The Walshford Inn Limited

General information

Name:

The Walshford Inn Ltd

Office Address:

249 Cranbrook Road IG1 4TG Ilford

Number: 04121865

Incorporation date: 2000-12-08

End of financial year: 30 September

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

Registered as 04121865 24 years ago, The Walshford Inn Limited was set up as a Private Limited Company. The company's latest mailing address is 249 Cranbrook Road, Ilford. It 's been 23 years since The Walshford Inn Limited is no longer featured under the business name Limco Seventy Three. The company's declared SIC number is 56302 meaning Public houses and bars. 2019-05-31 is the last time when account status updates were filed.

  • Previous company's names
  • The Walshford Inn Limited 2001-07-06
  • Limco Seventy Three Limited 2000-12-08

Financial data based on annual reports

Company staff

Adam S.

Role: Director

Appointed: 14 July 2021

Latest update: 10 March 2024

Role: Corporate Secretary

Appointed: 26 June 2019

Address: London, W1W 6HL, England

Latest update: 10 March 2024

People with significant control

Shepherd Cox Hotels (Wetherby) Limited
Address: Second Floor 32-33 Gosfield Street, London, W1W 6HL, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 11987007
Notified on 26 June 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Philip R.
Notified on 6 April 2016
Ceased on 26 June 2019
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Alicia R.
Notified on 1 June 2017
Ceased on 26 June 2019
Nature of control:
1/2 or less of shares
Alicia R.
Notified on 6 April 2016
Ceased on 1 June 2017
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2021
Account last made up date 31 May 2019
Confirmation statement next due date 22 December 2021
Confirmation statement last made up date 08 December 2020
Annual Accounts 12 February 2015
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 12 February 2015
Annual Accounts 25 February 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 25 February 2016
Annual Accounts 16 February 2017
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 16 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Accounting reference date changed from Tue, 31st Mar 2020 to Wed, 30th Sep 2020 (AA01)
filed on: 26th, March 2021
accounts
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

The Bridge Inn Walshford

Post code:

LS22 5HS

City / Town:

Wetherby

HQ address,
2015

Address:

The Bridge Inn Walshford

Post code:

LS22 5HS

City / Town:

Wetherby

HQ address,
2016

Address:

The Bridge Inn Walshford

Post code:

LS22 5HS

City / Town:

Wetherby

Search other companies

Services (by SIC Code)

  • 56302 : Public houses and bars
23
Company Age

Closest Companies - by postcode