Advanced company searchLink opens in new window

LAWTON HOTELS LIMITED

Company number 04087901

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 245,209.37
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