UKBizDB.co.uk

THE LOCAL PUB COMPANY LIMITED

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

This company is commonly known as The Local Pub Company Limited. The company was founded 28 years ago and was given the registration number 03202800. The firm's registered office is in BURTON UPON TRENT. You can find them at Jubilee House, Second Avenue, Burton Upon Trent, Staffordshire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:THE LOCAL PUB COMPANY LIMITED
Company Number:03202800
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:23 May 1996
End of financial year:18 August 2018
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Jubilee House, Second Avenue, Burton Upon Trent, Staffordshire, DE14 2WF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF

Secretary07 October 2014Active
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF

Director07 October 2014Active
38 The Lane, Spinkhill, Sheffield, S21 3YF

Secretary23 May 1996Active
5 Hardstruggle Row, Eskdaleside, Sleights, YO22 5ET

Secretary01 May 2003Active
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF

Secretary01 February 2013Active
27 Hillston Close, Hartlepool, TS26 0PE

Secretary07 January 2004Active
17 Thacker Drive, Lichfield, WS13 6NS

Secretary23 March 2004Active
Sunrise House, Ninth Avenue, Burton Upon Trent, United Kingdom, DE14 3JZ

Secretary30 November 2006Active
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF

Secretary06 July 2011Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary23 May 1996Active
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF

Director01 July 2008Active
8 Moore Street, London, SW3 2QN

Director23 May 1996Active
45 Solent Road, West Hampstead, London, NW6 1TY

Director23 May 1996Active
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF

Director18 June 2010Active
8 Newcastle Avenue, Ilford, IG6 3EE

Director23 May 1996Active
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF

Director17 October 2007Active
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF

Director01 February 2013Active
6 Station Road, Hampton In Arden, Solihull, B92 0BJ

Director01 December 2003Active
46 Wentworth Drive, Lichfield, WS14 9HN

Director01 December 2003Active
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF

Director01 December 2003Active
11 Falcon Lane, Norton, Stockton On Tees, TS20 1LS

Director23 May 1996Active
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF

Director13 August 2012Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director23 May 1996Active

People with Significant Control

Punch Taverns (Pmg) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 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
2021-01-07Gazette

Gazette dissolved liquidation.

Download
2020-10-07Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-03-20Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-03-20Resolution

Resolution.

Download
2020-03-20Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-03-05Officers

Termination director company with name termination date.

Download
2020-03-05Mortgage

Mortgage satisfy charge full.

Download
2019-07-02Confirmation statement

Confirmation statement with updates.

Download
2019-05-21Accounts

Accounts with accounts type dormant.

Download
2018-06-29Confirmation statement

Confirmation statement with updates.

Download
2018-04-25Accounts

Accounts with accounts type dormant.

Download
2017-06-16Confirmation statement

Confirmation statement with updates.

Download
2017-04-26Accounts

Accounts with accounts type dormant.

Download
2017-01-26Officers

Termination director company with name termination date.

Download
2016-06-29Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-24Accounts

Accounts with accounts type dormant.

Download
2015-06-29Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-22Accounts

Accounts with accounts type dormant.

Download
2014-10-09Officers

Appoint person director company with name date.

Download
2014-10-08Officers

Appoint person secretary company with name date.

Download
2014-10-08Officers

Termination secretary company with name termination date.

Download
2014-06-30Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-09Accounts

Accounts with accounts type dormant.

Download
2013-07-05Annual return

Annual return company with made up date full list shareholders.

Download
2013-02-12Officers

Termination director company with name.

Download

Copyright © 2024. All rights reserved.