LLANA BEACH HOTEL SUITE 158/10 LIMITED: Filings
Overview
| Company Name | LLANA BEACH HOTEL SUITE 158/10 LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 08087133 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for LLANA BEACH HOTEL SUITE 158/10 LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to May 31, 2025 | 2 pages | AA | ||
Confirmation statement made on May 31, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to May 31, 2024 | 2 pages | AA | ||
Notification of Gareth Rhys Milton as a person with significant control on Nov 13, 2024 | 2 pages | PSC01 | ||
Cessation of David Mahon as a person with significant control on Nov 13, 2024 | 1 pages | PSC07 | ||
Termination of appointment of David Mahon as a director on Nov 13, 2024 | 1 pages | TM01 | ||
Appointment of Mr Gareth Rhys Milton as a director on Nov 13, 2024 | 2 pages | AP01 | ||
Registered office address changed from Britannia Buildings Drumhead Road Chorley Lancashire PR6 7BX to Moseley Hall Farm Chelford Road Knutsford WA16 8RB on Dec 05, 2024 | 1 pages | AD01 | ||
Notification of David Mahon as a person with significant control on Aug 30, 2024 | 2 pages | PSC01 | ||
Withdrawal of a person with significant control statement on Oct 16, 2024 | 2 pages | PSC09 | ||
Termination of appointment of David Warren Hannah as a director on Aug 30, 2024 | 1 pages | TM01 | ||
Termination of appointment of Trgd1 Limited as a director on Aug 30, 2024 | 1 pages | TM01 | ||
Termination of appointment of Fractional Secretaries Limited as a secretary on Aug 30, 2024 | 1 pages | TM02 | ||
Termination of appointment of Trgd2 Limited as a director on Aug 30, 2024 | 1 pages | TM01 | ||
Appointment of Mr David Mahon as a director on Aug 30, 2024 | 2 pages | AP01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Confirmation statement made on May 31, 2024 with no updates | 3 pages | CS01 | ||
Registered office address changed from Milestone House 18 Nursery Court Kibworth Harcourt Leicester LE8 0EX England to Britannia Buildings Drumhead Road Chorley Lancashire PR6 7BX on Aug 28, 2024 | 1 pages | AD01 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Accounts for a dormant company made up to May 31, 2023 | 2 pages | AA | ||
Confirmation statement made on May 31, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to May 31, 2022 | 2 pages | AA | ||
Confirmation statement made on May 31, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Trg Founder Memberships Holdings Limited as a director on Feb 21, 2022 | 2 pages | AP02 | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0