Background WavePink WaveYellow Wave

ALBION HOSPITALITY GROUP LIMITED (13211022)

ALBION HOSPITALITY GROUP LIMITED (13211022) is an active UK company. incorporated on 18 February 2021. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in public houses and bars. ALBION HOSPITALITY GROUP LIMITED has been registered for 5 years. Current directors include JACKMAN, Thomas Lawrence, LYNCH, Katherine Jean, TAYLOR, Howard Carleton and 1 others.

Company Number
13211022
Status
active
Type
ltd
Incorporated
18 February 2021
Age
5 years
Address
192 Clapham High Street, London, SW4 7UD
Industry Sector
Accommodation and Food Service Activities
Business Activity
Public houses and bars
Directors
JACKMAN, Thomas Lawrence, LYNCH, Katherine Jean, TAYLOR, Howard Carleton, TAYLOR, Russell Carleton
SIC Codes
56302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALBION HOSPITALITY GROUP LIMITED

ALBION HOSPITALITY GROUP LIMITED is an active company incorporated on 18 February 2021 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. ALBION HOSPITALITY GROUP LIMITED was registered 5 years ago.(SIC: 56302)

Status

active

Active since 5 years ago

Company No

13211022

LTD Company

Age

5 Years

Incorporated 18 February 2021

Size

N/A

Accounts

ARD: 30/7

Up to Date

23 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 20 August 2025 (8 months ago)
Period: 1 March 2023 - 31 July 2024(18 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 30 July 2025

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 17 February 2025 (1 year ago)
Submitted on 3 March 2025 (1 year ago)

Next Due

Due by 3 March 2026
For period ending 17 February 2026
Contact
Address

192 Clapham High Street London, SW4 7UD,

Previous Addresses

Kendal House, Murley Moss Business Village Oxenholme Road Kendal LA9 7RL United Kingdom
From: 18 February 2021To: 18 January 2024
Timeline

12 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Feb 21
Director Joined
May 21
Director Joined
May 21
Funding Round
Jun 21
Director Joined
Aug 21
Owner Exit
Jul 22
Owner Exit
Jul 22
Owner Exit
Jul 22
Funding Round
Nov 23
Funding Round
Nov 23
Director Left
Apr 25
Director Left
Apr 26
3
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

JACKMAN, Thomas Lawrence

Active
LondonSW4 7UD
Born August 1982
Director
Appointed 18 Feb 2021

LYNCH, Katherine Jean

Active
LondonSW4 7UD
Born June 1980
Director
Appointed 25 Aug 2021

TAYLOR, Howard Carleton

Active
LondonSW4 7UD
Born March 1979
Director
Appointed 18 Feb 2021

TAYLOR, Russell Carleton

Active
LondonSW4 7UD
Born December 1976
Director
Appointed 18 Feb 2021

KING, Simon James

Resigned
LondonSW4 7UD
Born August 1975
Director
Appointed 25 May 2021
Resigned 05 May 2025

LARCOMBE, Matthew Adrian

Resigned
LondonSW4 7UD
Born November 1983
Director
Appointed 25 May 2021
Resigned 19 Mar 2024

Persons with significant control

3

0 Active
3 Ceased

Russell Carleton Taylor

Ceased
Oxenholme Road, KendalLA9 7RL
Born December 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 18 Feb 2021
Ceased 29 Apr 2021

Mr Howard Carleton Taylor

Ceased
Oxenholme Road, KendalLA9 7RL
Born March 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 18 Feb 2021
Ceased 29 Apr 2021

Thomas Lawrence Jackman

Ceased
Oxenholme Road, KendalLA9 7RL
Born August 1982

Nature of Control

Significant influence or control
Notified 18 Feb 2021
Ceased 29 Apr 2021
Fundings
Financials
Latest Activities

Filing History

24

Termination Director Company With Name Termination Date
3 April 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 May 2025
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
23 April 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
29 November 2024
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
2 October 2024
CH01Change of Director Details
Confirmation Statement With Updates
5 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 February 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 January 2024
AD01Change of Registered Office Address
Capital Allotment Shares
8 November 2023
SH01Allotment of Shares
Capital Allotment Shares
7 November 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
17 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
15 July 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
6 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
5 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 August 2021
AP01Appointment of Director
Capital Allotment Shares
21 June 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
26 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 May 2021
AP01Appointment of Director
Incorporation Company
18 February 2021
NEWINCIncorporation