Company NameLeeds Leisure Limited
DirectorsLinda Mary Stanhope and Timothy Stanhope
Company StatusActive
Company Number02165489
CategoryPrivate Limited Company
Incorporation Date16 September 1987(36 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMrs Linda Mary Stanhope
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 1991(3 years, 7 months after company formation)
Appointment Duration33 years
RoleSecretary
Country of ResidenceEngland
Correspondence AddressB.C.L. House 2 Pavilion Business Park
Royds Hall Road
Leeds
LS12 6AJ
Secretary NameMrs Linda Mary Stanhope
NationalityBritish
StatusCurrent
Appointed22 April 1991(3 years, 7 months after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressB.C.L. House 2 Pavilion Business Park
Royds Hall Road
Leeds
LS12 6AJ
Director NameMr Timothy Stanhope
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1996(8 years, 6 months after company formation)
Appointment Duration28 years, 1 month
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressB.C.L. House 2 Pavilion Business Park
Royds Hall Road
Leeds
LS12 6AJ
Director NameMark Peter Harker Allan
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1991(3 years, 7 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 16 December 1991)
RoleSales Director
Correspondence AddressRosemary House
Cornwall Road
Harrogate
North Yorkshire
HG1 2NG
Director NameBarry Stanhope
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1991(3 years, 7 months after company formation)
Appointment Duration15 years, 8 months (resigned 31 December 2006)
RoleCompany Director
Correspondence AddressGreen Banks Farm
Otley Old Road
Leeds
West Yorkshire
LS16 7SU

Contact

Websiteleedsleisure.co.uk
Telephone0113 2040885
Telephone regionLeeds

Location

Registered AddressB.C.L. House 2 Pavilion Business Park
Royds Hall Road
Leeds
LS12 6AJ
RegionYorkshire and The Humber
ConstituencyLeeds West
CountyWest Yorkshire
WardFarnley and Wortley
Built Up AreaWest Yorkshire
Address MatchesOver 50 other UK companies use this postal address

Shareholders

7.4k at £1Mr Timothy Stanhope
74.00%
Ordinary
2.6k at £1Mrs Linda Mary Stanhope
26.00%
Ordinary

Financials

Year2014
Net Worth£257,621
Cash£151,431
Current Liabilities£169,673

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return22 April 2023 (1 year ago)
Next Return Due6 May 2024 (6 days from now)

Charges

31 July 1991Delivered on: 6 August 1991
Satisfied on: 27 January 2001
Persons entitled: Yorkshire Bank PLC.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 4 westland road dewsbury road leeds all fixtures & fittings (other than trade fixtures & fittings) plant & machinery. Floating charge over all moveable fixtures fittings plant machinery equipment material and articles.
Fully Satisfied
5 November 1987Delivered on: 10 November 1987
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

