Leisure Energy Ltd OXFORD


Leisure Energy started in year 2014 as Private Limited Company with registration number 08938136. The Leisure Energy company has been functioning successfully for ten years now and its status is active. The firm's office is based in Oxford at 287-291 Banbury Road. Postal code: OX2 7JQ.

The company has 5 directors, namely Michael A., Michael W. and Georgina H. and others. Of them, Graham C. has been with the company the longest, being appointed on 13 March 2014 and Michael A. has been with the company for the least time - from 14 May 2023. As of 29 May 2024, there were 2 ex directors - Timothy H., Robert H. and others listed below. There were no ex secretaries.

Leisure Energy Ltd Address / Contact

Office Address 287-291 Banbury Road
Town Oxford
Post code OX2 7JQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08938136
Date of Incorporation Thu, 13th Mar 2014
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st March
Company age 10 years old
Account next due date Tue, 31st Dec 2024 (216 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 27th Mar 2024 (2024-03-27)
Last confirmation statement dated Mon, 13th Mar 2023

Company staff

Michael A.

Position: Director

Appointed: 14 May 2023

Michael W.

Position: Director

Appointed: 24 March 2023

Georgina H.

Position: Director

Appointed: 31 October 2022

Neil B.

Position: Director

Appointed: 01 November 2018

Graham C.

Position: Director

Appointed: 13 March 2014

Timothy H.

Position: Director

Appointed: 01 April 2018

Resigned: 10 September 2020

Robert H.

Position: Director

Appointed: 13 March 2014

Resigned: 10 May 2018

People with significant control

The list of persons with significant control who own or control the company consists of 3 names. As we identified, there is Clarkson Alliance Project Management Limited from Kidlington, England. This PSC is classified as "a limited company", has 25-50% voting rights and has 50,01-75% shares. This PSC has 25-50% voting rights and has 50,01-75% shares. The second one in the PSC register is Graham C. This PSC and has 25-50% voting rights. The third one is Robert H., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC and has 25-50% voting rights.

Clarkson Alliance Project Management Limited

C9 Glyme Court, Oxford Office Village, Langford Lane, Kidlington, Oxford, OX5 1LQ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 11137281
Notified on 30 April 2018
Nature of control: 50,01-75% shares
25-50% voting rights

Graham C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

Robert H.

Notified on 6 April 2016
Ceased on 30 April 2018
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand 89 38597 150590 57644916 497631 8272 126 702
Current Assets136 626406 558206 910691 29874 1361 184 2342 629 6813 203 177
Debtors131 106317 173109 760100 72274 092212 0701 997 8541 076 475
Net Assets Liabilities 80 51463 16354 004-164 09344 155524 3921 882 926
Other Debtors 10115 2385162 633115 995137 06550 516
Property Plant Equipment 1 7094 1783 8813 3343 5577 882494 930
Total Inventories     55 667  
Cash Bank In Hand5 52089 385      
Net Assets Liabilities Including Pension Asset Liability19 75380 514      
Tangible Fixed Assets 1 709      
Reserves/Capital
Called Up Share Capital200200      
Profit Loss Account Reserve19 55380 314      
Other
Accrued Liabilities Deferred Income 13 5057 970268 6079 24817 90336 047152 121
Accumulated Depreciation Impairment Property Plant Equipment 941 0983 3174 3644 4996 21131 009
Amounts Owed To Related Parties 102 43970 307     
Average Number Employees During Period 3466468
Balances Amounts Owed To Related Parties 39 30530 803   50 40050 400
Bank Borrowings Overdrafts     125 000125 000 
Corporation Tax Payable 35 31611 372     
Creditors -327 411-147 089-640 437-240 929-1 017 960-2 111 673-1 536 378
Finance Lease Liabilities Present Value Total       199 801
Increase From Depreciation Charge For Year Property Plant Equipment  1 004 1 0708131 71224 798
Net Current Assets Liabilities19 75379 14759 82150 861-166 793166 274518 0081 666 799
Other Creditors   152 165150 696109 415531 93155 386
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    -23-678  
Other Disposals Property Plant Equipment    -110-1 032 -163
Other Taxation Social Security Payable 30 9604 816129 70928 9678 21181 184311 814
Payments To Related Parties 39 35467 953     
Prepayments Accrued Income 6 0336 90566 7781 0797 5742 844128 161
Property Plant Equipment Gross Cost 1 8035 2767 1987 6988 05614 093525 939
Provisions For Liabilities Balance Sheet Subtotal -342-836-738-634-676-1 498-79 002
Total Additions Including From Business Combinations Property Plant Equipment  3 473 6101 3906 037512 009
Total Assets Less Current Liabilities19 75380 85663 99954 742-163 459169 831525 8902 161 729
Trade Creditors Trade Payables 145 19152 62489 95652 018857 4311 337 511922 042
Trade Debtors Trade Receivables 311 03987 61733 89310 38088 5011 857 945897 798
Advances Credits Directors 4949     
Capital Employed19 75380 514      
Creditors Due Within One Year116 873327 411      
Number Shares Allotted100100      
Number Shares Allotted Increase Decrease During Period100       
Par Value Share11      
Provisions For Liabilities Charges -342      
Share Capital Allotted Called Up Paid200200      
Tangible Fixed Assets Cost Or Valuation 1 803      
Tangible Fixed Assets Depreciation 94      
Value Shares Allotted Increase Decrease During Period100       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
On Wednesday 13th March 2024 director's details were changed
filed on: 13th, March 2024
Free Download (2 pages)

Company search

Advertisements