UKBizDB.co.uk

D.P. LEISURE LIMITED

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

This company is commonly known as D.p. Leisure Limited. The company was founded 33 years ago and was given the registration number 02607518. The firm's registered office is in NORFOLK. You can find them at The Conge, Great Yarmouth, Norfolk, . This company's SIC code is 92000 - Gambling and betting activities.

Company Information

Name:D.P. LEISURE LIMITED
Company Number:02607518
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 May 1991
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 92000 - Gambling and betting activities

Office Address & Contact

Registered Address:The Conge, Great Yarmouth, Norfolk, NR30 1JN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6-7, Sinclair Court, Great Yarmouth, England, NR31 0NH

Director22 March 2016Active
6-7, Sinclair Court, Great Yarmouth, England, NR31 0NH

Director22 March 2016Active
Sycamore Cottage, Mill Road, Burgh Castle, Great Yarmouth, NR31 9QS

Secretary02 May 1991Active
60 Heol Isaf, Radyr, Cardiff, CF4 8DZ

Secretary02 May 1991Active
33 Pencisely Crescent, Llandaff, Cardiff, CF5 1DS

Director02 May 1991Active
The Conge, Great Yarmouth, Norfolk, NR30 1JN

Director22 March 2016Active
Offside, 51 Seaview Road Mundesley, Norwich, NR11 8DS

Director02 May 1991Active
146, Middleton Road, Gorleston, Great Yarmouth, NR31 7PY

Director02 May 1991Active
60 Heol Isaf, Radyr, Cardiff, CF4 8DZ

Director02 May 1991Active

People with Significant Control

Mr Derek Bernard Silom
Notified on:28 February 2023
Status:Active
Date of birth:July 1951
Nationality:British
Country of residence:England
Address:146, Middleton Road, Great Yarmouth, England, NR31 7PY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Glenn Sean Nearney
Notified on:22 April 2017
Status:Active
Date of birth:December 1978
Nationality:British
Address:The Conge, Norfolk, NR30 1JN
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Kirsty Marie Silom
Notified on:22 April 2017
Status:Active
Date of birth:March 1974
Nationality:British
Country of residence:England
Address:6-7, Sinclair Court, Great Yarmouth, England, NR31 0NH
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 (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
2024-04-22Accounts

Accounts with accounts type micro entity.

Download
2024-02-26Persons with significant control

Notification of a person with significant control.

Download
2023-07-19Confirmation statement

Confirmation statement with no updates.

Download
2023-04-08Accounts

Accounts with accounts type micro entity.

Download
2023-03-03Officers

Termination director company with name termination date.

Download
2023-02-24Address

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

Download
2022-07-25Confirmation statement

Confirmation statement with no updates.

Download
2022-04-12Accounts

Accounts with accounts type total exemption full.

Download
2021-07-21Officers

Termination director company with name termination date.

Download
2021-07-21Persons with significant control

Cessation of a person with significant control.

Download
2021-07-21Confirmation statement

Confirmation statement with updates.

Download
2021-05-14Accounts

Accounts with accounts type total exemption full.

Download
2021-03-30Confirmation statement

Confirmation statement with no updates.

Download
2021-03-18Officers

Change person director company with change date.

Download
2021-03-18Officers

Change person director company with change date.

Download
2021-03-18Persons with significant control

Change to a person with significant control.

Download
2021-01-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-04-14Confirmation statement

Confirmation statement with no updates.

Download
2020-02-13Accounts

Accounts with accounts type total exemption full.

Download
2019-04-24Confirmation statement

Confirmation statement with no updates.

Download
2019-01-31Accounts

Accounts with accounts type total exemption full.

Download
2018-04-19Confirmation statement

Confirmation statement with no updates.

Download
2018-02-13Accounts

Accounts with accounts type total exemption full.

Download
2017-09-06Accounts

Change account reference date company previous extended.

Download
2017-05-04Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.