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.
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 | : |
|
Registered Address | : | 13 Salters Road, King's Lynn, Norfolk, PE30 4HF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
132 New Road, Sutton Bridge, England, PE12 9QE | Director | 10 March 2016 | Active |
13 Salters Road, King's Lynn, England, PE30 4HF | Director | 10 March 2016 | Active |
13, Salters Road, King's Lynn, United Kingdom, PE30 4HF | Director | 16 December 2009 | Active |
214 Main Road, West Winch, King's Lynn, England, PE33 0NP | Director | 17 August 2015 | Active |
13, Salters Road, King's Lynn, PE30 4HF | Director | 04 March 2015 | Active |
14, Park Crescent, Magdalen, King's Lynn, United Kingdom, PE34 3BU | Director | 16 December 2009 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-06 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-10-27 | Address | Change registered office address company with date old address new address. | Download |
2022-10-27 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2022-10-27 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-10-27 | Resolution | Resolution. | Download |
2022-05-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-01 | Address | Change registered office address company with date old address new address. | Download |
2021-04-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-15 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-15 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-15 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2020-03-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-02 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-09-25 | Officers | Termination director company with name termination date. | Download |
2018-01-23 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-24 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-06 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.