Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LEISURE SPARES LTD
Company Information for

LEISURE SPARES LTD

MIRO HOUSE, UNIT 9 BECKLANDS CLOSE, BAR LANE, ROECLIFFE, YORK, YO51 9NR,
Company Registration Number
03916771
Private Limited Company
Active

Company Overview

About Leisure Spares Ltd
LEISURE SPARES LTD was founded on 2000-01-31 and has its registered office in York. The organisation's status is listed as "Active". Leisure Spares Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
LEISURE SPARES LTD
 
Legal Registered Office
MIRO HOUSE, UNIT 9 BECKLANDS CLOSE, BAR LANE
ROECLIFFE
YORK
YO51 9NR
Other companies in YO51
 
Previous Names
MIRO HOUSE LIMITED24/12/2012
KELAN HOLDINGS LIMITED09/06/2010
Filing Information
Company Number 03916771
Company ID Number 03916771
Date formed 2000-01-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 31/01/2016
Return next due 28/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB852420055  
Last Datalog update: 2024-01-07 23:15:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LEISURE SPARES LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LEISURE SPARES LTD

Current Directors
Officer Role Date Appointed
KEVIN JOHN WELLS
Company Secretary 2018-05-15
KEITH WATSON
Director 2016-03-15
KEVIN JOHN WELLS
Director 2012-12-24
Previous Officers
Officer Role Date Appointed Date Resigned
ROGER GEORGE HOWARD
Company Secretary 2000-05-22 2018-03-14
MICHAEL CHRISTOPHER BANNARD
Director 2000-05-22 2018-03-14
ROGER GEORGE HOWARD
Director 2000-05-22 2018-03-14
KEITH WATSON
Director 2010-08-02 2012-12-24
LINDSAY CLARK EDGAR
Director 2000-05-22 2009-03-03
JEAN COLLIER
Company Secretary 2000-01-31 2000-05-22
ANTHONY PETER RIDGE
Director 2000-01-31 2000-05-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEITH WATSON Q NINE PARTNERS LIMITED Director 2018-05-02 CURRENT 2018-04-13 Active
KEITH WATSON KJW LEISURE LIMITED Director 2018-03-05 CURRENT 2017-12-19 Active
KEITH WATSON DEEPOCEAN 2 UK LIMITED Director 2016-06-08 CURRENT 1976-09-06 Active
KEITH WATSON DEEPOCEAN 1 UK LIMITED Director 2016-06-08 CURRENT 1993-07-12 Active - Proposal to Strike off
KEITH WATSON DEEPOCEAN 3 UK LIMITED Director 2016-06-08 CURRENT 2002-11-27 Liquidation
KEITH WATSON WALKER MEDICAL & SCIENTIFIC LTD Director 2016-02-23 CURRENT 2016-02-23 Active
KEVIN JOHN WELLS KJW LEISURE LIMITED Director 2017-12-19 CURRENT 2017-12-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-12-19CONFIRMATION STATEMENT MADE ON 18/12/22, WITH NO UPDATES
2022-12-19CS01CONFIRMATION STATEMENT MADE ON 18/12/22, WITH NO UPDATES
2022-05-24AA31/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-20CONFIRMATION STATEMENT MADE ON 18/12/21, WITH NO UPDATES
2021-12-20CS01CONFIRMATION STATEMENT MADE ON 18/12/21, WITH NO UPDATES
2021-05-21AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-23AP01DIRECTOR APPOINTED MRS SANDRA WELLS
2021-02-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039167710002
2020-12-18CS01CONFIRMATION STATEMENT MADE ON 18/12/20, WITH NO UPDATES
2020-04-22AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-18CS01CONFIRMATION STATEMENT MADE ON 18/12/19, WITH NO UPDATES
2019-03-29AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-19CS01CONFIRMATION STATEMENT MADE ON 18/12/18, WITH UPDATES
2018-05-15PSC02Notification of Kjw Leisure Limited as a person with significant control on 2018-03-14
2018-05-15AP03Appointment of Mr Kevin John Wells as company secretary on 2018-05-15
2018-05-15TM01APPOINTMENT TERMINATED, DIRECTOR ROGER HOWARD
2018-05-15TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BANNARD
2018-05-15TM02Termination of appointment of Roger George Howard on 2018-03-14
2018-05-15PSC07CESSATION OF ROGER GEORGE HOWARD AS A PSC
2018-05-15PSC07CESSATION OF MICHAEL CHRISTOPHER BANNARD AS A PSC
2018-04-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-03-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 039167710002
2018-03-12AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-31CS01CONFIRMATION STATEMENT MADE ON 18/12/17, WITH NO UPDATES
2017-04-11AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-08LATEST SOC08/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-08CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2016-04-28AAMDAmended account small company full exemption
2016-03-15LATEST SOC15/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-15AR0131/01/16 ANNUAL RETURN FULL LIST
2016-03-15AP01DIRECTOR APPOINTED MR KEITH WATSON
2016-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER GEORGE HOWARD / 15/03/2016
2016-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CHRISTOPHER BANNARD / 15/03/2016
