About

Registered Number: 06800412
Date of Incorporation: 23/01/2009 (15 years and 3 months ago)
Company Status: Active
Registered Address: 45 Spyvee Street, Hull, East Yorkshire, HU8 7JR

 

Victory Leisure Homes Ltd was founded on 23 January 2009 and has its registered office in Hull, it's status in the Companies House registry is set to "Active". There are 3 directors listed for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CORLYON, Gary Leslie 01 April 2019 - 1
NEVITT, Peter Thomas 08 April 2009 24 August 2020 1
RIX, John Robert 23 January 2009 03 August 2017 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 08 September 2020
MR01 - N/A 11 August 2020
CS01 - N/A 10 April 2020
AA - Annual Accounts 19 September 2019
CS01 - N/A 12 April 2019
AP01 - Appointment of director 03 April 2019
MR01 - N/A 27 February 2019
MR01 - N/A 14 November 2018
AA - Annual Accounts 17 July 2018
CS01 - N/A 13 April 2018
AP01 - Appointment of director 15 September 2017
AP01 - Appointment of director 15 September 2017
AA - Annual Accounts 14 September 2017
TM01 - Termination of appointment of director 17 August 2017
CS01 - N/A 06 April 2017
MR01 - N/A 09 November 2016
AA - Annual Accounts 12 August 2016
AR01 - Annual Return 19 April 2016
CH01 - Change of particulars for director 19 April 2016
MR01 - N/A 26 September 2015
AA - Annual Accounts 02 September 2015
AR01 - Annual Return 21 April 2015
AA - Annual Accounts 03 July 2014
AR01 - Annual Return 08 April 2014
AA - Annual Accounts 06 August 2013
AR01 - Annual Return 23 April 2013
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 18 April 2012
CH01 - Change of particulars for director 18 April 2012
AA - Annual Accounts 18 May 2011
AR01 - Annual Return 18 April 2011
AA - Annual Accounts 26 May 2010
AR01 - Annual Return 23 April 2010
CH01 - Change of particulars for director 23 April 2010
CH01 - Change of particulars for director 23 April 2010
CH01 - Change of particulars for director 23 April 2010
CH01 - Change of particulars for director 23 April 2010
CH01 - Change of particulars for director 23 April 2010
CH01 - Change of particulars for director 23 April 2010
395 - Particulars of a mortgage or charge 15 May 2009
395 - Particulars of a mortgage or charge 07 May 2009
363a - Annual Return 28 April 2009
288a - Notice of appointment of directors or secretaries 15 April 2009
225 - Change of Accounting Reference Date 20 February 2009
287 - Change in situation or address of Registered Office 18 February 2009
287 - Change in situation or address of Registered Office 18 February 2009
288a - Notice of appointment of directors or secretaries 18 February 2009
288a - Notice of appointment of directors or secretaries 18 February 2009
288a - Notice of appointment of directors or secretaries 18 February 2009
288a - Notice of appointment of directors or secretaries 18 February 2009
288a - Notice of appointment of directors or secretaries 18 February 2009
288b - Notice of resignation of directors or secretaries 26 January 2009
NEWINC - New incorporation documents 23 January 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 August 2020 Outstanding

N/A

A registered charge 27 February 2019 Outstanding

N/A

A registered charge 14 November 2018 Outstanding

N/A

A registered charge 01 November 2016 Outstanding

N/A

A registered charge 25 September 2015 Outstanding

N/A

An omnibus guarantee and set-off agreement 06 May 2009 Outstanding

N/A

Debenture 06 May 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.