980
Director
Appointed 05 Dec 2017
Resigned 31 Jan 2019

Persons with significant control

3

1 Active
2 Ceased
Madeira Drive, BrightonBN2 1TW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Dec 2017

Mr Edward Dantzic

Ceased
Xscape, RenfrewPA4 8XU
Born February 1948

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 08 Dec 2017

Mr Joshua Nathan Dantzic

Ceased
Xscape, RenfrewPA4 8XU
Born August 1982

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 08 Dec 2017
Fundings
Financials
Latest Activities

Filing History

101

Accounts With Accounts Type Full
14 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
28 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 October 2025
CH03Change of Secretary Details
Change To A Person With Significant Control
28 October 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
1 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Accounts With Accounts Type Full
13 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
19 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
28 June 2022
AAAnnual Accounts
Change Account Reference Date Company Current Extended
23 June 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Memorandum Articles
30 June 2021
MAMA
Resolution
30 June 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
18 October 2019
CH01Change of Director Details
Confirmation Statement With No Updates
18 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 April 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
20 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
19 October 2018
AP03Appointment of Secretary
Confirmation Statement With Updates
17 October 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
27 April 2018
CH01Change of Director Details
Change Account Reference Date Company Current Extended
18 April 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
22 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 January 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 January 2018
TM02Termination of Secretary
Notification Of A Person With Significant Control
17 January 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 December 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 December 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
5 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 September 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
21 May 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
7 January 2013
AP01Appointment of Director
Termination Director Company With Name
16 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2011
AR01AR01
Appoint Corporate Secretary Company With Name
7 December 2011
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
7 December 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
11 October 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
6 October 2011
AAAnnual Accounts
Legacy
19 August 2011
MG01sMG01s
Annual Return Company With Made Up Date Full List Shareholders
11 October 2010
AR01AR01
Change Person Director Company With Change Date
11 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 October 2010
AAAnnual Accounts
Legacy
17 February 2010
MG03sMG03s
Legacy
3 February 2010
MG01sMG01s
Accounts With Accounts Type Total Exemption Small
14 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2009
AR01AR01
Change Person Director Company With Change Date
8 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2009
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
8 November 2009
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Legacy
9 March 2009
288aAppointment of Director or Secretary
Legacy
27 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
28 January 2009
AAAnnual Accounts
Legacy
10 October 2008
363aAnnual Return
Legacy
10 October 2008
288cChange of Particulars
Legacy
5 June 2008
287Change of Registered Office
Legacy
11 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 August 2007
AAAnnual Accounts
Legacy
11 October 2006
363aAnnual Return
Legacy
24 June 2006
410(Scot)410(Scot)
Legacy
28 April 2006
419a(Scot)419a(Scot)
Legacy
8 March 2006
410(Scot)410(Scot)
Legacy
19 January 2006
225Change of Accounting Reference Date
Legacy
18 January 2006
88(2)R88(2)R
Memorandum Articles
9 January 2006
MEM/ARTSMEM/ARTS
Resolution
9 January 2006
RESOLUTIONSResolutions
Incorporation Company
7 October 2005
NEWINCIncorporation