UKBizDB.co.uk

INDEPENDENT PUBS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Independent Pubs Limited. The company was founded 7 years ago and was given the registration number 10517408. The firm's registered office is in SUTTON. You can find them at Allen House, 1 Westmead Road, Sutton, Surrey. This company's SIC code is 56302 - Public houses and bars.

Company Information

Name:INDEPENDENT PUBS LIMITED
Company Number:10517408
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:08 December 2016
End of financial year:25 March 2018
Jurisdiction:England - Wales
Industry Codes:
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Allen House, 1 Westmead Road, Sutton, SM1 4LA

Director14 January 2019Active
Allen House, 1 Westmead Road, Sutton, SM1 4LA

Director14 January 2019Active
15 Earlspark Road, Bieldside, Aberdeen, United Kingdom, AB15 9BZ

Director08 December 2016Active
11 Glamorgan Road, Hampton Wick, Kingston Upon Thames, United Kingdom, KT1 4HS

Director08 December 2016Active

People with Significant Control

Mr Lionel Francis Jouanet
Notified on:14 January 2019
Status:Active
Date of birth:February 1970
Nationality:French
Address:Allen House, 1 Westmead Road, Sutton, SM1 4LA
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Maria Alexandra Carroll
Notified on:14 January 2019
Status:Active
Date of birth:September 1971
Nationality:British
Address:Allen House, 1 Westmead Road, Sutton, SM1 4LA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr James Anderson Clark
Notified on:08 December 2016
Status:Active
Date of birth:August 1954
Nationality:British
Country of residence:Scotland
Address:15, Earlspark Road, Aberdeen, Scotland, AB15 9BZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Peter John Linacre
Notified on:08 December 2016
Status:Active
Date of birth:February 1956
Nationality:British
Country of residence:England
Address:11, Glamorgan Road, Kingston Upon Thames, England, KT1 4HS
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-03-15Gazette

Gazette dissolved liquidation.

Download
2020-12-15Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2019-10-25Address

Change registered office address company with date old address new address.

Download
2019-10-24Insolvency

Liquidation voluntary statement of affairs.

Download
2019-10-24Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-10-24Resolution

Resolution.

Download
2019-02-07Persons with significant control

Notification of a person with significant control.

Download
2019-02-07Persons with significant control

Notification of a person with significant control.

Download
2019-01-14Address

Change registered office address company with date old address new address.

Download
2019-01-14Persons with significant control

Cessation of a person with significant control.

Download
2019-01-14Officers

Termination director company with name termination date.

Download
2019-01-14Persons with significant control

Cessation of a person with significant control.

Download
2019-01-14Officers

Termination director company with name termination date.

Download
2019-01-14Officers

Appoint person director company with name date.

Download
2019-01-14Officers

Appoint person director company with name date.

Download
2018-12-07Confirmation statement

Confirmation statement with no updates.

Download
2018-11-24Gazette

Gazette filings brought up to date.

Download
2018-11-22Accounts

Accounts with accounts type dormant.

Download
2018-11-06Gazette

Gazette notice compulsory.

Download
2018-03-14Address

Change registered office address company with date old address new address.

Download
2017-12-11Confirmation statement

Confirmation statement with no updates.

Download
2017-12-11Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-12-11Persons with significant control

Notification of a person with significant control.

Download
2017-12-11Persons with significant control

Notification of a person with significant control.

Download
2017-12-11Accounts

Change account reference date company current extended.

Download

Copyright © 2024. All rights reserved.