LONDON FIELDS BREWERY OPCO LIMITED

Company Documents

DateDescription
25/03/2525 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

28/10/2428 October 2024 Confirmation statement made on 2024-10-28 with no updates

View Document

26/07/2426 July 2024 Previous accounting period shortened from 2024-12-31 to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

04/06/244 June 2024 Previous accounting period shortened from 2024-05-18 to 2023-12-31

View Document

04/06/244 June 2024 Accounts for a small company made up to 2022-12-31

View Document

04/06/244 June 2024 Accounts for a small company made up to 2023-05-18

View Document

04/06/244 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

03/02/243 February 2024 Compulsory strike-off action has been discontinued

View Document

03/02/243 February 2024 Compulsory strike-off action has been discontinued

View Document

01/02/241 February 2024 Confirmation statement made on 2023-10-28 with updates

View Document

16/01/2416 January 2024 First Gazette notice for compulsory strike-off

View Document

16/01/2416 January 2024 First Gazette notice for compulsory strike-off

View Document

19/09/2319 September 2023 Previous accounting period shortened from 2023-12-31 to 2023-05-18

View Document

30/06/2330 June 2023 Cessation of Carlsberg Uk Holdings Limited as a person with significant control on 2023-05-18

View Document

30/06/2330 June 2023 Cessation of Carlsberg Marston's Limited as a person with significant control on 2023-05-18

View Document

24/05/2324 May 2023 Termination of appointment of Anna Cecilia Gunnarsson Lundgren as a director on 2023-05-18

View Document

24/05/2324 May 2023 Termination of appointment of Hayleigh Lupino as a director on 2023-05-18

View Document

24/05/2324 May 2023 Termination of appointment of Graham James Fewkes as a director on 2023-05-18

View Document

24/05/2324 May 2023 Termination of appointment of Paul Thomas Davies as a director on 2023-05-18

View Document

24/05/2324 May 2023 Termination of appointment of Andrew Andonis Andrea as a director on 2023-05-18

View Document

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

View Document

24/05/2324 May 2023 Appointment of Mr Anselm Chatwin as a director on 2023-05-18

View Document

24/05/2324 May 2023 Appointment of Mr Jon Andreas Akerlund as a director on 2023-05-18

View Document

24/05/2324 May 2023 Notification of Grace Land Group Limited as a person with significant control on 2023-05-18

View Document

23/05/2323 May 2023 Resolutions

View Document

23/05/2323 May 2023 Resolutions

View Document

23/05/2323 May 2023 Resolutions

View Document

12/05/2312 May 2023 Statement of capital following an allotment of shares on 2023-05-11

View Document

05/05/235 May 2023 Notification of Carlsberg Uk Holdings Limited as a person with significant control on 2023-05-04

View Document

05/05/235 May 2023 Cessation of Carlsberg a/S as a person with significant control on 2020-06-24

View Document

05/05/235 May 2023 Notification of Carlsberg Marston's Limited as a person with significant control on 2023-05-04

View Document

08/11/228 November 2022 Confirmation statement made on 2022-10-28 with updates

View Document

03/10/223 October 2022 Full accounts made up to 2021-12-31

View Document

24/12/2124 December 2021 Full accounts made up to 2020-12-31

View Document

28/10/2128 October 2021 Confirmation statement made on 2021-10-28 with updates

View Document

07/10/217 October 2021 Termination of appointment of Ralph Graham Findlay as a director on 2021-10-02

View Document

07/10/217 October 2021 Appointment of Mr Andrew Andonis Andrea as a director on 2021-10-03

View Document

20/07/2120 July 2021 Director's details changed for Mr Graham James Fewkes on 2021-07-14

View Document

06/07/216 July 2021 Director's details changed for Ms Hayleigh Lupino on 2021-06-17

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-06-28 with updates

View Document

04/09/204 September 2020 30/12/19 TOTAL EXEMPTION FULL

View Document

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 28/06/20, WITH UPDATES

View Document

14/05/2014 May 2020 CURREXT FROM 30/12/2020 TO 31/12/2020

View Document

18/02/2018 February 2020 01/10/19 STATEMENT OF CAPITAL GBP 2

View Document

14/01/2014 January 2020 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

10/01/2010 January 2020 01/10/19 STATEMENT OF CAPITAL GBP 2

View Document

30/12/1930 December 2019 Annual accounts for year ending 30 Dec 2019

View Accounts

10/10/1910 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES

View Document

18/07/1918 July 2019 APPOINTMENT TERMINATED, DIRECTOR ERIC OTTAWAY

View Document

18/07/1918 July 2019 DIRECTOR APPOINTED STEPHEN STRINGER

View Document

18/07/1918 July 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL DAVIES

View Document

11/03/1911 March 2019 DIRECTOR APPOINTED MR TOMASZ WOJCIECH BLAWAT

View Document

11/03/1911 March 2019 APPOINTMENT TERMINATED, DIRECTOR JULIAN MOMEN

View Document

03/01/193 January 2019 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

21/09/1821 September 2018 PREVSHO FROM 31/12/2017 TO 30/12/2017

View Document

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES

View Document

09/05/189 May 2018 APPOINTMENT TERMINATED, DIRECTOR ADAM STUBBS

View Document

19/04/1819 April 2018 PREVSHO FROM 30/06/2018 TO 31/12/2017

View Document

16/04/1816 April 2018 DIRECTOR APPOINTED ADAM STUBBS

View Document

22/11/1722 November 2017 REGISTERED OFFICE CHANGED ON 22/11/2017 FROM JACOBSEN HOUSE 140 BRIDGE STREET NORTHAMPTON NN1 1PZ UNITED KINGDOM

View Document

12/07/1712 July 2017 COMPANY NAME CHANGED WILLOUGHBY (615) LIMITED CERTIFICATE ISSUED ON 12/07/17

View Document

29/06/1729 June 2017 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