Company NameRum Shack A Lack Ltd
DirectorJohn Patrick Mitchell
Company StatusActive
Company Number10117765
CategoryPrivate Limited Company
Incorporation Date11 April 2016(8 years ago)

Business Activity

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

Director

Director NameMr John Patrick Mitchell
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityEnglish
StatusCurrent
Appointed11 April 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Coney Lane
Keighley
BD21 5JE

Location

Registered Address8 Pickles Street
Keighley
BD21 1EL
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishKeighley
WardKeighley Central
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return15 January 2024 (3 months, 1 week ago)
Next Return Due29 January 2025 (9 months from now)

Filing History

16 January 2024Compulsory strike-off action has been discontinued (1 page)
15 January 2024Confirmation statement made on 15 January 2024 with no updates (3 pages)
15 January 2024Micro company accounts made up to 31 January 2023 (3 pages)
2 January 2024First Gazette notice for compulsory strike-off (1 page)
12 August 2023Registered office address changed from S8, Spring Mill Main Street Wilsden Bradford BD15 0DX England to 8 Pickles Street Keighley BD21 1EL on 12 August 2023 (1 page)
3 February 2023Confirmation statement made on 29 January 2023 with no updates (3 pages)
27 January 2023Compulsory strike-off action has been discontinued (1 page)
26 January 2023Micro company accounts made up to 31 January 2022 (3 pages)
3 January 2023First Gazette notice for compulsory strike-off (1 page)
14 March 2022Registered office address changed from 23 Coney Lane Keighley BD21 5JE United Kingdom to S8, Spring Mill Main Street Wilsden Bradford BD15 0DX on 14 March 2022 (1 page)
10 February 2022Confirmation statement made on 29 January 2022 with no updates (3 pages)
25 January 2022Compulsory strike-off action has been discontinued (1 page)
22 January 2022Micro company accounts made up to 31 January 2021 (3 pages)
4 January 2022First Gazette notice for compulsory strike-off (1 page)
11 March 2021Confirmation statement made on 29 January 2021 with no updates (3 pages)
29 January 2021Micro company accounts made up to 31 January 2020 (3 pages)
16 October 2020Total exemption full accounts made up to 30 April 2019 (10 pages)
1 April 2020Compulsory strike-off action has been discontinued (1 page)
31 March 2020First Gazette notice for compulsory strike-off (1 page)
26 March 2020Previous accounting period shortened from 30 April 2020 to 31 January 2020 (1 page)
26 March 2020Confirmation statement made on 29 January 2020 with no updates (3 pages)
29 January 2019Confirmation statement made on 29 January 2019 with updates (4 pages)
24 January 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
19 April 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
8 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
5 June 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
11 April 2016Incorporation
Statement of capital on 2016-04-11
  • GBP 250
(20 pages)
11 April 2016Incorporation
Statement of capital on 2016-04-11
  • GBP 250
(20 pages)