Advanced company searchLink opens in new window

LONDON HOUSE HOTELS LIMITED

Company number 05087920

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)
20 Jan 2025 AA Total exemption full accounts made up to 31 May 2024
09 Apr 2024 CS01 Confirmation statement made on 30 March 2024 with updates
15 Jan 2024 AA Total exemption full accounts made up to 31 May 2023
31 Mar 2023 CS01 Confirmation statement made on 30 March 2023 with no updates
17 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
09 May 2022 CS01 Confirmation statement made on 30 March 2022 with updates
16 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
14 Apr 2021 CS01 Confirmation statement made on 30 March 2021 with no updates
11 Nov 2020 MR01 Registration of charge 050879200003, created on 23 October 2020
07 Oct 2020 AA Total exemption full accounts made up to 31 May 2020
21 Sep 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 31 October 2019
  • GBP 400
21 Aug 2020 MR01 Registration of charge 050879200002, created on 19 August 2020
23 Jul 2020 MR01 Registration of charge 050879200001, created on 17 July 2020
06 May 2020 CS01 Confirmation statement made on 30 March 2020 with updates
10 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
20 Nov 2019 PSC07 Cessation of The Cleveland Group Limited as a person with significant control on 31 October 2019
20 Nov 2019 PSC02 Notification of London House Hotels Holdings Ltd as a person with significant control on 31 October 2019
19 Nov 2019 SH01 Statement of capital following an allotment of shares on 31 October 2019
  • GBP 400
  • ANNOTATION Clarification a second filed SH01 was registered on 21/09/2020
19 Nov 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
17 Apr 2019 CS01 Confirmation statement made on 30 March 2019 with updates
21 Dec 2018 AA Total exemption full accounts made up to 31 May 2018
09 Apr 2018 CS01 Confirmation statement made on 30 March 2018 with updates
09 Apr 2018 PSC05 Change of details for Eriko Limited as a person with significant control on 9 April 2018
06 Dec 2017 PSC07 Cessation of Maurice Naji Lawee as a person with significant control on 31 August 2017
05 Dec 2017 PSC07 Cessation of Robin Samra as a person with significant control on 31 August 2017