PUB LEG LIMITED
Status | ACTIVE |
Company No. | 07147478 |
Category | Private Limited Company |
Incorporated | 05 Feb 2010 |
Age | 14 years, 3 months |
Jurisdiction | England Wales |
SUMMARY
PUB LEG LIMITED is an active private limited company with number 07147478. It was incorporated 14 years, 3 months ago, on 05 February 2010. The company address is 85 Church Road, Hove, BN3 2BB, East Sussex.
Company Fillings
Confirmation statement with updates
Date: 20 Feb 2024
Action Date: 05 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-05
Documents
Accounts with accounts type total exemption full
Date: 29 Aug 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Notification of a person with significant control
Date: 19 Jun 2023
Action Date: 17 Mar 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Pub Leg Holdings Limited
Notification date: 2023-03-17
Documents
Cessation of a person with significant control
Date: 19 Jun 2023
Action Date: 17 Mar 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: William Peter Howell
Cessation date: 2023-03-17
Documents
Confirmation statement with no updates
Date: 07 Feb 2023
Action Date: 05 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-05
Documents
Accounts with accounts type total exemption full
Date: 10 Oct 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 09 Feb 2022
Action Date: 05 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-05
Documents
Accounts with accounts type total exemption full
Date: 18 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 24 Feb 2021
Action Date: 05 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-05
Documents
Accounts with accounts type total exemption full
Date: 24 Sep 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change person director company with change date
Date: 06 Feb 2020
Action Date: 05 Feb 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-02-05
Officer name: Mr William Peter Howell
Documents
Change to a person with significant control
Date: 06 Feb 2020
Action Date: 05 Feb 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr William Peter Howell
Change date: 2020-02-05
Documents
Confirmation statement with no updates
Date: 06 Feb 2020
Action Date: 05 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-05
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 14 Mar 2019
Action Date: 05 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-05
Documents
Accounts with accounts type total exemption full
Date: 20 Sep 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 23 Mar 2018
Action Date: 05 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-05
Documents
Accounts with accounts type total exemption full
Date: 18 Aug 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 27 Feb 2017
Action Date: 05 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-05
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Mar 2016
Action Date: 05 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-05
Documents
Accounts with accounts type total exemption small
Date: 10 Sep 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Apr 2015
Action Date: 05 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-05
Documents
Accounts with accounts type total exemption small
Date: 13 Oct 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Feb 2014
Action Date: 05 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-05
Documents
Accounts with accounts type total exemption small
Date: 06 Sep 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Mortgage create with deed with charge number
Date: 10 Jun 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 071474780002
Documents
Annual return company with made up date full list shareholders
Date: 14 Mar 2013
Action Date: 05 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-05
Documents
Accounts with accounts type total exemption small
Date: 08 Aug 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Feb 2012
Action Date: 05 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-05
Documents
Accounts with accounts type total exemption small
Date: 25 Oct 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Gazette filings brought up to date
Date: 11 Jun 2011
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2011
Action Date: 05 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-05
Documents
Change person director company with change date
Date: 08 Jun 2011
Action Date: 05 Feb 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-02-05
Officer name: William Peter Howell
Documents
Change account reference date company previous extended
Date: 18 Apr 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA01
New date: 2011-03-31
Made up date: 2011-02-28
Documents
Legacy
Date: 12 May 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Capital allotment shares
Date: 07 May 2010
Action Date: 30 Apr 2010
Category: Capital
Type: SH01
Date: 2010-04-30
Capital : 999 GBP
Documents
Some Companies
141 CITY ROAD,BRISTOL,BS2 8YH
Number: | 06672431 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
138 HIGH STREET,CREDITON,EX17 3DX
Number: | 09636356 |
Status: | ACTIVE |
Category: | Private Limited Company |
66 WOODLEA DRIVE,SOLIHULL,B91 1PJ
Number: | 00992593 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11804550 |
Status: | ACTIVE |
Category: | Private Limited Company |
49 PROSPECT SQUARE,WESTBURY,BA13 3ET
Number: | 11670947 |
Status: | ACTIVE |
Category: | Private Limited Company |
407 LISBURN STREET,BELFAST,BT9 7EW
Number: | NI628308 |
Status: | LIQUIDATION |
Category: | Community Interest Company |