LT PUB LEASING LIMITED
ATTLEBOROUGH PROJECT FOLGATE SUBSIDIARY 3 LIMITED

Hellopages » Norfolk » Breckland » NR17 1YE

Company number 07139145
Status Active
Incorporation Date 28 January 2010
Company Type Private Limited Company
Address 31 HAVERSCROFT INDUSTRIAL ESTATE, NEW ROAD, ATTLEBOROUGH, NORFOLK, NR17 1YE
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc

Since the company registration twenty-nine events have happened. The last three records are Confirmation statement made on 15 February 2017 with updates; Full accounts made up to 27 December 2015; Annual return made up to 19 February 2016 with full list of shareholders Statement of capital on 2016-02-23 GBP 1 . The most likely internet sites of LT PUB LEASING LIMITED are www.ltpubleasing.co.uk, and www.lt-pub-leasing.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and eight months. The distance to to Eccles Road Rail Station is 2.7 miles; to Harling Road Rail Station is 5.2 miles; to Wymondham Rail Station is 6.5 miles; to Diss Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lt Pub Leasing Limited is a Private Limited Company. The company registration number is 07139145. Lt Pub Leasing Limited has been working since 28 January 2010. The present status of the company is Active. The registered address of Lt Pub Leasing Limited is 31 Haverscroft Industrial Estate New Road Attleborough Norfolk Nr17 1ye. . TURPIN, Nigel is a Secretary of the company. BUCHANAN, William Arthur Neil is a Director of the company. Secretary FERGUSON, Alastair William has been resigned. Director BLOOD, Jeremy John Foster has been resigned. Director DAVIS, Andrew Simon has been resigned. Director ROBINSON, Ian George has been resigned. The company operates in "Public houses and bars".


Current Directors

Secretary
TURPIN, Nigel
Appointed Date: 23 June 2010

Director
BUCHANAN, William Arthur Neil
Appointed Date: 28 January 2010
60 years old

Resigned Directors

Secretary
FERGUSON, Alastair William
Resigned: 23 June 2010
Appointed Date: 28 January 2010

Director
BLOOD, Jeremy John Foster
Resigned: 21 June 2011
Appointed Date: 18 February 2010
59 years old

Director
DAVIS, Andrew Simon
Resigned: 28 January 2010
Appointed Date: 28 January 2010
62 years old

Director
ROBINSON, Ian George
Resigned: 18 February 2010
Appointed Date: 28 January 2010
78 years old

Persons With Significant Control

Lt Pub Management Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LT PUB LEASING LIMITED Events

15 Feb 2017
Confirmation statement made on 15 February 2017 with updates
15 Jul 2016
Full accounts made up to 27 December 2015
23 Feb 2016
Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1

25 Jun 2015
Full accounts made up to 28 December 2014
24 Feb 2015
Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1

...
... and 19 more events
11 Feb 2010
Appointment of Mr William Arthur Neil Buchanan as a director
11 Feb 2010
Appointment of Mr Ian George Robinson as a director
11 Feb 2010
Appointment of Alastair William Ferguson as a secretary
11 Feb 2010
Termination of appointment of Andrew Davis as a director
28 Jan 2010
Incorporation

LT PUB LEASING LIMITED Charges

20 April 2010
Rent deposit deed
Delivered: 26 April 2010
Status: Outstanding
Persons entitled: Punch Partnerships (Ptl) Limited
Description: £11,627.50 together with any other money received by the…
19 February 2010
Debenture
Delivered: 1 March 2010
Status: Satisfied on 8 January 2014
Persons entitled: Lt Pub Management Limited
Description: Fixed and floating charge over the undertaking and all…