LPI (HOTELS) LIMITED
Status | ACTIVE |
Company No. | 06250926 |
Category | Private Limited Company |
Incorporated | 17 May 2007 |
Age | 17 years, 24 days |
Jurisdiction | England Wales |
SUMMARY
LPI (HOTELS) LIMITED is an active private limited company with number 06250926. It was incorporated 17 years, 24 days ago, on 17 May 2007. The company address is 85 Buckingham Gate, London, SW1E 6PD, England.
Company Fillings
Confirmation statement with no updates
Date: 17 May 2024
Action Date: 17 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-17
Documents
Confirmation statement with no updates
Date: 17 May 2023
Action Date: 17 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-17
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 17 May 2022
Action Date: 17 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-17
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 04 Jun 2021
Action Date: 17 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-17
Documents
Confirmation statement with no updates
Date: 28 May 2020
Action Date: 17 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-17
Documents
Accounts with accounts type unaudited abridged
Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Change registered office address company with date old address new address
Date: 06 Feb 2020
Action Date: 06 Feb 2020
Category: Address
Type: AD01
Change date: 2020-02-06
Old address: Buckingham Court 78 Buckingham Gate London SW1E 6PE
New address: 85 Buckingham Gate London SW1E 6PD
Documents
Confirmation statement with no updates
Date: 21 May 2019
Action Date: 17 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-17
Documents
Accounts with accounts type unaudited abridged
Date: 03 Apr 2019
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 17 May 2018
Action Date: 17 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-17
Documents
Accounts with accounts type unaudited abridged
Date: 27 Mar 2018
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Change account reference date company previous extended
Date: 13 Dec 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA01
New date: 2017-06-30
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 23 May 2017
Action Date: 17 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-17
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2016
Action Date: 17 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-17
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jul 2015
Action Date: 17 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-17
Documents
Change registered office address company with date old address new address
Date: 22 Jul 2015
Action Date: 22 Jul 2015
Category: Address
Type: AD01
Old address: C/O Roland Klepzig Ltd 42 Copperfield Street London SE1 0DY
New address: Buckingham Court 78 Buckingham Gate London SW1E 6PE
Change date: 2015-07-22
Documents
Accounts amended with accounts type total exemption small
Date: 17 Apr 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AAMD
Made up date: 2014-03-31
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Jul 2014
Action Date: 17 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-17
Documents
Mortgage satisfy charge full
Date: 09 Jun 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jun 2013
Action Date: 17 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-17
Documents
Appoint person secretary company with name
Date: 05 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Patricia Ida Slatter
Documents
Accounts with accounts type total exemption small
Date: 15 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2012
Action Date: 17 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-17
Documents
Accounts with accounts type total exemption small
Date: 02 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Termination director company with name
Date: 06 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Drew
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2011
Action Date: 17 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-17
Documents
Accounts with accounts type total exemption small
Date: 16 Mar 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Termination director company with name
Date: 23 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Speedie
Documents
Termination director company with name
Date: 23 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alan Howie
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2010
Action Date: 17 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-17
Documents
Change registered office address company with date old address
Date: 16 Jun 2010
Action Date: 16 Jun 2010
Category: Address
Type: AD01
Change date: 2010-06-16
Old address: C/O Roland Klepzing 42 Copperfield Street London SE1 0DY
Documents
Accounts with accounts type small
Date: 14 May 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 12 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/05/09; full list of members
Documents
Legacy
Date: 21 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary noble corporate management LIMITED
Documents
Legacy
Date: 21 Dec 2008
Category: Address
Type: 287
Description: Registered office changed on 21/12/2008 from c/o noble group LIMITED, 5TH floor, 120 old broad street london EC2N 1AR
Documents
Accounts with accounts type full
Date: 17 Sep 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 09 Aug 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 5
Documents
Legacy
Date: 21 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/05/08; full list of members
Documents
Legacy
Date: 01 Feb 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/08 to 31/03/08
Documents
Legacy
Date: 17 Oct 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 17 Oct 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Resolution
Date: 31 Aug 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 23 Aug 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 16 Aug 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Certificate change of name company
Date: 05 Jul 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed leigh park inn LIMITED\certificate issued on 05/07/07
Documents
Some Companies
BALLYVARNET LANE MANAGEMENT LTD
37 MAIN STREET,BALLYCLARE,BT39 9AA
Number: | NI650296 |
Status: | ACTIVE |
Category: | Private Limited Company |
SYCAMORE COTTAGE LONG GARDENS,SHREWSBURY,SY5 7ER
Number: | 11053745 |
Status: | ACTIVE |
Category: | Private Limited Company |
ONE,LONDON,W1J 0AH
Number: | LP008466 |
Status: | ACTIVE |
Category: | Limited Partnership |
76 MARKET STREET,BOLTON,BL4 7NY
Number: | 11891544 |
Status: | ACTIVE |
Category: | Private Limited Company |
222 ARCHWAY ROAD,,N6 5AX
Number: | 04137617 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE LONDON FOOT AND ANKLE CLINIC LIMITED
1ST FLOOR HEALTHAID HOUSE,HARROW,HA1 1UD
Number: | 08966274 |
Status: | ACTIVE |
Category: | Private Limited Company |