Background WavePink WaveYellow Wave

DISCO BOWL LEWISHAM LTD (11854890)

DISCO BOWL LEWISHAM LTD (11854890) is an active UK company. incorporated on 1 March 2019. with registered office in Nottingham. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. DISCO BOWL LEWISHAM LTD has been registered for 7 years. Current directors include BLAIR, Nigel Scott, TERRY, Peter John.

Company Number
11854890
Status
active
Type
ltd
Incorporated
1 March 2019
Age
7 years
Address
Nottingham Bowl Belward Street, Nottingham, NG1 1JZ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
BLAIR, Nigel Scott, TERRY, Peter John
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DISCO BOWL LEWISHAM LTD

DISCO BOWL LEWISHAM LTD is an active company incorporated on 1 March 2019 with the registered office located in Nottingham. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. DISCO BOWL LEWISHAM LTD was registered 7 years ago.(SIC: 93110)

Status

active

Active since 7 years ago

Company No

11854890

LTD Company

Age

7 Years

Incorporated 1 March 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 November 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

8 months left

Last Filed

Made up to 20 November 2025 (4 months ago)
Submitted on 24 November 2025 (4 months ago)

Next Due

Due by 4 December 2026
For period ending 20 November 2026
Contact
Address

Nottingham Bowl Belward Street Barker Gate Nottingham, NG1 1JZ,

Previous Addresses

Nottingham Bowl, 1 Belward Street Nottingham NG1 1JZ England
From: 6 April 2020To: 27 July 2023
8 Long Meadow Westbury Park Newcastle ST5 4HY United Kingdom
From: 1 March 2019To: 6 April 2020
Timeline

13 key events • 2019 - 2022

Funding Officers Ownership
Company Founded
Feb 19
Loan Secured
Apr 19
New Owner
Nov 19
New Owner
Nov 19
New Owner
Nov 19
Owner Exit
Nov 19
Owner Exit
Mar 20
Owner Exit
Mar 20
Owner Exit
Mar 20
New Owner
Dec 20
New Owner
Dec 20
Owner Exit
Dec 20
Director Joined
Nov 22
0
Funding
1
Officers
10
Ownership
0
Accounts
Capital Table
People

Officers

2

BLAIR, Nigel Scott

Active
Belward Street, NottinghamNG1 1JZ
Born June 1972
Director
Appointed 16 Nov 2022

TERRY, Peter John

Active
Belward Street, NottinghamNG1 1JZ
Born March 1976
Director
Appointed 01 Mar 2019

Persons with significant control

7

2 Active
5 Ceased

Mr Nigel Scott Blair

Active
Belward Street, NottinghamNG1 1JZ
Born June 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 20 Nov 2020

Mr Peter John Terry

Active
Belward Street, NottinghamNG1 1JZ
Born March 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 20 Nov 2020
Long Meadow, NewcastleST5 4HY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Nov 2019
Ceased 20 Nov 2020

Mr Simon Richard Moppett

Ceased
Westbury Park, NewcastleST5 4HY
Born May 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Aug 2019
Ceased 19 Nov 2019

Mr Nigel Scott Blair

Ceased
Westbury Park, NewcastleST5 4HY
Born June 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Aug 2019
Ceased 19 Nov 2019

Mr Peter John Terry

Ceased
Westbury Park, NewcastleST5 4HY
Born March 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Aug 2019
Ceased 19 Nov 2019
Westbury Park, Newcastle

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Mar 2019
Ceased 01 Aug 2019
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With No Updates
24 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 July 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
14 June 2023
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 November 2022
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
16 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 December 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 December 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
15 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
24 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
18 May 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 April 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 March 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 March 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
18 November 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 November 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 November 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 November 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
18 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2019
MR01Registration of a Charge
Incorporation Company
1 March 2019
NEWINCIncorporation