30 September 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
27 April 2023Confirmation statement made on 22 April 2023 with no updates (3 pages)
28 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
10 May 2022Register inspection address has been changed from Unit 59/62L Bagley Lane Farsley Pudsey LS28 5LY England to Unit 1B Marcron House Wyther Lane Ind Estate Leeds West Yorkshire LS5 3BT (1 page)
9 May 2022Director's details changed for Mrs Linda Mary Stanhope on 9 May 2022 (2 pages)
9 May 2022Change of details for Mr. Timothy Stanhope as a person with significant control on 9 May 2022 (2 pages)
9 May 2022Confirmation statement made on 22 April 2022 with no updates (3 pages)
9 May 2022Secretary's details changed for Mrs Linda Mary Stanhope on 9 May 2022 (1 page)
9 May 2022Director's details changed for Mr. Timothy Stanhope on 9 May 2022 (2 pages)
27 October 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
11 May 2021Confirmation statement made on 22 April 2021 with no updates (3 pages)
16 November 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
5 May 2020Confirmation statement made on 22 April 2020 with no updates (3 pages)
12 July 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
24 April 2019Confirmation statement made on 22 April 2019 with no updates (3 pages)
24 April 2019Register inspection address has been changed to Unit 59/62L Bagley Lane Farsley Pudsey LS28 5LY (1 page)
23 April 2019Director's details changed for Mrs Linda Mary Stanhope on 10 April 2019 (2 pages)
23 April 2019Secretary's details changed for Mrs Linda Mary Stanhope on 10 April 2019 (1 page)
14 August 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
27 April 2018Secretary's details changed for Mrs Linda Mary Stanhope on 1 April 2018 (1 page)
27 April 2018Confirmation statement made on 22 April 2018 with no updates (3 pages)
27 April 2018Director's details changed for Mrs Linda Mary Stanhope on 1 April 2018 (2 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
25 April 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
4 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 10,000
(5 pages)
4 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 10,000
(5 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
29 April 2015Registered office address changed from Bcl House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ England to B.C.L. House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ on 29 April 2015 (1 page)
29 April 2015Registered office address changed from Bcl House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ England to B.C.L. House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ on 29 April 2015 (1 page)
29 April 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 10,000
(5 pages)
29 April 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 10,000
(5 pages)
19 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
19 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
6 August 2014Registered office address changed from 30-38 Dock Street Leeds West Yorks LS10 1JF to Bcl House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ on 6 August 2014 (1 page)
6 August 2014Registered office address changed from 30-38 Dock Street Leeds West Yorks LS10 1JF to Bcl House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ on 6 August 2014 (1 page)
6 August 2014Registered office address changed from 30-38 Dock Street Leeds West Yorks LS10 1JF to Bcl House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ on 6 August 2014 (1 page)
22 April 2014Director's details changed for Timothy Stanhope on 1 August 2013 (2 pages)
22 April 2014Director's details changed for Timothy Stanhope on 1 August 2013 (2 pages)
22 April 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 10,000
(5 pages)
22 April 2014Director's details changed for Timothy Stanhope on 1 August 2013 (2 pages)
22 April 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 10,000
(5 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
10 June 2013Annual return made up to 22 April 2013 with a full list of shareholders (5 pages)
10 June 2013Annual return made up to 22 April 2013 with a full list of shareholders (5 pages)
23 July 2012Amended accounts made up to 31 December 2010 (6 pages)
23 July 2012Amended accounts made up to 31 December 2010 (6 pages)
15 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
15 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
26 April 2012Annual return made up to 22 April 2012 with a full list of shareholders (5 pages)
26 April 2012Annual return made up to 22 April 2012 with a full list of shareholders (5 pages)
28 April 2011Annual return made up to 22 April 2011 with a full list of shareholders (5 pages)
28 April 2011Annual return made up to 22 April 2011 with a full list of shareholders (5 pages)
5 April 2011Total exemption small company accounts made up to 31 December 2010 (15 pages)
5 April 2011Total exemption small company accounts made up to 31 December 2010 (15 pages)
4 May 2010Annual return made up to 22 April 2010 with a full list of shareholders (5 pages)
4 May 2010Director's details changed for Mrs Linda Mary Stanhope on 1 October 2009 (2 pages)
4 May 2010Director's details changed for Timothy Stanhope on 1 October 2009 (2 pages)
4 May 2010Director's details changed for Timothy Stanhope on 1 October 2009 (2 pages)
4 May 2010Director's details changed for Mrs Linda Mary Stanhope on 1 October 2009 (2 pages)
4 May 2010Director's details changed for Timothy Stanhope on 1 October 2009 (2 pages)
4 May 2010Director's details changed for Mrs Linda Mary Stanhope on 1 October 2009 (2 pages)
4 May 2010Annual return made up to 22 April 2010 with a full list of shareholders (5 pages)
20 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