2016-03-07AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-10AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-06LATEST SOC06/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-06AR0131/01/15 ANNUAL RETURN FULL LIST
2014-03-20AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-06LATEST SOC06/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-06AR0131/01/14 ANNUAL RETURN FULL LIST
2013-04-03AA31/01/13 TOTAL EXEMPTION SMALL
2013-02-05AR0131/01/13 FULL LIST
2013-02-05AP01DIRECTOR APPOINTED MR KEVIN JOHN WELLS
2013-02-04TM01APPOINTMENT TERMINATED, DIRECTOR KEITH WATSON
2012-12-24RES15CHANGE OF NAME 20/12/2012
2012-12-24CERTNMCOMPANY NAME CHANGED MIRO HOUSE LIMITED CERTIFICATE ISSUED ON 24/12/12
2012-12-24CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-03-29AA31/01/12 TOTAL EXEMPTION SMALL
2012-02-07AR0131/01/12 FULL LIST
2011-04-19AA31/01/11 TOTAL EXEMPTION SMALL
2011-01-31AR0131/01/11 FULL LIST
2010-08-05AA31/01/10 TOTAL EXEMPTION SMALL
2010-08-03AP01DIRECTOR APPOINTED MR KEITH WATSON
2010-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/2010 FROM WETHERBY ROAD BOROUGHBRIDGE NORTH YORKSHIRE YO51 9UY
2010-06-09RES15CHANGE OF NAME 02/06/2010
2010-06-09CERTNMCOMPANY NAME CHANGED KELAN HOLDINGS LIMITED CERTIFICATE ISSUED ON 09/06/10
2010-06-09CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-02-23AR0131/01/10 FULL LIST
2010-02-19TM01APPOINTMENT TERMINATED, DIRECTOR LINDSAY EDGAR
2009-07-08AA31/01/09 TOTAL EXEMPTION SMALL
2009-04-21RES12VARYING SHARE RIGHTS AND NAMES
2009-02-02363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2008-05-16AA31/01/08 TOTAL EXEMPTION SMALL
2008-02-08363aRETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2008-02-08288cDIRECTOR'S PARTICULARS CHANGED
2007-06-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-03-08363sRETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS
2006-10-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-02-21363sRETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS
2005-09-07AAFULL ACCOUNTS MADE UP TO 31/01/05
2005-05-19RES12VARYING SHARE RIGHTS AND NAMES
2005-05-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-02-09363sRETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS
2004-06-16AAFULL ACCOUNTS MADE UP TO 31/01/04
2004-02-09363sRETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS
2003-12-04AAFULL ACCOUNTS MADE UP TO 31/01/03
2003-02-11363sRETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS
2002-11-26AAFULL ACCOUNTS MADE UP TO 31/01/02
2002-02-20363sRETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS
2001-06-11AAFULL ACCOUNTS MADE UP TO 31/01/01
2001-02-15363(287)REGISTERED OFFICE CHANGED ON 15/02/01
2001-02-15363sRETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS
2000-08-30288aNEW SECRETARY APPOINTED
2000-08-3088(2)RAD 22/05/00--------- £ SI 99@1=99 £ IC 1/100
2000-07-14287REGISTERED OFFICE CHANGED ON 14/07/00 FROM: STAMFORD HOUSE PICCADILLY YORK NORTH YORKSHIRE YO1 9PP
2000-06-27CERTNMCOMPANY NAME CHANGED LIMCO SIXTY SIX LIMITED CERTIFICATE ISSUED ON 28/06/00
2000-06-07395PARTICULARS OF MORTGAGE/CHARGE
2000-06-01288bSECRETARY RESIGNED
2000-06-01288bDIRECTOR RESIGNED
2000-06-01288aNEW DIRECTOR APPOINTED
2000-06-01288aNEW DIRECTOR APPOINTED
2000-05-31288aNEW DIRECTOR APPOINTED
2000-01-31NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
453 - Sale of motor vehicle parts and accessories
45310 - Wholesale trade of motor vehicle parts and accessories




Licences & Regulatory approval
We could not find any licences issued to LEISURE SPARES LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LEISURE SPARES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2000-06-07 Outstanding YORKSHIRE BANK PLC
Filed Financial Reports
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31
Annual Accounts
2022-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LEISURE SPARES LTD

Intangible Assets
Patents
We have not found any records of LEISURE SPARES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for LEISURE SPARES LTD
Trademarks
We have not found any records of LEISURE SPARES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LEISURE SPARES LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (45310 - Wholesale trade of motor vehicle parts and accessories) as LEISURE SPARES LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where LEISURE SPARES LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LEISURE SPARES LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LEISURE SPARES LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.