Background WavePink WaveYellow Wave

LA CANTINA (THEMALTHOUSE) LIMITED (11069325)

LA CANTINA (THEMALTHOUSE) LIMITED (11069325) is an active UK company. incorporated on 17 November 2017. with registered office in Ormskirk. The company operates in the Accommodation and Food Service Activities sector, engaged in public houses and bars. LA CANTINA (THEMALTHOUSE) LIMITED has been registered for 8 years. Current directors include HACKSHAW, Michele Lauren.

Company Number
11069325
Status
active
Type
ltd
Incorporated
17 November 2017
Age
8 years
Address
72e New Court Way, Ormskirk, L39 2YT
Industry Sector
Accommodation and Food Service Activities
Business Activity
Public houses and bars
Directors
HACKSHAW, Michele Lauren
SIC Codes
56302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LA CANTINA (THEMALTHOUSE) LIMITED

LA CANTINA (THEMALTHOUSE) LIMITED is an active company incorporated on 17 November 2017 with the registered office located in Ormskirk. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in public houses and bars. LA CANTINA (THEMALTHOUSE) LIMITED was registered 8 years ago.(SIC: 56302)

Status

active

Active since 8 years ago

Company No

11069325

LTD Company

Age

8 Years

Incorporated 17 November 2017

Size

N/A

Accounts

ARD: 27/11

Overdue

2 years overdue

Last Filed

Made up to 30 November 2021 (4 years ago)
Submitted on 21 November 2023 (2 years ago)
Period: 1 December 2020 - 30 November 2021(13 months)
Type: Micro Entity

Next Due

Due by 21 February 2024
Period: 1 December 2021 - 27 November 2022

Confirmation Statement

Overdue

2 years overdue

Last Filed

Made up to 7 March 2023 (3 years ago)
Submitted on 7 March 2023 (3 years ago)

Next Due

Due by 21 March 2024
For period ending 7 March 2024
Contact
Address

72e New Court Way Ormskirk, L39 2YT,

Previous Addresses

La Cantina Southport Road Ormskirk L39 1QR United Kingdom
From: 17 November 2017To: 18 November 2020
Timeline

17 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Nov 17
Director Joined
Dec 17
Director Left
Jul 18
Owner Exit
Jul 18
Director Left
Jul 18
Director Joined
Sept 18
Director Joined
Sept 18
New Owner
Jul 20
New Owner
May 21
Owner Exit
May 21
Director Left
May 21
Director Joined
May 21
Director Left
May 21
Owner Exit
Jan 23
New Owner
Jan 23
Director Joined
Jan 23
Director Left
Jan 23
0
Funding
10
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

HACKSHAW, Michele Lauren

Active
New Court Way, OrmskirkL39 2YT
Born October 1996
Director
Appointed 26 Jan 2023

DAVIES, Jacqueline

Resigned
New Court Way, OrmskirkL39 2YT
Secretary
Appointed 25 Aug 2018
Resigned 11 May 2021

BACK, Jonathan David

Resigned
Southport Road, OrmskirkL39 1QR
Born April 1965
Director
Appointed 17 Nov 2017
Resigned 05 Jul 2018

DAVIES, Jacqueline

Resigned
New Court Way, OrmskirkL39 2YT
Born June 1965
Director
Appointed 25 Aug 2018
Resigned 11 May 2021

DAVIES, Laura

Resigned
Southport Road, OrmskirkL39 1QR
Born April 1981
Director
Appointed 04 Dec 2017
Resigned 05 Jul 2018

SALTERS, Brian David

Resigned
New Court Way, OrmskirkL39 2YT
Born July 1973
Director
Appointed 25 Aug 2018
Resigned 25 Aug 2018

SALTERS, Brian David

Resigned
New Court Way, OrmskirkL39 2YT
Born August 1973
Director
Appointed 25 Aug 2018
Resigned 26 Jan 2023

Persons with significant control

4

1 Active
3 Ceased

Miss Michele Lauren Hackshaw

Active
New Court Way, OrmskirkL39 2YT
Born October 1996

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 26 Jan 2023

Mr Brian David Salters

Ceased
New Court Way, OrmskirkL39 2YT
Born August 1973

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 11 May 2021
Ceased 26 Jan 2023

Mr Brian David Salters

Ceased
New Court Way, OrmskirkL39 2YT
Born July 1973

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Jul 2020
Ceased 11 May 2021

Mr Jonathan David Back

Ceased
Southport Road, OrmskirkL39 1QR
Born April 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Nov 2017
Ceased 05 Jul 2018
Fundings
Financials
Latest Activities

Filing History

41

Dissolved Compulsory Strike Off Suspended
15 May 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
23 April 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
21 November 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
24 August 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
7 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
7 March 2023
CH01Change of Director Details
Change To A Person With Significant Control
7 March 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
27 January 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 January 2023
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
27 January 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
7 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 August 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
16 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 May 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
11 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 May 2021
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
24 February 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 November 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
18 November 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 August 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 July 2020
PSC01Notification of Individual PSC
Gazette Filings Brought Up To Date
4 April 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
1 April 2020
CS01Confirmation Statement
Gazette Notice Compulsory
11 February 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
6 September 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
6 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
6 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
4 December 2017
AP01Appointment of Director
Incorporation Company
17 November 2017
NEWINCIncorporation