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

LEISURE SUPPORT SERVICES LIMITED

PARKLANDS COURT 24 PARKLANDS, BIRMINGHAM GREAT PARK, RUBERY, BIRMINGHAM, B45 9PZ,
Company Registration Number
05054672
Private Limited Company
Active

Company Overview

About Leisure Support Services Ltd
LEISURE SUPPORT SERVICES LIMITED was founded on 2004-02-24 and has its registered office in Rubery. The organisation's status is listed as "Active". Leisure Support Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
LEISURE SUPPORT SERVICES LIMITED
 
Legal Registered Office
PARKLANDS COURT 24 PARKLANDS
BIRMINGHAM GREAT PARK
RUBERY
BIRMINGHAM
B45 9PZ
Other companies in B45
 
Filing Information
Company Number 05054672
Company ID Number 05054672
Date formed 2004-02-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 24/02/2016
Return next due 24/03/2017
Type of accounts FULL
Last Datalog update: 2024-05-05 08:42:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LEISURE SUPPORT SERVICES LIMITED
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.
Companies with same name LEISURE SUPPORT SERVICES LIMITED
The following companies were found which have the same name as LEISURE SUPPORT SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LEISURE SUPPORT SERVICES LIMITED M & E HOUSE, 63/A5 ST. MARY STREET TARXIEN Unknown

