NAPOLEONS LEISURE GROUP LIMITED - SOUTH YORKSHIRE
Company Profile | Company Filings |
Overview
NAPOLEONS LEISURE GROUP LIMITED is a Private Limited Company from SOUTH YORKSHIRE and has the status: Active.
NAPOLEONS LEISURE GROUP LIMITED was incorporated 28 years ago on 18/08/1995 and has the registered number: 03092992. The accounts status is DORMANT and accounts are next due on 30/06/2025.
NAPOLEONS LEISURE GROUP LIMITED was incorporated 28 years ago on 18/08/1995 and has the registered number: 03092992. The accounts status is DORMANT and accounts are next due on 30/06/2025.
NAPOLEONS LEISURE GROUP LIMITED - SOUTH YORKSHIRE
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2023 | 30/06/2025 |
Registered Office
15 LIVESEY STREET
SOUTH YORKSHIRE
S6 2BL
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
06/08/2023 | 20/08/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS SUSAN BATTERSBY | Secretary | 2020-06-01 | CURRENT | ||
MR MARK ALLEN | May 1970 | British | Director | 2023-01-01 | CURRENT |
ASHLEY ROBERT MILES | British | Secretary | 2012-10-01 UNTIL 2020-05-31 | RESIGNED | |
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 1995-08-18 UNTIL 1995-09-07 | RESIGNED | ||
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 1995-08-18 UNTIL 1995-09-07 | RESIGNED | ||
JOHN HILL THOMPSON | Apr 1942 | British | Director | 1995-09-07 UNTIL 1996-04-10 | RESIGNED |
MR DAVID RONALD PROCTOR | Mar 1949 | British | Director | 1996-04-10 UNTIL 2007-09-30 | RESIGNED |
GODFREY CLIVE WENTWORTH LAKIN | Sep 1944 | British | Secretary | 1996-04-10 UNTIL 2012-10-01 | RESIGNED |
JUNE THOMPSON | Secretary | 1995-09-07 UNTIL 1996-04-10 | RESIGNED | ||
MISS LINDA CLARK | Jan 1956 | British | Director | 1996-04-10 UNTIL 2022-07-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr David Easton Dey Allen | 2016-07-01 | 4/1942 | Ownership of shares 50 to 75 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Napoleons Leisure Group Limited Filleted accounts for Companies House (small and micro) | 2023-12-12 | 30-09-2023 | £2 Cash £2 equity |
Napoleons Leisure Group Limited Filleted accounts for Companies House (small and micro) | 2023-05-12 | 30-09-2022 | £2 Cash £2 equity |
Napoleons Leisure Group Limited Filleted accounts for Companies House (small and micro) | 2022-04-08 | 30-09-2021 | £2 Cash £2 equity |
Napoleons Leisure Group Limited Filleted accounts for Companies House (small and micro) | 2021-03-23 | 30-09-2020 | £2 Cash £2 equity |
Napoleons Leisure Group Limited Filleted accounts for Companies House (small and micro) | 2020-06-09 | 30-09-2019 | £2 Cash £2 equity |