Background WavePink WaveYellow Wave

WEST NORFOLK LIVES LTD (08735413)

WEST NORFOLK LIVES LTD (08735413) is an active UK company. incorporated on 16 October 2013. with registered office in King's Lynn. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of arts facilities and 1 other business activities. WEST NORFOLK LIVES LTD has been registered for 12 years. Current directors include ANDREWS, Michael John, LEMON, Peter Richard, MAGGS-OOSTERHAGEN, Nigel and 2 others.

Company Number
08735413
Status
active
Type
private-limited-guarant-nsc
Incorporated
16 October 2013
Age
12 years
Address
22-26 King Street, King's Lynn, PE30 1HJ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of arts facilities
Directors
ANDREWS, Michael John, LEMON, Peter Richard, MAGGS-OOSTERHAGEN, Nigel, PANKS, Abigail Louise, TRUNDLEY, Ian Paul George
SIC Codes
90040, 93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEST NORFOLK LIVES LTD

WEST NORFOLK LIVES LTD is an active company incorporated on 16 October 2013 with the registered office located in King's Lynn. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of arts facilities and 1 other business activity. WEST NORFOLK LIVES LTD was registered 12 years ago.(SIC: 90040, 93110)

Status

active

Active since 12 years ago

Company No

08735413

PRIVATE-LIMITED-GUARANT-NSC Company

Age

12 Years

Incorporated 16 October 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 16 October 2025 (6 months ago)
Submitted on 16 October 2025 (6 months ago)

Next Due

Due by 30 October 2026
For period ending 16 October 2026

Previous Company Names

ALIVE LEISURE
From: 16 October 2013To: 2 December 2019
Contact
Address

22-26 King Street King's Lynn, PE30 1HJ,

Previous Addresses

2nd Floor, Yare House 62-64 Thorpe Road Norwich Norfolk NR1 1RY England
From: 25 June 2019To: 1 February 2021
Lynnsport & Leisure Park Greenpark Avenue King's Lynn Norfolk PE30 2NB
From: 29 January 2014To: 25 June 2019
50 Broadway London SW1H 0BL United Kingdom
From: 16 October 2013To: 29 January 2014
Timeline

28 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
Oct 13
Director Left
Dec 13
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Joined
Jan 14
Director Left
May 16
Director Joined
Oct 16
Director Joined
Jun 17
Director Joined
Jun 17
Director Left
Jan 18
Director Left
May 18
Director Left
May 18
Director Joined
Jul 18
Director Joined
Oct 18
Director Left
Oct 20
Director Left
Nov 20
Director Joined
Mar 21
Director Left
Apr 21
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Oct 23
0
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

5 Active
17 Resigned

ANDREWS, Michael John

Active
King Street, King's LynnPE30 1HJ
Born January 1969
Director
Appointed 09 Jan 2014

LEMON, Peter Richard

Active
King's LynnPE30 1HJ
Born May 1963
Director
Appointed 15 Sept 2023

MAGGS-OOSTERHAGEN, Nigel

Active
King Street, King's LynnPE30 1HJ
Born January 1960
Director
Appointed 30 May 2017

PANKS, Abigail Louise

Active
King Street, King's LynnPE30 1HJ
Born May 1976
Director
Appointed 09 Jan 2014

TRUNDLEY, Ian Paul George

Active
King Street, King's LynnPE30 1HJ
Born August 1973
Director
Appointed 09 Jan 2014

CLAY, Janice Mary

Resigned
Greenpark Avenue, King's LynnPE30 2NB
Secretary
Appointed 15 Sept 2014
Resigned 31 Oct 2017

COPSEY, Graham John

Resigned
Greenpark Avenue, Kings LynnPE30 2NB
Secretary
Appointed 01 Nov 2017
Resigned 26 Mar 2018

COTT, Coral

Resigned
Greenpark Avenue, King's LynnPE30 2NB
Secretary
Appointed 21 Jan 2014
Resigned 15 Sept 2014

MCKENNA, Simon

Resigned
Bexwell Road, Downham MarketPE38 9LJ
Secretary
Appointed 27 Jun 2019
Resigned 26 Mar 2021

WATSON, Catherine Margaret

Resigned
62-64 Thorpe Road, NorwichNR1 1RY
Secretary
Appointed 26 Mar 2018
Resigned 27 Jun 2019

CHAPMAN, Penny Jane

Resigned
Broadway, LondonSW1H 0BL
Born February 1960
Director
Appointed 16 Oct 2013
Resigned 09 Jan 2014