Company Officers of LEISURE SUPPORT SERVICES LIMITED

Current Directors
Officer Role Date Appointed
COMPASS SECRETARIES LIMITED
Company Secretary 2011-10-01
MICHAEL ANDREW JONES
Director 2018-03-19
PETER MICHAEL WATTS
Director 2004-07-13
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES WITHERS
Director 2012-07-06 2018-03-19
COLIN GEOFFREY BAILEY
Director 2013-05-01 2017-10-01
MATTHEW LONGSTRETH THOMPSON
Director 2007-10-10 2013-05-01
PAUL ALAN ADEY
Director 2010-08-01 2012-07-06
MALCOLM CLARK
Company Secretary 2004-06-01 2011-10-01
CHRISTOPHER DAVID CRACKNELL
Director 2004-06-01 2011-10-01
MARTIN BENJAMIN GAMMON
Director 2008-11-30 2011-10-01
LUCAS WILLIAM BARCLAY
Director 2009-02-01 2010-12-17
MAURICE ANDREW CREAN
Director 2005-12-20 2010-08-31
JOHN FREDERICK OLIVER
Director 2004-06-01 2008-11-30
NIGEL JOHN DUNLOP
Director 2004-06-01 2007-09-07
NIGEL BOWTHORPE
Director 2004-08-09 2006-07-31
MARK STEWART DRAISEY
Director 2004-06-01 2005-08-08
MALCOLM CLARK
Director 2004-05-27 2004-06-01
EPS SECRETARIES LIMITED
Nominated Secretary 2004-02-24 2004-05-27
MIKJON LIMITED
Nominated Director 2004-02-24 2004-05-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COMPASS SECRETARIES LIMITED COMPASS GROUP FINANCE NO. 3 LIMITED Company Secretary 2016-04-21 CURRENT 2016-04-21 Active
COMPASS SECRETARIES LIMITED EAT DOT LIMITED Company Secretary 2015-10-28 CURRENT 1999-11-16 Active
COMPASS SECRETARIES LIMITED CHARTWELLS HOUNSLOW (FEEDING FUTURES) LIMITED Company Secretary 2014-04-09 CURRENT 2014-04-09 Active
COMPASS SECRETARIES LIMITED 14FORTY LIMITED Company Secretary 2013-05-17 CURRENT 2013-05-17 Active
COMPASS SECRETARIES LIMITED ICM FIVE STAR LIMITED Company Secretary 2011-10-21 CURRENT 2008-05-16 Active - Proposal to Strike off
COMPASS SECRETARIES LIMITED INTEGRATED CLEANING MANAGEMENT LIMITED Company Secretary 2011-10-21 CURRENT 1996-05-02 Active
COMPASS SECRETARIES LIMITED INTEGRATED CLEANING MANAGEMENT SUPPORT SERVICES LIMITED Company Secretary 2011-10-21 CURRENT 2002-03-08 Active
COMPASS SECRETARIES LIMITED FINGERPRINT MANAGED SERVICES LIMITED Company Secretary 2011-10-21 CURRENT 2003-11-19 Active
COMPASS SECRETARIES LIMITED CYGNET FOODS LIMITED Company Secretary 2011-09-01 CURRENT 1995-03-27 Active
COMPASS SECRETARIES LIMITED CYGNET FOODS HOLDINGS LIMITED Company Secretary 2011-09-01 CURRENT 2010-07-14 Active
COMPASS SECRETARIES LIMITED PPP INFRASTRUCTURE MANAGEMENT LIMITED Company Secretary 2011-03-31 CURRENT 2004-10-13 Active
COMPASS SECRETARIES LIMITED COMPASS SECURITY OLDCO HOLDINGS LIMITED Company Secretary 2010-09-10 CURRENT 2005-03-03 Active
COMPASS SECRETARIES LIMITED COMPASS SECURITY OLDCO GROUP LIMITED Company Secretary 2010-09-10 CURRENT 2007-03-23 Active
COMPASS SECRETARIES LIMITED COMPASS SECURITY OLDCO INVESTMENTS LIMITED Company Secretary 2010-09-10 CURRENT 2007-03-23 Active
COMPASS SECRETARIES LIMITED VSG PAYROLL SERVICES LIMITED Company Secretary 2010-09-08 CURRENT 1999-12-10 Liquidation
COMPASS SECRETARIES LIMITED VISION SECURITY GROUP LIMITED Company Secretary 2010-09-08 CURRENT 1999-12-13 Liquidation
COMPASS SECRETARIES LIMITED VSG STAFF HIRE LIMITED Company Secretary 2010-09-08 CURRENT 1999-12-10 Liquidation
COMPASS SECRETARIES LIMITED VISION SECURITY GROUP SYSTEMS LIMITED Company Secretary 2010-09-08 CURRENT 1997-05-06 Liquidation
COMPASS SECRETARIES LIMITED VSG SYSTEMS DIRECT LIMITED Company Secretary 2010-09-08 CURRENT 2000-03-30 Liquidation
MICHAEL ANDREW JONES KEITH PROWSE LIMITED Director 2018-03-19 CURRENT 2001-11-29 Active
MICHAEL ANDREW JONES CIRCADIA LIMITED Director 2018-03-19 CURRENT 1990-12-12 Active
MICHAEL ANDREW JONES P & C MORRIS CATERING GROUP LIMITED Director 2018-03-19 CURRENT 1998-02-03 Active
MICHAEL ANDREW JONES FACILITIES MANAGEMENT CATERING LIMITED Director 2018-03-19 CURRENT 1998-11-18 Active
MICHAEL ANDREW JONES PETER PARFITT LEISURE OVERSEAS TRAVEL LIMITED Director 2018-03-19 CURRENT 1999-07-20 Active
MICHAEL ANDREW JONES COFFEE PARTNERS LIMITED Director 2018-03-19 CURRENT 1994-10-20 Active
MICHAEL ANDREW JONES PETER PARFITT SPORT LIMITED Director 2018-03-19 CURRENT 1988-06-24 Active
MICHAEL ANDREW JONES SUMMIT CATERING LIMITED Director 2018-03-19 CURRENT 1980-02-21 Active
MICHAEL ANDREW JONES LETHEBY & CHRISTOPHER LIMITED Director 2018-03-19 CURRENT 1900-12-28 Active
MICHAEL ANDREW JONES LEITH'S LIMITED Director 2018-03-19 CURRENT 1971-02-04 Active
MICHAEL ANDREW JONES CONFERENCE ASTUTE LIMITED Director 2018-01-29 CURRENT 2012-04-20 Liquidation
MICHAEL ANDREW JONES MILLENNIUM STADIUM EXPERIENCE LIMITED Director 2018-01-17 CURRENT 2012-05-10 Active
MICHAEL ANDREW JONES EDGBASTON EXPERIENCE LIMITED Director 2017-12-06 CURRENT 2010-12-23 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
2024-03-12CONFIRMATION STATEMENT MADE ON 06/02/24, WITH NO UPDATES
2023-07-12FULL ACCOUNTS MADE UP TO 30/09/22
2023-02-07CONFIRMATION STATEMENT MADE ON 06/02/23, WITH NO UPDATES
2022-07-04FULL ACCOUNTS MADE UP TO 30/09/21
2022-07-04AAFULL ACCOUNTS MADE UP TO 30/09/21
2022-04-20CH01Director's details changed for Mr Robin Ronald Mills on 2022-04-20
2022-02-15CONFIRMATION STATEMENT MADE ON 06/02/22, WITH NO UPDATES
2022-02-15CS01CONFIRMATION STATEMENT MADE ON 06/02/22, WITH NO UPDATES
2021-11-03AP01DIRECTOR APPOINTED GARETH JONATHAN SHARPE
2021-08-02AP01DIRECTOR APPOINTED MR ROBIN RONALD MILLS
2021-08-02TM01APPOINTMENT TERMINATED, DIRECTOR SARAH JANE SERGEANT
2021-07-10AAFULL ACCOUNTS MADE UP TO 30/09/20
2021-02-11CS01CONFIRMATION STATEMENT MADE ON 06/02/21, WITH NO UPDATES
2020-06-26AAFULL ACCOUNTS MADE UP TO 30/09/19
2020-02-06CS01CONFIRMATION STATEMENT MADE ON 01/02/20, WITH NO UPDATES
