LBW TAVERNS LIMITED

00450409
ELSLEY COURT 20-22 GREAT TITCHFIELD STREET LONDON W1W 8BE

Documents

Documents
Date Category Description Pages
31 Mar 2015 gazette Gazette Dissolved Voluntary 1 Buy now
16 Dec 2014 gazette Gazette Notice Voluntary 1 Buy now
09 Dec 2014 dissolution Dissolution Application Strike Off Company 3 Buy now
08 Dec 2014 capital Statement of directors in respect of the solvency statement made in accordance with section 643 2 Buy now
08 Dec 2014 capital Statement of capital (Section 108) 4 Buy now
08 Dec 2014 insolvency Solvency statement dated 24/11/14 2 Buy now
08 Dec 2014 resolution Resolution 1 Buy now
20 Oct 2014 annual-return Annual Return 6 Buy now
16 Oct 2014 officers Appointment of director (Mr Josephus Petrus Adrianus Van Der Burg) 2 Buy now
16 Oct 2014 officers Appointment of director (Mr Malcolm Dunn) 2 Buy now
16 Oct 2014 officers Appointment of director (Mr David Michael Forde) 2 Buy now
16 Oct 2014 officers Termination of appointment of director (Anne Louise Oliver) 1 Buy now
16 Oct 2014 officers Termination of appointment of secretary (Anne Louise Oliver) 1 Buy now
16 Oct 2014 officers Termination of appointment of director (Sean Michael Paterson) 1 Buy now
04 Jul 2014 accounts Annual Accounts 4 Buy now
12 Jun 2014 mortgage Statement of satisfaction of a charge 1 Buy now
13 Nov 2013 annual-return Annual Return 6 Buy now
13 Nov 2013 officers Change of particulars for director (Mrs Anne Louise Oliver) 2 Buy now
13 Nov 2013 officers Change of particulars for director (Mrs Kelly Taylor-Welsh) 2 Buy now
13 Nov 2013 officers Change of particulars for director (Mr Sean Michael Paterson) 2 Buy now
13 Nov 2013 officers Change of particulars for secretary (Mrs Anne Louise Oliver) 2 Buy now
04 Oct 2013 accounts Annual Accounts 3 Buy now
19 Oct 2012 annual-return Annual Return 6 Buy now
19 Oct 2012 officers Change of particulars for director (Mrs Anne Louise Oliver) 2 Buy now
19 Oct 2012 officers Change of particulars for director (Mrs Kelly Taylor-Welsh) 2 Buy now
19 Oct 2012 officers Change of particulars for director (Mr Sean Michael Paterson) 2 Buy now
19 Oct 2012 officers Change of particulars for secretary (Mrs Anne Louise Oliver) 2 Buy now
10 Sep 2012 accounts Annual Accounts 3 Buy now
03 Aug 2012 officers Change of particulars for director (Mrs Kelly Taylor-Welsh) 2 Buy now
02 Apr 2012 officers Termination of appointment of director (John Charles Low) 1 Buy now
29 Mar 2012 officers Appointment of director (Mrs Kelly Taylor-Welsh) 2 Buy now
22 Dec 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Nov 2011 accounts Amended Accounts 3 Buy now
20 Oct 2011 annual-return Annual Return 4 Buy now
20 Oct 2011 officers Change of particulars for director (Mrs Anne Louise Oliver) 2 Buy now
20 Oct 2011 officers Change of particulars for secretary (Mrs Anne Louise Oliver) 1 Buy now
17 Oct 2011 officers Change of particulars for director (Mr Sean Michael Paterson) 2 Buy now
10 Oct 2011 officers Appointment of director (Mr Sean Michael Paterson) 2 Buy now
10 Oct 2011 officers Termination of appointment of director (Craig Tedford) 1 Buy now
26 Sep 2011 accounts Annual Accounts 3 Buy now
12 Sep 2011 officers Appointment of director (Mr John Charles Low) 2 Buy now
12 Sep 2011 officers Termination of appointment of director (William John Payne) 1 Buy now
06 May 2011 resolution Resolution 33 Buy now
22 Nov 2010 accounts Amended Accounts 3 Buy now
05 Nov 2010 annual-return Annual Return 6 Buy now
03 Sep 2010 accounts Annual Accounts 3 Buy now
12 Nov 2009 annual-return Annual Return 5 Buy now
30 Sep 2009 incorporation Memorandum Articles 16 Buy now
25 Sep 2009 change-of-name Certificate Change Of Name Company 2 Buy now
24 Apr 2009 accounts Annual Accounts 2 Buy now
