LOCK 81 BREWERY LIMITED

Create Business Hub 5 Rayleigh Road, Ground Floor Create Business Hub 5 Rayleigh Road, Ground Floor, Brentwood, CM13 1AB, England
StatusACTIVE
Company No.11225491
CategoryPrivate Limited Company
Incorporated26 Feb 2018
Age6 years, 3 months, 18 days
JurisdictionEngland Wales

SUMMARY

LOCK 81 BREWERY LIMITED is an active private limited company with number 11225491. It was incorporated 6 years, 3 months, 18 days ago, on 26 February 2018. The company address is Create Business Hub 5 Rayleigh Road, Ground Floor Create Business Hub 5 Rayleigh Road, Ground Floor, Brentwood, CM13 1AB, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 11 Jun 2024

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 14 May 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2023

Action Date: 25 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-25

Documents

View document PDF

Notification of a person with significant control

Date: 28 Feb 2023

Action Date: 28 Feb 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-02-28

Psc name: Steve Harlow

Documents

View document PDF

Notification of a person with significant control

Date: 28 Feb 2023

Action Date: 28 Feb 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-02-28

Psc name: Chris Coughlan

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Feb 2023

Action Date: 28 Feb 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Henry Winter

Cessation date: 2023-02-28

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Feb 2023

Action Date: 28 Feb 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Caroline Ruth Winter

Cessation date: 2023-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Feb 2023

Action Date: 22 Feb 2023

Category: Address

Type: AD01

Old address: Preview House 3 Arlington Court Whittle Way Stevenage Herts SG1 2FS United Kingdom

Change date: 2023-02-22

New address: Create Business Hub 5 Rayleigh Road, Ground Floor Hutton Brentwood CM13 1AB

Documents

View document PDF

Termination director company with name termination date

Date: 09 Feb 2023

Action Date: 02 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-02-02

Officer name: Henry Winter

Documents

View document PDF

Termination director company with name termination date

Date: 09 Feb 2023

Action Date: 02 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-02-02

Officer name: Caroline Ruth Winter

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Feb 2023

Action Date: 09 Feb 2023

Category: Address

Type: AD01

Change date: 2023-02-09

New address: Preview House 3 Arlington Court Whittle Way Stevenage Herts SG1 2FS

Old address: 22 the Spinney Chesham Buckinghamshire HP5 3HY England

Documents

View document PDF

Appoint person director company with name date

Date: 09 Feb 2023

Action Date: 02 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-02-02

Officer name: Mr Christopher Coughlan

Documents

View document PDF

Appoint person director company with name date

Date: 09 Feb 2023

Action Date: 02 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-02-02

Officer name: Mr Stephen David Harlow

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jan 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Change account reference date company previous extended

Date: 24 Nov 2022

Action Date: 31 Aug 2022

Category: Accounts

Type: AA01

Made up date: 2022-02-28

New date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2022

Action Date: 25 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 19 Mar 2021

Action Date: 18 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-03-18

Officer name: Mrs Caroline Ruth Winter

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Feb 2021

Action Date: 25 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Jan 2021

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2020

Action Date: 25 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Change to a person with significant control

Date: 22 Jun 2019

Action Date: 12 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Caroline Cummings Winter

Change date: 2018-04-12

Documents

View document PDF

Change to a person with significant control

Date: 12 Mar 2019

Action Date: 12 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Henry Winter

Change date: 2018-04-12

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Mar 2019

Action Date: 25 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-25

Documents

View document PDF

Change to a person with significant control

Date: 11 Mar 2019

Action Date: 12 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Henry Winter

Change date: 2018-04-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jan 2019

Action Date: 21 Jan 2019

Category: Address

Type: AD01

Change date: 2019-01-21

Old address: 129 Penn Place Solomons Hill Rickmansworth WD3 1GY United Kingdom

New address: 22 the Spinney Chesham Buckinghamshire HP5 3HY

Documents

View document PDF

Incorporation company

Date: 26 Feb 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

1 ABILITY ESTATE AGENTS LIMITED

61 NAVESTOCK CRESCENT,WOODFORD GREEN,IG8 7AZ

Number:10766869
Status:ACTIVE
Category:Private Limited Company

BLAKEARCH LIMITED

ACADEMY HOUSE,BRIDGEND,CF31 1JF

Number:11966720
Status:ACTIVE
Category:Private Limited Company

CWA28GS LIMITED

SUITE 1, GROUND FLOOR 36 HYLTON STREET,BIRMINGHAM,B18 6HN

Number:11407854
Status:ACTIVE
Category:Private Limited Company

FIR COURT DEVELOPMENTS LIMITED

HENWOOD HOUSE,ASHFORD,TN24 8DH

Number:08465549
Status:ACTIVE
Category:Private Limited Company

HOPEQUEST LIMITED

360 SHOOTERS HILL ROAD,LONDON,SE18 4LS

Number:08207648
Status:ACTIVE
Category:Private Limited Company

POMEGRANATE ASSOCIATES LIMITED

UNIT 2 BEVERLEY COURT,TEDDINGTON,TW11 8ST

Number:11796067
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