Advanced company searchLink opens in new window

LEEDS HOTEL LIMITED

Company number 04692388

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)
03 Jun 2020 GAZ2 Final Gazette dissolved following liquidation
03 Mar 2020 LIQ13 Return of final meeting in a members' voluntary winding up
23 Nov 2019 LIQ03 Liquidators' statement of receipts and payments to 26 September 2019
22 Nov 2018 MR04 Satisfaction of charge 046923880011 in full
19 Oct 2018 AD01 Registered office address changed from 20 Balderton Street London W1K 6TL England to 4th Floor Allan House 10 John Princes Street London W1G 0AH on 19 October 2018
11 Oct 2018 600 Appointment of a voluntary liquidator
11 Oct 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-09-27
11 Oct 2018 LIQ01 Declaration of solvency
09 May 2018 MR05 Part of the property or undertaking has been released and no longer forms part of charge 046923880011
30 Apr 2018 SH20 Statement by Directors
30 Apr 2018 SH19 Statement of capital on 30 April 2018
  • GBP 1
30 Apr 2018 CAP-SS Solvency Statement dated 30/04/18
30 Apr 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
04 Apr 2018 MR04 Satisfaction of charge 046923880010 in full
21 Mar 2018 CS01 Confirmation statement made on 10 March 2018 with updates
21 Mar 2018 AD01 Registered office address changed from Wellington House Cliffe Park Bruntcliffe Road Morley Leeds LS27 0RY to 20 Balderton Street London W1K 6TL on 21 March 2018
05 Oct 2017 MR01 Registration of charge 046923880011, created on 27 September 2017
05 Oct 2017 MR04 Satisfaction of charge 046923880009 in full
03 Oct 2017 TM01 Termination of appointment of Ian Don Goulding as a director on 27 September 2017
03 Oct 2017 AP01 Appointment of Mr Gareth Jones as a director on 27 September 2017
03 Oct 2017 AP01 Appointment of Mr Manish Mansukhlal Gudka as a director on 27 September 2017
03 Oct 2017 TM01 Termination of appointment of Michael Purtill as a director on 27 September 2017
03 Oct 2017 TM02 Termination of appointment of Ian Don Goulding as a secretary on 27 September 2017
03 Oct 2017 MR01 Registration of charge 046923880010, created on 27 September 2017
19 Apr 2017 AA Full accounts made up to 1 January 2017