LBW TAVERNS LIMITED

Elsley Court Elsley Court, London, W1W 8BE
StatusDISSOLVED
Company No.00450409
CategoryPrivate Limited Company
Incorporated04 Mar 1948
Age76 years, 2 months, 17 days
JurisdictionEngland Wales
Dissolution31 Mar 2015
Years9 years, 1 month, 21 days

SUMMARY

LBW TAVERNS LIMITED is an dissolved private limited company with number 00450409. It was incorporated 76 years, 2 months, 17 days ago, on 04 March 1948 and it was dissolved 9 years, 1 month, 21 days ago, on 31 March 2015. The company address is Elsley Court Elsley Court, London, W1W 8BE.



Company Fillings

Gazette dissolved voluntary

Date: 31 Mar 2015

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 16 Dec 2014

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 09 Dec 2014

Category: Dissolution

Type: DS01

Documents

View document PDF

Legacy

Date: 08 Dec 2014

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 08 Dec 2014

Action Date: 08 Dec 2014

Category: Capital

Type: SH19

Capital : 1 GBP

Date: 2014-12-08

Documents

View document PDF

Legacy

Date: 08 Dec 2014

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 24/11/14

Documents

View document PDF

Resolution

Date: 08 Dec 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2014

Action Date: 15 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-15

Documents

View document PDF

Appoint person director company with name date

Date: 16 Oct 2014

Action Date: 06 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-10-06

Officer name: Mr Josephus Petrus Adrianus Van Der Burg

Documents

View document PDF

Appoint person director company with name date

Date: 16 Oct 2014

Action Date: 06 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Malcolm Dunn

Appointment date: 2014-10-06

Documents

View document PDF

Appoint person director company with name date

Date: 16 Oct 2014

Action Date: 06 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-10-06

Officer name: Mr David Michael Forde

Documents

View document PDF

Termination director company with name termination date

Date: 16 Oct 2014

Action Date: 06 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anne Louise Oliver

Termination date: 2014-10-06

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Oct 2014

Action Date: 06 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Anne Louise Oliver

Termination date: 2014-10-06

Documents

View document PDF

Termination director company with name termination date

Date: 16 Oct 2014

Action Date: 08 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-10-08

Officer name: Sean Michael Paterson

Documents

View document PDF

Accounts with made up date

Date: 04 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Jun 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Nov 2013

Action Date: 15 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-15

Documents

View document PDF

Change person director company with change date

Date: 13 Nov 2013

Action Date: 13 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Anne Louise Oliver

Change date: 2013-11-13

Documents

View document PDF

Change person director company with change date

Date: 13 Nov 2013

Action Date: 13 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Kelly Taylor-Welsh

Change date: 2013-11-13

Documents

View document PDF

Change person director company with change date

Date: 13 Nov 2013

Action Date: 13 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-11-13

Officer name: Mr Sean Michael Paterson

Documents

View document PDF

Change person secretary company with change date

Date: 13 Nov 2013

Action Date: 13 Nov 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-11-13

Officer name: Mrs Anne Louise Oliver

Documents

View document PDF

Accounts with made up date

Date: 04 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2012

Action Date: 15 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-15

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2012

Action Date: 19 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Anne Louise Oliver

Change date: 2012-10-19

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2012

Action Date: 19 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-10-19

Officer name: Mrs Kelly Taylor-Welsh

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2012

Action Date: 19 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-10-19

Officer name: Mr Sean Michael Paterson

Documents

View document PDF

Change person secretary company with change date

Date: 19 Oct 2012

Action Date: 19 Oct 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Anne Louise Oliver

Change date: 2012-10-19

Documents

View document PDF

Accounts with made up date

Date: 10 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change person director company with change date

Date: 03 Aug 2012

Action Date: 01 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Kelly Taylor-Welsh

Change date: 2012-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 02 Apr 2012

Action Date: 31 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2012-03-31

Officer name: John Charles Low

Documents

View document PDF

Appoint person director company with name date

Date: 29 Mar 2012

Action Date: 23 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2012-03-23

Officer name: Mrs Kelly Taylor-Welsh

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Dec 2011

Action Date: 22 Dec 2011

Category: Address

Type: AD01

Old address: Ashby House 1 Bridge Street Staines Middlesex TW18 4TP

Change date: 2011-12-22

Documents

View document PDF

Accounts amended with made up date

Date: 15 Nov 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AAMD

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2011

Action Date: 15 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-15

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2011

Action Date: 20 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Anne Louise Oliver

