Advanced company searchLink opens in new window

LEIGH HOTELS LTD

Company number 08897530

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)
12 Jun 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-08
11 Jun 2018 CH01 Director's details changed for Mr Nicolas Sean Rubin on 11 June 2018
08 Jun 2018 TM01 Termination of appointment of Karen O'connor as a director on 7 June 2018
08 Jun 2018 MR01 Registration of charge 088975300003, created on 7 June 2018
07 Jun 2018 AP01 Appointment of Mr Jonathan David Levy as a director on 7 June 2018
07 Jun 2018 AP01 Appointment of Mr Mark Daniel Rubin as a director on 7 June 2018
07 Jun 2018 AP01 Appointment of Mr James Paul Levy as a director on 7 June 2018
07 Jun 2018 AP01 Appointment of Mrs Karen O'connor as a director on 7 June 2018
07 Jun 2018 AP01 Appointment of Mr Nicolas Sean Rubin as a director on 7 June 2018
07 Jun 2018 PSC07 Cessation of Kim Eivind Krohn as a person with significant control on 7 June 2018
07 Jun 2018 PSC02 Notification of Bgam Hotels (Lx) Ltd as a person with significant control on 7 June 2018
07 Jun 2018 AD01 Registered office address changed from 67 Shrewsbury Road Prestwich Manchester M25 9GQ England to Greenhill House 90/93 Cowcross Street London EC1M 6BF on 7 June 2018
07 Jun 2018 TM01 Termination of appointment of Kim Eivind Krohn as a director on 7 June 2018
07 Jun 2018 TM02 Termination of appointment of Karen Oconnor as a secretary on 7 June 2018
07 Jun 2018 AP01 Appointment of Mr Lloyd Matthew Becker as a director on 6 June 2018
  • ANNOTATION Clarification a second filed AP01 was registered on 24/09/2018
07 Jun 2018 AD01 Registered office address changed from Holiday Inn Express Leigh Sale Way Leigh Sports Village Leigh WN7 4JY England to 67 Shrewsbury Road Prestwich Manchester M25 9GQ on 7 June 2018
07 Jun 2018 MR04 Satisfaction of charge 088975300001 in full
07 Jun 2018 MR04 Satisfaction of charge 088975300002 in full
19 Mar 2018 CS01 Confirmation statement made on 19 March 2018 with updates
09 Mar 2018 PSC04 Change of details for Mr Kim Eivind Krohn as a person with significant control on 9 March 2018
09 Mar 2018 TM01 Termination of appointment of Simon Anthony Briggs as a director on 9 February 2018
07 Mar 2018 AA Unaudited abridged accounts made up to 30 June 2017
05 Mar 2018 AP03 Appointment of Mrs Karen Oconnor as a secretary on 9 February 2018
05 Mar 2018 TM02 Termination of appointment of Caroline Jane Briggs as a secretary on 9 February 2018
05 Mar 2018 PSC07 Cessation of Simon Anthony Briggs as a person with significant control on 9 February 2018