Background WavePink WaveYellow Wave

NORTH LYNN DISCOVERY LIMITED (07737329)

NORTH LYNN DISCOVERY LIMITED (07737329) is an active UK company. incorporated on 11 August 2011. with registered office in King's Lynn. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. NORTH LYNN DISCOVERY LIMITED has been registered for 14 years. Current directors include JONES, Ben Owen, RUST, Joanne Edna Sarah.

Company Number
07737329
Status
active
Type
private-limited-guarant-nsc
Incorporated
11 August 2011
Age
14 years
Address
Kings Court, King's Lynn, PE30 1EX
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
JONES, Ben Owen, RUST, Joanne Edna Sarah
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTH LYNN DISCOVERY LIMITED

NORTH LYNN DISCOVERY LIMITED is an active company incorporated on 11 August 2011 with the registered office located in King's Lynn. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. NORTH LYNN DISCOVERY LIMITED was registered 14 years ago.(SIC: 94990)

Status

active

Active since 14 years ago

Company No

07737329

PRIVATE-LIMITED-GUARANT-NSC Company

Age

14 Years

Incorporated 11 August 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 13 August 2025 (8 months ago)
Submitted on 31 October 2025 (6 months ago)

Next Due

Due by 27 August 2026
For period ending 13 August 2026
Contact
Address

Kings Court Chapel Street King's Lynn, PE30 1EX,

Previous Addresses

Discovery Centre Columbia Way Kings Lynn Norfolk PE30 2LA
From: 11 August 2011To: 20 August 2018
Timeline

21 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Aug 11
Director Joined
Aug 13
Director Joined
Aug 14
Director Left
Sept 15
Director Left
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Left
Nov 16
Director Left
Nov 16
Director Joined
Dec 16
Director Left
Dec 16
Director Left
Jan 17
Director Joined
Feb 17
Director Left
Apr 17
Director Joined
Apr 17
Loan Secured
May 17
Owner Exit
Sept 17
Director Left
Jul 23
Director Joined
Aug 24
Director Joined
Aug 24
Director Left
Oct 25
0
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

JONES, Ben Owen

Active
Chapel Street, King's LynnPE30 1EX
Born June 1976
Director
Appointed 10 Jul 2024

RUST, Joanne Edna Sarah

Active
Chapel Street, King's LynnPE30 1EX
Born March 1966
Director
Appointed 10 Jul 2024

BUNTING, Robert

Resigned
Columbia Way, King's LynnPE30 2LA
Secretary
Appointed 11 Aug 2011
Resigned 08 Nov 2016

BISSET, Alison Katherine Margaret

Resigned
Columbia Way, Kings LynnPE30 2LA
Born September 1952
Director
Appointed 26 Aug 2016
Resigned 30 Nov 2016

BUNTING, Robert David

Resigned
Columbia Way, King's LynnPE30 2LA
Born April 1965
Director
Appointed 11 Aug 2011
Resigned 08 Nov 2016

CHAPLIN, Julie Dawn

Resigned
Columbia Way, Kings LynnPE30 2LA
Born March 1966
Director
Appointed 12 Aug 2012
Resigned 01 Oct 2014

CLARKE, Robert

Resigned
Columbia Way, Kings LynnPE30 2LA
Born April 1959
Director
Appointed 11 Aug 2011
Resigned 14 Jun 2016

CUNNINGHAM, Gordon Henry Sharp

Resigned
Columbia Way, Kings LynnPE30 2LA
Born July 1960
Director
Appointed 01 Dec 2016
Resigned 12 Dec 2016

GORE, Lorraine Louise

Resigned
Chapel Street, King's LynnPE30 1EX
Born January 1959
Director
Appointed 21 Apr 2017
Resigned 31 Oct 2025

HOWARD, Kevin

Resigned
Columbia Way, King's LynnPE30 2LA
Born March 1961
Director
Appointed 11 Aug 2011
Resigned 08 Nov 2016

MIDDLETON, Graham Robin

Resigned
Chapel Street, King's LynnPE30 1EX
Born September 1990
Director
Appointed 01 Sept 2016
Resigned 03 Jul 2023

MUSPRATT, Vince Ian

Resigned
Oak Avenue, King's LynnPE33 0QJ
Born July 1959
Director
Appointed 01 Dec 2016
Resigned 12 Apr 2017

Persons with significant control

1

0 Active
1 Ceased

Mr Gordon Henry Sharp Cunningham

Ceased
Columbia Way, Kings LynnPE30 2LA
Born July 1960

Nature of Control

Right to appoint and remove directors as trust
Notified 11 Aug 2016
Ceased 30 Nov 2016
Fundings
Financials
Latest Activities

Filing History

54

Termination Director Company With Name Termination Date
31 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
31 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
8 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 July 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
8 June 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 December 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
29 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
28 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
20 December 2018
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Micro Entity
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 August 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
1 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
5 May 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
28 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
28 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
4 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 November 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
4 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 September 2016
AP01Appointment of Director
Confirmation Statement With Updates
27 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
9 September 2015
AR01AR01
Termination Director Company With Name Termination Date
9 September 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 August 2014
AR01AR01
Appoint Person Director Company With Name Date
14 August 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 August 2013
AR01AR01
Appoint Person Director Company With Name
13 August 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 May 2013
AAAnnual Accounts
Change Account Reference Date Company Current Extended
19 October 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
18 September 2012
AR01AR01
Incorporation Company
11 August 2011
NEWINCIncorporation