Advanced company searchLink opens in new window

LEYTONSTONE PUB LIMITED

Company number 07384858

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Jan 2020 PSC01 Notification of Anthony James Thomas as a person with significant control on 31 December 2019
10 Jan 2020 PSC07 Cessation of Downing One Vct Plc as a person with significant control on 31 December 2019
14 Oct 2019 AD01 Registered office address changed from 6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD England to 77 Malham Road London SE23 1AH on 14 October 2019
11 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
10 Sep 2019 SH01 Statement of capital following an allotment of shares on 27 August 2019
  • GBP 3,517,522.00
10 Sep 2019 RESOLUTIONS Resolutions
  • RES14 ‐ The sum of £3506522 being part of the distributable reserves of the company be and is hereby capitalised/credited as fully paid up to the holders bonus 27/08/2019
  • RES13 ‐ Investor consent 27/08/2019
  • RES10 ‐ Resolution of allotment of securities
28 Aug 2019 SH20 Statement by Directors
28 Aug 2019 SH19 Statement of capital on 28 August 2019
  • GBP 11,000.00
28 Aug 2019 CAP-SS Solvency Statement dated 27/08/19
28 Aug 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
08 Jun 2019 RESOLUTIONS Resolutions
  • RES13 ‐ The payment of dividends and the making of any distributions 13/05/2019
10 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with updates
10 Jan 2019 CS01 Confirmation statement made on 13 December 2017 with no updates
04 Oct 2018 AA Accounts for a small company made up to 31 December 2017
23 Jul 2018 MR04 Satisfaction of charge 073848580005 in full
11 Jun 2018 MR01 Registration of charge 073848580006, created on 25 May 2018
07 Jun 2018 MR01 Registration of charge 073848580005, created on 25 May 2018
12 Feb 2018 CS01 Confirmation statement made on 31 December 2017 with updates
12 Feb 2018 SH01 Statement of capital following an allotment of shares on 3 July 2017
  • GBP 6,005
30 Jan 2018 MR01 Registration of a charge with Charles court order to extend. Charge code 073848580004, created on 3 July 2017
17 Jan 2018 CH01 Director's details changed for Mr Steven Michael Kenee on 31 December 2017
16 Jan 2018 PSC05 Change of details for Leytonstone Pub No 1 Limited as a person with significant control on 2 October 2017
15 Jan 2018 PSC05 Change of details for Downing One Vct Plc as a person with significant control on 2 October 2017
15 Jan 2018 AD01 Registered office address changed from 5th Floor, Ergon House Horseferry Road London SW1P 2AL to 6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD on 15 January 2018
06 Nov 2017 CH03 Secretary's details changed for Grant Leslie Whitehouse on 6 November 2017