THE WHITE LION COMMUNITY PUB HANKELOW LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/09/2530 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

06/05/256 May 2025 Confirmation statement made on 2025-04-21 with no updates

View Document

22/01/2522 January 2025 Director's details changed for Ms Sian Walker on 2025-01-22

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

24/09/2424 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

01/07/241 July 2024 Appointment of Ms Sian Walker as a director on 2024-06-20

View Document

01/07/241 July 2024 Termination of appointment of Harrison Guy Cramer as a director on 2024-06-20

View Document

07/05/247 May 2024 Confirmation statement made on 2024-04-21 with no updates

View Document

18/04/2418 April 2024 Previous accounting period extended from 2023-08-31 to 2023-12-31

View Document

15/01/2415 January 2024 Director's details changed for Mr Harrison Guy Cramer on 2024-01-15

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

31/05/2331 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-04-21 with no updates

View Document

21/04/2321 April 2023 Registration of charge 115077170004, created on 2023-04-21

View Document

03/03/223 March 2022 Micro company accounts made up to 2021-08-31

View Document

01/02/221 February 2022 Notification of Nantwich Estates Limited as a person with significant control on 2021-12-29

View Document

01/02/221 February 2022 Notification of Phian Limited as a person with significant control on 2021-12-29

View Document

31/01/2231 January 2022 Withdrawal of a person with significant control statement on 2022-01-31

View Document

31/01/2231 January 2022 Satisfaction of charge 115077170002 in full

View Document

24/01/2224 January 2022 Statement of capital following an allotment of shares on 2021-12-29

View Document

24/01/2224 January 2022 Statement of capital following an allotment of shares on 2021-12-29

View Document

19/01/2219 January 2022 Memorandum and Articles of Association

View Document

18/01/2218 January 2022 Resolutions

View Document

18/01/2218 January 2022 Resolutions

View Document

18/01/2218 January 2022 Resolutions

View Document

18/01/2218 January 2022 Resolutions

View Document

18/01/2218 January 2022 Resolutions

View Document

18/01/2218 January 2022 Resolutions

View Document

14/12/2114 December 2021 Termination of appointment of Sarah Elizabeth Parker as a director on 2021-09-22

View Document

11/11/2111 November 2021 Registered office address changed from Court Cottage Hall Lane Hankelow Crewe CW3 0JB England to The White Lion Audlem Road Hankelow Crewe CW3 0JA on 2021-11-11

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/07/2128 July 2021 Appointment of Mr Nicholas Goodwin as a director on 2021-06-17

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/08/2028 August 2020 COMPANY BUSINESS - LOAN AGREEMENT 01/08/2020

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 08/08/20, WITH UPDATES

View Document

13/07/2013 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 115077170001

View Document

05/06/205 June 2020 REGISTERED OFFICE CHANGED ON 05/06/2020 FROM 9 OLD SCHOOL LANE HANKELOW CREWE CW3 0JN UNITED KINGDOM

View Document

05/06/205 June 2020 APPOINTMENT TERMINATED, DIRECTOR ANTHONY LEE

View Document

16/12/1916 December 2019 21/11/19 STATEMENT OF CAPITAL GBP 308000

View Document

21/11/1921 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

20/11/1920 November 2019 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 115077170001

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

23/07/1923 July 2019 DIRECTOR APPOINTED MR BRIAN LESLIE O'DONNELL

View Document

18/06/1918 June 2019 DIRECTOR APPOINTED MR CARL DOVEY

View Document

17/04/1917 April 2019 AUTHORISED TO ALLOT 25/03/2019

View Document

02/11/182 November 2018 DIRECTOR APPOINTED MR PHILLIP ANTHONY SMITH

View Document

16/10/1816 October 2018 27/09/18 STATEMENT OF CAPITAL GBP 292000

View Document

16/10/1816 October 2018 APPOINTMENT TERMINATED, DIRECTOR CARL DOVEY

View Document

25/09/1825 September 2018 14/09/18 STATEMENT OF CAPITAL GBP 267000

View Document

21/09/1821 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 115077170001

View Document

09/08/189 August 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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