HENRY AND LEAH'S PUB COMPANY LTD

Company Documents

DateDescription
19/11/2419 November 2024 Final Gazette dissolved via compulsory strike-off

View Document

19/11/2419 November 2024 Final Gazette dissolved via compulsory strike-off

View Document

11/10/2211 October 2022 Compulsory strike-off action has been suspended

View Document

11/10/2211 October 2022 Compulsory strike-off action has been suspended

View Document

01/01/221 January 2022 Compulsory strike-off action has been discontinued

View Document

01/01/221 January 2022 Compulsory strike-off action has been discontinued

View Document

31/12/2131 December 2021 Confirmation statement made on 2021-09-01 with no updates

View Document

31/12/2131 December 2021 Total exemption full accounts made up to 2020-09-30

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

13/07/2013 July 2020 REGISTERED OFFICE CHANGED ON 13/07/2020 FROM THE KINGSWAY THE KINGSWAY KINGSWAY KIRKBY-IN-ASHFIELD NOTTINGHAM NG17 7FN ENGLAND

View Document

26/06/2026 June 2020 DIRECTOR APPOINTED MR STEPHEN EDWARD LAYCOCK

View Document

12/05/2012 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS LEAH LAYCOCK / 12/05/2020

View Document

27/04/2027 April 2020 REGISTERED OFFICE CHANGED ON 27/04/2020 FROM THE OLD CREAMERY NORTH BARROW YEOVIL SOMERSET BA22 7LZ UNITED KINGDOM

View Document

26/11/1926 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY ARTHER JAMES LAYCOCK / 23/11/2019

View Document

26/11/1926 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS LEAH LAYCOCK / 23/11/2019

View Document

26/11/1926 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY ARTHER JAMES LAYCOCK / 23/11/2019

View Document

26/11/1926 November 2019 PSC'S CHANGE OF PARTICULARS / MR HENRY ARTHER JAMES LAYCOCK / 23/11/2019

View Document

26/11/1926 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS LEAH LAYCOCK / 22/11/2019

View Document

26/11/1926 November 2019 REGISTERED OFFICE CHANGED ON 26/11/2019 FROM 7 FARAY DRIVE HINCKLEY LE10 0WZ ENGLAND

View Document

26/11/1926 November 2019 PSC'S CHANGE OF PARTICULARS / MR HENRY ARTHER JAMES LAYCOCK / 23/11/2019

View Document

13/09/1913 September 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN LAYCOCK

View Document

10/09/1910 September 2019 DIRECTOR APPOINTED MR STEPHEN EDWARD LAYCOCK

View Document

05/09/195 September 2019 DIRECTOR APPOINTED MRS LEAH LAYCOCK

View Document

02/09/192 September 2019 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