Background WavePink WaveYellow Wave

THE PLOUGH PUB COMPANY LTD (12445557)

THE PLOUGH PUB COMPANY LTD (12445557) is an active UK company. incorporated on 5 February 2020. with registered office in Morecambe. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation and 2 other business activities. THE PLOUGH PUB COMPANY LTD has been registered for 6 years. Current directors include BOLTON, Paul Charles, LEATHEM, David Stephen.

Company Number
12445557
Status
active
Type
ltd
Incorporated
5 February 2020
Age
6 years
Address
16 Bazil Lane, Morecambe, LA3 3JB
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
BOLTON, Paul Charles, LEATHEM, David Stephen
SIC Codes
55100, 56101, 56302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE PLOUGH PUB COMPANY LTD

THE PLOUGH PUB COMPANY LTD is an active company incorporated on 5 February 2020 with the registered office located in Morecambe. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation and 2 other business activities. THE PLOUGH PUB COMPANY LTD was registered 6 years ago.(SIC: 55100, 56101, 56302)

Status

active

Active since 6 years ago

Company No

12445557

LTD Company

Age

6 Years

Incorporated 5 February 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 4 February 2026 (1 month ago)
Submitted on 26 February 2026 (1 month ago)

Next Due

Due by 18 February 2027
For period ending 4 February 2027
Contact
Address

16 Bazil Lane Overton Morecambe, LA3 3JB,

Timeline

10 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Feb 20
Loan Secured
Aug 20
Loan Secured
Sept 20
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Director Left
Feb 26
Director Left
Feb 26
Owner Exit
Feb 26
Director Joined
Feb 26
New Owner
Feb 26
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

BOLTON, Laura

Active
Mill Lane, OrmskirkL39 7HJ
Secretary
Appointed 05 Feb 2020

LEATHEM, David Stephen

Active
Mill Lane, OrmskirkL39 7HJ
Secretary
Appointed 05 Feb 2020

BOLTON, Paul Charles

Active
Mill Lane, OrmskirkL39 7HJ
Born July 1963
Director
Appointed 02 Feb 2026

LEATHEM, David Stephen

Active
Mill Lane, OrmskirkL39 7HJ
Born January 1969
Director
Appointed 05 Feb 2020

BOLTON, Paul Charles

Resigned
Mill Lane, OrmskirkL39 7HJ
Born July 1963
Director
Appointed 05 Feb 2020
Resigned 01 Feb 2026

Persons with significant control

3

2 Active
1 Ceased

Mr Paul Charles Bolton

Active
Mill Lane, OrmskirkL39 7HJ
Born July 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 02 Feb 2026

Mr Paul Charles Bolton

Ceased
Mill Lane, OrmskirkL39 7HJ
Born July 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 05 Feb 2020
Ceased 01 Feb 2026

Mrs Laura Bolton

Active
Mill Lane, OrmskirkL39 7HJ
Born March 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 05 Feb 2020
Fundings
Financials
Latest Activities

Filing History

22

Confirmation Statement With No Updates
26 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 February 2026
AP01Appointment of Director
Notification Of A Person With Significant Control
26 February 2026
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
25 February 2026
TM01Termination of Director
Termination Director Company
25 February 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
25 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 September 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 July 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
8 February 2021
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
8 September 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 August 2020
MR01Registration of a Charge
Incorporation Company
5 February 2020
NEWINCIncorporation