UKBizDB.co.uk

DIRECT LEISURE SUPPLIES LIMITED

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

This company is commonly known as Direct Leisure Supplies Limited. The company was founded 51 years ago and was given the registration number 01097551. The firm's registered office is in GRANTHAM. You can find them at Occupation Lane, Gonerby Moor, Grantham, Lincolnshire. This company's SIC code is 22290 - Manufacture of other plastic products.

Company Information

Name:DIRECT LEISURE SUPPLIES LIMITED
Company Number:01097551
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 February 1973
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 22290 - Manufacture of other plastic products

Office Address & Contact

Registered Address:Occupation Lane, Gonerby Moor, Grantham, Lincolnshire, NG32 2BP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Occupation Lane, Gonerby Moor, Grantham, NG32 2BP

Secretary29 September 2006Active
Occupation Lane, Gonerby Moor, Grantham, NG32 2BP

Director01 October 1999Active
Occupation Lane, Gonerby Moor, Grantham, NG32 2BP

Director01 June 2004Active
Aldergreen House, Manor Lane Hougham, Grantham, NG32 2JE

Secretary-Active
31 Parklands Drive, Harlaxton, Grantham, NG32 1HX

Director01 October 1993Active
Compass House, 36 Naseby Drive, Loughborough, LE11 0NU

Director01 October 1994Active
Glenrise, Church Lane, Old Somerby, Grantham, NG33 4AA

Director-Active

People with Significant Control

Dls Holdings (Grantham) Limited
Notified on:30 November 2021
Status:Active
Country of residence:England
Address:Dls Plastics, Occupation Lane, Grantham, England, NG32 2BP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stuart Michael Montague
Notified on:09 November 2020
Status:Active
Date of birth:April 1989
Nationality:British
Country of residence:England
Address:18, Saddleback Way, Fleet, England, GU51 2US
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stuart Michael Montague
Notified on:05 November 2020
Status:Active
Date of birth:April 1986
Nationality:British
Country of residence:England
Address:18, Saddleback Way, Fleet, England, GU51 2US
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr George William Livingston Brewis
Notified on:01 October 2016
Status:Active
Date of birth:January 1964
Nationality:British
Address:Occupation Lane, Grantham, NG32 2BP
Nature of control:
  • Significant influence or control
Mr Ian Andrew Partridge
Notified on:01 October 2016
Status:Active
Date of birth:March 1973
Nationality:British
Address:Occupation Lane, Grantham, NG32 2BP
Nature of control:
  • Ownership of shares 25 to 50 percent
Dr Helen Louise Partridge
Notified on:21 May 2016
Status:Active
Date of birth:April 1969
Nationality:British
Country of residence:England
Address:12, Cupernham Lane, Romsey, England, SO51 7JH
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (7 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
2024-01-25Confirmation statement

Confirmation statement with no updates.

Download
2023-07-13Mortgage

Mortgage satisfy charge full.

Download
2023-07-13Mortgage

Mortgage satisfy charge full.

Download
2023-07-13Mortgage

Mortgage satisfy charge full.

Download
2023-06-29Accounts

Accounts with accounts type full.

Download
2023-01-31Confirmation statement

Confirmation statement with updates.

Download
2022-06-28Accounts

Accounts with accounts type group.

Download
2022-01-18Confirmation statement

Confirmation statement with no updates.

Download
2022-01-10Persons with significant control

Notification of a person with significant control.

Download
2021-12-21Persons with significant control

Cessation of a person with significant control.

Download
2021-12-21Persons with significant control

Cessation of a person with significant control.

Download
2021-12-21Persons with significant control

Cessation of a person with significant control.

Download
2021-12-21Persons with significant control

Cessation of a person with significant control.

Download
2021-07-06Accounts

Accounts with accounts type group.

Download
2021-04-26Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-04-23Persons with significant control

Change to a person with significant control.

Download
2021-03-11Persons with significant control

Notification of a person with significant control.

Download
2021-03-11Persons with significant control

Cessation of a person with significant control.

Download
2021-03-09Confirmation statement

Confirmation statement with no updates.

Download
2021-03-09Persons with significant control

Notification of a person with significant control.

Download
2021-03-09Persons with significant control

Notification of a person with significant control.

Download
2020-09-29Accounts

Accounts with accounts type group.

Download
2020-03-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-30Confirmation statement

Confirmation statement with no updates.

Download
2019-06-26Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.