LEYTONSTONE PUB LIMITED: Filings
Overview
| Company Name | LEYTONSTONE PUB LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 07384858 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for LEYTONSTONE PUB LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Registered office address changed from 3 Bird in Hand Passage London SE23 3HW England to 3 Bird-in-Hand Passage London SE23 3FD on Apr 16, 2026 | 1 pages | AD01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Micro company accounts made up to Dec 31, 2024 | 3 pages | AA | ||
Registered office address changed from 74 Malham Road London SE23 1AG England to 3 Bird in Hand Passage London SE23 3HW on Sep 24, 2025 | 1 pages | AD01 | ||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||
Confirmation statement made on May 21, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||
Change of details for Mr Anthony James Thomas as a person with significant control on Nov 01, 2023 | 2 pages | PSC04 | ||
Micro company accounts made up to Dec 31, 2021 | 3 pages | AA | ||
Confirmation statement made on May 21, 2023 with no updates | 3 pages | CS01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on May 21, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2020 | 3 pages | AA | ||
Registered office address changed from 77 Malham Road London SE23 1AH England to 74 Malham Road London SE23 1AG on Jul 27, 2021 | 1 pages | AD01 | ||
Confirmation statement made on May 21, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2019 | 3 pages | AA | ||
Satisfaction of charge 073848580006 in full | 1 pages | MR04 | ||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||
Satisfaction of charge 073848580004 in full | 1 pages | MR04 | ||
Change of share class name or designation | 2 pages | SH08 | ||
Termination of appointment of Mark Nicholas Crowther as a director on May 28, 2020 | 1 pages | TM01 | ||
Appointment of Mr Anthony Thomas as a director on May 28, 2020 | 2 pages | AP01 | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0