LONDON PUBS TRADING LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/04/257 April 2025 Confirmation statement made on 2025-03-22 with updates

View Document

03/12/243 December 2024 Total exemption full accounts made up to 2024-02-29

View Document

19/08/2419 August 2024 Registration of charge 093051500001, created on 2024-08-16

View Document

18/04/2418 April 2024 Confirmation statement made on 2024-03-22 with updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

28/02/2428 February 2024 Total exemption full accounts made up to 2023-02-28

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-03-22 with updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

11/01/2311 January 2023 Confirmation statement made on 2022-12-23 with updates

View Document

11/01/2311 January 2023 Termination of appointment of Catherine Borrett as a director on 2022-06-30

View Document

21/12/2221 December 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

04/01/224 January 2022 Confirmation statement made on 2021-12-23 with updates

View Document

21/12/2121 December 2021 Change of details for Mr Luke Seymour as a person with significant control on 2021-12-14

View Document

21/12/2121 December 2021 Director's details changed for Mr Luke Seymour on 2021-12-14

View Document

02/07/212 July 2021 Registered office address changed from First Floor Rear C/O Pls Management 44 Richmond Road Kingston upon Thames Surrey KT2 5EE England to Armstrong Gun 49 Victoria Street Englefield Green Egham Surrey TW20 0QX on 2021-07-02

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 23/12/19, WITH UPDATES

View Document

23/12/1923 December 2019 CESSATION OF CATHERINE BORRETT AS A PSC

View Document

23/12/1923 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUKE SEYMOUR

View Document

20/12/1920 December 2019 20/12/19 STATEMENT OF CAPITAL GBP 10

View Document

19/12/1919 December 2019 DIRECTOR APPOINTED MR LUKE SEYMOUR

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

15/11/1915 November 2019 CONFIRMATION STATEMENT MADE ON 11/11/19, WITH UPDATES

View Document

30/08/1930 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

23/11/1823 November 2018 CONFIRMATION STATEMENT MADE ON 11/11/18, WITH UPDATES

View Document

23/11/1823 November 2018 CESSATION OF AVERIL FLYNN AS A PSC

View Document

23/11/1823 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CATHERINE BORRETT

View Document

31/08/1831 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

08/03/188 March 2018 REGISTERED OFFICE CHANGED ON 08/03/2018 FROM OMEGA HOUSE, 6 BUCKINGHAM PLACE BELLFIELD ROAD HIGH WYCOMBE HP13 5HW ENGLAND

View Document

23/01/1823 January 2018 PSC'S CHANGE OF PARTICULARS / MS AVERIL FLYNN / 23/01/2018

View Document

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 11/11/17, WITH UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

08/11/178 November 2017 REGISTERED OFFICE CHANGED ON 08/11/2017 FROM 51 CASTLE STREET CASTLE STREET HIGH WYCOMBE HP13 6RN ENGLAND

View Document

31/08/1731 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

10/08/1710 August 2017 REGISTERED OFFICE CHANGED ON 10/08/2017 FROM 6 BUCKINGHAM PLACE BELLFIELD ROAD HIGH WYCOMBE HP13 5HW

View Document

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

11/07/1611 July 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

07/07/167 July 2016 DIRECTOR APPOINTED MS CATHERINE BORRETT

View Document

07/01/167 January 2016 APPOINTMENT TERMINATED, DIRECTOR AVERIL FLYNN

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

25/11/1525 November 2015 Annual return made up to 11 November 2015 with full list of shareholders

View Document

11/11/1411 November 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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