LONDON ROAD ALE HOUSE LTD

14 Brentleigh Way, Stoke-On-Trent, ST1 3GX, England
StatusDISSOLVED
Company No.09714599
CategoryPrivate Limited Company
Incorporated03 Aug 2015
Age8 years, 10 months, 5 days
JurisdictionEngland Wales
Dissolution28 May 2024
Years11 days

SUMMARY

LONDON ROAD ALE HOUSE LTD is an dissolved private limited company with number 09714599. It was incorporated 8 years, 10 months, 5 days ago, on 03 August 2015 and it was dissolved 11 days ago, on 28 May 2024. The company address is 14 Brentleigh Way, Stoke-on-trent, ST1 3GX, England.



Company Fillings

Gazette dissolved voluntary

Date: 28 May 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 12 Mar 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 04 Mar 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Mar 2024

Action Date: 30 Nov 2023

Category: Accounts

Type: AA

Made up date: 2023-11-30

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2023

Action Date: 15 Dec 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-12-15

Officer name: Mrs Nathnalin Suntarangsai Pritchard

Documents

View document PDF

Change to a person with significant control

Date: 15 Dec 2023

Action Date: 15 Dec 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-12-15

Psc name: Mrs Nathnalin Suntarangsai Pritchard

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Dec 2023

Action Date: 15 Dec 2023

Category: Address

Type: AD01

New address: 14 Brentleigh Way Stoke-on-Trent ST1 3GX

Change date: 2023-12-15

Old address: 241 London Road Stoke-on-Trent ST4 5AA England

Documents

View document PDF

Change to a person with significant control

Date: 10 Dec 2023

Action Date: 30 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-07-30

Psc name: Mrs Nathnalin Suntarangsai Pritchard

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Aug 2023

Action Date: 02 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Dec 2022

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2022

Action Date: 02 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-02

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Apr 2022

Action Date: 01 Nov 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-11-01

Psc name: Pawina Chairat

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2021

Action Date: 02 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jun 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Sep 2020

Action Date: 02 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-02

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jul 2020

Action Date: 18 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-18

Officer name: Pawina Chairat

Documents

View document PDF

Notification of a person with significant control

Date: 17 Jul 2020

Action Date: 17 Jul 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-07-17

Psc name: Pawina Chairat

Documents

View document PDF

Change to a person with significant control

Date: 17 Jul 2020

Action Date: 17 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-07-17

Psc name: Mrs Nathnalin Suntarangsai Pritchard

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jul 2020

Action Date: 17 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Pawina Chairat

Appointment date: 2020-07-17

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jul 2020

Action Date: 04 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Deryck William Stewart Pritchard

Termination date: 2020-07-04

Documents

View document PDF

Appoint person director company with name date

Date: 24 Feb 2020

Action Date: 11 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Deryck William Stewart Pritchard

Appointment date: 2020-02-11

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Feb 2020

Action Date: 20 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jason Franklyn Woolliscroft

Cessation date: 2020-01-20

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Feb 2020

Action Date: 21 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-01-21

Psc name: Holly Rachel Woolliscroft

Documents

View document PDF

Notification of a person with significant control

Date: 21 Jan 2020

Action Date: 20 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Nathnalin Suntarangsai Pritchard

Notification date: 2020-01-20

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jan 2020

Action Date: 20 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jason Franklyn Woolliscroft

Termination date: 2020-01-20

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jan 2020

Action Date: 20 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Holly Rachel Woolliscroft

Termination date: 2020-01-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jan 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 17 Dec 2019

Action Date: 16 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Nathnalin Suntarangsai Pritchard

Appointment date: 2019-12-16

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Aug 2019

Action Date: 02 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jul 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2018

Action Date: 02 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-02

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jun 2018

Action Date: 08 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tansy Fay Harrison

Termination date: 2018-06-08

Documents

View document PDF

Confirmation statement with updates

Date: 09 Aug 2017

Action Date: 02 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-02

Documents

View document PDF

Notification of a person with significant control

Date: 09 Aug 2017

Action Date: 14 Dec 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Holly Rachel Woolliscroft

Notification date: 2016-12-14

Documents

View document PDF

Notification of a person with significant control

Date: 09 Aug 2017

Action Date: 14 Dec 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-12-14

Psc name: Jason Franklyn Woolliscroft

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Aug 2017

Action Date: 14 Dec 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Graham Peter Newbury

Cessation date: 2016-12-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 May 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Dec 2016

Action Date: 23 Dec 2016

Category: Address

Type: AD01

Old address: 40a Market Street Kidsgrove Stoke-on-Trent ST7 4AB England

Change date: 2016-12-23

New address: 241 London Road Stoke-on-Trent ST4 5AA

Documents

View document PDF

Appoint person director company with name date

Date: 18 Nov 2016

Action Date: 14 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-14

Officer name: Mrs Holly Rachel Woolliscroft

Documents

View document PDF

Appoint person director company with name date

Date: 18 Nov 2016

Action Date: 14 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-14

Officer name: Mr Jason Woolliscroft

Documents

View document PDF

Termination director company with name termination date

Date: 18 Nov 2016

Action Date: 14 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-14

Officer name: Graham Peter Newbury

Documents

View document PDF

Confirmation statement with updates

Date: 16 Aug 2016

Action Date: 02 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-02

Documents

View document PDF

Change person director company with change date

Date: 27 Apr 2016

Action Date: 20 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Tansy Fay Harrison

Change date: 2016-04-20

Documents

View document PDF

Change person director company with change date

Date: 17 Mar 2016

Action Date: 16 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-03-16

Officer name: Graham Peter Newbury

Documents

View document PDF

Change account reference date company current extended

Date: 11 Dec 2015

Action Date: 30 Nov 2016

Category: Accounts

Type: AA01

New date: 2016-11-30

Made up date: 2016-08-31

Documents

View document PDF

Incorporation company

Date: 03 Aug 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AASK TRADING LIMITED

36 QUEENS GARDENS,RAINHAM,RM13 8EB

Number:07927627
Status:ACTIVE
Category:Private Limited Company

ALECTRUM LTD

HARDRIDING HOUSE,BARDON MILL,NE47 7ET

Number:11488160
Status:ACTIVE
Category:Private Limited Company

INNSWORTH RESIDENTS COMPANY LIMITED

UNIT 8 MINERVA BUSINESS PARK,PETERBOROUGH,PE2 6FT

Number:04276094
Status:ACTIVE
Category:Private Limited Company

JIM CUTHBERT JAPANESE SERVICES LIMITED

TIMBERS,CROWBOROUGH,TN6 1HW

Number:10499677
Status:ACTIVE
Category:Private Limited Company

R.M.H CONSULTING LIMITED

5 GREENMOUNT STREET,SWADLINCOTE,DE11 9HJ

Number:10982043
Status:ACTIVE
Category:Private Limited Company

T.R. MOTOR SERVICES LIMITED

HALE HOUSE UNIT 5,PALMERS GREEN,N13 5TP

Number:05732269
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