- Company Overview for LAWTON HOTELS LIMITED (04087901)
- Filing history for LAWTON HOTELS LIMITED (04087901)
- People for LAWTON HOTELS LIMITED (04087901)
- Charges for LAWTON HOTELS LIMITED (04087901)
- Insolvency for LAWTON HOTELS LIMITED (04087901)
- More for LAWTON HOTELS LIMITED (04087901)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
28 Aug 2020 | MR01 | Registration of charge 040879010005, created on 21 August 2020 | |
28 Aug 2020 | MR01 | Registration of charge 040879010006, created on 21 August 2020 | |
17 Feb 2020 | AD01 | Registered office address changed from 37 Warren Street London W1T 6AD United Kingdom to Leasowe Castle Hotel Leasowe Road Moreton CH46 3RF on 17 February 2020 | |
17 Feb 2020 | PSC05 | Change of details for Hdk Hotel and Leisure Limited as a person with significant control on 7 February 2020 | |
11 Oct 2019 | CS01 | Confirmation statement made on 11 October 2019 with updates | |
30 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
11 Oct 2018 | CS01 | Confirmation statement made on 11 October 2018 with updates | |
28 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
13 Sep 2018 | PSC07 | Cessation of Bhupendra Gandhi as a person with significant control on 6 April 2016 | |
11 Oct 2017 | CS01 | Confirmation statement made on 11 October 2017 with updates | |
29 Sep 2017 | AD01 | Registered office address changed from Northside House Mount Pleasant Barnet Hertfordshire EN4 9EE to 37 Warren Street London W1T 6AD on 29 September 2017 | |
16 Jun 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
07 Nov 2016 | CS01 | Confirmation statement made on 11 October 2016 with updates | |
21 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
29 Oct 2015 | AR01 |
Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
|
|
22 Oct 2015 | AD01 | Registered office address changed from 1 Canons Drive Edgware Middlesex HA8 7QX to Northside House Mount Pleasant Barnet Hertfordshire EN4 9EE on 22 October 2015 | |
07 Aug 2015 | MR04 | Satisfaction of charge 2 in full | |
07 Aug 2015 | MR04 | Satisfaction of charge 1 in full | |
15 Jul 2015 | MR01 | Registration of charge 040879010004, created on 13 July 2015 | |
08 Jul 2015 | MR01 | Registration of charge 040879010003, created on 2 July 2015 | |
05 Jun 2015 | AP01 | Appointment of Mr Bhupendra Gandhi as a director on 22 May 2015 | |
05 Jun 2015 | AD01 | Registered office address changed from 1 Mortimer Street Birkenhead Merseyside CH41 5EU to 1 Canons Drive Edgware Middlesex HA8 7QX on 5 June 2015 | |
05 Jun 2015 | TM02 | Termination of appointment of Andrea Susan Atherton as a secretary on 22 May 2015 | |
05 Jun 2015 | TM01 | Termination of appointment of Jonathan Peter Atherton as a director on 22 May 2015 | |
05 Jun 2015 | TM01 | Termination of appointment of Andrea Susan Atherton as a director on 22 May 2015 |