UKBizDB.co.uk

CLUB LE BRISTOL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Club Le Bristol Limited. The company was founded 27 years ago and was given the registration number 03238481. The firm's registered office is in MARKET HARBOROUGH. You can find them at St Marys House, St Marys Road, Market Harborough, Leicestershire. This company's SIC code is 55209 - Other holiday and other collective accommodation.

Company Information

Name:CLUB LE BRISTOL LIMITED
Company Number:03238481
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 August 1996
End of financial year:30 November 2019
Jurisdiction:England - Wales
Industry Codes:
  • 55209 - Other holiday and other collective accommodation

Office Address & Contact

Registered Address:St Marys House, St Marys Road, Market Harborough, Leicestershire, LE16 7DS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9-10, Scirocco Close, Moulton Park, Northampton, NN3 6AP

Secretary05 May 2011Active
9-10, Scirocco Close, Moulton Park, Northampton, NN3 6AP

Director06 March 2017Active
9-10, Scirocco Close, Moulton Park, Northampton, NN3 6AP

Director11 October 1998Active
St Marys House, St. Marys Road, Market Harborough, United Kingdom, LE16 7DS

Secretary11 November 2008Active
60 Croham Valley Road, South Croydon, CR2 7NB

Secretary16 August 1996Active
15 Kingston Way, Market Harborough, LE16 7XB

Secretary27 November 2001Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary16 August 1996Active
Aeldred House 4 The Beeches, Mattishall, Dereham, NR20 3SR

Director11 October 1998Active
Fairwinds, Ningwood Hill, Cranmore, Yarmouth, PO41 0XP

Director10 May 2008Active
St Marys House, St Marys Road, Market Harborough, LE16 7DS

Director28 April 2012Active
St Marys House, St Marys Road, Market Harborough, LE16 7DS

Director10 May 2011Active
Apt 606 Le Bristol, Isola 2000, 06420, France,

Director06 October 1996Active
1 Fairlawns, Walmley, Sutton Coldfield, B76 1PQ

Director16 August 1996Active
St Marys House, St Marys Road, Market Harborough, LE16 7DS

Director03 October 1999Active
78, Weyhill Road, Andover, SP10 3NP

Director16 August 1996Active
St Marys House, St Marys Road, Market Harborough, LE16 7DS

Director23 February 2015Active
11 Cranbrook Terrace, Cranleigh, GU6 7ES

Director16 August 1996Active
Amesbury Hill House, Timsbury, Bath, BA2 0HF

Director16 August 1996Active
60 Croham Valley Road, South Croydon, CR2 7NB

Director16 August 1996Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director16 August 1996Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-29Gazette

Gazette dissolved liquidation.

Download
2023-03-29Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-02-24Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-02-23Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-02-23Address

Change registered office address company with date old address new address.

Download
2022-02-23Resolution

Resolution.

Download
2021-08-18Confirmation statement

Confirmation statement with no updates.

Download
2021-07-22Accounts

Change account reference date company previous extended.

Download
2020-08-27Confirmation statement

Confirmation statement with no updates.

Download
2020-06-26Accounts

Accounts with accounts type total exemption full.

Download
2019-08-20Confirmation statement

Confirmation statement with no updates.

Download
2019-03-22Accounts

Accounts with accounts type total exemption full.

Download
2019-02-18Officers

Termination director company with name termination date.

Download
2018-08-20Confirmation statement

Confirmation statement with no updates.

Download
2018-03-06Accounts

Accounts with accounts type total exemption full.

Download
2017-08-29Confirmation statement

Confirmation statement with no updates.

Download
2017-03-13Accounts

Accounts with accounts type total exemption small.

Download
2017-03-06Officers

Appoint person director company with name date.

Download
2016-08-17Confirmation statement

Confirmation statement with updates.

Download
2016-07-01Officers

Termination director company with name termination date.

Download
2016-03-15Accounts

Accounts with accounts type total exemption small.

Download
2015-09-02Annual return

Annual return company with made up date no member list.

Download
2015-07-10Officers

Change person director company.

Download
2015-07-10Officers

Change person director company with change date.

Download
2015-07-10Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.