2020-02-03TM01APPOINTMENT TERMINATED, DIRECTOR KATE DUNHAM
2019-12-04AP01DIRECTOR APPOINTED MRS SARAH JANE SERGEANT
2019-12-04AP01DIRECTOR APPOINTED MRS SARAH JANE SERGEANT
2019-10-14TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANDREW JONES
2019-10-14TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANDREW JONES
2019-07-05AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-07-05AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-03-11CS01CONFIRMATION STATEMENT MADE ON 06/02/19, WITH UPDATES
2019-03-01TM01APPOINTMENT TERMINATED, DIRECTOR ALISON JANE HENRIKSEN
2019-03-01TM01APPOINTMENT TERMINATED, DIRECTOR ALISON JANE HENRIKSEN
2019-03-01AP01DIRECTOR APPOINTED KATE DUNHAM
2019-03-01AP01DIRECTOR APPOINTED KATE DUNHAM
2018-10-22AP01DIRECTOR APPOINTED JODI LEA
2018-10-22AP01DIRECTOR APPOINTED JODI LEA
2018-09-24TM01APPOINTMENT TERMINATED, DIRECTOR PETER MICHAEL WATTS
2018-09-24TM01APPOINTMENT TERMINATED, DIRECTOR PETER MICHAEL WATTS
2018-07-05AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-03-22AP01DIRECTOR APPOINTED MICHAEL ANDREW JONES
2018-03-22TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WITHERS
2018-02-09LATEST SOC09/02/18 STATEMENT OF CAPITAL;GBP 100000
2018-02-09CS01CONFIRMATION STATEMENT MADE ON 06/02/18, WITH UPDATES
2017-10-04TM01APPOINTMENT TERMINATED, DIRECTOR COLIN GEOFFREY BAILEY
2017-06-26AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-02-07LATEST SOC07/02/17 STATEMENT OF CAPITAL;GBP 100000
2017-02-07CS01CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES
2016-07-06AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-05-05LATEST SOC05/05/16 STATEMENT OF CAPITAL;GBP 100000
2016-05-05AR0124/02/16 ANNUAL RETURN FULL LIST
2015-06-04AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-03-16LATEST SOC16/03/15 STATEMENT OF CAPITAL;GBP 100000
2015-03-16AR0124/02/15 ANNUAL RETURN FULL LIST
2014-04-30AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-04-25AUDAUDITOR'S RESIGNATION
2014-04-09LATEST SOC09/04/14 STATEMENT OF CAPITAL;GBP 100000
2014-04-09AR0124/02/14 ANNUAL RETURN FULL LIST
2013-05-08AP01DIRECTOR APPOINTED COLIN GEOFFREY BAILEY
2013-05-08TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW THOMPSON
2013-04-11AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-03-20AR0124/02/13 FULL LIST
2012-07-09AP01DIRECTOR APPOINTED MR JAMES WITHERS
2012-07-09TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ADEY
2012-04-25AR0124/02/12 FULL LIST
2012-01-09AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-10-17AP04CORPORATE SECRETARY APPOINTED COMPASS SECRETARIES LIMITED
2011-10-11TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CRACKNELL
2011-10-11TM02APPOINTMENT TERMINATED, SECRETARY MALCOLM CLARK
2011-10-11TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN GAMMON
2011-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/2011 FROM 79 LIMPSFIELD ROAD SANDERSTEAD SURREY CR2 9LB
2011-05-16AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-03-11AR0124/02/11 FULL LIST
2011-01-07TM01APPOINTMENT TERMINATED, DIRECTOR LUCAS BARCLAY
2010-12-01TM01APPOINTMENT TERMINATED, DIRECTOR MAURICE CREAN
2010-09-21AP01DIRECTOR APPOINTED MR PAUL ALAN ADEY
2010-04-09AR0124/02/10 FULL LIST
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER MICHAEL WATTS / 01/10/2009
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW LONGSTRETH THOMPSON / 01/10/2009
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MAURICE ANDREW CREAN / 01/10/2009
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / LUCAS WILLIAM BARCLAY / 01/10/2009
2010-03-15AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-06-15AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-03-11363aRETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS
2009-03-04288aDIRECTOR APPOINTED MARTIN BENJAMIN GAMMON
2009-02-16288aDIRECTOR APPOINTED LUCAS WILLIAM BARCLAY
2008-12-16288bAPPOINTMENT TERMINATED DIRECTOR JOHN OLIVER
2008-04-09AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-03-07363aRETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS
2007-10-30288aNEW DIRECTOR APPOINTED
2007-09-19288bDIRECTOR RESIGNED
2007-07-19AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-03-19363sRETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS
2006-09-29AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-08-15288bDIRECTOR RESIGNED
2006-03-29363(288)DIRECTOR RESIGNED
2006-03-29363sRETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS
2006-03-17288aNEW DIRECTOR APPOINTED
2005-08-05AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-03-18363(288)DIRECTOR'S PARTICULARS CHANGED
2005-03-18363sRETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS
2004-09-09288aNEW DIRECTOR APPOINTED
2004-08-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-08-10288aNEW DIRECTOR APPOINTED
2004-07-07288bDIRECTOR RESIGNED
2004-07-07123NC INC ALREADY ADJUSTED 01/06/04
2004-07-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-07-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-06-21288bDIRECTOR RESIGNED
2004-06-21288bSECRETARY RESIGNED
2004-06-10288aNEW DIRECTOR APPOINTED
2004-06-10288aNEW DIRECTOR APPOINTED
2004-06-10288aNEW DIRECTOR APPOINTED
2004-06-10288aNEW SECRETARY APPOINTED
2004-06-10225ACC. REF. DATE SHORTENED FROM 28/02/05 TO 30/09/04
2004-06-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-06-10287REGISTERED OFFICE CHANGED ON 10/06/04 FROM: LACON HOUSE THEOBALDS ROAD LONDON WC1X 8RW
2004-06-10288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
562 - Event catering and other food service activities
56210 - Event catering activities




