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.
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 | : |
|
Registered Address | : | . Garage Lane, Setchey, King's Lynn, England, PE33 0AX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
., Garage Lane, Setchey, King's Lynn, England, PE33 0AX | Secretary | 10 February 2010 | Active |
West Hall Farm, Winch Road, Gayton, Kings Lynn, United Kingdom, PE32 1QP | Director | 18 June 1997 | Active |
., Garage Lane, Setchey, King's Lynn, England, PE33 0AX | Director | 03 October 2011 | Active |
95 Gayton Road, Kings Lynn, PE30 4EW | Secretary | 18 June 1997 | Active |
35 Hall Orchards, Middleton, Kings Lynn, PE32 1RY | Secretary | 25 July 2001 | Active |
Hillcrest, Cross Street Harpley, Kings Lynn, PE31 6TH | Secretary | 17 August 2006 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 18 June 1997 | Active |
95 Gayton Road, Kings Lynn, PE30 4EW | Director | 18 June 1997 | Active |
Unnamed, Barmhartstalstrasse 63, Maria Enzersdorf, Austria, 2344 | Director | 09 March 2009 | Active |
35 Hall Orchards, Middleton, Kings Lynn, PE32 1RY | Director | 01 January 1999 | Active |
Garage Lane, Setchey, Kings Lynn, PE33 0BE | Director | 02 February 2010 | Active |
Kreuzplatz 19, Bad, Austria, | Director | 01 December 2005 | Active |
Hillcrest, Cross Street Harpley, Kings Lynn, PE31 6TH | Director | 25 July 2001 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-21 | Accounts | Accounts with accounts type medium. | Download |
2023-12-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-19 | Accounts | Accounts with accounts type full. | Download |
2022-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-02 | Accounts | Accounts with accounts type full. | Download |
2021-06-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-19 | Capital | Capital variation of rights attached to shares. | Download |
2020-02-19 | Capital | Capital name of class of shares. | Download |
2020-02-19 | Resolution | Resolution. | Download |
2020-02-19 | Change of constitution | Statement of companys objects. | Download |
2019-11-29 | Accounts | Change account reference date company current extended. | Download |
2019-07-23 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-19 | Address | Change registered office address company with date old address new address. | Download |
2017-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.