The Laine Pub Company Limited BRIGHTON


The Laine Pub Company started in year 2007 as Private Limited Company with registration number 06067476. The The Laine Pub Company company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Brighton at 146 Springfield Road. Postal code: BN1 6BZ. Since 2014/07/23 The Laine Pub Company Limited is no longer carrying the name Innbrighton.

The firm has 3 directors, namely Edward B., Peter B. and Gavin G.. Of them, Peter B., Gavin G. have been with the company the longest, being appointed on 12 April 2007 and Edward B. has been with the company for the least time - from 26 March 2019. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

The Laine Pub Company Limited Address / Contact

Office Address 146 Springfield Road
Town Brighton
Post code BN1 6BZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06067476
Date of Incorporation Thu, 25th Jan 2007
Industry Activities of head offices
End of financial Year 11th August
Company age 17 years old
Account next due date Sat, 11th May 2024 (4 days left)
Account last made up date Sun, 14th Aug 2022
Next confirmation statement due date Tue, 20th Feb 2024 (2024-02-20)
Last confirmation statement dated Mon, 6th Feb 2023

Company staff

Edward B.

Position: Director

Appointed: 26 March 2019

Peter B.

Position: Director

Appointed: 12 April 2007

Gavin G.

Position: Director

Appointed: 12 April 2007

Stephen G.

Position: Director

Appointed: 03 May 2018

Resigned: 15 December 2021

Noah B.

Position: Director

Appointed: 03 May 2018

Resigned: 15 December 2021

Chalfen Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 01 February 2008

Resigned: 16 June 2008

Martin S.

Position: Director

Appointed: 19 April 2007

Resigned: 26 March 2019

Gary P.

Position: Secretary

Appointed: 12 April 2007

Resigned: 01 February 2008

Gary P.

Position: Director

Appointed: 02 March 2007

Resigned: 30 September 2018

Martin B.

Position: Secretary

Appointed: 02 March 2007

Resigned: 12 April 2007

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 25 January 2007

Resigned: 25 January 2007

Martin B.

Position: Director

Appointed: 25 January 2007

Resigned: 02 March 2007

Catherine R.

Position: Secretary

Appointed: 25 January 2007

Resigned: 02 March 2007

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 25 January 2007

Resigned: 25 January 2007

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As we established, there is Punch Pubs Holdings Limited from Burton Upon Trent, United Kingdom. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is The Laine Bidco Limited that entered Brighton, United Kingdom as the address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Punch Pubs Holdings Limited

Jubilee House Second Avenue, Burton Upon Trent, Staffordshire, DE14 2WF, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 13424559
Notified on 1 July 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

The Laine Bidco Limited

146 Springfield Road, Manor Royal, Brighton, West Sussex, BN1 6BZ, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Register Of Companies For England And Wales
Registration number 08911549
Notified on 6 April 2016
Ceased on 1 July 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Innbrighton July 23, 2014
Z-side (holdings) July 6, 2007
Z-cide February 22, 2007

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to 2023/08/13
filed on: 11th, January 2024
Free Download (38 pages)

Company search