Change date: 2011-10-20

Documents

View document PDF

Change person secretary company with change date

Date: 20 Oct 2011

Action Date: 20 Oct 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Anne Louise Oliver

Change date: 2011-10-20

Documents

View document PDF

Change person director company with change date

Date: 17 Oct 2011

Action Date: 17 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Sean Michael Paterson

Change date: 2011-10-17

Documents

View document PDF

Appoint person director company with name date

Date: 10 Oct 2011

Action Date: 29 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2011-09-29

Officer name: Mr Sean Michael Paterson

Documents

View document PDF

Termination director company with name termination date

Date: 10 Oct 2011

Action Date: 29 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Craig Tedford

Termination date: 2011-09-29

Documents

View document PDF

Accounts with made up date

Date: 26 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Sep 2011

Action Date: 29 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Charles Low

Appointment date: 2011-08-29

Documents

View document PDF

Termination director company with name termination date

Date: 12 Sep 2011

Action Date: 29 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William John Payne

Termination date: 2011-08-29

Documents

View document PDF

Resolution

Date: 06 May 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts amended with made up date

Date: 22 Nov 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AAMD

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2010

Action Date: 15 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-15

Documents

View document PDF

Accounts with made up date

Date: 03 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2009

Action Date: 15 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-15

Documents

View document PDF

Memorandum articles

Date: 30 Sep 2009

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 25 Sep 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed heineken (uk) LIMITED\certificate issued on 28/09/09

Documents

View document PDF

Accounts with made up date

Date: 24 Apr 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 03 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director scottish & newcastle breweries(services) LIMITED

Documents

View document PDF

Legacy

Date: 24 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated director and secretary simon aves

Documents

View document PDF

Legacy

Date: 13 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed craig tedford

Documents

View document PDF

Legacy

Date: 02 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed william john payne

Documents

View document PDF

Legacy

Date: 28 Jan 2009

Category: Officers

Type: 288a

Description: Director and secretary appointed anne louise oliver

Documents

View document PDF

Certificate change of name company

Date: 12 Dec 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed hutt hotel LIMITED (the) LIMITED\certificate issued on 16/12/08

Documents

View document PDF

Legacy

Date: 30 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/10/08; full list of members

Documents

View document PDF

Legacy

Date: 15 Aug 2008

Category: Officers

Type: 288a

Description: Director and secretary appointed simon howard aves

Documents

View document PDF

Legacy

Date: 06 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminate, director and secretary mark stevens logged form

Documents

View document PDF

Legacy

Date: 25 Jul 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / scottish & newcastle breweries(services) LIMITED / 21/07/2008

Documents

View document PDF

Accounts with made up date

Date: 07 Jul 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 26 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 15/10/07; full list of members

Documents

View document PDF

Accounts with made up date

Date: 26 Sep 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 09 Nov 2006

Category: Annual-return

Type: 363s

Description: Return made up to 15/10/06; full list of members

Documents

View document PDF

Accounts with made up date

Date: 13 Jul 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 12 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 15/10/05; full list of members

Documents

View document PDF

Accounts with made up date

Date: 17 May 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 21 Mar 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 08 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 15/10/04; full list of members

Documents

View document PDF

Accounts with made up date

Date: 18 Jun 2004

Action Date: 28 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-28

Documents

View document PDF

Legacy

Date: 29 Dec 2003

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/04 to 31/12/03

Documents

View document PDF

Legacy

Date: 11 Nov 2003

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 20 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 15/10/03; full list of members

Documents

View document PDF

Accounts with made up date

Date: 20 May 2003

Action Date: 27 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-27

Documents

View document PDF

Legacy

Date: 24 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 15/10/02; full list of members

Documents

View document PDF

Legacy

Date: 21 Oct 2002

Category: Address

Type: 287

Description: Registered office changed on 21/10/02 from: tyne brewery gallowgate newcastle upon tyne NE99 1RA

