Background WavePink WaveYellow Wave

ALPACA BARS LTD (11923204)

ALPACA BARS LTD (11923204) is an active UK company. incorporated on 3 April 2019. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in public houses and bars. ALPACA BARS LTD has been registered for 6 years. Current directors include HEAP, Malcolm Stuart Joseph, OWEN, Lucas David, PRING, Nicholas David.

Company Number
11923204
Status
active
Type
ltd
Incorporated
3 April 2019
Age
6 years
Address
The Alpaca, London, N1 8LU
Industry Sector
Accommodation and Food Service Activities
Business Activity
Public houses and bars
Directors
HEAP, Malcolm Stuart Joseph, OWEN, Lucas David, PRING, Nicholas David
SIC Codes
56302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALPACA BARS LTD

ALPACA BARS LTD is an active company incorporated on 3 April 2019 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in public houses and bars. ALPACA BARS LTD was registered 6 years ago.(SIC: 56302)

Status

active

Active since 6 years ago

Company No

11923204

LTD Company

Age

6 Years

Incorporated 3 April 2019

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 26 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 14 April 2025 (11 months ago)
Submitted on 27 April 2025 (11 months ago)

Next Due

Due by 28 April 2026
For period ending 14 April 2026
Contact
Address

The Alpaca Essex Road London, N1 8LU,

Previous Addresses

The New Rose 84-86 Essex Road London N1 8LU England
From: 11 September 2019To: 14 April 2021
The Gatehouse North Road London N6 4BD England
From: 3 April 2019To: 11 September 2019
Timeline

7 key events • 2019 - 2020

Funding Officers Ownership
Company Founded
Apr 19
New Owner
Feb 20
New Owner
Feb 20
Share Issue
Feb 20
Funding Round
Feb 20
Director Joined
May 20
Director Joined
May 20
2
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

OWEN, Lucas

Active
Essex Road, LondonN1 8LU
Secretary
Appointed 03 Apr 2019

HEAP, Malcolm Stuart Joseph

Active
Essex Road, LondonN1 8LU
Born September 1971
Director
Appointed 18 Nov 2019

OWEN, Lucas David

Active
Essex Road, LondonN1 8LU
Born November 1984
Director
Appointed 03 Apr 2019

PRING, Nicholas David

Active
Essex Road, LondonN1 8LU
Born May 1972
Director
Appointed 18 Nov 2019

Persons with significant control

3

Mr Malcolm Stuart Joseph Heap

Active
Essex Road, LondonN1 8LU
Born September 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Nov 2019

Mr Nicholas David Pring

Active
Essex Road, LondonN1 8LU
Born May 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Nov 2019

Mr Lucas David Owen

Active
Essex Road, LondonN1 8LU
Born November 1984

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 03 Apr 2019
Fundings
Financials
Latest Activities

Filing History

25

Accounts With Accounts Type Total Exemption Full
26 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 April 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
13 May 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
13 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2020
AP01Appointment of Director
Capital Name Of Class Of Shares
12 February 2020
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
7 February 2020
SH01Allotment of Shares
Notification Of A Person With Significant Control
5 February 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 February 2020
PSC01Notification of Individual PSC
Change To A Person With Significant Control
5 February 2020
PSC04Change of PSC Details
Capital Alter Shares Subdivision
5 February 2020
SH02Allotment of Shares (prescribed particulars)
Resolution
5 February 2020
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
11 September 2019
AD01Change of Registered Office Address
Incorporation Company
3 April 2019
NEWINCIncorporation