Background WavePink WaveYellow Wave

LE MARCHE DU QUARTIER LIMITED (06316283)

LE MARCHE DU QUARTIER LIMITED (06316283) is an active UK company. incorporated on 18 July 2007. with registered office in Hunstanton. The company operates in the Accommodation and Food Service Activities sector, engaged in other food service activities. LE MARCHE DU QUARTIER LIMITED has been registered for 18 years. Current directors include HARRISON, Amy Jane.

Company Number
06316283
Status
active
Type
ltd
Incorporated
18 July 2007
Age
18 years
Address
Drove Orchards Farmshop Thornham Road, Hunstanton, PE36 6LS
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other food service activities
Directors
HARRISON, Amy Jane
SIC Codes
56290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LE MARCHE DU QUARTIER LIMITED

LE MARCHE DU QUARTIER LIMITED is an active company incorporated on 18 July 2007 with the registered office located in Hunstanton. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other food service activities. LE MARCHE DU QUARTIER LIMITED was registered 18 years ago.(SIC: 56290)

Status

active

Active since 18 years ago

Company No

06316283

LTD Company

Age

18 Years

Incorporated 18 July 2007

Size

N/A

Accounts

ARD: 31/7

Up to Date

19 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 27 August 2025 (8 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Overdue

11 days overdue

Last Filed

Made up to 17 March 2025 (1 year ago)
Submitted on 17 April 2025 (1 year ago)

Next Due

Due by 31 March 2026
For period ending 17 March 2026
Contact
Address

Drove Orchards Farmshop Thornham Road Thornham Hunstanton, PE36 6LS,

Previous Addresses

38/39 Parkside Business Estate Rolt Street London SE8 5JB England
From: 28 June 2016To: 26 August 2020
Doshi Accountants Ltd 6th Floor, Amp House Dingwall Road Croydon CR0 2LX
From: 12 October 2015To: 28 June 2016
6th Floor, Amp House Dingwall Road Croydon CR0 2LX England
From: 7 October 2014To: 12 October 2015
38-39 Parkside Business Estate Rolt Street London SE8 5JB
From: 20 January 2014To: 7 October 2014
Unit 19 Gemini Business Estate Landmann Way London SE14 5RL England
From: 30 May 2013To: 20 January 2014
5 Bedale Street London Bridge London SE1 9AL
From: 18 July 2007To: 30 May 2013
Timeline

9 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Jul 07
Director Joined
Feb 11
Owner Exit
Feb 24
Director Left
Feb 24
New Owner
Apr 24
New Owner
May 24
New Owner
May 24
New Owner
May 24
Owner Exit
May 24
0
Funding
2
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

HARRISON, Amy Jane

Active
Thornham Road, HunstantonPE36 6LS
Born March 1980
Director
Appointed 13 Feb 2011

CARTWRIGHT, Martin

Resigned
243 Burnt Ash Hill, LondonSE12 0QB
Secretary
Appointed 18 Jul 2007
Resigned 01 Feb 2008

HARRISON, Richard Andrew

Resigned
6th Floor, Amp House, CroydonCR0 2LX
Secretary
Appointed 02 Feb 2008
Resigned 01 May 2016

HARRISON, Stephen Peter Arthur Frean

Resigned
Hedgerows, HuntingfieldIP19 0BZ
Born April 1951
Director
Appointed 18 Jul 2007
Resigned 06 Feb 2024

Persons with significant control

5

3 Active
2 Ceased

Mr Peter Lee Harrison

Active
Thornham Road, HunstantonPE36 6LS
Born August 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 03 May 2024

Miss Janice Elsie Harrison

Active
Thornham Road, HunstantonPE36 6LS
Born August 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 03 May 2024

Miss Amy Jane Harrison

Active
Thornham Road, HunstantonPE36 6LS
Born March 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 03 May 2024

Miss Amy Jane Harrison

Ceased
Orb Street, LondonSE17 1ER
Born March 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control as firm
Notified 26 Apr 2024
Ceased 03 May 2024

Mr Stephen Peter Arthur Frean Harrison

Ceased
Thornham Road, HunstantonPE36 6LS
Born April 1951

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 09 Feb 2024
Fundings
Financials
Latest Activities

Filing History

68

Accounts With Accounts Type Micro Entity
27 August 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
30 July 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
1 July 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
17 April 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
26 September 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
25 September 2024
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
6 August 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
2 July 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Notification Of A Person With Significant Control
4 May 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 May 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 May 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 April 2024
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
17 March 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
8 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 August 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
26 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2017
CS01Confirmation Statement
Confirmation Statement With No Updates
12 September 2017
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Small
23 August 2017
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
24 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 June 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
28 June 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
26 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
12 October 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 October 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 April 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
20 January 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 August 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
30 May 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 February 2013
AAAnnual Accounts
Legacy
29 November 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
22 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 April 2011
AAAnnual Accounts
Legacy
17 March 2011
MG01MG01
Appoint Person Director Company With Name
14 February 2011
AP01Appointment of Director
Legacy
3 November 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
23 July 2010
AR01AR01
Change Person Secretary Company With Change Date
23 July 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
5 May 2010
AAAnnual Accounts
Legacy
24 December 2009
MG01MG01
Legacy
27 July 2009
288cChange of Particulars
Legacy
27 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 May 2009
AAAnnual Accounts
Legacy
2 December 2008
395Particulars of Mortgage or Charge
Legacy
18 July 2008
363aAnnual Return
Legacy
4 February 2008
288aAppointment of Director or Secretary
Legacy
4 February 2008
288bResignation of Director or Secretary
Incorporation Company
18 July 2007
NEWINCIncorporation