UKBizDB.co.uk

THE WHITE LION COMMUNITY PUB HANKELOW LIMITED

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

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.

Company Information

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:
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:Court Cottage Hall Lane, Hankelow, Crewe, England, CW3 0JB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 9 Brunel Court, Rudheath Way, Rudheath, Northwich, England, CW9 7LP

Director24 February 2022Active
The White Lion, Audlem Road, Hankelow, Crewe, England, CW3 0JA

Director17 June 2021Active
Dpc, Vernon Road, Stoke-On-Trent, England, ST4 2QY

Director18 October 2018Active
Bache House, Chester Road, Hurleston, Nantwich, England, CW5 6BU

Director15 October 2020Active
Foxes Bank Cottage, Bridgemere Lane, Hunsterson, Nantwich, England, CW5 7PN

Director11 April 2019Active
Foxes Bank Cottage, Bridgemere Lane, Hunsterson, Nantwich, United Kingdom, CW5 7PN

Director09 August 2018Active
9, Old School Lane, Hankelow, Crewe, United Kingdom, CW3 0JN

Director09 August 2018Active
The Stables, Wrinehill Road, Wybunbury, Nantwich, England, CW5 7NU

Director20 June 2019Active
Court Cottage, Hall Lane, Hankelow, Crewe, United Kingdom, CW3 0JB

Director09 August 2018Active
Hankelow Cottage, Audlem Road, Hankelow, Crewe, United Kingdom, CW3 0JA

Director09 August 2018Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-15Officers

Change person director company with change date.

Download
2023-05-31Accounts

Accounts with accounts type total exemption full.

Download
2023-05-10Confirmation statement

Confirmation statement with no updates.

Download
2023-04-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-16Confirmation statement

Confirmation statement with updates.

Download
2022-03-21Officers

Appoint person director company with name date.

Download
2022-03-21Officers

Termination director company with name termination date.

Download
2022-03-21Officers

Termination director company with name termination date.

Download
2022-03-03Accounts

Accounts with accounts type micro entity.

Download
2022-02-01Persons with significant control

Notification of a person with significant control.

Download
2022-02-01Persons with significant control

Notification of a person with significant control.

Download
2022-01-31Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-01-31Mortgage

Mortgage satisfy charge full.

Download
2022-01-24Capital

Capital allotment shares.

Download
2022-01-24Capital

Capital allotment shares.

Download
2022-01-19Incorporation

Memorandum articles.

Download
2022-01-18Resolution

Resolution.

Download
2021-12-14Officers

Termination director company with name termination date.

Download
2021-11-11Address

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

Download
2021-09-08Officers

Termination director company with name termination date.

Download
2021-07-28Officers

Appoint person director company with name date.

Download
2021-04-21Confirmation statement

Confirmation statement with updates.

Download
2021-04-13Capital

Capital allotment shares.

Download
2021-01-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.