Warning: file_put_contents(c/e7463bd4b3b85a4d0c109b5de9488cf2.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Impact Leisure And Glamping Limited, E15 4HF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

IMPACT LEISURE AND GLAMPING LIMITED

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

This company is commonly known as Impact Leisure And Glamping Limited. The company was founded 6 years ago and was given the registration number 10833457. The firm's registered office is in LONDON. You can find them at 1 Vicarage Lane, , London, . This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:IMPACT LEISURE AND GLAMPING LIMITED
Company Number:10833457
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 June 2017
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:1 Vicarage Lane, London, England, E15 4HF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit A And B Gateway Park, Newcombe Way, Orton Southgate, Peterborough, England, PE2 6SF

Director01 July 2017Active
Unit A And B Gateway Park, Newcombe Way, Orton Southgate, Peterborough, England, PE2 6SF

Director23 June 2017Active
Room 113, Gibson House, Ermine Business Park, Huntingdon, United Kingdom, PE29 6XU

Director20 January 2021Active
1, Vicarage Lane, London, England, E15 4HF

Director23 June 2017Active

People with Significant Control

Mr Paul Pleszko
Notified on:14 January 2021
Status:Active
Date of birth:May 1957
Nationality:British
Country of residence:United Kingdom
Address:Room 113, Gibson House, Huntingdon, United Kingdom, PE29 6XU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Lesko Modular Group Limited
Notified on:01 August 2018
Status:Active
Country of residence:England
Address:Unit A And B Gateway Park Newcombe Way, Orton Southgate, Peterborough, England, PE2 6SF
Nature of control:
  • Ownership of shares 75 to 100 percent
Lesko Group Limited
Notified on:23 June 2017
Status:Active
Date of birth:January 1980
Nationality:Uk
Country of residence:England
Address:Unit A And B Gateway Park, Newcombe Way, Peterborough, England, PE2 6SF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Officers

Termination director company with name termination date.

Download
2024-03-16Address

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

Download
2024-03-16Confirmation statement

Confirmation statement with no updates.

Download
2023-11-11Gazette

Gazette filings brought up to date.

Download
2023-11-08Accounts

Accounts with accounts type dormant.

Download
2023-10-31Gazette

Gazette notice compulsory.

Download
2023-04-05Gazette

Gazette filings brought up to date.

Download
2023-04-04Gazette

Gazette notice compulsory.

Download
2023-04-03Confirmation statement

Confirmation statement with no updates.

Download
2022-08-31Accounts

Accounts with accounts type micro entity.

Download
2022-06-29Address

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

Download
2022-04-06Gazette

Gazette filings brought up to date.

Download
2022-04-05Gazette

Gazette notice compulsory.

Download
2022-04-04Confirmation statement

Confirmation statement with no updates.

Download
2022-04-02Dissolution

Dissolved compulsory strike off suspended.

Download
2021-08-31Accounts

Accounts with accounts type micro entity.

Download
2021-04-21Address

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

Download
2021-03-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-02Change of name

Certificate change of name company.

Download
2021-02-01Persons with significant control

Notification of a person with significant control.

Download
2021-01-28Officers

Appoint person director company with name date.

Download
2021-01-18Resolution

Resolution.

Download
2021-01-15Confirmation statement

Confirmation statement with updates.

Download
2021-01-15Address

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

Download
2021-01-15Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.