LONDON FIELDS BREWERY OPCO LIMITED
Company Documents
Date | Description |
---|---|
25/03/2525 March 2025 | Total exemption full accounts made up to 2024-06-30 |
28/10/2428 October 2024 | Confirmation statement made on 2024-10-28 with no updates |
26/07/2426 July 2024 | Previous accounting period shortened from 2024-12-31 to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
04/06/244 June 2024 | Previous accounting period shortened from 2024-05-18 to 2023-12-31 |
04/06/244 June 2024 | Accounts for a small company made up to 2022-12-31 |
04/06/244 June 2024 | Accounts for a small company made up to 2023-05-18 |
04/06/244 June 2024 | Total exemption full accounts made up to 2023-12-31 |
03/02/243 February 2024 | Compulsory strike-off action has been discontinued |
03/02/243 February 2024 | Compulsory strike-off action has been discontinued |
01/02/241 February 2024 | Confirmation statement made on 2023-10-28 with updates |
16/01/2416 January 2024 | First Gazette notice for compulsory strike-off |
16/01/2416 January 2024 | First Gazette notice for compulsory strike-off |
19/09/2319 September 2023 | Previous accounting period shortened from 2023-12-31 to 2023-05-18 |
30/06/2330 June 2023 | Cessation of Carlsberg Uk Holdings Limited as a person with significant control on 2023-05-18 |
30/06/2330 June 2023 | Cessation of Carlsberg Marston's Limited as a person with significant control on 2023-05-18 |
24/05/2324 May 2023 | Termination of appointment of Anna Cecilia Gunnarsson Lundgren as a director on 2023-05-18 |
24/05/2324 May 2023 | Termination of appointment of Hayleigh Lupino as a director on 2023-05-18 |
24/05/2324 May 2023 | Termination of appointment of Graham James Fewkes as a director on 2023-05-18 |
24/05/2324 May 2023 | Termination of appointment of Paul Thomas Davies as a director on 2023-05-18 |
24/05/2324 May 2023 | Termination of appointment of Andrew Andonis Andrea as a director on 2023-05-18 |
24/05/2324 May 2023 | Registered office address changed from 365-366 Warburton Street London E8 3RR England to The Axe 18 Northwold Road London N16 7HR on 2023-05-24 |
24/05/2324 May 2023 | Appointment of Mr Anselm Chatwin as a director on 2023-05-18 |
24/05/2324 May 2023 | Appointment of Mr Jon Andreas Akerlund as a director on 2023-05-18 |
24/05/2324 May 2023 | Notification of Grace Land Group Limited as a person with significant control on 2023-05-18 |
23/05/2323 May 2023 | Resolutions |
23/05/2323 May 2023 | Resolutions |
23/05/2323 May 2023 | Resolutions |
12/05/2312 May 2023 | Statement of capital following an allotment of shares on 2023-05-11 |
05/05/235 May 2023 | Notification of Carlsberg Uk Holdings Limited as a person with significant control on 2023-05-04 |
05/05/235 May 2023 | Cessation of Carlsberg a/S as a person with significant control on 2020-06-24 |
05/05/235 May 2023 | Notification of Carlsberg Marston's Limited as a person with significant control on 2023-05-04 |
08/11/228 November 2022 | Confirmation statement made on 2022-10-28 with updates |
03/10/223 October 2022 | Full accounts made up to 2021-12-31 |
24/12/2124 December 2021 | Full accounts made up to 2020-12-31 |
28/10/2128 October 2021 | Confirmation statement made on 2021-10-28 with updates |
07/10/217 October 2021 | Termination of appointment of Ralph Graham Findlay as a director on 2021-10-02 |
07/10/217 October 2021 | Appointment of Mr Andrew Andonis Andrea as a director on 2021-10-03 |
20/07/2120 July 2021 | Director's details changed for Mr Graham James Fewkes on 2021-07-14 |
06/07/216 July 2021 | Director's details changed for Ms Hayleigh Lupino on 2021-06-17 |
29/06/2129 June 2021 | Confirmation statement made on 2021-06-28 with updates |
04/09/204 September 2020 | 30/12/19 TOTAL EXEMPTION FULL |
27/07/2027 July 2020 | CONFIRMATION STATEMENT MADE ON 28/06/20, WITH UPDATES |
14/05/2014 May 2020 | CURREXT FROM 30/12/2020 TO 31/12/2020 |
18/02/2018 February 2020 | 01/10/19 STATEMENT OF CAPITAL GBP 2 |
14/01/2014 January 2020 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
10/01/2010 January 2020 | 01/10/19 STATEMENT OF CAPITAL GBP 2 |
30/12/1930 December 2019 | Annual accounts for year ending 30 Dec 2019 |
10/10/1910 October 2019 | FULL ACCOUNTS MADE UP TO 31/12/18 |
26/07/1926 July 2019 | CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES |
18/07/1918 July 2019 | APPOINTMENT TERMINATED, DIRECTOR ERIC OTTAWAY |
18/07/1918 July 2019 | DIRECTOR APPOINTED STEPHEN STRINGER |
18/07/1918 July 2019 | APPOINTMENT TERMINATED, DIRECTOR PAUL DAVIES |
11/03/1911 March 2019 | DIRECTOR APPOINTED MR TOMASZ WOJCIECH BLAWAT |
11/03/1911 March 2019 | APPOINTMENT TERMINATED, DIRECTOR JULIAN MOMEN |
03/01/193 January 2019 | FULL ACCOUNTS MADE UP TO 31/12/17 |
21/09/1821 September 2018 | PREVSHO FROM 31/12/2017 TO 30/12/2017 |
29/06/1829 June 2018 | CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES |
09/05/189 May 2018 | APPOINTMENT TERMINATED, DIRECTOR ADAM STUBBS |
19/04/1819 April 2018 | PREVSHO FROM 30/06/2018 TO 31/12/2017 |
16/04/1816 April 2018 | DIRECTOR APPOINTED ADAM STUBBS |
22/11/1722 November 2017 | REGISTERED OFFICE CHANGED ON 22/11/2017 FROM JACOBSEN HOUSE 140 BRIDGE STREET NORTHAMPTON NN1 1PZ UNITED KINGDOM |
12/07/1712 July 2017 | COMPANY NAME CHANGED WILLOUGHBY (615) LIMITED CERTIFICATE ISSUED ON 12/07/17 |
29/06/1729 June 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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