BOOTLEGGER SPEAKEASY LIMITED

Register to unlock more data on OkredoRegister

BOOTLEGGER SPEAKEASY LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

10560364

Incorporation date

12/01/2017

Size

Micro Entity

Contacts

Registered address

Registered address

Suite 5 2nd Floor Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, Tyne And Wear NE3 3LSCopy
copy info iconCopy
See on map
Latest events (Record since 12/01/2017)
dot icon20/10/2025
Liquidators' statement of receipts and payments to 2025-08-25
dot icon28/10/2024
Liquidators' statement of receipts and payments to 2024-08-25
dot icon24/10/2023
Liquidators' statement of receipts and payments to 2023-08-25
dot icon25/10/2022
Liquidators' statement of receipts and payments to 2022-08-25
dot icon09/09/2021
Registered office address changed from 28 Nelson Street Newcastle upon Tyne NE1 5AN England to Suite 5 2nd Floor Bulman House Regent Centre Gosforth Newcastle upon Tyne Tyne and Wear NE3 3LS on 2021-09-09
dot icon08/09/2021
Appointment of a voluntary liquidator
dot icon08/09/2021
Resolutions
dot icon08/09/2021
Statement of affairs
dot icon20/05/2021
Confirmation statement made on 2021-05-20 with updates
dot icon20/05/2021
Cessation of Mark Alexander as a person with significant control on 2021-05-17
dot icon20/05/2021
Termination of appointment of Mark Alexander as a director on 2021-05-17
dot icon13/05/2021
Director's details changed for Mr Dan Oliver on 2021-05-11
dot icon13/05/2021
Director's details changed for Mr Mark Alexander on 2021-05-11
dot icon13/05/2021
Appointment of Mr Mark Alexander as a director on 2021-05-11
dot icon13/05/2021
Registered office address changed from 28 Nelson Street Newcastle upon Tyne NE1 5AN England to 28 Nelson Street Newcastle upon Tyne NE1 5AN on 2021-05-13
dot icon13/05/2021
Registered office address changed from C/O Skg Business Services Ltd Ybn 7-8 Delta Bank Road Metro Riverside Park Gateshead NE11 9DJ England to 28 Nelson Street Newcastle upon Tyne NE1 5AN on 2021-05-13
dot icon12/05/2021
Change of details for Mr Mark Oliver as a person with significant control on 2021-05-11
dot icon11/05/2021
Confirmation statement made on 2021-05-11 with updates
dot icon11/05/2021
Notification of Dan Oliver as a person with significant control on 2021-05-11
dot icon11/05/2021
Notification of Mark Oliver as a person with significant control on 2021-05-11
dot icon11/05/2021
Appointment of Mr Dan Oliver as a director on 2021-05-11
dot icon11/05/2021
Termination of appointment of Elliot Paul Towsey as a director on 2021-05-11
dot icon11/05/2021
Cessation of Elliot Paul Towsey as a person with significant control on 2021-05-11
dot icon09/03/2021
Micro company accounts made up to 2021-01-31
dot icon08/02/2021
Confirmation statement made on 2021-02-06 with no updates
dot icon22/06/2020
Micro company accounts made up to 2020-01-31
dot icon17/02/2020
Confirmation statement made on 2020-02-06 with no updates
dot icon09/09/2019
Micro company accounts made up to 2019-01-31
dot icon20/08/2019
Registered office address changed from C/O C/O Skg Business Services Limited Unit 7 Addison Ind Est Blaydon-on-Tyne NE21 4TE England to C/O Skg Business Services Ltd Ybn 7-8 Delta Bank Road Metro Riverside Park Gateshead NE11 9DJ on 2019-08-20
dot icon14/02/2019
Cessation of Paul Skevington as a person with significant control on 2019-02-14
dot icon14/02/2019
Confirmation statement made on 2019-02-14 with updates
dot icon14/02/2019
Termination of appointment of Paul Skevington as a director on 2019-02-14
dot icon14/02/2019
Termination of appointment of Jamie Stewart Murray as a director on 2019-02-14
dot icon08/01/2019
Confirmation statement made on 2019-01-08 with no updates
dot icon29/11/2018
Director's details changed for Mr Elliot Paul Towsey on 2018-11-28
dot icon10/09/2018
Micro company accounts made up to 2018-01-31
dot icon08/01/2018
Confirmation statement made on 2018-01-08 with no updates
dot icon23/01/2017
Director's details changed for Mr Elliot Paul Towsey on 2017-01-23
dot icon23/01/2017
Director's details changed for Mr Paul Skevington on 2017-01-23
dot icon12/01/2017
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

