Advanced company searchLink opens in new window

LFH HOTELS LIMITED

Company number 07859589

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)
05 Feb 2020 TM01 Termination of appointment of Nigel Peter Chapman as a director on 31 January 2020
16 Dec 2019 CS01 Confirmation statement made on 24 November 2019 with updates
08 Oct 2019 AA Full accounts made up to 31 December 2018
05 Dec 2018 CS01 Confirmation statement made on 24 November 2018 with updates
07 Oct 2018 AA Accounts for a small company made up to 31 December 2017
04 Apr 2018 PSC05 Change of details for Mbo Hotels Limited as a person with significant control on 4 April 2018
09 Feb 2018 PSC05 Change of details for Mbo Hotels Limited as a person with significant control on 8 February 2018
20 Dec 2017 CS01 Confirmation statement made on 24 November 2017 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 20/06/2022.
15 Nov 2017 CH01 Director's details changed for Mr Nigel Peter Chapman on 20 August 2017
25 Oct 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Oct 2017 AA Group of companies' accounts made up to 31 December 2016
11 Oct 2017 PSC02 Notification of Mbo Hotels Limited as a person with significant control on 5 October 2017
11 Oct 2017 PSC07 Cessation of Patron Capital Advisers Llp as a person with significant control on 5 October 2017
11 Oct 2017 AP01 Appointment of Mr Christopher John Francis Andrews as a director on 5 October 2017
11 Oct 2017 AP01 Appointment of Mr Anthony James Brewis Nares as a director on 5 October 2017
11 Oct 2017 TM01 Termination of appointment of Shane Edward Law as a director on 5 October 2017
11 Oct 2017 TM01 Termination of appointment of Platinum Nominees Limited as a director on 5 October 2017
11 Oct 2017 MR01 Registration of charge 078595890004, created on 5 October 2017
10 Oct 2017 MR01 Registration of charge 078595890003, created on 5 October 2017
06 Jul 2017 TM01 Termination of appointment of Paul Andrew Clark as a director on 6 July 2017
10 Jan 2017 AA Group of companies' accounts made up to 31 December 2015
21 Dec 2016 CS01 Confirmation statement made on 24 November 2016 with updates
19 Oct 2016 CH01 Director's details changed for Mr Shane Edward Law on 19 October 2016
19 Oct 2016 CH01 Director's details changed for Mr Nigel Peter Chapman on 19 October 2016
17 Dec 2015 CH01 Director's details changed for Mr Nigel Peter Chapman on 8 October 2015