LUDLOW PUB CO LTD
LUDLOW

Hellopages » Shropshire » Shropshire » SY8 1PQ

Company number 09130738
Status Active - Proposal to Strike off
Incorporation Date 15 July 2014
Company Type Private Limited Company
Address THE WHEATSHEAF INN, LOWER BROAD STREET, LUDLOW, SHROPSHIRE, SY8 1PQ
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc

Since the company registration fourteen events have happened. The last three records are Compulsory strike-off action has been suspended; First Gazette notice for compulsory strike-off; Termination of appointment of Hollie Amy Leach as a director on 1 October 2016. The most likely internet sites of LUDLOW PUB CO LTD are www.ludlowpubco.co.uk, and www.ludlow-pub-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and three months. Ludlow Pub Co Ltd is a Private Limited Company. The company registration number is 09130738. Ludlow Pub Co Ltd has been working since 15 July 2014. The present status of the company is Active - Proposal to Strike off. The registered address of Ludlow Pub Co Ltd is The Wheatsheaf Inn Lower Broad Street Ludlow Shropshire Sy8 1pq. . FRANCIS, Clive is a Director of the company. Director LEACH, Hollie Amy has been resigned. Director POWERS, Craig has been resigned. Director TOMMEY, Matthew James has been resigned. Director ADMIRABLE HOMES LIMITED has been resigned. The company operates in "Public houses and bars".


Current Directors

Director
FRANCIS, Clive
Appointed Date: 15 July 2014
61 years old

Resigned Directors

Director
LEACH, Hollie Amy
Resigned: 01 October 2016
Appointed Date: 21 July 2015
36 years old

Director
POWERS, Craig
Resigned: 26 November 2014
Appointed Date: 15 July 2014
40 years old

Director
TOMMEY, Matthew James
Resigned: 26 November 2014
Appointed Date: 15 July 2014
44 years old

Director
ADMIRABLE HOMES LIMITED
Resigned: 05 October 2015
Appointed Date: 15 July 2014

LUDLOW PUB CO LTD Events

09 Mar 2017
Compulsory strike-off action has been suspended
21 Feb 2017
First Gazette notice for compulsory strike-off
17 Oct 2016
Termination of appointment of Hollie Amy Leach as a director on 1 October 2016
15 Apr 2016
Total exemption small company accounts made up to 31 December 2015
03 Mar 2016
Previous accounting period extended from 31 July 2015 to 31 December 2015
...
... and 4 more events
30 Nov 2014
Annual return made up to 26 November 2014 with full list of shareholders
Statement of capital on 2014-11-30
  • GBP 100

30 Nov 2014
Termination of appointment of Matthew James Tommey as a director on 26 November 2014
30 Nov 2014
Termination of appointment of Craig Powers as a director on 26 November 2014
08 Aug 2014
Registered office address changed from 12 Castle Street Ludlow SY8 1AT England to 81 Teme Street Tenbury Wells Worcestershire WR15 8AE on 8 August 2014
15 Jul 2014
Incorporation
Statement of capital on 2014-07-15
  • GBP 100