20 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
27 April 2009Return made up to 22/04/09; full list of members (4 pages)
27 April 2009Return made up to 22/04/09; full list of members (4 pages)
20 March 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
20 March 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
23 April 2008Return made up to 22/04/08; full list of members (4 pages)
23 April 2008Return made up to 22/04/08; full list of members (4 pages)
23 April 2008Location of register of members (1 page)
23 April 2008Location of register of members (1 page)
18 April 2008Registered office changed on 18/04/2008 from unit 12 springfield mills springfield road guiseley leeds LS20 9DP (1 page)
18 April 2008Registered office changed on 18/04/2008 from unit 12 springfield mills springfield road guiseley leeds LS20 9DP (1 page)
14 April 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
14 April 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
30 July 2007Return made up to 22/04/07; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
30 July 2007Return made up to 22/04/07; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
4 April 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
4 April 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
19 May 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
19 May 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
17 May 2006Return made up to 22/04/06; full list of members (7 pages)
17 May 2006Return made up to 22/04/06; full list of members (7 pages)
5 July 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
5 July 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
13 April 2005Return made up to 22/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 April 2005Return made up to 22/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 July 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
14 July 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
28 April 2004Return made up to 22/04/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 28/04/04
(7 pages)
28 April 2004Return made up to 22/04/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 28/04/04
(7 pages)
22 April 2003Return made up to 22/04/03; full list of members (7 pages)
22 April 2003Return made up to 22/04/03; full list of members (7 pages)
18 April 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
18 April 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
22 May 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
22 May 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
17 April 2002Return made up to 22/04/02; full list of members (7 pages)
17 April 2002Return made up to 22/04/02; full list of members (7 pages)
18 July 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
18 July 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
18 June 2001Return made up to 22/04/01; full list of members (7 pages)
18 June 2001Return made up to 22/04/01; full list of members (7 pages)
27 January 2001Declaration of satisfaction of mortgage/charge (1 page)
27 January 2001Declaration of satisfaction of mortgage/charge (1 page)
26 April 2000Accounts for a small company made up to 31 December 1999 (7 pages)
26 April 2000Accounts for a small company made up to 31 December 1999 (7 pages)
19 April 2000Return made up to 22/04/00; full list of members (7 pages)
19 April 2000Return made up to 22/04/00; full list of members (7 pages)
26 April 1999Accounts for a small company made up to 31 December 1998 (7 pages)
26 April 1999Accounts for a small company made up to 31 December 1998 (7 pages)
20 April 1999Return made up to 22/04/99; full list of members (6 pages)
20 April 1999Return made up to 22/04/99; full list of members (6 pages)
13 April 1999Registered office changed on 13/04/99 from: greenlaw carlton lane guiseley leeds LS20 9NH (2 pages)
13 April 1999Registered office changed on 13/04/99 from: greenlaw carlton lane guiseley leeds LS20 9NH (2 pages)
6 October 1998Registered office changed on 06/10/98 from: unit 4 westland road dewsbury road leeds west yorkshire LS11 5XA (2 pages)
6 October 1998Registered office changed on 06/10/98 from: unit 4 westland road dewsbury road leeds west yorkshire LS11 5XA (2 pages)
20 April 1998Return made up to 22/04/98; no change of members (4 pages)
20 April 1998Return made up to 22/04/98; no change of members (4 pages)
16 March 1998Accounts for a small company made up to 31 December 1997 (8 pages)
16 March 1998Accounts for a small company made up to 31 December 1997 (8 pages)
22 April 1997Return made up to 22/04/97; no change of members (4 pages)
22 April 1997Return made up to 22/04/97; no change of members (4 pages)
13 February 1997Accounts for a small company made up to 31 December 1996 (8 pages)
13 February 1997Accounts for a small company made up to 31 December 1996 (8 pages)
16 April 1996Return made up to 22/04/96; full list of members (6 pages)
16 April 1996Return made up to 22/04/96; full list of members (6 pages)
12 April 1996New director appointed (2 pages)
12 April 1996New director appointed (2 pages)
11 March 1996Accounts for a small company made up to 31 December 1995 (9 pages)
11 March 1996Accounts for a small company made up to 31 December 1995 (9 pages)
26 May 1995Accounts for a small company made up to 31 December 1994 (8 pages)
26 May 1995Accounts for a small company made up to 31 December 1994 (8 pages)
9 May 1995Return made up to 22/04/95; no change of members (4 pages)
9 May 1995Return made up to 22/04/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
13 October 1987Company name changed\certificate issued on 13/10/87 (2 pages)
13 October 1987Company name changed\certificate issued on 13/10/87 (2 pages)
16 September 1987Incorporation (6 pages)
16 September 1987Incorporation (6 pages)