Background WavePink WaveYellow Wave

LL-EB FRIAR STREET LIMITED (07190202)

LL-EB FRIAR STREET LIMITED (07190202) is an active UK company. incorporated on 16 March 2010. with registered office in Stevenage. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed clubs. LL-EB FRIAR STREET LIMITED has been registered for 16 years. Current directors include ADAMSON, Danielle Elizabeth.

Company Number
07190202
Status
active
Type
ltd
Incorporated
16 March 2010
Age
16 years
Address
Suites 10 - 12 The Hive Bell Lane, Stevenage, SG1 3HW
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed clubs
Directors
ADAMSON, Danielle Elizabeth
SIC Codes
56301

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LL-EB FRIAR STREET LIMITED

LL-EB FRIAR STREET LIMITED is an active company incorporated on 16 March 2010 with the registered office located in Stevenage. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed clubs. LL-EB FRIAR STREET LIMITED was registered 16 years ago.(SIC: 56301)

Status

active

Active since 16 years ago

Company No

07190202

LTD Company

Age

16 Years

Incorporated 16 March 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 October 2025 (6 months ago)
Period: 25 December 2023 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 16 March 2026 (1 month ago)
Submitted on 24 April 2025 (1 year ago)

Next Due

Due by 30 March 2027
For period ending 16 March 2027

Previous Company Names

ECLECTIC BARS (FRIAR STREET) LIMITED
From: 9 August 2017To: 30 September 2025
BARCLUB (FRIAR STREET) LIMITED
From: 16 March 2010To: 9 August 2017
Contact
Address

Suites 10 - 12 The Hive Bell Lane Stevenage, SG1 3HW,

Previous Addresses

Brighton Palace Pier Madeira Drive Brighton BN2 1TW England
From: 21 July 2025To: 29 September 2025
36 Drury Lane London WC2B 5RR
From: 20 June 2014To: 21 July 2025
533 Kings Road London SW10 0TZ
From: 16 March 2010To: 20 June 2014
Timeline

16 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Mar 10
Director Left
May 12
Director Joined
Mar 13
Director Joined
Apr 16
Director Left
Apr 16
Loan Secured
May 16
Director Joined
Mar 19
Director Left
Mar 19
Loan Secured
Jun 21
Director Joined
Jun 25
Director Left
Jun 25
Director Joined
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Loan Secured
Oct 25
Owner Exit
Oct 25
0
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

ADAMSON, Danielle Elizabeth

Active
Bell Lane, StevenageSG1 3HW
Born May 1974
Director
Appointed 29 Aug 2025

AHMAD, Saadia

Resigned
Drury Lane, LondonWC2B 5RR
Secretary
Appointed 16 Mar 2010
Resigned 27 Jun 2017

GHOLAM, Robert Elie

Resigned
Madeira Drive, BrightonBN2 1TW
Secretary
Appointed 30 Jun 2025
Resigned 29 Aug 2025

SMITH, John Anthony

Resigned
Drury Lane, LondonWC2B 5RR
Secretary
Appointed 27 Jun 2017
Resigned 30 Jun 2025

ACKORD, Anne Elizabeth

Resigned
Madeira Drive, BrightonBN2 1TW
Born January 1958
Director
Appointed 26 Mar 2019
Resigned 29 Aug 2025

DYER, Roger Norman

Resigned
Kings Road, LondonSW10 0TZ
Born January 1961
Director
Appointed 16 Mar 2010
Resigned 16 May 2012

GHOLAM, Robert Elie

Resigned
Madeira Drive, BrightonBN2 1TW
Born November 1989
Director
Appointed 30 Jun 2025
Resigned 29 Aug 2025

HARLEY, Reuben Jonathan

Resigned
Drury Lane, LondonWC2B 5RR
Born November 1969
Director
Appointed 16 Mar 2010
Resigned 27 Apr 2016

NICOLSON, Leigh Bryden

Resigned
Drury Lane, LondonWC2B 5RR
Born April 1977
Director
Appointed 27 Apr 2016
Resigned 26 Mar 2019

SMITH, John Anthony

Resigned
Drury Lane, LondonWC2B 5RR
Born August 1958
Director
Appointed 16 Mar 2010
Resigned 30 Jun 2025

Persons with significant control

2

1 Active
1 Ceased
Bell Lane, StevenageSG1 3HW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Notified 29 Aug 2025
Drury Lane, LondonWC2B 5RR

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 29 Aug 2025
Fundings
Financials
Latest Activities

Filing History

68

Confirmation Statement With No Updates
30 March 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 October 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
14 October 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2025
MR01Registration of a Charge
Certificate Change Of Name Company
30 September 2025
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
29 September 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
29 September 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 September 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
21 July 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 July 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
1 July 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 July 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
24 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
23 June 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 January 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2021
MR01Registration of a Charge
Accounts With Accounts Type Dormant
24 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2021
CS01Confirmation Statement
Resolution
22 August 2020
RESOLUTIONSResolutions
Resolution
6 July 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
2 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
25 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2018
CS01Confirmation Statement
Resolution
9 August 2017
RESOLUTIONSResolutions
Resolution
2 August 2017
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
6 July 2017
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
6 July 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 July 2017
TM02Termination of Secretary
Accounts With Accounts Type Dormant
29 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 May 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
29 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Change Account Reference Date Company Current Extended
20 October 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
10 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2015
AR01AR01
Change Person Director Company With Change Date
25 March 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 March 2015
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
16 October 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
20 June 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 March 2014
AR01AR01
Accounts With Accounts Type Dormant
10 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2013
AR01AR01
Appoint Person Director Company With Name
20 March 2013
AP01Appointment of Director
Termination Director Company With Name
29 May 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
2 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2012
AR01AR01
Accounts With Accounts Type Dormant
21 July 2011
AAAnnual Accounts
Legacy
16 July 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
21 March 2011
AR01AR01
Change Account Reference Date Company Current Shortened
15 February 2011
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
17 March 2010
AA01Change of Accounting Reference Date
Incorporation Company
16 March 2010
NEWINCIncorporation