Advanced company searchLink opens in new window

L & H HOTELS LIMITED

Company number 04656344

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)
16 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
16 Feb 2015 AR01 Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
30 Jul 2014 AA Total exemption small company accounts made up to 31 December 2013
27 Feb 2014 AR01 Annual return made up to 4 February 2014 with full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
26 Jul 2013 AA Accounts for a dormant company made up to 31 December 2012
22 Jul 2013 SH01 Statement of capital following an allotment of shares on 4 June 2013
  • GBP 50,082
09 Jul 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 29/05/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
26 Feb 2013 AR01 Annual return made up to 4 February 2013 with full list of shareholders
19 Jun 2012 AA Accounts for a dormant company made up to 31 December 2011
19 Mar 2012 AR01 Annual return made up to 4 February 2012 with full list of shareholders
05 Mar 2012 AD01 Registered office address changed from Charter House the Square Lower Bristol Road Bath Banes BA2 3BH on 5 March 2012
18 Jul 2011 AA Full accounts made up to 31 December 2010
17 Feb 2011 AR01 Annual return made up to 4 February 2011 with full list of shareholders
25 Aug 2010 AA Full accounts made up to 31 December 2009
15 Feb 2010 AR01 Annual return made up to 4 February 2010 with full list of shareholders
15 Feb 2010 CH03 Secretary's details changed for Laurence Jordan Benedict Beere on 4 February 2010
15 Feb 2010 CH01 Director's details changed for Helen Louise Beere on 4 February 2010
15 Feb 2010 CH01 Director's details changed for Roger Ivor Beere on 4 February 2010
15 Feb 2010 CH01 Director's details changed for Laurence Jordan Benedict Beere on 4 February 2010
15 Feb 2010 CH01 Director's details changed for Angela Beere on 4 February 2010
02 Nov 2009 AA Full accounts made up to 31 December 2008
06 Apr 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
06 Apr 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
06 Apr 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
01 Apr 2009 395 Particulars of a mortgage or charge / charge no: 6