GEORGE LEISURE (NORFOLK) LIMITED

124 Thorpe Road, Norwich, NR1 1RS, England
StatusACTIVE
Company No.07943277
CategoryPrivate Limited Company
Incorporated09 Feb 2012
Age12 years, 4 months, 10 days
JurisdictionEngland Wales

SUMMARY

GEORGE LEISURE (NORFOLK) LIMITED is an active private limited company with number 07943277. It was incorporated 12 years, 4 months, 10 days ago, on 09 February 2012. The company address is 124 Thorpe Road, Norwich, NR1 1RS, England.



Company Fillings

Change person director company with change date

Date: 08 May 2024

Action Date: 02 May 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Anthony John Barker

Change date: 2024-05-02

Documents

View document PDF

Change to a person with significant control

Date: 08 May 2024

Action Date: 02 May 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-05-02

Psc name: Mr Antony John Barker

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2024

Action Date: 09 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jul 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2023

Action Date: 09 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Apr 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2022

Action Date: 09 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 May 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Feb 2021

Action Date: 09 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Oct 2020

Action Date: 08 Oct 2020

Category: Address

Type: AD01

Old address: Ingram House Meridian Way Norwich Norfolk NR7 0TA

Change date: 2020-10-08

New address: 124 Thorpe Road Norwich NR1 1RS

Documents

View document PDF

Resolution

Date: 23 Apr 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Apr 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 Mar 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change to a person with significant control

Date: 17 Mar 2020

Action Date: 10 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Antony John Barker

Change date: 2020-03-10

Documents

View document PDF

Termination director company with name termination date

Date: 17 Mar 2020

Action Date: 10 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-10

Officer name: Spencer Nathan Connett

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Mar 2020

Action Date: 10 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-03-10

Psc name: Spencer Nathan Connett

Documents

View document PDF

Confirmation statement with updates

Date: 11 Feb 2020

Action Date: 09 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-09

Documents

View document PDF

Change to a person with significant control

Date: 11 Feb 2020

Action Date: 12 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Spencer Nathan Connett

Change date: 2020-01-12

Documents

View document PDF

Change person director company with change date

Date: 11 Feb 2020

Action Date: 12 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-12

Officer name: Mr Spencer Nathan Connett

Documents

View document PDF

Change to a person with significant control

Date: 11 Feb 2020

Action Date: 12 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Spencer Nathan Connett

Change date: 2020-01-12

Documents

View document PDF

Change person director company with change date

Date: 11 Feb 2020

Action Date: 12 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-12

Officer name: Mr Spencer Nathan Connett

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Feb 2019

Action Date: 09 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Feb 2018

Action Date: 09 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2017

Action Date: 09 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jul 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Mar 2016

Action Date: 09 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2015

Action Date: 09 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Feb 2014

Action Date: 09 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change account reference date company current extended

Date: 26 Mar 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

Made up date: 2013-02-28

New date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2013

Action Date: 09 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-09

Documents

View document PDF

Incorporation company

Date: 09 Feb 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALMEA LTD

SUITE 12 2ND FLOOR QUEENS HOUSE,LONDON,W1T 7PD

Number:07175272
Status:ACTIVE
Category:Private Limited Company

APPLEBLOSSOM (HOLDINGS) LIMITED

DENTERS HILL,STOWMARKET,IP14 5RR

Number:00787838
Status:ACTIVE
Category:Private Limited Company

COMPLIANCE PASSPORT LIMITED

BOOTHS PARK 1,KNUTSFORD,WA16 8GS

Number:08072682
Status:ACTIVE
Category:Private Limited Company

REALM CONTRACTING LIMITED

13TH FLOOR ONE CROYDON C/O SABLE INTERNATIONAL,CROYDON,CR0 0XT

Number:09428413
Status:ACTIVE
Category:Private Limited Company

SERVICE ASSURED LTD

C/O UNIVERSAL ACCOUNTANCY LTD,477-479 WHIPPENDELL ROAD,WD18 7PU

Number:11356529
Status:ACTIVE
Category:Private Limited Company

THE OLD CHAPEL PROJECTS LIMITED

2ND FLOOR PLATINUM BUILDING,CAMBRIDGE,CB4 0DS

Number:08474263
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source