Advanced company searchLink opens in new window

HOTEL LEASE LIMITED

Company number 07448470

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)
19 Apr 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Feb 2016 GAZ1(A) First Gazette notice for voluntary strike-off
21 Jan 2016 DS01 Application to strike the company off the register
18 Dec 2015 AR01 Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 89
02 Jul 2015 AA Total exemption small company accounts made up to 31 August 2014
20 Jan 2015 CH01 Director's details changed for Mr Helder Ricardo Silva Pereira on 22 December 2014
20 Jan 2015 AP01 Appointment of Mr David Hart as a director on 22 December 2014
19 Jan 2015 AP01 Appointment of Mr Helder Ricardo Silva Pereira as a director on 22 December 2014
19 Jan 2015 AD01 Registered office address changed from C/O Redefine Bdl Hotels 30 Charles Ii Street London SW1Y 4AE to C/O Redefine Bdl Hotels 10Th Floor the Mille 1000 Great West Road Brentford Middlesex TW8 9DW on 19 January 2015
25 Nov 2014 AR01 Annual return made up to 23 November 2014 with full list of shareholders
Statement of capital on 2014-11-25
  • GBP 89
05 Jun 2014 AA Total exemption small company accounts made up to 31 August 2013
27 Nov 2013 AR01 Annual return made up to 23 November 2013 with full list of shareholders
Statement of capital on 2013-11-27
  • GBP 89
22 Nov 2013 TM01 Termination of appointment of Neil Taylor as a director
17 Jun 2013 AD01 Registered office address changed from C/O Redefine Bdl Hotels Holiday Inn London Brentford Lock Commerce Road Brentford Middlesex TW8 8GA England on 17 June 2013
12 Jun 2013 AD01 Registered office address changed from C/O Redefine Bdl Hotels Holiday Inn London Brentford Lock Commerce Road Brentford Middlesex TW8 8GA England on 12 June 2013
12 Jun 2013 AD01 Registered office address changed from Bath Road Sipson Way Sipson West Drayton Middlesex UB7 0DP United Kingdom on 12 June 2013
12 Jun 2013 AA01 Current accounting period shortened from 31 October 2013 to 31 August 2013
12 Jun 2013 TM01 Termination of appointment of Stuart Mccaffer as a director
12 Jun 2013 AP03 Appointment of Ms Paula Margaret Ross as a secretary
12 Jun 2013 TM02 Termination of appointment of Stuart Mccaffer as a secretary
17 May 2013 AA Total exemption small company accounts made up to 28 October 2012
08 May 2013 SH20 Statement by directors
08 May 2013 SH19 Statement of capital on 8 May 2013
  • GBP 89
08 May 2013 CAP-SS Solvency statement dated 01/05/13
08 May 2013 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital