UKBizDB.co.uk

PREMIER LEISURE DEVELOPMENTS LIMITED

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

This company is commonly known as Premier Leisure Developments Limited. The company was founded 14 years ago and was given the registration number 07106172. The firm's registered office is in KING'S LYNN. You can find them at 13 Salters Road, , King's Lynn, Norfolk. This company's SIC code is 56302 - Public houses and bars.

Company Information

Name:PREMIER LEISURE DEVELOPMENTS LIMITED
Company Number:07106172
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 December 2009
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:13 Salters Road, King's Lynn, Norfolk, PE30 4HF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
132 New Road, Sutton Bridge, England, PE12 9QE

Director10 March 2016Active
13 Salters Road, King's Lynn, England, PE30 4HF

Director10 March 2016Active
13, Salters Road, King's Lynn, United Kingdom, PE30 4HF

Director16 December 2009Active
214 Main Road, West Winch, King's Lynn, England, PE33 0NP

Director17 August 2015Active
13, Salters Road, King's Lynn, PE30 4HF

Director04 March 2015Active
14, Park Crescent, Magdalen, King's Lynn, United Kingdom, PE34 3BU

Director16 December 2009Active

People with Significant Control

Mr David Anthony Richard Overson
Notified on:03 October 2020
Status:Active
Date of birth:August 1965
Nationality:British
Address:Lawrence House, 5 St Andrews Hill, Norwich, NR2 1AD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael Anthony O'Neill
Notified on:03 October 2020
Status:Active
Date of birth:August 1974
Nationality:British
Address:Lawrence House, 5 St Andrews Hill, Norwich, NR2 1AD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jamie Overson
Notified on:06 April 2016
Status:Active
Date of birth:June 1982
Nationality:English
Address:13, Salters Road, King's Lynn, PE30 4HF
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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-06Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-10-27Address

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

Download
2022-10-27Insolvency

Liquidation voluntary statement of affairs.

Download
2022-10-27Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-10-27Resolution

Resolution.

Download
2022-05-23Accounts

Accounts with accounts type total exemption full.

Download
2021-12-22Confirmation statement

Confirmation statement with no updates.

Download
2021-11-01Address

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

Download
2021-04-13Accounts

Accounts with accounts type total exemption full.

Download
2020-12-16Confirmation statement

Confirmation statement with updates.

Download
2020-12-15Persons with significant control

Notification of a person with significant control.

Download
2020-12-15Persons with significant control

Notification of a person with significant control.

Download
2020-12-15Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-03-11Accounts

Accounts with accounts type total exemption full.

Download
2020-01-07Confirmation statement

Confirmation statement with no updates.

Download
2019-08-01Accounts

Accounts with accounts type total exemption full.

Download
2018-12-17Confirmation statement

Confirmation statement with no updates.

Download
2018-10-02Persons with significant control

Notification of a person with significant control statement.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-09-25Persons with significant control

Cessation of a person with significant control.

Download
2018-09-25Officers

Termination director company with name termination date.

Download
2018-01-23Confirmation statement

Confirmation statement with updates.

Download
2017-09-29Accounts

Accounts with accounts type total exemption full.

Download
2017-01-24Confirmation statement

Confirmation statement with updates.

Download
2016-09-06Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.