Advanced company searchLink opens in new window

BARCLUB (LINCOLN) LIMITED

Company number 07959644

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Feb 2019 PSC07 Cessation of Bar Fever (Lincoln) Ltd as a person with significant control on 22 January 2019
04 Feb 2019 PSC02 Notification of Bar Fever Limited as a person with significant control on 22 January 2019
17 Jan 2019 CS01 Confirmation statement made on 9 January 2019 with no updates
14 Jan 2019 MR04 Satisfaction of charge 079596440001 in full
12 Jun 2018 AA Accounts for a dormant company made up to 31 March 2018
10 Jan 2018 CS01 Confirmation statement made on 9 January 2018 with no updates
01 Nov 2017 CH01 Director's details changed for Mr Mark Russell Shorting on 24 October 2017
22 Aug 2017 AA Accounts for a dormant company made up to 31 March 2017
27 Jul 2017 AA01 Previous accounting period shortened from 30 June 2017 to 31 March 2017
09 Feb 2017 AA Accounts for a dormant company made up to 30 June 2016
09 Jan 2017 CS01 Confirmation statement made on 9 January 2017 with updates
23 Dec 2016 AP01 Appointment of Mr Nigel Scott Blair as a director on 23 November 2016
23 Dec 2016 AP01 Appointment of Mr Mark Russell Shorting as a director on 23 November 2016
23 Dec 2016 TM01 Termination of appointment of Leigh Nicolson as a director on 23 November 2016
23 Dec 2016 TM01 Termination of appointment of John Smith as a director on 23 November 2016
23 Dec 2016 TM02 Termination of appointment of Saadia Ahmad as a secretary on 23 November 2016
23 Dec 2016 AD01 Registered office address changed from 36 Drury Lane London WC2B 5RR to 3 Bath Mews Bath Parade Cheltenham GL53 7HL on 23 December 2016
22 Nov 2016 MR04 Satisfaction of charge 079596440002 in full
11 May 2016 MR01 Registration of charge 079596440002, created on 27 April 2016
29 Apr 2016 AP01 Appointment of Mr Leigh Nicolson as a director on 27 April 2016
29 Apr 2016 TM01 Termination of appointment of Reuben Jonathan Harley as a director on 27 April 2016
09 Mar 2016 AA Accounts for a dormant company made up to 30 June 2015
28 Feb 2016 AR01 Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-02-28
  • GBP 1
12 Mar 2015 AA Accounts for a dormant company made up to 30 June 2014
09 Mar 2015 AR01 Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1