THE LIQUOR & RESTAURANT GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Registration of charge 106939960001, created on 2025-05-23

View Document

22/05/2522 May 2025 Appointment of Mr Daniel William Cooke as a director on 2025-05-22

View Document

22/05/2522 May 2025 Confirmation statement made on 2025-05-22 with updates

View Document

16/04/2516 April 2025 Confirmation statement made on 2025-04-03 with updates

View Document

31/03/2531 March 2025 Termination of appointment of Andrea Patterson as a director on 2025-03-28

View Document

03/03/253 March 2025 Notification of Dean Saunders as a person with significant control on 2025-02-19

View Document

21/02/2521 February 2025 Cessation of Matthew John Settle as a person with significant control on 2025-02-19

View Document

20/02/2520 February 2025 Termination of appointment of Matthew John Settle as a director on 2025-02-19

View Document

24/12/2424 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

19/07/2419 July 2024 Appointment of Mr Dean Saunders as a director on 2024-02-11

View Document

03/04/243 April 2024 Confirmation statement made on 2024-04-03 with no updates

View Document

28/03/2428 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

19/12/2319 December 2023 Confirmation statement made on 2023-12-13 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

16/12/2216 December 2022 Registered office address changed from 88 Empress, 88 Side St Nicholas Chambers Newcastle upon Tyne Tyne & Wear NE1 1PR England to Empress, 88 Side St Nicholas Chambers Newcastle upon Tyne Tyne & Wear NE1 1PR on 2022-12-16

View Document

16/12/2216 December 2022 Confirmation statement made on 2022-12-13 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-12-13 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES

View Document

15/08/1915 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

17/10/1817 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/04/1726 April 2017 REGISTERED OFFICE CHANGED ON 26/04/2017 FROM THE EMPRESS BAR SIDE NEWCASTLE UPON TYNE NE1 1PR UNITED KINGDOM

View Document

28/03/1728 March 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