Harcourt Pub Limited

DataGardener
in liquidation
Micro

Harcourt Pub Limited

09320540Private Limited With Share Capital

Suite One Peel Mill, Commercial Street, Morley, LS278AG
Incorporated

20/11/2014

Company Age

11 years

Directors

3

Employees

19

SIC Code

56302

Risk

not scored

Company Overview

Registration, classification & business activity

Harcourt Pub Limited (09320540) is a private limited with share capital incorporated on 20/11/2014 (11 years old) and registered in morley, LS278AG. The company operates under SIC code 56302 - public houses and bars.

Private Limited With Share Capital
SIC: 56302
Micro
Incorporated 20/11/2014
LS278AG
19 employees

Financial Overview

Total Assets

£3.17M

Liabilities

£1.10M

Net Assets

£2.07M

Cash

£2.1K

Key Metrics

19

Employees

3

Directors

4

Shareholders

8

CCJs

Board of Directors

3

Charges

6

Registered

0

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

100
Change Person Director Company With Change Date
Category:Officers
Date:13-11-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:13-11-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:07-08-2025
Resolution
Category:Resolution
Date:12-06-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-06-2025
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:10-06-2025
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:10-06-2025
Gazette Filings Brought Up To Date
Category:Gazette
Date:19-04-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-04-2025
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:10-04-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:26-03-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:26-03-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-03-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-03-2025
Gazette Notice Compulsory
Category:Gazette
Date:04-03-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-02-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-02-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-11-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-01-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-11-2023
Change Person Director Company With Change Date
Category:Officers
Date:27-10-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-09-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-09-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-04-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-04-2023
Change Person Director Company With Change Date
Category:Officers
Date:11-04-2023
Change Person Director Company With Change Date
Category:Officers
Date:11-04-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-02-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-12-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-11-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:12-01-2022
Gazette Notice Compulsory
Category:Gazette
Date:11-01-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-01-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:05-01-2022
Capital Allotment Shares
Category:Capital
Date:30-11-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-09-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:23-09-2021
Change Person Director Company With Change Date
Category:Officers
Date:23-07-2021
Memorandum Articles
Category:Incorporation
Date:29-04-2021
Resolution
Category:Resolution
Date:29-04-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-03-2021
Change Person Director Company With Change Date
Category:Officers
Date:25-01-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-01-2021
Resolution
Category:Resolution
Date:21-01-2021
Memorandum Articles
Category:Incorporation
Date:21-01-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:15-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-12-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:12-11-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:09-11-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:03-11-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:20-10-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:20-10-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:08-01-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-12-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-10-2019
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:25-10-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-10-2019
Change Person Director Company With Change Date
Category:Officers
Date:06-08-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-08-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:31-05-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:16-04-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:16-04-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-11-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-11-2018
Change Person Director Company With Change Date
Category:Officers
Date:23-11-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:13-11-2018
Change Account Reference Date Company Current Extended
Category:Accounts
Date:08-09-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-08-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:31-08-2018
Change Person Director Company With Change Date
Category:Officers
Date:04-05-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-01-2018
Change Person Director Company With Change Date
Category:Officers
Date:30-08-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-06-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:20-06-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:15-03-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-12-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-11-2016
Accounts Amended With Accounts Type Total Exemption Small
Category:Accounts
Date:15-11-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:31-10-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:31-10-2016
Second Filing Of Annual Return With Made Up Date
Category:Document Replacement
Date:27-09-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-08-2016
Capital Allotment Shares
Category:Capital
Date:15-08-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-04-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-04-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-04-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-01-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:05-11-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:18-09-2015
Capital Allotment Shares
Category:Capital
Date:22-05-2015
Capital Allotment Shares
Category:Capital
Date:27-04-2015
Capital Allotment Shares
Category:Capital
Date:24-04-2015
Capital Allotment Shares
Category:Capital
Date:24-04-2015
Capital Alter Shares Subdivision
Category:Capital
Date:24-04-2015
Resolution
Category:Resolution
Date:23-04-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-04-2015
Appoint Person Secretary Company With Name Date
Category:Officers
Date:13-04-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-03-2015

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/12/2024
Filing Date02/01/2024
Latest Accounts31/03/2023

Trading Addresses

Office 43, The Cobalt Building, 1600 Eureka Park, Ashford, Kent, TN254BF
Suite One Peel Mill, Commercial Street, Morley, West Yorkshire Ls27 8Ag, LS278AGRegistered

Contact

442037718660
contact@theharcourt.comsales@theharcourt.com
theharcourt.com
Suite One Peel Mill, Commercial Street, Morley, LS278AG