UKBizDB.co.uk

THE DOG INN AT LONGRIDGE LTD.

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

This company is commonly known as The Dog Inn At Longridge Ltd.. The company was founded 7 years ago and was given the registration number 10551931. The firm's registered office is in PRESTON. You can find them at Ashley Head Farm, Ashley Lane, Goosnargh, Preston, . This company's SIC code is 56302 - Public houses and bars.

Company Information

Name:THE DOG INN AT LONGRIDGE LTD.
Company Number:10551931
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 January 2017
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:Ashley Head Farm, Ashley Lane, Goosnargh, Preston, United Kingdom, PR3 2EE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Dog Inn, Market Place, Longridge, Preston, England, PR3 3RR

Director01 January 2023Active
Ashley Head Farm, Ashley Lane, Goosnargh, Preston, United Kingdom, PR3 2EE

Director09 January 2017Active
Ashley Head Farm, Ashley Lane, Goosnargh, Preston, United Kingdom, PR3 2EE

Director09 January 2017Active
The Dog Inn, Market Place, Longridge, Preston, England, PR3 3RR

Director01 January 2023Active

People with Significant Control

Mr Stuart Keith Vickers
Notified on:01 January 2023
Status:Active
Date of birth:June 1972
Nationality:British
Country of residence:England
Address:The Dog Inn, Market Place, Preston, England, PR3 3RR
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Alison Marie Vickers
Notified on:01 January 2023
Status:Active
Date of birth:February 1968
Nationality:British
Country of residence:England
Address:The Dog Inn, Market Place, Preston, England, PR3 3RR
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Benjamin James Lee
Notified on:30 September 2022
Status:Active
Date of birth:November 1975
Nationality:British
Country of residence:United Kingdom
Address:Ashley Head Farm, Ashley Lane, Goosnargh, Preston, United Kingdom, PR3 2EE
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Lindsey Ruth Lee
Notified on:30 September 2022
Status:Active
Date of birth:July 1975
Nationality:British
Country of residence:United Kingdom
Address:Ashley Head Farm, Ashley Lane, Goosnargh, Preston, United Kingdom, PR3 2EE
Nature of control:
  • Ownership of shares 50 to 75 percent
Ngj Holdings Limited
Notified on:09 January 2017
Status:Active
Country of residence:United Kingdom
Address:Ashley Head Farm, Ashley Lane, Goosnargh, Preston, United Kingdom, PR3 2EE
Nature of control:
  • Ownership of shares 75 to 100 percent as firm

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-22Officers

Termination director company with name termination date.

Download
2024-01-08Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type micro entity.

Download
2023-04-06Address

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

Download
2023-04-06Officers

Termination director company with name termination date.

Download
2023-04-06Officers

Termination director company with name termination date.

Download
2023-01-28Confirmation statement

Confirmation statement with updates.

Download
2023-01-28Persons with significant control

Cessation of a person with significant control.

Download
2023-01-28Persons with significant control

Cessation of a person with significant control.

Download
2023-01-28Persons with significant control

Notification of a person with significant control.

Download
2023-01-28Persons with significant control

Notification of a person with significant control.

Download
2023-01-28Officers

Appoint person director company with name date.

Download
2023-01-28Officers

Appoint person director company with name date.

Download
2022-12-09Persons with significant control

Cessation of a person with significant control.

Download
2022-12-09Persons with significant control

Notification of a person with significant control.

Download
2022-12-09Persons with significant control

Notification of a person with significant control.

Download
2022-09-30Accounts

Accounts with accounts type dormant.

Download
2022-09-05Change of name

Certificate change of name company.

Download
2022-04-26Change of name

Certificate change of name company.

Download
2022-01-11Confirmation statement

Confirmation statement with no updates.

Download
2021-04-23Accounts

Accounts with accounts type total exemption full.

Download
2021-03-16Confirmation statement

Confirmation statement with updates.

Download
2020-05-16Accounts

Accounts with accounts type total exemption full.

Download
2020-01-15Confirmation statement

Confirmation statement with no updates.

Download
2019-07-04Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.