Advanced company searchLink opens in new window

LEDA HOTELS LIMITED

Company number 07022492

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 Sep 2017 CS01 Confirmation statement made on 17 September 2017 with no updates
19 Sep 2017 AA Full accounts made up to 31 December 2016
03 Jul 2017 AP01 Appointment of Mr Jeremy George Bentley as a director on 3 July 2017
03 Jul 2017 TM01 Termination of appointment of Richard John Grant as a director on 3 July 2017
29 Sep 2016 CS01 Confirmation statement made on 17 September 2016 with updates
14 Sep 2016 AA Full accounts made up to 31 December 2015
09 Nov 2015 AD01 Registered office address changed from 18 Cadogan Gardens London SW3 2RP to 10 Duke of York Square London SW3 4LY on 9 November 2015
23 Sep 2015 AR01 Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-09-23
  • GBP 10,000,000
14 Sep 2015 AA Full accounts made up to 31 December 2014
18 Sep 2014 AR01 Annual return made up to 17 September 2014 with full list of shareholders
Statement of capital on 2014-09-18
  • GBP 10,000,000
06 Sep 2014 AA Full accounts made up to 31 December 2013
30 Sep 2013 AR01 Annual return made up to 17 September 2013 with full list of shareholders
Statement of capital on 2013-09-30
  • GBP 10,000,000
23 Sep 2013 SH01 Statement of capital following an allotment of shares on 13 September 2013
  • GBP 10,000,000
23 Sep 2013 CC04 Statement of company's objects
23 Sep 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 Sep 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Directors be granted powers conferred by S550 of copmanies act 2006 13/09/2013
11 Sep 2013 AA Full accounts made up to 31 December 2012
24 Sep 2012 AR01 Annual return made up to 17 September 2012 with full list of shareholders
07 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
10 Jan 2012 CERTNM Company name changed cadogan hotel (chelsea) LIMITED\certificate issued on 10/01/12
  • RES15 ‐ Change company name resolution on 2011-12-29
10 Jan 2012 CONNOT Change of name notice
21 Sep 2011 AR01 Annual return made up to 17 September 2011 with full list of shareholders
21 Sep 2011 CH01 Director's details changed for Mr Hugh Richard Seaborn on 21 September 2011
21 Sep 2011 CH01 Director's details changed for Mr Richard John Grant on 21 September 2011
21 Sep 2011 CH03 Secretary's details changed for Paul Morris Loutit on 21 September 2011