Advanced company searchLink opens in new window

LLANA BEACH HOTEL SUITE 238/2 LIMITED

Company number 08449012

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)
07 Sep 2024 DISS40 Compulsory strike-off action has been discontinued
06 Sep 2024 CS01 Confirmation statement made on 31 May 2024 with no updates
28 Aug 2024 AD01 Registered office address changed from Britannia Buildings Drumhead Road Chorley Lancashire PR6 7BX to Britannia Buildings Drumhead Road Chorley Lancashire PR6 7BX on 28 August 2024
28 Aug 2024 AD01 Registered office address changed from Milestone House 18 Nursery Court Kibworth Harcourt Leicester LE8 0EX England to Britannia Buildings Drumhead Road Chorley Lancashire PR6 7BX on 28 August 2024
20 Aug 2024 GAZ1 First Gazette notice for compulsory strike-off
06 Feb 2024 AA Accounts for a dormant company made up to 31 May 2023
16 Nov 2023 CS01 Confirmation statement made on 31 May 2023 with no updates
08 Feb 2023 AA Accounts for a dormant company made up to 31 May 2022
13 Jun 2022 CS01 Confirmation statement made on 31 May 2022 with no updates
22 Mar 2022 AP02 Appointment of Trg Founder Memberships Holdings Limited as a director on 21 February 2022
07 Mar 2022 PSC08 Notification of a person with significant control statement
07 Mar 2022 PSC07 Cessation of Robert Anthony Jarrett as a person with significant control on 11 February 2022
17 Feb 2022 AA Accounts for a dormant company made up to 31 May 2021
23 Jun 2021 CS01 Confirmation statement made on 31 May 2021 with no updates
11 May 2021 AA Accounts for a dormant company made up to 31 May 2020
11 Jun 2020 CS01 Confirmation statement made on 31 May 2020 with no updates
22 Jan 2020 AA Accounts for a dormant company made up to 31 May 2019
07 Jun 2019 CS01 Confirmation statement made on 31 May 2019 with no updates
05 Jun 2019 CH02 Director's details changed for Trgd2 Limited on 4 May 2018
05 Jun 2019 CH02 Director's details changed for Trgd1 Limited on 4 May 2018
05 Jun 2019 CH04 Secretary's details changed for Fractional Secretaries Limited on 4 May 2018
05 Jun 2019 AD01 Registered office address changed from Milestone House Nursery Court Kibworth Harcourt Leicester LE8 0EX England to Milestone House 18 Nursery Court Kibworth Harcourt Leicester LE8 0EX on 5 June 2019
07 Mar 2019 CH02 Director's details changed for Trgd2 Limited on 4 May 2018
07 Mar 2019 CH02 Director's details changed for Trgd1 Limited on 4 May 2018
07 Mar 2019 CH04 Secretary's details changed for Fractional Secretaries Limited on 4 May 2018