LP PUBS & BARS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 Confirmation statement made on 2025-06-17 with no updates

View Document

17/05/2517 May 2025 Compulsory strike-off action has been discontinued

View Document

17/05/2517 May 2025 Compulsory strike-off action has been discontinued

View Document

14/05/2514 May 2025 Total exemption full accounts made up to 2024-05-31

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-06-17 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

31/03/2431 March 2024 Total exemption full accounts made up to 2023-05-31

View Document

30/06/2330 June 2023 Confirmation statement made on 2023-06-17 with no updates

View Document

20/06/2320 June 2023 Amended total exemption full accounts made up to 2021-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

28/02/2328 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

31/03/2231 March 2022 Total exemption full accounts made up to 2021-05-31

View Document

06/07/216 July 2021 Amended total exemption full accounts made up to 2019-05-31

View Document

01/07/211 July 2021 Confirmation statement made on 2021-06-17 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 17/06/20, WITH UPDATES

View Document

17/06/2017 June 2020 CESSATION OF KATHRYN LOUISE BONIFACE AS A PSC

View Document

17/06/2017 June 2020 CESSATION OF RICHARD PAUL BONIFACE AS A PSC

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 16/08/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

30/12/1830 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNE MARIE WATKINS

View Document

30/12/1830 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN WATKINS

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, WITH UPDATES

View Document

15/08/1815 August 2018 CESSATION OF JOANNE MARIE WATKINS AS A PSC

View Document

15/08/1815 August 2018 CESSATION OF KEVIN WATKINS AS A PSC

View Document

03/08/183 August 2018 PSC'S CHANGE OF PARTICULARS / MRS KATHERYN LOUISE BONIFACE / 03/08/2018

View Document

02/08/182 August 2018 PSC'S CHANGE OF PARTICULARS / JOANNE JOANNE MARIE WATKINS / 01/08/2018

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, WITH UPDATES

View Document

01/08/181 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD PAUL BONIFACE

View Document

01/08/181 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATHERYN LOUISE BONIFACE

View Document

01/08/181 August 2018 PSC'S CHANGE OF PARTICULARS / MR KEVIN WATKINS / 01/08/2018

View Document

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, WITH UPDATES

View Document

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

02/02/172 February 2017 APPOINTMENT TERMINATED, SECRETARY STEPHEN DRAWBRIDGE

View Document

02/02/172 February 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD BONIFACE

View Document

21/10/1621 October 2016 DIRECTOR APPOINTED MRS JOANNE MARIE WATKINS

View Document

21/10/1621 October 2016 DIRECTOR APPOINTED MR KEVIN WATKINS

View Document

20/06/1620 June 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

09/02/169 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

01/06/151 June 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

01/06/151 June 2015 SECRETARY APPOINTED MR STEPHEN GUY DRAWBRIDGE

View Document

01/06/151 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PAUL BONIFACE / 09/05/2015

View Document

01/06/151 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS KATHRYN BONIFACE / 09/05/2015

View Document

01/06/151 June 2015 APPOINTMENT TERMINATED, DIRECTOR KATHRYN BONIFACE

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

19/12/1419 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS KATHRYN LOUISE BONIFACE / 04/07/2014

View Document

19/12/1419 December 2014 REGISTERED OFFICE CHANGED ON 19/12/2014 FROM THE OLD STABLES HENDAL FARM GROOMBRIDGE EAST SUSSEX TN3 9NU UNITED KINGDOM

View Document

18/07/1418 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS KATHRYN LOUISE FARROW / 04/07/2014

View Document

09/05/149 May 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