Background WavePink WaveYellow Wave

THE MOOSE PUB COMPANY LIMITED (13838844)

THE MOOSE PUB COMPANY LIMITED (13838844) is an active UK company. incorporated on 10 January 2022. with registered office in Liphook. The company operates in the Accommodation and Food Service Activities sector, engaged in public houses and bars. THE MOOSE PUB COMPANY LIMITED has been registered for 4 years. Current directors include HAWKINS, Simon, LEACH, Paul.

Company Number
13838844
Status
active
Type
ltd
Incorporated
10 January 2022
Age
4 years
Address
8 Newtown Road, Liphook, GU30 7DT
Industry Sector
Accommodation and Food Service Activities
Business Activity
Public houses and bars
Directors
HAWKINS, Simon, LEACH, Paul
SIC Codes
56302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE MOOSE PUB COMPANY LIMITED

THE MOOSE PUB COMPANY LIMITED is an active company incorporated on 10 January 2022 with the registered office located in Liphook. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in public houses and bars. THE MOOSE PUB COMPANY LIMITED was registered 4 years ago.(SIC: 56302)

Status

active

Active since 4 years ago

Company No

13838844

LTD Company

Age

4 Years

Incorporated 10 January 2022

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 12 February 2026 (2 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Overdue

10 days overdue

Last Filed

Made up to 14 March 2025 (1 year ago)
Submitted on 9 April 2025 (1 year ago)

Next Due

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

8 Newtown Road Liphook, GU30 7DT,

Previous Addresses

8 Newtown Road 8 Newtown Road Liphook GU30 7DT England
From: 14 February 2023To: 14 February 2023
8 Newtown Road Liphook GU30 7HB England
From: 20 December 2022To: 14 February 2023
40 Victoria Way Liphook GU30 7NJ United Kingdom
From: 23 September 2022To: 20 December 2022
PO Box 40 40 40 Victoria Liphook GU30 7NB England
From: 22 September 2022To: 23 September 2022
Donnington Workhouse Lane East Meon Petersfield GU32 1PD England
From: 10 January 2022To: 22 September 2022
Timeline

8 key events • 2022 - 2022

Funding Officers Ownership
Company Founded
Jan 22
New Owner
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
New Owner
Mar 22
Loan Secured
Oct 22
Director Left
Dec 22
Owner Exit
Dec 22
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

HAWKINS, Simon

Active
Newtown Road, LiphookGU30 7DT
Born May 1963
Director
Appointed 02 Mar 2022

LEACH, Paul

Active
Newtown Road, LiphookGU30 7DT
Born March 1956
Director
Appointed 02 Mar 2022

TROTMAN, Margaret

Resigned
Victoria Way, LiphookGU30 7NJ
Born May 1969
Director
Appointed 10 Jan 2022
Resigned 01 Dec 2022

Persons with significant control

4

3 Active
1 Ceased

Daly Waters Property Pty Ltd

Active
3-4 South Esplanade, Glenelg

Nature of Control

Ownership of shares 25 to 50 percent
Notified 21 Feb 2023

Mr Paul Leach

Active
Newtown Road, LiphookGU30 7DT
Born March 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 02 Mar 2022

Mr Simon Hawkins

Active
Newtown Road, LiphookGU30 7DT
Born May 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 02 Mar 2022

Mrs Margaret Trotman

Ceased
Victoria Way, LiphookGU30 7NJ
Born May 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Jan 2022
Ceased 01 Dec 2022
Fundings
Financials
Latest Activities

Filing History

35

Gazette Filings Brought Up To Date
14 February 2026
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
12 February 2026
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
6 January 2026
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
30 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
9 April 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
22 February 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
19 February 2025
AAAnnual Accounts
Gazette Notice Compulsory
14 January 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Dissolved Compulsory Strike Off Suspended
11 January 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Filings Brought Up To Date
11 June 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
5 June 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
4 June 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
24 February 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
21 February 2024
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
12 December 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
12 December 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
14 March 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 March 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
21 February 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 February 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 February 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 December 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 December 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
20 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2022
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
23 September 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 September 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 March 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
3 March 2022
PSC01Notification of Individual PSC
Change To A Person With Significant Control
2 March 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
2 March 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
2 March 2022
AP01Appointment of Director
Incorporation Company
10 January 2022
NEWINCIncorporation