UKBizDB.co.uk

THE LOCAL BAR LIMITED

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

This company is commonly known as The Local Bar Limited. The company was founded 15 years ago and was given the registration number 06703882. The firm's registered office is in SALE. You can find them at 8 Eastway, , Sale, Cheshire. This company's SIC code is 56302 - Public houses and bars.

Company Information

Name:THE LOCAL BAR LIMITED
Company Number:06703882
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 September 2008
End of financial year:31 October 2021
Jurisdiction:England - Wales
Industry Codes:
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:8 Eastway, Sale, Cheshire, M33 4DX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8 Eastway, Sale, United Kingdom, M33 4DX

Director28 February 2020Active
8, Eastway, Sale, M33 4DX

Director06 October 2017Active
8, Eastway, Sale, M33 4DX

Director06 October 2017Active
8 Eastway, Sale, England, M33 4DX

Director22 September 2008Active
Moorgate, 76 Burford Lane, Lymm, WA13 0SJ

Director22 September 2008Active

People with Significant Control

Mr Ernest William Stirzaker
Notified on:28 February 2020
Status:Active
Date of birth:October 1949
Nationality:British
Country of residence:United Kingdom
Address:8 Eastway, Sale, United Kingdom, M33 4DX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Tony Allan Clare
Notified on:06 October 2017
Status:Active
Date of birth:June 1965
Nationality:British
Address:Leonard Curtis House, Elms Square Bury New Road, Greater Manchester, M45 7TA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Emily Nicol Clare
Notified on:06 October 2017
Status:Active
Date of birth:January 1993
Nationality:British
Address:Leonard Curtis House, Elms Square Bury New Road, Greater Manchester, M45 7TA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert Alistair Clarke
Notified on:06 April 2016
Status:Active
Date of birth:January 1956
Nationality:British
Country of residence:England
Address:8 Eastway, Sale, England, M33 4DX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-05-09Insolvency

Liquidation disclaimer notice.

Download
2023-05-06Resolution

Resolution.

Download
2023-05-01Address

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

Download
2023-05-01Insolvency

Liquidation voluntary statement of affairs.

Download
2023-05-01Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-01-11Dissolution

Dissolved compulsory strike off suspended.

Download
2022-12-13Gazette

Gazette notice compulsory.

Download
2022-03-17Accounts

Accounts with accounts type total exemption full.

Download
2021-10-01Confirmation statement

Confirmation statement with no updates.

Download
2021-06-14Accounts

Accounts with accounts type unaudited abridged.

Download
2020-09-23Confirmation statement

Confirmation statement with updates.

Download
2020-09-23Persons with significant control

Change to a person with significant control.

Download
2020-09-22Officers

Change person director company with change date.

Download
2020-09-22Persons with significant control

Notification of a person with significant control.

Download
2020-03-13Officers

Appoint person director company with name date.

Download
2020-03-12Officers

Termination director company with name termination date.

Download
2020-03-12Officers

Termination director company with name termination date.

Download
2019-11-26Accounts

Accounts with accounts type unaudited abridged.

Download
2019-10-18Confirmation statement

Confirmation statement with no updates.

Download
2019-01-08Accounts

Accounts with accounts type unaudited abridged.

Download
2018-10-02Confirmation statement

Confirmation statement with updates.

Download
2018-02-28Accounts

Accounts with accounts type total exemption full.

Download
2017-10-10Confirmation statement

Confirmation statement with updates.

Download
2017-10-10Persons with significant control

Cessation of a person with significant control.

Download
2017-10-10Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.