Documents

View document PDF

Accounts with made up date

Date: 27 Sep 2002

Action Date: 28 Apr 2002

Category: Accounts

Type: AA

Made up date: 2002-04-28

Documents

View document PDF

Legacy

Date: 09 May 2002

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 02 May 2002

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Accounts with made up date

Date: 05 Nov 2001

Action Date: 29 Apr 2001

Category: Accounts

Type: AA

Made up date: 2001-04-29

Documents

View document PDF

Legacy

Date: 09 Oct 2001

Category: Annual-return

Type: 363s

Description: Return made up to 15/10/01; full list of members

Documents

View document PDF

Legacy

Date: 06 Sep 2001

Category: Address

Type: 287

Description: Registered office changed on 06/09/01 from: ashby house 1 bridge street staines middlesex TW18 4TP

Documents

View document PDF

Accounts with made up date

Date: 23 Jan 2001

Action Date: 30 Apr 2000

Category: Accounts

Type: AA

Made up date: 2000-04-30

Documents

View document PDF

Legacy

Date: 19 Oct 2000

Category: Annual-return

Type: 363s

Description: Return made up to 15/10/00; full list of members

Documents

View document PDF

Legacy

Date: 03 Mar 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Mar 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with made up date

Date: 25 Jan 2000

Action Date: 02 May 1999

Category: Accounts

Type: AA

Made up date: 1999-05-02

Documents

View document PDF

Legacy

Date: 19 Nov 1999

Category: Annual-return

Type: 363s

Description: Return made up to 15/10/99; full list of members

Documents

View document PDF

Legacy

Date: 14 May 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 May 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with made up date

Date: 23 Dec 1998

Action Date: 03 May 1998

Category: Accounts

Type: AA

Made up date: 1998-05-03

Documents

View document PDF

Legacy

Date: 19 Nov 1998

Category: Annual-return

Type: 363s

Description: Return made up to 15/10/98; no change of members

Documents

View document PDF

Legacy

Date: 09 Nov 1998

Category: Address

Type: 287

Description: Registered office changed on 09/11/98 from: william younger house clarendon park nottingham NG5 1AH

Documents

View document PDF

Accounts with made up date

Date: 02 Jan 1998

Action Date: 27 Apr 1997

Category: Accounts

Type: AA

Made up date: 1997-04-27

Documents

View document PDF

Legacy

Date: 13 Nov 1997

Category: Annual-return

Type: 363s

Description: Return made up to 15/10/97; no change of members

Documents

View document PDF

Legacy

Date: 05 Mar 1997

Category: Address

Type: 287

Description: Registered office changed on 05/03/97 from: the brewery mansfield road daybrook nottinghamshire NG5 6BU

Documents

View document PDF

Accounts with made up date

Date: 08 Nov 1996

Action Date: 28 Apr 1996

Category: Accounts

Type: AA

Made up date: 1996-04-28

Documents

View document PDF

Legacy

Date: 08 Nov 1996

Category: Annual-return

Type: 363s

Description: Return made up to 15/10/96; full list of members

Documents

View document PDF

Accounts with made up date

Date: 24 Jan 1996

Action Date: 30 Apr 1995

Category: Accounts

Type: AA

Made up date: 1995-04-30

Documents

View document PDF

Legacy

Date: 14 Nov 1995

Category: Annual-return

Type: 363s

Description: Return made up to 15/10/95; no change of members

Documents

View document PDF


Some Companies

DUNCAN STINGEMORE LIMITED

203 HACKNEY DOWNS STUDIOS,LONDON,E8 2BT

Number:07932685
Status:ACTIVE
Category:Private Limited Company

ESUBSEA LTD

CARPENTER COURT, 1 MAPLE ROAD,STOCKPORT,SK7 2DH

Number:06098524
Status:ACTIVE
Category:Private Limited Company

MVM PUBS LIMITED

THORNTONRONES LTD, 311,LOUGHTON,IG10 1AH

Number:08372930
Status:LIQUIDATION
Category:Private Limited Company

NINGBO SHANMEI CHEMICAL CO., LTD

CHURCHILL HOUSE,LONDON,EC1V 9BW

Number:09546773
Status:ACTIVE
Category:Private Limited Company

SENSOR INNOVATIONS LIMITED

EDGEWOOD,LANARK,ML11 0RW

Number:SC426603
Status:ACTIVE
Category:Private Limited Company

THAT LIFESTYLE LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11556136
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source