FLYING PIG AND LOBSTER LIMITED

Register to unlock more data on OkredoRegister

FLYING PIG AND LOBSTER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08725637

Incorporation date

09/10/2013

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

8 Hewitt Street, Manchester M15 4GBCopy
copy info iconCopy
See on map
Latest events (Record since 09/10/2013)
dot icon22/10/2025
Confirmation statement made on 2025-10-09 with no updates
dot icon20/06/2025
Audit exemption statement of guarantee by parent company for period ending 29/09/24
dot icon20/06/2025
Notice of agreement to exemption from audit of accounts for period ending 29/09/24
dot icon20/06/2025
Consolidated accounts of parent company for subsidiary company period ending 29/09/24
dot icon20/06/2025
Audit exemption subsidiary accounts made up to 2024-09-29
dot icon28/10/2024
Confirmation statement made on 2024-10-09 with no updates
dot icon14/07/2024
Notice of agreement to exemption from audit of accounts for period ending 24/09/23
dot icon14/07/2024
Audit exemption statement of guarantee by parent company for period ending 24/09/23
dot icon14/07/2024
Consolidated accounts of parent company for subsidiary company period ending 24/09/23
dot icon14/07/2024
Audit exemption subsidiary accounts made up to 2023-09-24
dot icon27/02/2024
Notice of agreement to exemption from audit of accounts for period ending 25/09/22
dot icon27/02/2024
Audit exemption statement of guarantee by parent company for period ending 25/09/22
dot icon27/02/2024
Consolidated accounts of parent company for subsidiary company period ending 25/09/22
dot icon27/02/2024
Audit exemption subsidiary accounts made up to 2022-09-25
dot icon23/10/2023
Confirmation statement made on 2023-10-09 with no updates
dot icon18/01/2023
Change of details for Mission Mars Limited as a person with significant control on 2018-09-17
dot icon14/11/2022
Confirmation statement made on 2022-10-09 with no updates
dot icon20/07/2022
Accounts for a small company made up to 2021-09-26
dot icon15/10/2021
Confirmation statement made on 2021-10-09 with no updates
dot icon08/10/2021
Accounts for a small company made up to 2020-09-27
dot icon16/11/2020
Accounts for a small company made up to 2019-09-29
dot icon04/11/2020
Termination of appointment of Charlotte Jane Kemp as a director on 2018-07-23
dot icon23/10/2020
Change of details for Dovestar Trading Limited as a person with significant control on 2020-10-22
dot icon09/10/2020
Confirmation statement made on 2020-10-09 with no updates
dot icon01/11/2019
Confirmation statement made on 2019-10-09 with no updates
dot icon16/04/2019
Accounts for a small company made up to 2018-09-30
dot icon09/01/2019
Compulsory strike-off action has been discontinued
dot icon08/01/2019
First Gazette notice for compulsory strike-off
dot icon02/01/2019
Confirmation statement made on 2018-10-09 with no updates
dot icon17/09/2018
Registered office address changed from 2 Atherton Street Manchester M3 3GS England to 8 Hewitt Street Manchester M15 4GB on 2018-09-17
dot icon16/08/2018
Register(s) moved to registered inspection location C/O Dwf Llp 1 Scott Place 2 Hardman Street Manchester M3 3AA
dot icon16/08/2018
Register inspection address has been changed to C/O Dwf Llp 1 Scott Place 2 Hardman Street Manchester M3 3AA
dot icon12/07/2018
Satisfaction of charge 087256370002 in full
dot icon04/07/2018
Total exemption full accounts made up to 2017-09-24
dot icon04/05/2018
Director's details changed for Charlotte Jane Kemp on 2017-12-09
dot icon06/02/2018
Notification of Mission Mars Limited as a person with significant control on 2018-01-09
dot icon02/02/2018
Notification of Dovestar Trading Limited as a person with significant control on 2017-12-11
dot icon01/02/2018
Withdrawal of a person with significant control statement on 2018-02-01
dot icon18/01/2018
Memorandum and Articles of Association
dot icon18/01/2018
Resolutions
dot icon02/01/2018
Termination of appointment of Simon Stuart Clarke as a director on 2017-12-11
dot icon02/01/2018
