LEYTONSTONE PUB LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type micro entity. 2023-12-28 View Report
Persons with significant control. Psc name: Mr Anthony James Thomas. Change date: 2023-11-01. 2023-11-03 View Report
Accounts. Accounts type micro entity. 2023-05-25 View Report
Confirmation statement. Statement with no updates. 2023-05-22 View Report
Gazette. Gazette filings brought up to date. 2023-03-08 View Report
Gazette. Gazette notice compulsory. 2023-03-07 View Report
Confirmation statement. Statement with no updates. 2022-06-13 View Report
Accounts. Accounts type micro entity. 2021-12-30 View Report
Address. New address: 74 Malham Road London SE23 1AG. Change date: 2021-07-27. Old address: 77 Malham Road London SE23 1AH England. 2021-07-27 View Report
Confirmation statement. Statement with no updates. 2021-06-23 View Report
Accounts. Accounts type micro entity. 2021-01-25 View Report
Mortgage. Charge number: 073848580006. 2020-09-03 View Report
Mortgage. Charge number: 1. 2020-09-03 View Report
Mortgage. Charge number: 073848580004. 2020-09-03 View Report
Capital. Capital name of class of shares. 2020-07-30 View Report
Officers. Officer name: Mark Nicholas Crowther. Termination date: 2020-05-28. 2020-06-08 View Report
Officers. Officer name: Mr Anthony Thomas. Appointment date: 2020-05-28. 2020-05-29 View Report
Gazette. Gazette filings brought up to date. 2020-05-22 View Report
Confirmation statement. Statement with updates. 2020-05-21 View Report
Officers. Termination date: 2019-12-19. Officer name: Steven Michael Kenee. 2020-05-21 View Report
Officers. Termination date: 2019-12-19. Officer name: Grant Leslie Whitehouse. 2020-05-21 View Report
Persons with significant control. Cessation date: 2019-12-19. Psc name: Leytonstone Pub No 1 Limited. 2020-05-21 View Report
Confirmation statement. Statement with updates. 2020-05-21 View Report
Persons with significant control. Psc name: Elflock Ltd. Notification date: 2019-12-19. 2020-05-21 View Report
Gazette. Gazette notice compulsory. 2020-03-24 View Report
Persons with significant control. Notification date: 2019-12-31. Psc name: Anthony James Thomas. 2020-01-10 View Report
Persons with significant control. Cessation date: 2019-12-31. Psc name: Downing One Vct Plc. 2020-01-10 View Report
Address. New address: 77 Malham Road London SE23 1AH. Old address: 6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD England. Change date: 2019-10-14. 2019-10-14 View Report
Accounts. Accounts type total exemption full. 2019-10-11 View Report
Capital. Capital allotment shares. 2019-09-10 View Report
Resolution. Description: Resolutions. 2019-09-10 View Report
Capital. Description: Statement by Directors. 2019-08-28 View Report
Capital. Capital statement capital company with date currency figure. 2019-08-28 View Report
Insolvency. Description: Solvency Statement dated 27/08/19. 2019-08-28 View Report
Resolution. Description: Resolutions. 2019-08-28 View Report
Resolution. Description: Resolutions. 2019-06-08 View Report
Confirmation statement. Statement with updates. 2019-01-10 View Report
Confirmation statement. Statement with no updates. 2019-01-10 View Report
Accounts. Accounts type small. 2018-10-04 View Report
Mortgage. Charge number: 073848580005. 2018-07-23 View Report
Mortgage. Charge creation date: 2018-05-25. Charge number: 073848580006. 2018-06-11 View Report
Mortgage. Charge creation date: 2018-05-25. Charge number: 073848580005. 2018-06-07 View Report
Confirmation statement. Statement with updates. 2018-02-12 View Report
Capital. Capital allotment shares. 2018-02-12 View Report
Mortgage. Charge number: 073848580004. Charge creation date: 2017-07-03. 2018-01-30 View Report
Officers. Officer name: Mr Steven Michael Kenee. Change date: 2017-12-31. 2018-01-17 View Report
Persons with significant control. Psc name: Leytonstone Pub No 1 Limited. Change date: 2017-10-02. 2018-01-16 View Report
Persons with significant control. Psc name: Downing One Vct Plc. Change date: 2017-10-02. 2018-01-15 View Report
Address. Old address: 5th Floor, Ergon House Horseferry Road London SW1P 2AL. Change date: 2018-01-15. New address: 6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD. 2018-01-15 View Report
Officers. Change date: 2017-11-06. Officer name: Grant Leslie Whitehouse. 2017-11-06 View Report