Company NameLow Lights Tavern Limited
DirectorsGilbert Cameron Boyd and Daniel Higney
Company StatusActive
Company Number10124369
CategoryPrivate Limited Company
Incorporation Date14 April 2016(8 years ago)

Business Activity

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

Directors

Director NameMr Gilbert Cameron Boyd
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLow Lights Tavern Brewhouse Bank
North Shields
Tyne And Wear
NE30 1LL
Director NameMr Daniel Higney
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLow Lights Tavern Brewhouse Bank
North Shields
Tyne And Wear
NE30 1LL

Location

Registered AddressLow Lights Tavern
Brewhouse Bank
North Shields
Tyne And Wear
NE30 1LL
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 April 2024 (2 weeks, 1 day ago)
Next Return Due27 April 2025 (12 months from now)

Charges

27 December 2018Delivered on: 9 January 2019
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: Low lights tavern brewhouse bank north shields tyne and wear.
Outstanding
28 September 2018Delivered on: 3 October 2018
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding

Filing History

14 April 2020Confirmation statement made on 13 April 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
17 April 2019Confirmation statement made on 13 April 2019 with no updates (3 pages)
9 January 2019Registration of charge 101243690002, created on 27 December 2018 (39 pages)
3 October 2018Registration of charge 101243690001, created on 28 September 2018 (41 pages)
5 September 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
17 April 2018Withdrawal of a person with significant control statement on 17 April 2018 (2 pages)
17 April 2018Notification of Gilbert Cameron Boyd as a person with significant control on 10 April 2018 (2 pages)
17 April 2018Confirmation statement made on 13 April 2018 with no updates (3 pages)
17 April 2018Notification of Daniel Higney as a person with significant control on 10 April 2018 (2 pages)
21 September 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
21 September 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
14 August 2017Previous accounting period shortened from 30 April 2017 to 31 March 2017 (1 page)
14 August 2017Previous accounting period shortened from 30 April 2017 to 31 March 2017 (1 page)
13 April 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
13 April 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
22 April 2016Director's details changed for Mr Danial Higney on 14 April 2016 (2 pages)
22 April 2016Director's details changed for Mr Danial Higney on 14 April 2016 (2 pages)
14 April 2016Incorporation
Statement of capital on 2016-04-14
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
14 April 2016Incorporation
Statement of capital on 2016-04-14
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)