This company is commonly known as The White Lion Community Pub Hankelow Limited. The company was founded 5 years ago and was given the registration number 11507717. The firm's registered office is in CREWE. You can find them at Court Cottage Hall Lane, Hankelow, Crewe, . This company's SIC code is 56302 - Public houses and bars.
Name | : | THE WHITE LION COMMUNITY PUB HANKELOW LIMITED |
---|---|---|
Company Number | : | 11507717 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 August 2018 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Court Cottage Hall Lane, Hankelow, Crewe, England, CW3 0JB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 9 Brunel Court, Rudheath Way, Rudheath, Northwich, England, CW9 7LP | Director | 24 February 2022 | Active |
The White Lion, Audlem Road, Hankelow, Crewe, England, CW3 0JA | Director | 17 June 2021 | Active |
Dpc, Vernon Road, Stoke-On-Trent, England, ST4 2QY | Director | 18 October 2018 | Active |
Bache House, Chester Road, Hurleston, Nantwich, England, CW5 6BU | Director | 15 October 2020 | Active |
Foxes Bank Cottage, Bridgemere Lane, Hunsterson, Nantwich, England, CW5 7PN | Director | 11 April 2019 | Active |
Foxes Bank Cottage, Bridgemere Lane, Hunsterson, Nantwich, United Kingdom, CW5 7PN | Director | 09 August 2018 | Active |
9, Old School Lane, Hankelow, Crewe, United Kingdom, CW3 0JN | Director | 09 August 2018 | Active |
The Stables, Wrinehill Road, Wybunbury, Nantwich, England, CW5 7NU | Director | 20 June 2019 | Active |
Court Cottage, Hall Lane, Hankelow, Crewe, United Kingdom, CW3 0JB | Director | 09 August 2018 | Active |
Hankelow Cottage, Audlem Road, Hankelow, Crewe, United Kingdom, CW3 0JA | Director | 09 August 2018 | Active |
Nantwich Estates Limited | ||
Notified on | : | 29 December 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 8 Brunel Court, Rudheath Way, Northwich, England, CW9 7LP |
Nature of control | : |
|
Phian Limited | ||
Notified on | : | 29 December 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | C/O Dpc, 55 Stone Road, Stoke-On-Trent, England, ST4 6SR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-15 | Officers | Change person director company with change date. | Download |
2023-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-06-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-21 | Officers | Appoint person director company with name date. | Download |
2022-03-21 | Officers | Termination director company with name termination date. | Download |
2022-03-21 | Officers | Termination director company with name termination date. | Download |
2022-03-03 | Accounts | Accounts with accounts type micro entity. | Download |
2022-02-01 | Persons with significant control | Notification of a person with significant control. | Download |
2022-02-01 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-31 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2022-01-31 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-24 | Capital | Capital allotment shares. | Download |
2022-01-24 | Capital | Capital allotment shares. | Download |
2022-01-19 | Incorporation | Memorandum articles. | Download |
2022-01-18 | Resolution | Resolution. | Download |
2021-12-14 | Officers | Termination director company with name termination date. | Download |
2021-11-11 | Address | Change registered office address company with date old address new address. | Download |
2021-09-08 | Officers | Termination director company with name termination date. | Download |
2021-07-28 | Officers | Appoint person director company with name date. | Download |
2021-04-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-13 | Capital | Capital allotment shares. | Download |
2021-01-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-01-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.