THE LYNDEN COURT HOTEL LIMITED

28 Rathbone Place 28 Rathbone Place, W1T 1JF
StatusACTIVE
Company No.05889765
CategoryPrivate Limited Company
Incorporated28 Jul 2006
Age17 years, 10 months, 12 days
JurisdictionEngland Wales

SUMMARY

THE LYNDEN COURT HOTEL LIMITED is an active private limited company with number 05889765. It was incorporated 17 years, 10 months, 12 days ago, on 28 July 2006. The company address is 28 Rathbone Place 28 Rathbone Place, W1T 1JF.



Company Fillings

Accounts with accounts type total exemption full

Date: 29 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Sep 2023

Action Date: 28 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-28

Documents

View document PDF

Notification of a person with significant control

Date: 06 Sep 2023

Action Date: 01 Sep 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Bhavika Patel

Notification date: 2022-09-01

Documents

View document PDF

Change to a person with significant control

Date: 06 Sep 2023

Action Date: 01 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-09-01

Psc name: Mr Chirag Rajendraprasad Patel

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2022

Action Date: 28 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Mar 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2021

Action Date: 28 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jul 2020

Action Date: 28 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2019

Action Date: 28 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2018

Action Date: 28 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2017

Action Date: 28 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Aug 2016

Action Date: 28 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-28

Documents

View document PDF

Termination director company with name termination date

Date: 12 Aug 2016

Action Date: 28 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dinesh Isheverbhai Patel

Termination date: 2016-07-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2015

Action Date: 28 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Aug 2014

Action Date: 28 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Aug 2013

Action Date: 28 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Oct 2012

Action Date: 28 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Oct 2011

Action Date: 28 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Oct 2010

Action Date: 28 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Feb 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 24 Nov 2009

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 24 Nov 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Nov 2009

Action Date: 28 Jul 2009

Category: Annual-return

Type: AR01

Made up date: 2009-07-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Feb 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 24 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated director leo pushman

Documents

View document PDF

Legacy

Date: 22 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 28/07/08; full list of members

Documents

View document PDF

Legacy

Date: 09 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed chirag patel

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 28 Jan 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/07/07 to 31/03/07

Documents

View document PDF

Legacy

Date: 17 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 28/07/07; full list of members

Documents

View document PDF

Legacy

Date: 21 Sep 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 14 Sep 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Aug 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 11 Aug 2006

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 11 Aug 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Aug 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Aug 2006

Category: Address

Type: 287

Description: Registered office changed on 01/08/06 from: the studio, st nicholas close elstree herts. WD6 3EW

Documents

View document PDF

Legacy

Date: 01 Aug 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Aug 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 28 Jul 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASCEND BUSINESS DEVELOPMENT LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11273813
Status:ACTIVE
Category:Private Limited Company

CONGRUENT CONSULTANTS LTD

22 ST. JAMES'S SQUARE,LONDON,SW1Y 4JH

Number:11528163
Status:ACTIVE
Category:Private Limited Company

ENGLISH RIVIERA HOTELS LIMITED

THE LONG LODGE,LONDON,SW19 3NW

Number:10934418
Status:ACTIVE
Category:Private Limited Company

HOLLAND ROAD FREEHOLD LIMITED

GROUND FLOOR,LONDON,W14 8BA

Number:09278904
Status:ACTIVE
Category:Private Limited Company

JACKSON ELECTROMECHANICAL SERVICES LIMITED

SUITE 1, FIRST FLOOR SUITE 1, FIRST FLOOR,WILMSLOW ROAD,SK9 3HW

Number:10378009
Status:ACTIVE
Category:Private Limited Company

NEAL THOMAS PERSONAL TRAINING LIMITED

BRAMPTON PARK GOLF CLUB BUCKDEN ROAD,HUNTINGDON,PE28 4NF

Number:06834660
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