BARCLUB (LINCOLN) LIMITED

Register to unlock more data on OkredoRegister

BARCLUB (LINCOLN) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07959644

Incorporation date

22/02/2012

Size

Dormant

Contacts

Registered address

Registered address

3 Monkspath Hall Road, Solihull B90 4SJCopy
copy info iconCopy
See on map
Latest events (Record since 22/02/2012)
dot icon14/01/2026
Confirmation statement made on 2026-01-09 with no updates
dot icon27/06/2025
Accounts for a dormant company made up to 2024-09-29
dot icon27/01/2025
Confirmation statement made on 2025-01-09 with no updates
dot icon18/06/2024
Accounts for a dormant company made up to 2023-09-24
dot icon12/01/2024
Confirmation statement made on 2024-01-09 with no updates
dot icon23/03/2023
Accounts for a dormant company made up to 2022-09-25
dot icon24/02/2023
Appointment of Mr David Mcdowall as a director on 2023-02-24
dot icon24/02/2023
Termination of appointment of Simon David Longbottom as a director on 2023-02-24
dot icon12/01/2023
Confirmation statement made on 2023-01-09 with no updates
dot icon30/05/2022
Accounts for a dormant company made up to 2021-09-26
dot icon11/01/2022
Confirmation statement made on 2022-01-09 with no updates
dot icon06/07/2021
Accounts for a dormant company made up to 2020-09-27
dot icon14/01/2021
Confirmation statement made on 2021-01-09 with no updates
dot icon11/12/2020
Director's details changed for Mr David Andrew Ross on 2020-12-04
dot icon10/12/2020
Director's details changed for Mr Simon David Longbottom on 2020-12-04
dot icon07/12/2020
Change of details for Bar Fever Limited as a person with significant control on 2020-12-04
dot icon04/12/2020
Registered office address changed from Porter Tun House 500 Capability Green Luton LU1 3LS England to 3 Monkspath Hall Road Solihull B90 4SJ on 2020-12-04
dot icon29/04/2020
Current accounting period extended from 2020-03-31 to 2020-09-25
dot icon10/01/2020
Confirmation statement made on 2020-01-09 with no updates
dot icon21/07/2019
Accounts for a dormant company made up to 2019-03-31
dot icon28/03/2019
Change of details for Bar Fever Limited as a person with significant control on 2019-03-14
dot icon14/03/2019
Registered office address changed from 3 Bath Mews Bath Parade Cheltenham GL53 7HL England to Porter Tun House 500 Capability Green Luton LU1 3LS on 2019-03-14
dot icon05/02/2019
Termination of appointment of Mark Russell Shorting as a director on 2019-01-22
dot icon05/02/2019
Termination of appointment of Nigel Scott Blair as a director on 2019-01-22
dot icon05/02/2019
Appointment of Mr Simon David Longbottom as a director on 2019-01-22
dot icon05/02/2019
Appointment of Mr David Andrew Ross as a director on 2019-01-22
dot icon04/02/2019
Change of details for Bar Fever (Lincoln) Ltd as a person with significant control on 2019-01-22
dot icon04/02/2019
Cessation of Bar Fever (Lincoln) Ltd as a person with significant control on 2019-01-22
dot icon04/02/2019
Notification of Bar Fever Limited as a person with significant control on 2019-01-22
dot icon17/01/2019
Confirmation statement made on 2019-01-09 with no updates
dot icon14/01/2019
Satisfaction of charge 079596440001 in full
dot icon12/06/2018
Accounts for a dormant company made up to 2018-03-31
dot icon10/01/2018
Confirmation statement made on 2018-01-09 with no updates
dot icon01/11/2017
Director's details changed for Mr Mark Russell Shorting on 2017-10-24
dot icon22/08/2017
Accounts for a dormant company made up to 2017-03-31
dot icon27/07/2017
Previous accounting period shortened from 2017-06-30 to 2017-03-31
dot icon09/02/2017
Accounts for a dormant company made up to 2016-06-30
dot icon09/01/2017
Confirmation statement made on 2017-01-09 with updates
dot icon23/12/2016
Appointment of Mr Nigel Scott Blair as a director on 2016-11-23
dot icon23/12/2016
Appointment of Mr Mark Russell Shorting as a director on 2016-11-23
dot icon23/12/2016
Termination of appointment of Leigh Nicolson as a director on 2016-11-23
dot icon23/12/2016
Termination of appointment of John Smith as a director on 2016-11-23
dot icon23/12/2016
Termination of appointment of Saadia Ahmad as a secretary on 2016-11-23
dot icon23/12/2016
Registered office address changed from 36 Drury Lane London WC2B 5RR to 3 Bath Mews Bath Parade Cheltenham GL53 7HL on 2016-12-23
dot icon22/11/2016
Satisfaction of charge 079596440002 in full
dot icon11/05/2016
Registration of charge 079596440002, created on 2016-04-27
dot icon29/04/2016
Appointment of Mr Leigh Nicolson as a director on 2016-04-27
dot icon29/04/2016
Termination of appointment of Reuben Jonathan Harley as a director on 2016-04-27
dot icon09/03/2016
Accounts for a dormant company made up to 2015-06-30
dot icon28/02/2016
Annual return made up to 2016-02-22 with full list of shareholders
dot icon12/03/2015
Accounts for a dormant company made up to 2014-06-30
dot icon09/03/2015
Annual return made up to 2015-02-22 with full list of shareholders
dot icon09/03/2015
Director's details changed for Mr John Smith on 2015-03-01
dot icon09/03/2015
Director's details changed for Mr Reuben Jonathan Harley on 2015-03-01
dot icon20/06/2014
Registered office address changed from Tetcott Road Offices 533 Kings Road London SW10 0TZ on 2014-06-20
dot icon24/03/2014
Registration of charge 079596440001
dot icon27/02/2014
Annual return made up to 2014-02-22 with full list of shareholders
dot icon20/10/2013
Accounts for a dormant company made up to 2013-06-30
dot icon06/03/2013
Annual return made up to 2013-02-22 with full list of shareholders
dot icon22/02/2012
Appointment of Miss Saadia Ahmad as a secretary
dot icon22/02/2012
Current accounting period extended from 2013-02-28 to 2013-06-30
dot icon22/02/2012
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£1.00