10
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2021
dot iconNext confirmation date
20/05/2022
dot iconLast change occurred
31/01/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2021
dot iconNext account date
31/01/2022
dot iconNext due on
31/10/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
48.58K
-
0.00
-
-
2021
10
48.58K
-
0.00
-
-

Employees

2021

Employees

10 Ascended- *

Net Assets(GBP)

48.58K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Oliver, Daniel
Director
11/05/2021 - Present
8
Mr Elliot Paul Towsey
Director
12/01/2017 - 11/05/2021
13
Mr Paul Skevington
Director
12/01/2017 - 14/02/2019
13
Mr Mark Alexander
Director
11/05/2021 - 17/05/2021
-
Murray, Jamie Stewart
Director
12/01/2017 - 14/02/2019
6

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

3,494
LIVING LANDSCAPES LIMITEDThe Town Hall Burnley Road, Padiham, Burnley, Lancashire BB12 8BS
Liquidation

Category:

Growing of other perennial crops

Comp. code:

01994437

Reg. date:

03/03/1986

Turnover:

-

No. of employees:

10
CHARLIES MILL LTDLameys, One Courtenay Park, Newton Abbot, Devon TQ12 2HD
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

12175972

Reg. date:

27/08/2019

Turnover:

-

No. of employees:

8
KEITH DALGLEISH RACING LIMITEDC/O QUANTUMA ADVISORY LTD, Third Floor, Turnberry House 175 West George Street, Glasgow G2 2LB
Liquidation

Category:

Raising of horses and other equines

Comp. code:

SC427787

Reg. date:

06/07/2012

Turnover:

-

No. of employees:

9
GFL DAIRY LIMITEDRsm Uk Creditor Solutions Llp 2 Humber Quays, Wellington Street West, Hull HU1 2BN
Liquidation

Category:

Mixed farming

Comp. code:

09538234

Reg. date:

13/04/2015

Turnover:

-

No. of employees:

10
GLENDEE LIMITED1 Kings Avenue, London N21 3NA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

04237685

Reg. date:

20/06/2001

Turnover:

-

No. of employees:

9

Description

copy info iconCopy

About BOOTLEGGER SPEAKEASY LIMITED

BOOTLEGGER SPEAKEASY LIMITED is an(a) Liquidation company incorporated on 12/01/2017 with the registered office located at Suite 5 2nd Floor Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, Tyne And Wear NE3 3LS. There is currently 1 active director according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of BOOTLEGGER SPEAKEASY LIMITED?

toggle

BOOTLEGGER SPEAKEASY LIMITED is currently Liquidation. It was registered on 12/01/2017 .

Where is BOOTLEGGER SPEAKEASY LIMITED located?

toggle

BOOTLEGGER SPEAKEASY LIMITED is registered at Suite 5 2nd Floor Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, Tyne And Wear NE3 3LS.

What does BOOTLEGGER SPEAKEASY LIMITED do?

toggle

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

How many employees does BOOTLEGGER SPEAKEASY LIMITED have?

toggle

BOOTLEGGER SPEAKEASY LIMITED had 10 employees in 2021.

What is the latest filing for BOOTLEGGER SPEAKEASY LIMITED?

toggle

The latest filing was on 20/10/2025: Liquidators' statement of receipts and payments to 2025-08-25.