This company is commonly known as The London Inn (stamford) Ltd. The company was founded 12 years ago and was given the registration number 07751269. The firm's registered office is in SUTTON COLDFIELD. You can find them at A.k. Papadamou & Co, 573 Chester Road, Sutton Coldfield, . This company's SIC code is 56302 - Public houses and bars.
Name | : | THE LONDON INN (STAMFORD) LTD |
---|---|---|
Company Number | : | 07751269 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 August 2011 |
End of financial year | : | 29 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | A.k. Papadamou & Co, 573 Chester Road, Sutton Coldfield, B73 5HU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
A.K. Papadamou & Co, 573 Chester Road, Sutton Coldfield, B73 5HU | Secretary | 24 August 2011 | Active |
A.K. Papadamou & Co, 573 Chester Road, Sutton Coldfield, B73 5HU | Director | 24 August 2011 | Active |
Mr Nicolas Pistolas | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1979 |
Nationality | : | British |
Address | : | A.K. Papadamou & Co, 573 Chester Road, Sutton Coldfield, B73 5HU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-01-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-28 | Accounts | Change account reference date company previous shortened. | Download |
2022-10-26 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-26 | Officers | Change person secretary company with change date. | Download |
2022-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-29 | Accounts | Change account reference date company previous shortened. | Download |
2021-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-31 | Accounts | Change account reference date company previous shortened. | Download |
2018-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-01-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-21 | Confirmation statement | Confirmation statement with updates. | Download |
2015-11-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-22 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.