UKBizDB.co.uk

NORFOLK LEISURE LIFESTYLE LIMITED

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

This company is commonly known as Norfolk Leisure Lifestyle Limited. The company was founded 26 years ago and was given the registration number 03388553. The firm's registered office is in KING'S LYNN. You can find them at . Garage Lane, Setchey, King's Lynn, . This company's SIC code is 46150 - Agents involved in the sale of furniture, household goods, hardware and ironmongery.

Company Information

Name:NORFOLK LEISURE LIFESTYLE LIMITED
Company Number:03388553
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 June 1997
End of financial year:30 November 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46150 - Agents involved in the sale of furniture, household goods, hardware and ironmongery

Office Address & Contact

Registered Address:. Garage Lane, Setchey, King's Lynn, England, PE33 0AX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
., Garage Lane, Setchey, King's Lynn, England, PE33 0AX

Secretary10 February 2010Active
West Hall Farm, Winch Road, Gayton, Kings Lynn, United Kingdom, PE32 1QP

Director18 June 1997Active
., Garage Lane, Setchey, King's Lynn, England, PE33 0AX

Director03 October 2011Active
95 Gayton Road, Kings Lynn, PE30 4EW

Secretary18 June 1997Active
35 Hall Orchards, Middleton, Kings Lynn, PE32 1RY

Secretary25 July 2001Active
Hillcrest, Cross Street Harpley, Kings Lynn, PE31 6TH

Secretary17 August 2006Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary18 June 1997Active
95 Gayton Road, Kings Lynn, PE30 4EW

Director18 June 1997Active
Unnamed, Barmhartstalstrasse 63, Maria Enzersdorf, Austria, 2344

Director09 March 2009Active
35 Hall Orchards, Middleton, Kings Lynn, PE32 1RY

Director01 January 1999Active
Garage Lane, Setchey, Kings Lynn, PE33 0BE

Director02 February 2010Active
Kreuzplatz 19, Bad, Austria,

Director01 December 2005Active
Hillcrest, Cross Street Harpley, Kings Lynn, PE31 6TH

Director25 July 2001Active

People with Significant Control

Mrs Deborah Waudby
Notified on:06 April 2016
Status:Active
Date of birth:December 1964
Nationality:British
Country of residence:England
Address:., Garage Lane, King's Lynn, England, PE33 0AX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nicholas James Anderson
Notified on:06 April 2016
Status:Active
Date of birth:November 1963
Nationality:British
Country of residence:England
Address:., Garage Lane, King's Lynn, England, PE33 0AX
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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
2024-03-21Accounts

Accounts with accounts type medium.

Download
2023-12-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-23Confirmation statement

Confirmation statement with no updates.

Download
2023-04-19Accounts

Accounts with accounts type full.

Download
2022-06-24Confirmation statement

Confirmation statement with no updates.

Download
2022-03-02Accounts

Accounts with accounts type full.

Download
2021-06-18Confirmation statement

Confirmation statement with no updates.

Download
2021-03-19Accounts

Accounts with accounts type total exemption full.

Download
2020-06-19Confirmation statement

Confirmation statement with no updates.

Download
2020-02-24Accounts

Accounts with accounts type total exemption full.

Download
2020-02-19Capital

Capital variation of rights attached to shares.

Download
2020-02-19Capital

Capital name of class of shares.

Download
2020-02-19Resolution

Resolution.

Download
2020-02-19Change of constitution

Statement of companys objects.

Download
2019-11-29Accounts

Change account reference date company current extended.

Download
2019-07-23Confirmation statement

Confirmation statement with updates.

Download
2018-11-30Accounts

Accounts with accounts type total exemption full.

Download
2018-06-19Confirmation statement

Confirmation statement with no updates.

Download
2018-06-19Address

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

Download
2017-12-06Accounts

Accounts with accounts type total exemption full.

Download
2017-06-19Confirmation statement

Confirmation statement with updates.

Download
2017-03-09Accounts

Accounts with accounts type total exemption small.

Download
2016-06-20Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-11Accounts

Accounts with accounts type total exemption small.

Download
2015-11-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.