General information

Name:

Les Marsham Ltd

Office Address:

Saxon House Hellesdon Park Road Drayton High Road NR6 5DR Norwich

Number: 06368258

Incorporation date: 2007-09-12

Dissolution date: 2023-04-25

End of financial year: 30 November

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This particular firm was registered in Norwich under the ID 06368258. This company was started in 2007. The main office of the firm was situated at Saxon House Hellesdon Park Road Drayton High Road. The postal code is NR6 5DR. The enterprise was dissolved on 2023-04-25, which means it had been in business for 16 years.

Our data regarding this particular firm's personnel shows that the last two directors were: Janet M. and Leslie M. who were appointed to their positions on 2007-09-12.

Executives who had control over the firm were as follows: Janet M. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Leslie M. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Janet M.

Role: Director

Appointed: 12 September 2007

Latest update: 9 September 2023

Janet M.

Role: Secretary

Appointed: 12 September 2007

Latest update: 9 September 2023

Leslie M.

Role: Director

Appointed: 12 September 2007

Latest update: 9 September 2023

People with significant control

Janet M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Leslie M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 26 September 2023
Confirmation statement last made up date 12 September 2022
Annual Accounts 21 October 2014
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 21 October 2014
Annual Accounts 8 September 2015
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 8 September 2015
Annual Accounts 22 September 2016
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 22 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 01 June 2021
End Date For Period Covered By Report 30 November 2022
Annual Accounts 13 August 2013
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 13 August 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 25th, April 2023
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

Bank Chambers Market Place

Post code:

NR10 4JJ

City / Town:

Reepham

Search other companies

Services (by SIC Code)

  • 45200 : Maintenance and repair of motor vehicles
15
Company Age

Similar companies nearby

Closest companies