-
FLYING PIG AND LOBSTER LIMITED - 8, Hewitt Street, Manchester, M15 4GB, United Kingdom
Company Information
- Company registration number
- 08725637
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 8
- Hewitt Street
- Manchester
- M15 4GB
- United Kingdom 8, Hewitt Street, Manchester, M15 4GB, United Kingdom UK
Management
- Managing Directors
- ELLIS, Roy Edward
- MACLEOD, Neil Angus
- RIMMER, Simon Peter
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-10-09
- Age Of Company 2013-10-09 10 years
- SIC/NACE
- 56101
Ownership
- Beneficial Owners
- Mission Mars Limited
- Dovestar Trading Limited
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2021-06-29
- Last Date: 2019-09-29
- Annual Return
- Due Date: 2021-10-23
- Last Date: 2020-10-09
-
FLYING PIG AND LOBSTER LIMITED Company Description
- FLYING PIG AND LOBSTER LIMITED is a ltd registered in United Kingdom with the Company reg no 08725637. Its current trading status is "live". It was registered 2013-10-09. It has declared SIC or NACE codes as "56101". It has 3 directors It can be contacted at 8 .
Get FLYING PIG AND LOBSTER LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Flying Pig And Lobster Limited - 8, Hewitt Street, Manchester, M15 4GB, United Kingdom
- 2013-10-09
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for FLYING PIG AND LOBSTER LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
accounts-with-accounts-type-small (2020-11-16) - AA
-
termination-director-company-with-name-termination-date (2020-11-04) - TM01
-
confirmation-statement-with-no-updates (2020-10-09) - CS01
-
change-to-a-person-with-significant-control (2020-10-23) - PSC05
keyboard_arrow_right 2019
-
gazette-notice-compulsory (2019-01-08) - GAZ1
-
confirmation-statement-with-no-updates (2019-01-02) - CS01
-
gazette-filings-brought-up-to-date (2019-01-09) - DISS40
-
accounts-with-accounts-type-small (2019-04-16) - AA
-
confirmation-statement-with-no-updates (2019-11-01) - CS01
keyboard_arrow_right 2018
-
withdrawal-of-a-person-with-significant-control-statement (2018-02-01) - PSC09
-
termination-director-company-with-name-termination-date (2018-01-02) - TM01
-
resolution (2018-01-18) - RESOLUTIONS
-
memorandum-articles (2018-01-18) - MA
-
notification-of-a-person-with-significant-control (2018-02-06) - PSC02
-
notification-of-a-person-with-significant-control (2018-02-02) - PSC02
-
accounts-with-accounts-type-total-exemption-full (2018-07-04) - AA
-
mortgage-satisfy-charge-full (2018-07-12) - MR04
-
change-sail-address-company-with-new-address (2018-08-16) - AD02
-
move-registers-to-sail-company-with-new-address (2018-08-16) - AD03
-
change-registered-office-address-company-with-date-old-address-new-address (2018-09-17) - AD01
-
change-person-director-company-with-change-date (2018-05-04) - CH01
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-10-18) - CS01
-
change-account-reference-date-company-previous-extended (2017-11-22) - AA01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-06-12) - AD01
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-12-14) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-11-02) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2016-03-18) - AD01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-06-13) - MR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-07-13) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-05) - AR01
-
mortgage-satisfy-charge-full (2015-07-09) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-06-26) - MR01
-
appoint-person-director-company-with-name-date (2015-06-23) - AP01
-
change-account-reference-date-company-current-extended (2015-02-17) - AA01
keyboard_arrow_right 2014
-
capital-allotment-shares (2014-06-11) - SH01
-
capital-allotment-shares (2014-06-27) - SH01
-
appoint-person-director-company-with-name-date (2014-06-27) - AP01
-
capital-allotment-shares (2014-08-15) - SH01
-
resolution (2014-06-11) - RESOLUTIONS
-
capital-allotment-shares (2014-09-02) - SH01
-
change-person-director-company-with-change-date (2014-10-28) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-11-06) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-08-02) - MR01
keyboard_arrow_right 2013
-
incorporation-company (2013-10-09) - NEWINC
-
change-registered-office-address-company-with-date-old-address (2013-10-21) - AD01