-
LEYTONSTONE PUB LIMITED - 74 Malham Road, London, SE23 1AG, England, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 07384858
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 74 Malham Road
- London
- SE23 1AG
- England 74 Malham Road, London, SE23 1AG, England UK
Management
- Geschäftsführung
- THOMAS, Anthony
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 22.09.2010
- Alter der Firma 2010-09-22 13 Jahre
- SIC/NACE
- 56302
Eigentumsverhältnisse
- Beneficial Owners
- Mr Anthony James Thomas
- -
- -
- Elflock Ltd
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Bilanzhinterlegung
- Fälligkeit: 2024-09-30
- Letzte Einreichung: 2022-12-31
- lezte Bilanzhinterlegung
- 2012-09-22
- Jahresmeldung
- Fälligkeit: 2024-06-04
- Letzte Einreichung: 2023-05-21
-
LEYTONSTONE PUB LIMITED Firmenbeschreibung
- LEYTONSTONE PUB LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 07384858. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 22.09.2010 registriert. Das Unternehmen ist mit dem SIC/NACE Code "56302" registriert. Das Unternehmen hat 1 Geschäftsführer Die Bilanz wurde zuletzt am 31.12.2022 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 22.09.2012.Die Firma kann schriftlich über 74 Malham Road erreicht werden.
Jetzt sichern LEYTONSTONE PUB LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Leytonstone Pub Limited - 74 Malham Road, London, SE23 1AG, England, Grossbritannien
- 2010-09-22
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu LEYTONSTONE PUB LIMITED aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2023
-
accounts-with-accounts-type-micro-entity (2023-12-28) - AA
-
change-to-a-person-with-significant-control (2023-11-03) - PSC04
-
accounts-with-accounts-type-micro-entity (2023-05-25) - AA
-
confirmation-statement-with-no-updates (2023-05-22) - CS01
-
gazette-filings-brought-up-to-date (2023-03-08) - DISS40
-
gazette-notice-compulsory (2023-03-07) - GAZ1
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-06-13) - CS01
keyboard_arrow_right 2021
-
accounts-with-accounts-type-micro-entity (2021-12-30) - AA
-
accounts-with-accounts-type-micro-entity (2021-01-25) - AA
-
confirmation-statement-with-no-updates (2021-06-23) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2021-07-27) - AD01
keyboard_arrow_right 2020
-
appoint-person-director-company-with-name-date (2020-05-29) - AP01
-
termination-director-company-with-name-termination-date (2020-05-21) - TM01
-
confirmation-statement-with-updates (2020-05-21) - CS01
-
gazette-filings-brought-up-to-date (2020-05-22) - DISS40
-
notification-of-a-person-with-significant-control (2020-01-10) - PSC01
-
cessation-of-a-person-with-significant-control (2020-01-10) - PSC07
-
termination-secretary-company-with-name-termination-date (2020-05-21) - TM02
-
cessation-of-a-person-with-significant-control (2020-05-21) - PSC07
-
gazette-notice-compulsory (2020-03-24) - GAZ1
-
notification-of-a-person-with-significant-control (2020-05-21) - PSC02
-
mortgage-satisfy-charge-full (2020-09-03) - MR04
-
termination-director-company-with-name-termination-date (2020-06-08) - TM01
-
capital-name-of-class-of-shares (2020-07-30) - SH08
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-01-10) - CS01
-
confirmation-statement-with-updates (2019-01-10) - CS01
-
resolution (2019-06-08) - RESOLUTIONS
-
resolution (2019-08-28) - RESOLUTIONS
-
legacy (2019-08-28) - CAP-SS
-
capital-statement-capital-company-with-date-currency-figure (2019-08-28) - SH19
-
legacy (2019-08-28) - SH20
-
resolution (2019-09-10) - RESOLUTIONS
-
capital-allotment-shares (2019-09-10) - SH01
-
accounts-with-accounts-type-total-exemption-full (2019-10-11) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2019-10-14) - AD01
keyboard_arrow_right 2018
-
change-registered-office-address-company-with-date-old-address-new-address (2018-01-15) - AD01
-
change-to-a-person-with-significant-control (2018-01-15) - PSC05
-
change-to-a-person-with-significant-control (2018-01-16) - PSC05
-
change-person-director-company-with-change-date (2018-01-17) - CH01
-
mortgage-create-with-deed-with-charles-court-order-extend-with-charge-number-charge-creation-date (2018-01-30) - MR01
-
accounts-with-accounts-type-small (2018-10-04) - AA
-
confirmation-statement-with-updates (2018-02-12) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-06-07) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-06-11) - MR01
-
mortgage-satisfy-charge-full (2018-07-23) - MR04
-
capital-allotment-shares (2018-02-12) - SH01
keyboard_arrow_right 2017
-
change-person-secretary-company-with-change-date (2017-11-06) - CH03
-
accounts-with-accounts-type-small (2017-10-04) - AA
-
confirmation-statement-with-updates (2017-02-06) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-10-12) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-31) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-small (2015-10-12) - AA
-
resolution (2015-02-22) - RESOLUTIONS
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-01-28) - AR01
-
memorandum-articles (2015-02-22) - MA
keyboard_arrow_right 2014
-
accounts-with-accounts-type-small (2014-10-08) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-09-25) - AR01
-
change-registered-office-address-company-with-date-old-address (2014-07-04) - AD01
-
mortgage-create-with-deed-with-charge-number (2014-04-24) - MR01
-
mortgage-create-with-deed-with-charge-number (2014-03-14) - MR01
keyboard_arrow_right 2013
-
appoint-person-director-company-with-name (2013-08-19) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-09-24) - AR01
-
accounts-with-accounts-type-small (2013-10-07) - AA
-
termination-director-company-with-name (2013-08-19) - TM01
keyboard_arrow_right 2012
-
change-person-secretary-company-with-change-date (2012-10-16) - CH03
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-10-05) - AR01
-
appoint-person-director-company-with-name (2012-04-12) - AP01
-
termination-director-company-with-name (2012-04-12) - TM01
-
accounts-with-accounts-type-small (2012-06-26) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-09-23) - AR01
keyboard_arrow_right 2010
-
change-account-reference-date-company-current-extended (2010-12-13) - AA01
-
appoint-person-secretary-company-with-name (2010-10-11) - AP03
-
appoint-person-director-company-with-name (2010-10-11) - AP01
-
capital-alter-shares-subdivision (2010-10-11) - SH02
-
capital-allotment-shares (2010-10-11) - SH01
-
resolution (2010-10-11) - RESOLUTIONS
-
legacy (2010-10-09) - MG01
-
incorporation-company (2010-09-22) - NEWINC