LRCH HOTEL 1 LIMITED
Overview
| Company Name | LRCH HOTEL 1 LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 11921070 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | Yes |
What is the purpose of LRCH HOTEL 1 LIMITED?
- Hotels and similar accommodation (55100) / Accommodation and food service activities
Where is LRCH HOTEL 1 LIMITED located?
| Registered Office Address | 11921070 - COMPANIES HOUSE DEFAULT ADDRESS 4385 CF14 8LH Cardiff |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for LRCH HOTEL 1 LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2020 |
| Next Accounts Due On | Dec 31, 2021 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2019 |
What is the status of the latest confirmation statement for LRCH HOTEL 1 LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Nov 15, 2024 |
| Next Confirmation Statement Due | Nov 29, 2024 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 15, 2023 |
| Overdue | Yes |
What are the latest filings for LRCH HOTEL 1 LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Order of court to wind up | 3 pages | COCOMP | ||
Address of officer Mr Abdullah Aljawan changed to 11921070 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on Mar 26, 2025 | 1 pages | RP09 | ||
Registered office address changed to PO Box 4385, 11921070 - Companies House Default Address, Cardiff, CF14 8LH on Mar 26, 2025 | 1 pages | RP05 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Termination of appointment of Abdulla Mohammed Saleh Al Humaidi as a director on Jan 16, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Nov 15, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Abdullah Aljawan as a director on Nov 06, 2023 | 2 pages | AP01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Registered office address changed from The Smiths Building 179 Great Portland Street London W1W 5PL England to 3rd Floor, 84 Brook Street London W1K 5EH on Jan 24, 2023 | 1 pages | AD01 | ||
Termination of appointment of Pierre-Yves Charles Edmond Gerbeau as a director on Dec 22, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Nov 15, 2022 with no updates | 3 pages | CS01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Nov 15, 2021 with updates | 4 pages | CS01 | ||
Confirmation statement made on Nov 09, 2021 with updates | 4 pages | CS01 | ||
Registered office address changed from 20 Berkeley Square London London W1J 6EQ England to The Smiths Building 179 Great Portland Street London W1W 5PL on Sep 28, 2021 | 1 pages | AD01 | ||
Confirmation statement made on Apr 01, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 10 pages | AA | ||
Previous accounting period shortened from Apr 30, 2020 to Dec 31, 2019 | 1 pages | AA01 | ||
Termination of appointment of Craig Russell Calder as a director on Mar 23, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Apr 01, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mr Pierr-Yves Gerbeau as a director on Mar 23, 2020 | 2 pages | AP01 | ||
Who are the officers of LRCH HOTEL 1 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ALJAWAN, Abdullah | Director | 4385 CF14 8LH Cardiff 11921070 - Companies House Default Address | Kuwait | Kuwaiti | 315595490001 | |||||
| AL HUMAIDI, Abdulla Mohammed Saleh, Dr | Director | Berkeley Square W1J 6EQ London 20 London England | Kuwait | Kuwaiti | 257063310001 | |||||
| CALDER, Craig Russell | Director | Berkeley Square W1J 6EQ London 20 London England | United Kingdom | British | 161237080001 | |||||
| GERBEAU, Pierre-Yves Charles Edmond | Director | 179 Great Portland Street W1W 5PL London The Smiths Building England | United Kingdom | French | 204094890001 | |||||
| NORRIS, Steven John | Director | Berkeley Square W1J 6EQ London 20 London England | United Kingdom | British | 97109810006 |
Who are the persons with significant control of LRCH HOTEL 1 LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Dr Abdulla Mohammed Saleh Al Humaidi | Apr 02, 2019 | Berkeley Square W1J 6EQ London 20 London England | No |
Nationality: Kuwaiti Country of Residence: Kuwait | |||
Natures of Control
| |||
Does LRCH HOTEL 1 LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Compulsory liquidation |
|
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