Termination of appointment of Steven John Walker as a director on 2017-12-11
dot icon02/01/2018
Termination of appointment of Vernon Lord as a director on 2017-12-11
dot icon22/11/2017
Previous accounting period extended from 2017-03-29 to 2017-09-29
dot icon18/10/2017
Confirmation statement made on 2017-10-09 with no updates
dot icon12/06/2017
Registered office address changed from 133 Grosvenor Street Manchester M1 7HE England to 2 Atherton Street Manchester M3 3GS on 2017-06-12
dot icon14/12/2016
Confirmation statement made on 2016-10-09 with updates
dot icon02/11/2016
Total exemption small company accounts made up to 2016-03-29
dot icon13/06/2016
Registration of charge 087256370003, created on 2016-06-01
dot icon18/03/2016
Registered office address changed from 4th Floor Ridgefield House John Dalton Street Manchester M2 6JR to 2 Atherton Street Manchester M3 3GS on 2016-03-18
dot icon05/11/2015
Annual return made up to 2015-10-09 with full list of shareholders
dot icon13/07/2015
Total exemption small company accounts made up to 2015-03-29
dot icon09/07/2015
Satisfaction of charge 087256370001 in full
dot icon26/06/2015
Registration of charge 087256370002, created on 2015-06-16
dot icon23/06/2015
Appointment of Charlotte Jane Kemp as a director on 2015-05-25
dot icon17/02/2015
Current accounting period extended from 2014-10-31 to 2015-03-29
dot icon06/11/2014
Annual return made up to 2014-10-09 with full list of shareholders
dot icon28/10/2014
Director's details changed for Neil Macleod on 2013-10-21
dot icon28/10/2014
Director's details changed for Mr Roy Edward Ellis on 2013-10-21
dot icon02/09/2014
Statement of capital following an allotment of shares on 2013-11-29
dot icon15/08/2014
Statement of capital following an allotment of shares on 2014-07-24
dot icon02/08/2014
Registration of charge 087256370001, created on 2014-07-24
dot icon27/06/2014
Appointment of Mr Steven John Walker as a director on 2013-11-19
dot icon27/06/2014
Appointment of Simon Clarke as a director on 2013-11-19
dot icon27/06/2014
Appointment of Vernon Lord as a director on 2013-11-19
dot icon27/06/2014
Appointment of Mr Simon Peter Rimmer as a director on 2013-11-19
dot icon27/06/2014
Statement of capital following an allotment of shares on 2014-05-16
dot icon11/06/2014
Statement of capital following an allotment of shares on 2013-11-29
dot icon11/06/2014
Statement of capital following an allotment of shares on 2013-11-29
dot icon11/06/2014
Statement of capital following an allotment of shares on 2013-11-19
dot icon11/06/2014
Resolutions
dot icon21/10/2013
Registered office address changed from First Floor 14/18 City Road Cardiff CF24 3DL United Kingdom on 2013-10-21
dot icon09/10/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2024
dot iconNext confirmation date
09/10/2026
dot iconLast change occurred
29/09/2024

Accounts

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

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ellis, Roy Edward
Director
09/10/2013 - Present
27
Macleod, Neil Angus
Director
09/10/2013 - Present
13
Rimmer, Simon Peter
Director
19/11/2013 - Present
12

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 FLYING PIG AND LOBSTER LIMITED

FLYING PIG AND LOBSTER LIMITED is an(a) Active company incorporated on 09/10/2013 with the registered office located at 8 Hewitt Street, Manchester M15 4GB. There are currently 3 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 FLYING PIG AND LOBSTER LIMITED?

toggle

FLYING PIG AND LOBSTER LIMITED is currently Active. It was registered on 09/10/2013 .

Where is FLYING PIG AND LOBSTER LIMITED located?

toggle

FLYING PIG AND LOBSTER LIMITED is registered at 8 Hewitt Street, Manchester M15 4GB.

What does FLYING PIG AND LOBSTER LIMITED do?

toggle

FLYING PIG AND LOBSTER LIMITED operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

What is the latest filing for FLYING PIG AND LOBSTER LIMITED?

toggle

The latest filing was on 22/10/2025: Confirmation statement made on 2025-10-09 with no updates.