Advanced company searchLink opens in new window

LDL HOSPITALITY LTD

Company number 11383200

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)
13 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Jun 2020 GAZ1(A) First Gazette notice for voluntary strike-off
18 Jun 2020 DS01 Application to strike the company off the register
02 Jun 2020 AA Total exemption full accounts made up to 31 December 2019
26 May 2020 CS01 Confirmation statement made on 24 May 2020 with updates
06 Jan 2020 TM01 Termination of appointment of Leah Marie Dimmer as a director on 2 January 2020
01 Aug 2019 MR01 Registration of charge 113832000001, created on 29 July 2019
18 Jul 2019 AA01 Current accounting period extended from 30 September 2019 to 31 December 2019
17 Jul 2019 AA Total exemption full accounts made up to 30 September 2018
17 Jul 2019 AA01 Previous accounting period shortened from 30 September 2019 to 30 September 2018
06 Jun 2019 PSC04 Change of details for Leah Marie Dimmer as a person with significant control on 6 June 2019
06 Jun 2019 CH03 Secretary's details changed for Mrs Julia Caroline Bassett on 6 June 2019
06 Jun 2019 CH01 Director's details changed for Mr Brian James Robb Whytock on 6 June 2019
06 Jun 2019 CH01 Director's details changed for Miss Leah Marie Dimmer on 6 June 2019
05 Jun 2019 CS01 Confirmation statement made on 24 May 2019 with updates
18 Apr 2019 AA01 Current accounting period extended from 31 May 2019 to 30 September 2019
19 Dec 2018 PSC01 Notification of Leah Marie Dimmer as a person with significant control on 17 December 2018
19 Dec 2018 PSC02 Notification of Sandstone Recruitment Group Limited as a person with significant control on 17 December 2018
19 Dec 2018 PSC09 Withdrawal of a person with significant control statement on 19 December 2018
19 Dec 2018 SH01 Statement of capital following an allotment of shares on 17 December 2018
  • GBP 1,000
19 Dec 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-12-17
18 Dec 2018 AD01 Registered office address changed from 40 Falcon Road Falcon Road Guildford GU1 4JD United Kingdom to Linkinhorne Cottage Linkinhorne Callington PL17 7LZ on 18 December 2018
18 Dec 2018 AP03 Appointment of Mrs Julia Caroline Bassett as a secretary on 17 December 2018
18 Dec 2018 AP01 Appointment of Mr Brian James Robb Whytock as a director on 17 December 2018
25 May 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-05-25
  • GBP 1