CONNELL, Marie

Resigned
Greenpark Avenue, King's LynnPE30 2NB
Born August 1969
Director
Appointed 30 May 2017
Resigned 24 May 2018

DEVEREUX, Ian

Resigned
62-64 Thorpe Road, NorwichNR1 1RY
Born November 1945
Director
Appointed 27 Sept 2018
Resigned 13 Feb 2020

JUGGINS, Sarah Jane

Resigned
Greenpark Avenue, King's LynnPE30 2NB
Born February 1968
Director
Appointed 09 Jan 2014
Resigned 09 Jan 2018

LEMON, Peter Richard

Resigned
King Street, King's LynnPE30 1HJ
Born May 1963
Director
Appointed 09 Jan 2014
Resigned 25 Mar 2021

MACK, Ian James

Resigned
King Street, King's LynnPE30 1HJ
Born October 1958
Director
Appointed 21 Jan 2014
Resigned 15 Sept 2022

MCKENNA, Simon Austin

Resigned
Bexwell Road, Downham Market
Born March 1959
Director
Appointed 25 Mar 2021
Resigned 11 Jul 2023

NOCKOLDS, Elizabeth Anne

Resigned
Greenpark Avenue, King's LynnPE30 2NB
Born October 1950
Director
Appointed 09 Jan 2014
Resigned 26 May 2016

WRIGHT, Avril Pauline

Resigned
62-64 Thorpe Road, NorwichNR1 1RY
Born April 1949
Director
Appointed 14 Jun 2018
Resigned 29 Oct 2020

WRIGHT, Avril Pauline

Resigned
Greenpark Avenue, King's LynnPE30 2NB
Born April 1949
Director
Appointed 25 Sept 2016
Resigned 16 May 2018

BROADWAY DIRECTORS LIMITED

Resigned
Broadway, LondonSW1H 0BL
Corporate director
Appointed 06 Jan 2014
Resigned 09 Jan 2014

BROADWAY DIRECTORS LIMITED

Resigned
Broadway, LondonSW1H 0BL
Corporate director
Appointed 16 Oct 2013
Resigned 31 Dec 2013
Fundings
Financials
Latest Activities

Filing History

80

Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
26 October 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2021
CS01Confirmation Statement
Memorandum Articles
18 May 2021
MAMA
Resolution
18 May 2021
RESOLUTIONSResolutions
Resolution
18 May 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
21 April 2021
TM01Termination of Director
Accounts With Accounts Type Small
15 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 April 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
29 March 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
1 February 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
26 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 October 2020
TM01Termination of Director
Accounts With Accounts Type Small
16 December 2019
AAAnnual Accounts
Resolution
2 December 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
16 October 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
27 June 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 June 2019
TM02Termination of Secretary
Move Registers To Sail Company With New Address
25 June 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
25 June 2019
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
25 June 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
28 November 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 October 2018
AP01Appointment of Director
Confirmation Statement With No Updates
16 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
9 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
31 May 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
26 March 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 March 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 January 2018
TM01Termination of Director
Accounts With Accounts Type Small
19 December 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
23 November 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
23 November 2017
AP03Appointment of Secretary
Confirmation Statement With No Updates
30 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2017
AP01Appointment of Director
Memorandum Articles
29 December 2016
MAMA
Resolution
29 December 2016
RESOLUTIONSResolutions
Confirmation Statement With Updates
25 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
25 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 October 2016
AP01Appointment of Director
Change Person Director Company With Change Date
3 October 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
26 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
22 October 2015
AR01AR01
Accounts With Accounts Type Full
20 October 2015
AAAnnual Accounts
Resolution
18 February 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
15 December 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 December 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
22 October 2014
AR01AR01
Appoint Person Secretary Company With Name Date
16 September 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 September 2014
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
16 September 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
5 March 2014
AP03Appointment of Secretary
Change Account Reference Date Company Current Extended
20 February 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
29 January 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
29 January 2014
AD01Change of Registered Office Address
Resolution
14 January 2014
RESOLUTIONSResolutions
Termination Director Company With Name
10 January 2014
TM01Termination of Director
Termination Director Company With Name
10 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
9 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
9 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
9 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
9 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
9 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
9 January 2014
AP01Appointment of Director
Appoint Corporate Director Company With Name
8 January 2014
AP02Appointment of Corporate Director
Termination Director Company With Name
31 December 2013
TM01Termination of Director
Incorporation Company
16 October 2013
NEWINCIncorporation