LONDON ROAD ALE HOUSE LTD
Status | DISSOLVED |
Company No. | 09714599 |
Category | Private Limited Company |
Incorporated | 03 Aug 2015 |
Age | 8 years, 10 months, 5 days |
Jurisdiction | England Wales |
Dissolution | 28 May 2024 |
Years | 11 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
Dissolution application strike off company
Date: 04 Mar 2024
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
36 QUEENS GARDENS,RAINHAM,RM13 8EB
Number: | 07927627 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
5 GREENMOUNT STREET,SWADLINCOTE,DE11 9HJ
Number: | 10982043 |
Status: | ACTIVE |
Category: | Private Limited Company |
HALE HOUSE UNIT 5,PALMERS GREEN,N13 5TP
Number: | 05732269 |
Status: | ACTIVE |
Category: | Private Limited Company |