- Company Overview for LFH HOTELS LIMITED (07859589)
- Filing history for LFH HOTELS LIMITED (07859589)
- People for LFH HOTELS LIMITED (07859589)
- Charges for LFH HOTELS LIMITED (07859589)
- More for LFH HOTELS LIMITED (07859589)
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
|
|
15 Nov 2017 | CH01 | Director's details changed for Mr Nigel Peter Chapman on 20 August 2017 | |
25 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
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 |