Company NameRent The Pub Limited
DirectorSophie Bo Kearsley
Company StatusActive
Company Number07918271
CategoryPrivate Limited Company
Incorporation Date20 January 2012(12 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMs Sophie Bo Kearsley
Date of BirthOctober 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2015(3 years, 7 months after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCapital House 7 Sheepscar Court
Northside Business Park
Leeds
LS7 2BB
Director NameMr Paul Best
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2012(same day as company formation)
RoleGlazier
Country of ResidenceEngland
Correspondence AddressHca Capital House, Unit 7, North Side Business Par
Leeds
West Yorkshire
LS7 2BB
Director NameMr Jeffrey Stuart Hindle
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2012(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressHca Capital House, Unit 7, North Side Business Par
Leeds
West Yorkshire
LS7 2BB
Director NameMrs Melody Anne Leek
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2012(10 months after company formation)
Appointment Duration2 years, 9 months (resigned 21 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Whitecliffe Crescent
Swillington
Leeds
LS26 8QR
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed20 January 2012(same day as company formation)
Correspondence AddressElizabeth House 13-19 Queen Street
Leeds
West Yorkshire
LS1 2TW

Location

Registered AddressCapital House 7 Sheepscar Court
Northside Business Park
Leeds
LS7 2BB
RegionYorkshire and The Humber
ConstituencyLeeds North East
CountyWest Yorkshire
WardChapel Allerton
Built Up AreaWest Yorkshire
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth-£3,845
Current Liabilities£111,832

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return16 January 2024 (3 months ago)
Next Return Due30 January 2025 (9 months, 2 weeks from now)

Filing History

25 April 2023Micro company accounts made up to 31 July 2022 (5 pages)
18 January 2023Confirmation statement made on 16 January 2023 with no updates (3 pages)
28 April 2022Micro company accounts made up to 31 July 2021 (4 pages)
25 January 2022Confirmation statement made on 16 January 2022 with no updates (3 pages)
29 March 2021Confirmation statement made on 16 January 2021 with no updates (3 pages)
23 September 2020Micro company accounts made up to 31 July 2020 (3 pages)
20 January 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
11 November 2019Micro company accounts made up to 31 July 2019 (3 pages)
22 February 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
14 November 2018Micro company accounts made up to 31 July 2018 (4 pages)
26 April 2018Micro company accounts made up to 31 July 2017 (3 pages)
15 March 2018Confirmation statement made on 16 January 2018 with updates (3 pages)
28 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
28 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
16 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
16 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
12 July 2016Compulsory strike-off action has been discontinued (1 page)
12 July 2016Compulsory strike-off action has been discontinued (1 page)
11 July 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 100
(6 pages)
11 July 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 100
(6 pages)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
22 August 2015Compulsory strike-off action has been discontinued (1 page)
22 August 2015Compulsory strike-off action has been discontinued (1 page)
21 August 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
21 August 2015Termination of appointment of Melody Anne Leek as a director on 21 August 2015 (1 page)
21 August 2015Appointment of Ms Sophie Bo Kearsley as a director on 21 August 2015 (2 pages)
21 August 2015Previous accounting period shortened from 31 January 2016 to 31 July 2015 (1 page)
21 August 2015Appointment of Ms Sophie Bo Kearsley as a director on 21 August 2015 (2 pages)
21 August 2015Previous accounting period shortened from 31 January 2016 to 31 July 2015 (1 page)
21 August 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
21 August 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
21 August 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
21 August 2015Termination of appointment of Melody Anne Leek as a director on 21 August 2015 (1 page)
20 August 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(3 pages)
20 August 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(3 pages)
20 August 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(3 pages)
11 August 2015First Gazette notice for compulsory strike-off (1 page)
11 August 2015First Gazette notice for compulsory strike-off (1 page)
30 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
30 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
10 April 2014Registered office address changed from , Capital House 7 Sheepscar Court, Northside Business Park, Leeds, LS7 2BB, England on 10 April 2014 (1 page)
10 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(2 pages)
10 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(2 pages)
10 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(2 pages)
10 April 2014Registered office address changed from , Elizabeth House 13-19 Queen Street, Leeds, West Yorkshire, LS1 2TW, England on 10 April 2014 (1 page)
10 April 2014Registered office address changed from , Elizabeth House 13-19 Queen Street, Leeds, West Yorkshire, LS1 2TW, England on 10 April 2014 (1 page)
10 April 2014Registered office address changed from , Capital House 7 Sheepscar Court, Northside Business Park, Leeds, LS7 2BB, England on 10 April 2014 (1 page)
9 April 2014Termination of appointment of Paul Best as a director (1 page)
9 April 2014Termination of appointment of York Place Company Secretaries Limited as a secretary (1 page)
9 April 2014Appointment of Mrs Melody Anne Leek as a director (2 pages)
9 April 2014Termination of appointment of Paul Best as a director (1 page)
9 April 2014Termination of appointment of Paul Best as a director (1 page)
9 April 2014Appointment of Mrs Melody Anne Leek as a director (2 pages)
9 April 2014Termination of appointment of Paul Best as a director (1 page)
9 April 2014Termination of appointment of York Place Company Secretaries Limited as a secretary (1 page)
16 January 2014Secretary's details changed for York Place Company Secretaries Limited on 23 December 2013 (1 page)
16 January 2014Secretary's details changed for York Place Company Secretaries Limited on 23 December 2013 (1 page)
16 January 2014Registered office address changed from , White Rose House 28a York Place, Leeds, West Yorkshire, LS1 2EZ, United Kingdom on 16 January 2014 (1 page)
16 January 2014Registered office address changed from , White Rose House 28a York Place, Leeds, West Yorkshire, LS1 2EZ, United Kingdom on 16 January 2014 (1 page)
19 November 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
19 November 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
20 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (4 pages)
20 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (4 pages)
30 May 2012Termination of appointment of Jeffrey Hindle as a director (1 page)
30 May 2012Termination of appointment of Jeffrey Hindle as a director (1 page)
20 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)
20 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)
20 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(24 pages)