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.
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 | : |
|
Registered Address | : | Occupation Lane, Gonerby Moor, Grantham, Lincolnshire, NG32 2BP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Occupation Lane, Gonerby Moor, Grantham, NG32 2BP | Secretary | 29 September 2006 | Active |
Occupation Lane, Gonerby Moor, Grantham, NG32 2BP | Director | 01 October 1999 | Active |
Occupation Lane, Gonerby Moor, Grantham, NG32 2BP | Director | 01 June 2004 | Active |
Aldergreen House, Manor Lane Hougham, Grantham, NG32 2JE | Secretary | - | Active |
31 Parklands Drive, Harlaxton, Grantham, NG32 1HX | Director | 01 October 1993 | Active |
Compass House, 36 Naseby Drive, Loughborough, LE11 0NU | Director | 01 October 1994 | Active |
Glenrise, Church Lane, Old Somerby, Grantham, NG33 4AA | Director | - | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-13 | Mortgage | Mortgage satisfy charge full. | Download |
2023-07-13 | Mortgage | Mortgage satisfy charge full. | Download |
2023-07-13 | Mortgage | Mortgage satisfy charge full. | Download |
2023-06-29 | Accounts | Accounts with accounts type full. | Download |
2023-01-31 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-28 | Accounts | Accounts with accounts type group. | Download |
2022-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-10 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-06 | Accounts | Accounts with accounts type group. | Download |
2021-04-26 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2021-04-23 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-11 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-09 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-09 | Persons with significant control | Notification of a person with significant control. | Download |
2020-09-29 | Accounts | Accounts with accounts type group. | Download |
2020-03-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-26 | Accounts | Accounts with accounts type group. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.