Licences & Regulatory approval
We could not find any licences issued to LEISURE SUPPORT SERVICES LIMITED 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 SUPPORT SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LEISURE SUPPORT SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.329
MortgagesNumMortOutstanding0.228
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 56210 - Event catering activities

Intangible Assets
Patents
We have not found any records of LEISURE SUPPORT SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LEISURE SUPPORT SERVICES LIMITED
Trademarks
We have not found any records of LEISURE SUPPORT SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LEISURE SUPPORT SERVICES LIMITED. 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 (56210 - Event catering activities) as LEISURE SUPPORT SERVICES LIMITED are:

MITIE CATERING SERVICES LIMITED £ 5,723,518
THE GENUINE DINING CO. LIMITED £ 330,399
PRIDE CATERING PARTNERSHIP LIMITED £ 267,568
CATERHOUSE LIMITED £ 76,439
VENUE CATERING PARTNER LIMITED £ 68,947
CREATIVE MANAGEMENT SERVICES LIMITED £ 61,931
GEORGINA E MOORE LIMITED £ 56,016
BEALES GOURMET LIMITED £ 52,771
NORLAND INTEGRATED SERVICES LIMITED £ 31,781
IMPACT BRANDS TRADING COMPANY LTD £ 28,132
ELIOR UK PLC £ 21,444,795
COMPASS SERVICES (U.K.) LIMITED £ 8,994,892
MITIE CATERING SERVICES LIMITED £ 8,810,973
THE GENUINE DINING CO. LIMITED £ 6,373,587
ACCENT FRESH LIMITED £ 4,622,036
CLASS CATERING SERVICES LIMITED £ 3,130,723
BROOKLANDS LIMITED £ 1,281,501
CREATIVE MANAGEMENT SERVICES LIMITED £ 873,303
PRINCIPAL CATERING CONSULTANTS LIMITED £ 732,183
THE MONASTERY MANCHESTER LIMITED £ 565,049
ELIOR UK PLC £ 21,444,795
COMPASS SERVICES (U.K.) LIMITED £ 8,994,892
MITIE CATERING SERVICES LIMITED £ 8,810,973
THE GENUINE DINING CO. LIMITED £ 6,373,587
ACCENT FRESH LIMITED £ 4,622,036
CLASS CATERING SERVICES LIMITED £ 3,130,723
BROOKLANDS LIMITED £ 1,281,501
CREATIVE MANAGEMENT SERVICES LIMITED £ 873,303
PRINCIPAL CATERING CONSULTANTS LIMITED £ 732,183
THE MONASTERY MANCHESTER LIMITED £ 565,049
ELIOR UK PLC £ 21,444,795
COMPASS SERVICES (U.K.) LIMITED £ 8,994,892
MITIE CATERING SERVICES LIMITED £ 8,810,973
THE GENUINE DINING CO. LIMITED £ 6,373,587
ACCENT FRESH LIMITED £ 4,622,036
CLASS CATERING SERVICES LIMITED £ 3,130,723
BROOKLANDS LIMITED £ 1,281,501
CREATIVE MANAGEMENT SERVICES LIMITED £ 873,303
PRINCIPAL CATERING CONSULTANTS LIMITED £ 732,183
THE MONASTERY MANCHESTER LIMITED £ 565,049
Outgoings
Business Rates/Property Tax
No properties were found where LEISURE SUPPORT SERVICES LIMITED 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 SUPPORT SERVICES LIMITED 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 SUPPORT SERVICES LIMITED 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.