- Company Overview for LP PUBS & BARS LIMITED (09032241)
- Filing history for LP PUBS & BARS LIMITED (09032241)
- People for LP PUBS & BARS LIMITED (09032241)
- More for LP PUBS & BARS LIMITED (09032241)
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) |
---|---|---|---|
01 Aug 2018 | PSC01 | Notification of Richard Paul Boniface as a person with significant control on 6 April 2016 | |
01 Aug 2018 | PSC04 | Change of details for Mr Kevin Watkins as a person with significant control on 1 August 2018 | |
25 May 2018 | CS01 | Confirmation statement made on 9 May 2018 with updates | |
28 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
16 Jun 2017 | CS01 | Confirmation statement made on 9 May 2017 with updates | |
28 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
02 Feb 2017 | TM01 | Termination of appointment of Richard Paul Boniface as a director on 25 January 2017 | |
02 Feb 2017 | TM02 | Termination of appointment of Stephen Guy Drawbridge as a secretary on 25 January 2017 | |
21 Oct 2016 | AP01 | Appointment of Mrs Joanne Marie Watkins as a director on 21 October 2016 | |
21 Oct 2016 | AP01 | Appointment of Mr Kevin Watkins as a director on 21 October 2016 | |
20 Jun 2016 | AR01 |
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-06-20
|
|
09 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
01 Jun 2015 | AR01 |
Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
|
|
01 Jun 2015 | TM01 | Termination of appointment of Kathryn Boniface as a director on 31 May 2015 | |
01 Jun 2015 | AP03 | Appointment of Mr Stephen Guy Drawbridge as a secretary on 1 June 2015 | |
01 Jun 2015 | CH01 | Director's details changed for Mr Richard Paul Boniface on 9 May 2015 | |
01 Jun 2015 | CH01 | Director's details changed for Ms Kathryn Boniface on 9 May 2015 | |
19 Dec 2014 | CH01 | Director's details changed for Ms Kathryn Louise Boniface on 4 July 2014 | |
19 Dec 2014 | AD01 | Registered office address changed from The Old Stables Hendal Farm Groombridge East Sussex TN3 9NU United Kingdom to 74 College Road Maidstone Kent ME15 6SL on 19 December 2014 | |
18 Jul 2014 | CH01 | Director's details changed for Ms Kathryn Louise Farrow on 4 July 2014 | |
09 May 2014 | NEWINC | Incorporation |