03 Mar 2009 officers Appointment terminated director scottish & newcastle breweries(services) LIMITED 1 Buy now
24 Feb 2009 officers Appointment terminated director and secretary simon aves 1 Buy now
13 Feb 2009 officers Director appointed craig tedford 6 Buy now
02 Feb 2009 officers Director appointed william john payne 6 Buy now
28 Jan 2009 officers Director and secretary appointed anne louise oliver 7 Buy now
12 Dec 2008 change-of-name Certificate Change Of Name Company 2 Buy now
30 Oct 2008 annual-return Return made up to 15/10/08; full list of members 3 Buy now
15 Aug 2008 officers Director and secretary appointed simon howard aves 6 Buy now
06 Aug 2008 officers Appointment terminate, director and secretary mark stevens logged form 1 Buy now
25 Jul 2008 officers Director's change of particulars / scottish & newcastle breweries(services) LIMITED / 21/07/2008 1 Buy now
07 Jul 2008 accounts Annual Accounts 2 Buy now
26 Oct 2007 annual-return Return made up to 15/10/07; full list of members 5 Buy now
26 Sep 2007 accounts Annual Accounts 2 Buy now
09 Nov 2006 annual-return Return made up to 15/10/06; full list of members 7 Buy now
13 Jul 2006 accounts Annual Accounts 2 Buy now
12 Oct 2005 annual-return Return made up to 15/10/05; full list of members 7 Buy now
17 May 2005 accounts Annual Accounts 2 Buy now
21 Mar 2005 officers Secretary's particulars changed;director's particulars changed 1 Buy now
08 Oct 2004 annual-return Return made up to 15/10/04; full list of members 7 Buy now
18 Jun 2004 accounts Annual Accounts 2 Buy now
29 Dec 2003 accounts Accounting reference date shortened from 30/04/04 to 31/12/03 1 Buy now
11 Nov 2003 officers Secretary's particulars changed;director's particulars changed 1 Buy now
20 Oct 2003 annual-return Return made up to 15/10/03; full list of members 7 Buy now
20 May 2003 accounts Annual Accounts 2 Buy now
24 Oct 2002 annual-return Return made up to 15/10/02; full list of members 7 Buy now
21 Oct 2002 address Registered office changed on 21/10/02 from: tyne brewery gallowgate newcastle upon tyne NE99 1RA 1 Buy now
27 Sep 2002 accounts Annual Accounts 2 Buy now
09 May 2002 officers Secretary resigned;director resigned 1 Buy now
02 May 2002 officers New secretary appointed;new director appointed 7 Buy now
05 Nov 2001 accounts Annual Accounts 2 Buy now
09 Oct 2001 annual-return Return made up to 15/10/01; full list of members 6 Buy now
06 Sep 2001 address Registered office changed on 06/09/01 from: ashby house 1 bridge street staines middlesex TW18 4TP 1 Buy now
23 Jan 2001 accounts Annual Accounts 2 Buy now
19 Oct 2000 annual-return Return made up to 15/10/00; full list of members 6 Buy now
03 Mar 2000 officers Director resigned 1 Buy now
02 Mar 2000 officers New director appointed 2 Buy now
25 Jan 2000 accounts Annual Accounts 2 Buy now
19 Nov 1999 annual-return Return made up to 15/10/99; full list of members 6 Buy now
14 May 1999 officers New director appointed 2 Buy now
05 May 1999 officers Director resigned 1 Buy now
23 Dec 1998 accounts Annual Accounts 2 Buy now
19 Nov 1998 annual-return Return made up to 15/10/98; no change of members 4 Buy now
09 Nov 1998 address Registered office changed on 09/11/98 from: william younger house clarendon park nottingham NG5 1AH 1 Buy now
02 Jan 1998 accounts Annual Accounts 2 Buy now
13 Nov 1997 annual-return Return made up to 15/10/97; no change of members 4 Buy now
05 Mar 1997 address Registered office changed on 05/03/97 from: the brewery mansfield road daybrook nottinghamshire NG5 6BU 1 Buy now
08 Nov 1996 accounts Annual Accounts 2 Buy now
08 Nov 1996 annual-return Return made up to 15/10/96; full list of members 6 Buy now
24 Jan 1996 accounts Annual Accounts 2 Buy now
14 Nov 1995 annual-return Return made up to 15/10/95; no change of members 4 Buy now