FATTAL LEONARDO HOTELS (UK) LTD

245 Broad Street, Birmingham, B1 2HQ, England
StatusACTIVE
Company No.09237813
CategoryPrivate Limited Company
Incorporated26 Sep 2014
Age9 years, 8 months, 22 days
JurisdictionEngland Wales

SUMMARY

FATTAL LEONARDO HOTELS (UK) LTD is an active private limited company with number 09237813. It was incorporated 9 years, 8 months, 22 days ago, on 26 September 2014. The company address is 245 Broad Street, Birmingham, B1 2HQ, England.



Company Fillings

Accounts with accounts type full

Date: 11 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2023

Action Date: 20 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-20

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2022

Action Date: 21 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-21

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 Aug 2022

Action Date: 22 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Darren Guy

Appointment date: 2022-06-22

Documents

View document PDF

Appoint person director company with name date

Date: 23 Aug 2022

Action Date: 22 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ronen Nissenbaum

Appointment date: 2022-06-22

Documents

View document PDF

Termination director company with name termination date

Date: 23 Aug 2022

Action Date: 22 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Roger

Termination date: 2022-06-22

Documents

View document PDF

Notification of a person with significant control

Date: 23 Aug 2022

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: David Fattal

Notification date: 2016-04-06

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Aug 2022

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-04-06

Psc name: Sunflower Management Gmbh & Co. Kg

Documents

View document PDF

Accounts with accounts type full

Date: 19 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2021

Action Date: 21 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-21

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2020

Action Date: 21 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-21

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2019

Action Date: 26 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-26

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Oct 2018

Action Date: 26 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Sep 2018

Action Date: 24 Sep 2018

Category: Address

Type: AD01

New address: 245 Broad Street Birmingham B1 2HQ

Old address: Leonardo Hotel London Heathrow Airport Bath Road West Drayton London UB7 0DP

Change date: 2018-09-24

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Sep 2017

Action Date: 26 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-26

Documents

View document PDF

Termination director company with name termination date

Date: 15 Nov 2016

Action Date: 27 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Saar Sharon

Termination date: 2016-09-27

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2016

Action Date: 26 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-26

Documents

View document PDF

Change person director company with change date

Date: 26 Sep 2016

Action Date: 26 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Daniel Rogers

Change date: 2016-09-26

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Sep 2015

Action Date: 26 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-26

Documents

View document PDF

Change person director company with change date

Date: 05 Sep 2015

Action Date: 05 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Daniel Rogers

Change date: 2015-09-05

Documents

View document PDF

Change account reference date company current extended

Date: 06 Jul 2015

Action Date: 30 Dec 2015

Category: Accounts

Type: AA01

New date: 2015-12-30

Made up date: 2015-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Apr 2015

Action Date: 14 Apr 2015

Category: Address

Type: AD01

New address: Leonardo Hotel London Heathrow Airport Bath Road West Drayton London UB7 0DP

Old address: 64 Bittacy Rise London NW7 2HG

Change date: 2015-04-14

Documents

View document PDF

Incorporation company

Date: 26 Sep 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FIFTY SEVEN 57 LTD

3 MANOR COURTYARD,HIGH WYCOMBE,HP13 5RE

Number:08991933
Status:ACTIVE
Category:Private Limited Company

GRK CONSULTING LIMITED

20 CEDAR DRIVE,GLASGOW,G66 8AY

Number:SC289751
Status:ACTIVE
Category:Private Limited Company

MALTINGS (THIRSK) MANAGEMENT CO. LIMITED(THE)

39 WESTGATE,NORTH YORKSHIRE,YO7 1QR

Number:01792679
Status:ACTIVE
Category:Private Limited Company

MAYDAY CLEANING LTD

OFFICE 1, THE EXCHANGE BUILDING,SWANSEA,SA1 1SH

Number:06455492
Status:ACTIVE
Category:Private Limited Company

SWALE INDOOR BOWLING CENTRE LIMITED

7 CLARENDON PLACE,MAIDSTONE,ME14 1BQ

Number:03581568
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

TALTAL LIMITED

C/O CLEVER ACCOUNTS LTD BROOKFIELD COURT,LEEDS,LS25 1NB

Number:10539216
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