About

Registered Number: 05721752
Date of Incorporation: 24/02/2006 (18 years and 3 months ago)
Company Status: Active
Registered Address: The Pendle Inn, Barley, Burnley, Lancashire, BB12 9JX

 

Established in 2006, The Pendle Inn (Barley) Ltd are based in Burnley, Lancashire. We don't currently know the number of employees at The Pendle Inn (Barley) Ltd. The companies directors are listed as Lowcock, David, Lowcock, Joanne Louise, Lowcock, Anne Margaret, Lowcock, John Landless in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOWCOCK, David 27 February 2006 - 1
LOWCOCK, Joanne Louise 27 February 2006 - 1
LOWCOCK, Anne Margaret 27 February 2006 15 June 2009 1
LOWCOCK, John Landless 27 February 2006 15 June 2009 1

Filing History

Document Type Date
MR04 - N/A 31 January 2020
AA01 - Change of accounting reference date 27 November 2019
AA01 - Change of accounting reference date 27 August 2019
CS01 - N/A 10 April 2019
AA01 - Change of accounting reference date 22 February 2019
CS01 - N/A 12 April 2018
AA - Annual Accounts 28 February 2018
SH10 - Notice of particulars of variation of rights attached to shares 08 November 2017
CS01 - N/A 03 April 2017
AA - Annual Accounts 28 February 2017
AR01 - Annual Return 08 April 2016
AA - Annual Accounts 24 February 2016
AR01 - Annual Return 24 April 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 11 April 2014
AA - Annual Accounts 03 March 2014
AR01 - Annual Return 03 April 2013
AA - Annual Accounts 22 February 2013
AR01 - Annual Return 30 May 2012
SH01 - Return of Allotment of shares 28 May 2012
AA - Annual Accounts 01 March 2012
AR01 - Annual Return 29 June 2011
AA - Annual Accounts 24 February 2011
AR01 - Annual Return 28 June 2010
CH01 - Change of particulars for director 28 June 2010
CH01 - Change of particulars for director 28 June 2010
AA - Annual Accounts 10 May 2010
288b - Notice of resignation of directors or secretaries 02 July 2009
288b - Notice of resignation of directors or secretaries 02 July 2009
363a - Annual Return 08 April 2009
AA - Annual Accounts 20 March 2009
287 - Change in situation or address of Registered Office 06 March 2009
363a - Annual Return 01 July 2008
AA - Annual Accounts 28 December 2007
395 - Particulars of a mortgage or charge 08 December 2007
363a - Annual Return 05 April 2007
225 - Change of Accounting Reference Date 27 June 2006
395 - Particulars of a mortgage or charge 13 June 2006
288c - Notice of change of directors or secretaries or in their particulars 19 April 2006
288c - Notice of change of directors or secretaries or in their particulars 19 April 2006
RESOLUTIONS - N/A 15 March 2006
RESOLUTIONS - N/A 15 March 2006
RESOLUTIONS - N/A 15 March 2006
288a - Notice of appointment of directors or secretaries 15 March 2006
288a - Notice of appointment of directors or secretaries 15 March 2006
288a - Notice of appointment of directors or secretaries 15 March 2006
288a - Notice of appointment of directors or secretaries 15 March 2006
353 - Register of members 15 March 2006
287 - Change in situation or address of Registered Office 15 March 2006
288b - Notice of resignation of directors or secretaries 27 February 2006
288b - Notice of resignation of directors or secretaries 27 February 2006
NEWINC - New incorporation documents 24 February 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 05 December 2007 Outstanding

N/A

Legal charge over licensed premises 24 May 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.