Confirmation

dot iconLast made up date
29/09/2024
dot iconNext confirmation date
09/01/2027
dot iconLast change occurred
29/09/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/09/2024
dot iconNext account date
25/09/2025
dot iconNext due on
25/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
1.00
-
2021
-
1.00
-
0.00
1.00
-

Employees

2021

Employees

-

Net Assets(GBP)

1.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcdowall, David
Director
24/02/2023 - Present
128
Ross, David Andrew
Director
22/01/2019 - Present
111
Harley, Reuben Jonathan
Director
22/02/2012 - 27/04/2016
43
Smith, John
Director
22/02/2012 - 23/11/2016
-
Longbottom, Simon David
Director
22/01/2019 - 24/02/2023
121

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BARCLUB (LINCOLN) LIMITED

BARCLUB (LINCOLN) LIMITED is an(a) Active company incorporated on 22/02/2012 with the registered office located at 3 Monkspath Hall Road, Solihull B90 4SJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BARCLUB (LINCOLN) LIMITED?

toggle

BARCLUB (LINCOLN) LIMITED is currently Active. It was registered on 22/02/2012 .

Where is BARCLUB (LINCOLN) LIMITED located?

toggle

BARCLUB (LINCOLN) LIMITED is registered at 3 Monkspath Hall Road, Solihull B90 4SJ.

What does BARCLUB (LINCOLN) LIMITED do?

toggle

BARCLUB (LINCOLN) LIMITED operates in the Public houses and bars (56.30/2 - SIC 2007) sector.

What is the latest filing for BARCLUB (LINCOLN) LIMITED?

toggle

The latest filing was on 14/01/2026: Confirmation statement made on 2026-01-09 with no updates.