LONDON PUBS TRADING LTD

Register to unlock more data on OkredoRegister

LONDON PUBS TRADING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09305150

Incorporation date

11/11/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

Armstrong Gun 49 Victoria Street, Englefield Green, Egham, Surrey TW20 0QXCopy
copy info iconCopy
See on map
Latest events (Record since 11/11/2014)
dot icon28/11/2025
Total exemption full accounts made up to 2025-02-28
dot icon07/04/2025
Confirmation statement made on 2025-03-22 with updates
dot icon03/12/2024
Total exemption full accounts made up to 2024-02-29
dot icon19/08/2024
Registration of charge 093051500001, created on 2024-08-16
dot icon18/04/2024
Confirmation statement made on 2024-03-22 with updates
dot icon28/02/2024
Total exemption full accounts made up to 2023-02-28
dot icon22/03/2023
Confirmation statement made on 2023-03-22 with updates
dot icon11/01/2023
Termination of appointment of Catherine Borrett as a director on 2022-06-30
dot icon11/01/2023
Confirmation statement made on 2022-12-23 with updates
dot icon21/12/2022
Total exemption full accounts made up to 2022-02-28
dot icon14/04/2022
Previous accounting period extended from 2021-11-30 to 2022-02-28
dot icon04/01/2022
Confirmation statement made on 2021-12-23 with updates
dot icon21/12/2021
Director's details changed for Mr Luke Seymour on 2021-12-14
dot icon21/12/2021
Change of details for Mr Luke Seymour as a person with significant control on 2021-12-14
dot icon31/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon02/07/2021
Registered office address changed from First Floor Rear C/O Pls Management 44 Richmond Road Kingston upon Thames Surrey KT2 5EE England to Armstrong Gun 49 Victoria Street Englefield Green Egham Surrey TW20 0QX on 2021-07-02
dot icon09/02/2021
Confirmation statement made on 2020-12-23 with updates
dot icon30/11/2020
Total exemption full accounts made up to 2019-11-30
dot icon23/12/2019
Confirmation statement made on 2019-12-23 with updates
dot icon23/12/2019
Cessation of Catherine Borrett as a person with significant control on 2019-12-20
dot icon23/12/2019
Notification of Luke Seymour as a person with significant control on 2019-12-20
dot icon20/12/2019
Statement of capital following an allotment of shares on 2019-12-20
dot icon19/12/2019
Appointment of Mr Luke Seymour as a director on 2019-12-16
dot icon15/11/2019
Confirmation statement made on 2019-11-11 with updates
dot icon30/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon23/11/2018
Confirmation statement made on 2018-11-11 with updates
dot icon23/11/2018
Notification of Catherine Borrett as a person with significant control on 2018-11-11
dot icon23/11/2018
Cessation of Averil Flynn as a person with significant control on 2018-11-11
dot icon31/08/2018
Micro company accounts made up to 2017-11-30
dot icon08/03/2018
Registered office address changed from Omega House, 6 Buckingham Place Bellfield Road High Wycombe HP13 5HW England to First Floor Rear C/O Pls Management 44 Richmond Road Kingston upon Thames Surrey KT2 5EE on 2018-03-08
dot icon23/01/2018
Confirmation statement made on 2017-11-11 with updates
dot icon23/01/2018
Change of details for Ms Averil Flynn as a person with significant control on 2018-01-23
dot icon08/11/2017
Registered office address changed from 51 Castle Street Castle Street High Wycombe HP13 6RN England to Omega House, 6 Buckingham Place Bellfield Road High Wycombe HP13 5HW on 2017-11-08
dot icon31/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon10/08/2017
Registered office address changed from 6 Buckingham Place Bellfield Road High Wycombe HP13 5HW to 51 Castle Street Castle Street High Wycombe HP13 6RN on 2017-08-10
dot icon01/12/2016
Confirmation statement made on 2016-11-11 with updates
dot icon11/07/2016
Total exemption small company accounts made up to 2015-11-30
dot icon07/07/2016
Appointment of Ms Catherine Borrett as a director on 2015-11-01
dot icon07/01/2016
Termination of appointment of Averil Flynn as a director on 2016-01-07
dot icon25/11/2015
Annual return made up to 2015-11-11 with full list of shareholders
dot icon11/11/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-13.50 % *

* during past year

Cash in Bank

£160,884.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
22/03/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
114.21K
-
0.00
185.99K
-
2023
-
103.56K
-
0.00
160.88K
-
2023
-
103.56K
-
0.00
160.88K
-

Employees

2023

Employees

-

Net Assets(GBP)

103.56K £Descended-9.33 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

160.88K £Descended-13.50 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Borrett, Catherine
Director
01/11/2015 - 30/06/2022
4
Seymour, Luke
Director
16/12/2019 - Present
7

Persons with Significant Control

3
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 LONDON PUBS TRADING LTD

LONDON PUBS TRADING LTD is an(a) Active company incorporated on 11/11/2014 with the registered office located at Armstrong Gun 49 Victoria Street, Englefield Green, Egham, Surrey TW20 0QX. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LONDON PUBS TRADING LTD?

toggle

LONDON PUBS TRADING LTD is currently Active. It was registered on 11/11/2014 .

Where is LONDON PUBS TRADING LTD located?

toggle

LONDON PUBS TRADING LTD is registered at Armstrong Gun 49 Victoria Street, Englefield Green, Egham, Surrey TW20 0QX.

What does LONDON PUBS TRADING LTD do?

toggle

LONDON PUBS TRADING LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for LONDON PUBS TRADING LTD?

toggle

The latest filing was on 28/11/2025: Total exemption full accounts made up to 2025-02-28.