-
MASONS ARMS (LOUTH) LIMITED - Glanford House, Bridge Street, Brigg, DN20 8NF, United Kingdom
Company Information
- Company registration number
- 07364794
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Glanford House
- Bridge Street
- Brigg
- DN20 8NF
- England Glanford House, Bridge Street, Brigg, DN20 8NF, England UK
Management
- Managing Directors
- BROWN, Joanne
- NICKERSON, Charles Joseph
Company Details
- Type of Business
- ltd
- Incorporated
- 2010-09-03
- Age Of Company 2010-09-03 14 years
- SIC/NACE
- 56302
Ownership
- Beneficial Owners
- -
- Mrs Joanne Brown
- Mr Charles Joseph Nickerson
- -
- Mrs Joanne Brown
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- YAFFLE INVESTMENTS LIMITED
- Filing of Accounts
- Due Date: 2024-06-30
- Last Date: 2022-09-30
- Last Return Made Up To:
- 2012-09-03
- Annual Return
- Due Date: 2023-07-22
- Last Date: 2022-07-08
-
MASONS ARMS (LOUTH) LIMITED Company Description
- MASONS ARMS (LOUTH) LIMITED is a ltd registered in United Kingdom with the Company reg no 07364794. Its current trading status is "live". It was registered 2010-09-03. It was previously called YAFFLE INVESTMENTS LIMITED. It has declared SIC or NACE codes as "56302". It has 2 directors The latest accounts are filed up to 30/09/2011. The latest annual return was filed up to 2012-09-03.It can be contacted at Glanford House .
Get MASONS ARMS (LOUTH) LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Masons Arms (Louth) Limited - Glanford House, Bridge Street, Brigg, DN20 8NF, United Kingdom
- 2010-09-03
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for MASONS ARMS (LOUTH) LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
accounts-with-accounts-type-total-exemption-full (2023-06-28) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2023-07-19) - AD01
-
change-to-a-person-with-significant-control (2023-07-19) - PSC04
-
change-person-director-company-with-change-date (2023-07-20) - CH01
keyboard_arrow_right 2022
-
accounts-with-accounts-type-total-exemption-full (2022-06-29) - AA
-
confirmation-statement-with-no-updates (2022-07-13) - CS01
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-06-25) - AA
-
confirmation-statement-with-no-updates (2021-07-08) - CS01
keyboard_arrow_right 2020
-
confirmation-statement-with-updates (2020-06-30) - CS01
-
mortgage-satisfy-charge-full (2020-06-25) - MR04
-
accounts-with-accounts-type-total-exemption-full (2020-06-19) - AA
keyboard_arrow_right 2019
-
cessation-of-a-person-with-significant-control (2019-09-18) - PSC07
-
confirmation-statement-with-updates (2019-09-17) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-06-17) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-09-17) - CS01
-
cessation-of-a-person-with-significant-control (2018-09-17) - PSC07
-
notification-of-a-person-with-significant-control (2018-09-17) - PSC01
-
accounts-with-accounts-type-total-exemption-full (2018-06-27) - AA
keyboard_arrow_right 2017
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-05-18) - MR01
-
resolution (2017-04-13) - RESOLUTIONS
-
change-person-director-company-with-change-date (2017-03-11) - CH01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-03-10) - AD01
-
capital-name-of-class-of-shares (2017-04-13) - SH08
-
change-person-director-company-with-change-date (2017-10-04) - CH01
-
confirmation-statement-with-updates (2017-10-04) - CS01
-
capital-allotment-shares (2017-04-13) - SH01
-
accounts-with-accounts-type-total-exemption-small (2017-06-17) - AA
keyboard_arrow_right 2016
-
appoint-person-director-company-with-name-date (2016-11-16) - AP01
-
termination-director-company-with-name-termination-date (2016-11-09) - TM01
-
resolution (2016-11-07) - RESOLUTIONS
-
confirmation-statement-with-updates (2016-09-07) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-06-29) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-10-08) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-06-29) - AA
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-06-29) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-09-17) - AR01
-
change-registered-office-address-company-with-date-old-address (2014-05-07) - AD01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-09-06) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-06-24) - AA
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-06-01) - AA
-
appoint-person-director-company-with-name (2012-07-13) - AP01
-
change-registered-office-address-company-with-date-old-address (2012-03-06) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-09-07) - AR01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-11-07) - AR01
keyboard_arrow_right 2010
-
incorporation-company (2010-09-03) - NEWINC