L P PUB COMPANY LIMITED

Company Documents

DateDescription
22/12/1422 December 2014 REGISTERED OFFICE CHANGED ON 22/12/2014 FROM
C/O LORNA HAND
61G WEAVER'S GAIT
GILLBURN ROAD
DUNDEE
ANGUS
DD3 0AJ

View Document

22/12/1422 December 2014 REGISTERED OFFICE CHANGED ON 22/12/2014 FROM
20 MIDDLETON CRESCENT
DUNDEE
ANGUS
DD4 9FG
SCOTLAND

View Document

18/09/1418 September 2014 Annual return made up to 11 September 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

18/09/1318 September 2013 Annual return made up to 11 September 2013 with full list of shareholders

View Document

02/07/132 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

25/09/1225 September 2012 Annual return made up to 11 September 2012 with full list of shareholders

View Document

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

24/10/1124 October 2011 Annual return made up to 11 September 2011 with full list of shareholders

View Document

28/06/1128 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

21/10/1021 October 2010 REGISTERED OFFICE CHANGED ON 21/10/2010 FROM 61 GILLBURN ROAD DUNDEE DD3 0AJ UNITED KINGDOM

View Document

21/10/1021 October 2010 Annual return made up to 11 September 2010 with full list of shareholders

View Document

21/10/1021 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JOSEPH PADDEN / 11/09/2010

View Document

21/10/1021 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / LORNA HAND / 11/09/2010

View Document

21/10/1021 October 2010 SECRETARY'S CHANGE OF PARTICULARS / LORNA HAND / 11/09/2010

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

24/09/0924 September 2009 RETURN MADE UP TO 11/09/09; FULL LIST OF MEMBERS

View Document

24/06/0924 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

15/04/0915 April 2009 DIRECTOR APPOINTED PATRICK JOSEPH PADDEN

View Document

28/03/0928 March 2009 DIRECTOR AND SECRETARY APPOINTED LORNA HAND

View Document

28/03/0928 March 2009 Appointment Terminate, Director And Secretary Elizabeth Rattray Lyon Hand Logged Form

View Document

27/10/0827 October 2008 RETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS

View Document

24/10/0824 October 2008 LOCATION OF DEBENTURE REGISTER

View Document

24/10/0824 October 2008 REGISTERED OFFICE CHANGED ON 24/10/08 FROM: 61G WEAVERS GAIT GILLBURN ROAD DUNDEE ANGUS DD3 0AJ

View Document

24/10/0824 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

12/05/0812 May 2008 REGISTERED OFFICE CHANGED ON 12/05/08 FROM: 10 DOUGLAS COURT WEST HENDERSONS WYND DUNDEEE TAYSIDE DD1 5PY

View Document

30/10/0730 October 2007 COMPANY NAME CHANGED STAG PUB COMPANY LIMITED CERTIFICATE ISSUED ON 30/10/07

View Document

16/10/0716 October 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/10/079 October 2007 REGISTERED OFFICE CHANGED ON 09/10/07 FROM: LORNA HAND, 61G GILLBURN ROAD WEAVER'S GAIT DUNDEE ANGUS DD3 0AJ

View Document

27/09/0727 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/09/0711 September 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company