LLANA BEACH HOTEL SUITE 328/6 LIMITED

Milestone House 18 Nursery Court Milestone House 18 Nursery Court, Leicester, LE8 0EX, England
StatusACTIVE
Company No.09757479
Category
Incorporated02 Sep 2015
Age8 years, 10 months, 6 days
JurisdictionEngland Wales

SUMMARY

LLANA BEACH HOTEL SUITE 328/6 LIMITED is an active with number 09757479. It was incorporated 8 years, 10 months, 6 days ago, on 02 September 2015. The company address is Milestone House 18 Nursery Court Milestone House 18 Nursery Court, Leicester, LE8 0EX, England.



Company Fillings

Accounts with accounts type dormant

Date: 08 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2023

Action Date: 31 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2022

Action Date: 31 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-31

Documents

View document PDF

Appoint corporate director company with name date

Date: 22 Mar 2022

Action Date: 21 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Trg Founder Memberships Holdings Limited

Appointment date: 2022-02-21

Documents

View document PDF

Notification of a person with significant control statement

Date: 08 Mar 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Mar 2022

Action Date: 11 Feb 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Robert Anthony Jarrett

Cessation date: 2022-02-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2021

Action Date: 31 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 May 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2020

Action Date: 31 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jan 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Change corporate director company with change date

Date: 12 Jun 2019

Action Date: 04 May 2018

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2018-05-04

Officer name: Trgd2 Limited

Documents

View document PDF

Change corporate director company with change date

Date: 12 Jun 2019

Action Date: 04 May 2018

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2018-05-04

Officer name: Trgd1 Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jun 2019

Action Date: 12 Jun 2019

Category: Address

Type: AD01

Change date: 2019-06-12

Old address: Milestone House Nursery Court Kibworth Harcourt Leicester LE8 0EX England

New address: Milestone House 18 Nursery Court Kibworth Harcourt Leicester LE8 0EX

Documents

View document PDF

Change corporate secretary company with change date

Date: 12 Jun 2019

Action Date: 04 May 2018

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2018-05-04

Officer name: Fractional Secretaries Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2019

Action Date: 31 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-31

Documents

View document PDF

Change corporate director company with change date

Date: 11 Mar 2019

Action Date: 04 May 2018

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2018-05-04

Officer name: Trgd1 Limited

Documents

View document PDF

Change corporate director company with change date

Date: 11 Mar 2019

Action Date: 04 May 2018

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2018-05-04

Officer name: Trgd2 Limited

Documents

View document PDF

Change corporate secretary company with change date

Date: 11 Mar 2019

Action Date: 04 May 2018

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2018-05-04

Officer name: Fractional Secretaries Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2018

Action Date: 31 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jun 2018

Action Date: 04 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Warren Hannah

Appointment date: 2018-05-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jun 2018

Action Date: 06 Jun 2018

Category: Address

Type: AD01

Change date: 2018-06-06

Old address: PO Box 5 Willow House Oldfield Road Heswall Wirral CH60 0FW United Kingdom

New address: Milestone House Nursery Court Kibworth Harcourt Leicester LE8 0EX

Documents

View document PDF

Termination director company with name termination date

Date: 16 Apr 2018

Action Date: 12 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Leslie Bates

Termination date: 2018-04-12

Documents

View document PDF

Appoint corporate director company with name date

Date: 13 Jan 2018

Action Date: 03 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Trgd1 Limited

Appointment date: 2018-01-03

Documents

View document PDF

Appoint corporate director company with name date

Date: 13 Jan 2018

Action Date: 03 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Trgd2 Limited

Appointment date: 2018-01-03

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jan 2018

Action Date: 03 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lucy Ann Whitfield

Termination date: 2018-01-03

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jan 2018

Action Date: 03 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julia Rachel Day

Termination date: 2018-01-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jul 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 May 2017

Action Date: 31 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Aug 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 10 Jun 2016

Action Date: 31 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jun 2016

Action Date: 31 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Fractional Nominees Limited

Termination date: 2016-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jun 2016

Action Date: 31 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Julia Rachel Day

Appointment date: 2016-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jun 2016

Action Date: 31 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Lucy Ann Whitfield

Appointment date: 2016-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jun 2016

Action Date: 31 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Fractional Administration Solutions Limited

Termination date: 2016-05-31

Documents

View document PDF

Change corporate director company with change date

Date: 10 Jun 2016

Action Date: 31 May 2016

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2016-05-31

Officer name: Fractional Nominees Limited

Documents

View document PDF

Change corporate director company with change date

Date: 10 Jun 2016

Action Date: 31 May 2016

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2016-05-31

Officer name: Fractional Administration Solutions Limited

Documents

View document PDF

Change corporate secretary company with change date

Date: 10 Jun 2016

Action Date: 31 May 2016

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2016-05-31

Officer name: Fractional Secretaries Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jun 2016

Action Date: 10 Jun 2016

Category: Address

Type: AD01

Change date: 2016-06-10

Old address: PO Box 5 Willow House Oldfield Road Heswall Wirral Ch60 Ofw United Kingdom

New address: PO Box 5 Willow House Oldfield Road Heswall Wirral CH60 0FW

Documents

View document PDF

Change account reference date company current shortened

Date: 03 Sep 2015

Action Date: 31 May 2016

Category: Accounts

Type: AA01

Made up date: 2016-09-30

New date: 2016-05-31

Documents

View document PDF

Incorporation company

Date: 02 Sep 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABSOLUTE SKIN LTD

ST NICHOLAS CHAMBERS,NEWCASTLE UPON TYNE,NE1 1PE

Number:09890897
Status:ACTIVE
Category:Private Limited Company

CHARNWOOD MANAGEMENT LIMITED

111 HIGH STREET,BILLERICAY,CM12 9AJ

Number:04345381
Status:ACTIVE
Category:Private Limited Company

CLEARSOFT IT LIMITED

UNIT 4 VISTA PLACE COY POND BUSINESS PK,POOLE,BH12 1JY

Number:09775225
Status:ACTIVE
Category:Private Limited Company

CST BUSINESSES LIMITED

20 PANTON STREET,CAMBRIDGE,CB2 1HP

Number:09877804
Status:ACTIVE
Category:Private Limited Company

EROS MARKETING LTD

44 FOLLY LANE,ST. ALBANS,AL3 5JJ

Number:07786597
Status:ACTIVE
Category:Private Limited Company

LITTLE LUCA LIMITED

OAKMERE,DURHAM,DH1 1TW

Number:09001728
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source