- Company Overview for LBR STRATHMORE HOTEL CO LIMITED (11078018)
- Filing history for LBR STRATHMORE HOTEL CO LIMITED (11078018)
- People for LBR STRATHMORE HOTEL CO LIMITED (11078018)
- More for LBR STRATHMORE HOTEL CO LIMITED (11078018)
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) |
---|---|---|---|
02 Jan 2025 | CS01 | Confirmation statement made on 19 December 2024 with no updates | |
30 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
03 Jan 2024 | CS01 | Confirmation statement made on 19 December 2023 with no updates | |
29 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
02 Jan 2023 | CS01 | Confirmation statement made on 19 December 2022 with no updates | |
30 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
17 Jan 2022 | CS01 | Confirmation statement made on 19 December 2021 with no updates | |
23 Dec 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
15 Jan 2021 | CS01 | Confirmation statement made on 19 December 2020 with no updates | |
27 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
16 Oct 2020 | TM01 | Termination of appointment of Fraaz Ahmed as a director on 15 October 2020 | |
23 Dec 2019 | CS01 | Confirmation statement made on 19 December 2019 with no updates | |
23 Aug 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
21 Dec 2018 | CS01 | Confirmation statement made on 19 December 2018 with no updates | |
08 Aug 2018 | CH01 | Director's details changed for Mr Fraaz Ahmed on 8 August 2018 | |
12 Apr 2018 | AD01 | Registered office address changed from Potters Cottage, Gosden Common Gosden Common Bramley Guildford GU5 0AG United Kingdom to Russell House 140 High Street Edgware Middlesex HA8 7LW on 12 April 2018 | |
19 Dec 2017 | PSC07 | Cessation of Barry George Rees as a person with significant control on 19 December 2017 | |
19 Dec 2017 | CS01 | Confirmation statement made on 19 December 2017 with updates | |
19 Dec 2017 | PSC02 | Notification of Celvam Capital Limited as a person with significant control on 19 December 2017 | |
19 Dec 2017 | AP01 | Appointment of Mr Fraaz Ahmed as a director on 19 December 2017 | |
19 Dec 2017 | AA01 | Current accounting period extended from 30 November 2018 to 31 December 2018 | |
23 Nov 2017 | NEWINC |
Incorporation
Statement of capital on 2017-11-23
|