UKBizDB.co.uk

OUR LITTLE PUB COMPANY LIMITED

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

This company is commonly known as Our Little Pub Company Limited. The company was founded 6 years ago and was given the registration number 11307001. The firm's registered office is in CATERHAM ON THE HILL. You can find them at 34 Westway, , Caterham On The Hill, Surrey. This company's SIC code is 56302 - Public houses and bars.

Company Information

Name:OUR LITTLE PUB COMPANY LIMITED
Company Number:11307001
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 April 2018
End of financial year:31 July 2021
Jurisdiction:England - Wales
Industry Codes:
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:34 Westway, Caterham On The Hill, Surrey, United Kingdom, CR3 5TP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Amlbenson, The Long Lodge, 265-269 Kingston Road, Wimbledon, London, England, SW19 3NW

Corporate Secretary01 May 2018Active
5th Floor, The Union Building, 51-59 Rose Lane, Norwich, NR1 1BY

Director14 January 2020Active
5th Floor, The Union Building, 51-59 Rose Lane, Norwich, NR1 1BY

Director12 April 2018Active
5th Floor, The Union Building, 51-59 Rose Lane, Norwich, NR1 1BY

Director12 April 2018Active
5th Floor, The Union Building, 51-59 Rose Lane, Norwich, NR1 1BY

Director12 April 2018Active

People with Significant Control

Mr Simon David Nicholson
Notified on:12 April 2018
Status:Active
Date of birth:February 1959
Nationality:British
Address:5th Floor, The Union Building, 51-59 Rose Lane, Norwich, NR1 1BY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Jacqueline Ann Nicholson
Notified on:12 April 2018
Status:Active
Date of birth:October 1957
Nationality:British
Address:5th Floor, The Union Building, 51-59 Rose Lane, Norwich, NR1 1BY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Samuel John Nicholson
Notified on:12 April 2018
Status:Active
Date of birth:July 1988
Nationality:British
Address:5th Floor, The Union Building, 51-59 Rose Lane, Norwich, NR1 1BY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-16Insolvency

Liquidation voluntary appointment of liquidator.

Download
2024-02-16Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2023-08-21Insolvency

Liquidation disclaimer notice.

Download
2023-06-16Address

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

Download
2023-06-16Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-06-16Resolution

Resolution.

Download
2023-06-16Insolvency

Liquidation voluntary statement of affairs.

Download
2022-11-03Confirmation statement

Confirmation statement with no updates.

Download
2022-05-03Officers

Change corporate secretary company with change date.

Download
2022-04-28Accounts

Accounts with accounts type micro entity.

Download
2021-11-15Address

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

Download
2021-10-20Confirmation statement

Confirmation statement with updates.

Download
2021-04-29Confirmation statement

Confirmation statement with no updates.

Download
2021-04-29Accounts

Accounts with accounts type micro entity.

Download
2020-05-18Officers

Appoint person director company with name date.

Download
2020-04-23Confirmation statement

Confirmation statement with no updates.

Download
2020-04-04Gazette

Gazette filings brought up to date.

Download
2020-04-01Accounts

Accounts with accounts type micro entity.

Download
2020-03-17Gazette

Gazette notice compulsory.

Download
2019-05-14Accounts

Change account reference date company current extended.

Download
2019-05-01Confirmation statement

Confirmation statement with no updates.

Download
2018-10-15Officers

Change person director company with change date.

Download
2018-10-15Persons with significant control

Change to a person with significant control.

Download
2018-08-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-05-08Officers

Appoint corporate secretary company with name date.

Download

Copyright © 2024. All rights reserved.