LLANA BEACH HOTEL SUITE 332/10 LIMITED

Milestone House 18 Nursery Court Milestone House 18 Nursery Court, Leicester, LE8 0EX, England
StatusACTIVE
Company No.09770411
Category
Incorporated10 Sep 2015
Age8 years, 9 months, 6 days
JurisdictionEngland Wales

SUMMARY

LLANA BEACH HOTEL SUITE 332/10 LIMITED is an active with number 09770411. It was incorporated 8 years, 9 months, 6 days ago, on 10 September 2015. The company address is Milestone House 18 Nursery Court Milestone House 18 Nursery Court, Leicester, LE8 0EX, England.



Company Fillings

Accounts with accounts type dormant

Date: 08 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2023

Action Date: 31 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2022

Action Date: 31 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-31

Documents

View document PDF

Appoint corporate director company with name date

Date: 22 Mar 2022

Action Date: 21 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2022-02-21

Officer name: Trg Founder Memberships Holdings Limited

Documents

View document PDF

Notification of a person with significant control statement

Date: 08 Mar 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Mar 2022

Action Date: 11 Feb 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-02-11

Psc name: Robert Anthony Jarrett

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2021

Action Date: 31 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 May 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2020

Action Date: 31 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jan 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Change corporate director company with change date

Date: 12 Jun 2019

Action Date: 04 May 2018

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2018-05-04

Officer name: Trgd1 Limited

Documents

View document PDF

Change corporate director company with change date

Date: 12 Jun 2019

Action Date: 04 May 2018

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2018-05-04

Officer name: Trgd2 Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jun 2019

Action Date: 12 Jun 2019

Category: Address

Type: AD01

New address: Milestone House 18 Nursery Court Kibworth Harcourt Leicester LE8 0EX

Old address: Milestone House Nursery Court Kibworth Harcourt Leicester LE8 0EX England

Change date: 2019-06-12

Documents

View document PDF

Change corporate secretary company with change date

Date: 12 Jun 2019

Action Date: 04 May 2018

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2018-05-04

Officer name: Fractional Secretaries Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2019

Action Date: 31 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-31

Documents

View document PDF

Change corporate director company with change date

Date: 11 Mar 2019

Action Date: 04 May 2018

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Trgd2 Limited

Change date: 2018-05-04

Documents

View document PDF

Change corporate director company with change date

Date: 11 Mar 2019

Action Date: 04 May 2018

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Trgd1 Limited

Change date: 2018-05-04

Documents

View document PDF

Change corporate secretary company with change date

Date: 11 Mar 2019

Action Date: 04 May 2018

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2018-05-04

Officer name: Fractional Secretaries Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2018

Action Date: 31 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jun 2018

Action Date: 04 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-04

Officer name: Mr David Warren Hannah

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jun 2018

Action Date: 07 Jun 2018

Category: Address

Type: AD01

New address: Milestone House Nursery Court Kibworth Harcourt Leicester LE8 0EX

Change date: 2018-06-07

Old address: PO Box 5 Willow House Oldfield Road Heswall Wirral CH60 0FW United Kingdom

Documents

View document PDF

Termination director company with name termination date

Date: 16 Apr 2018

Action Date: 12 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Leslie Bates

Termination date: 2018-04-12

Documents

View document PDF

Appoint corporate director company with name date

Date: 13 Jan 2018

Action Date: 03 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Trgd2 Limited

Appointment date: 2018-01-03

Documents

View document PDF

Appoint corporate director company with name date

Date: 13 Jan 2018

Action Date: 03 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Trgd1 Limited

Appointment date: 2018-01-03

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jan 2018

Action Date: 03 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-03

Officer name: Lucy Ann Whitfield

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jan 2018

Action Date: 03 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julia Rachel Day

Termination date: 2018-01-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jul 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 May 2017

Action Date: 31 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Aug 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 10 Jun 2016

Action Date: 31 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jun 2016

Action Date: 31 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Julia Rachel Day

Appointment date: 2016-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jun 2016

Action Date: 31 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Lucy Ann Whitfield

Appointment date: 2016-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jun 2016

Action Date: 31 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Fractional Nominees Limited

Termination date: 2016-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jun 2016

Action Date: 31 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-31

Officer name: Fractional Administration Solutions Limited

Documents

View document PDF

Change corporate director company with change date

Date: 10 Jun 2016

Action Date: 31 May 2016

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2016-05-31

Officer name: Fractional Administration Solutions Limited

Documents

View document PDF

Change corporate director company with change date

Date: 10 Jun 2016

Action Date: 31 May 2016

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2016-05-31

Officer name: Fractional Nominees Limited

Documents

View document PDF

Change corporate secretary company with change date

Date: 10 Jun 2016

Action Date: 31 May 2016

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2016-05-31

Officer name: Fractional Secretaries Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jun 2016

Action Date: 10 Jun 2016

Category: Address

Type: AD01

New address: PO Box 5 Willow House Oldfield Road Heswall Wirral CH60 0FW

Old address: PO Box 5 Willow House Oldfield Road Heswall Wirral Ch60 Ofw United Kingdom

Change date: 2016-06-10

Documents

View document PDF

Change account reference date company current shortened

Date: 15 Sep 2015

Action Date: 31 May 2016

Category: Accounts

Type: AA01

Made up date: 2016-09-30

New date: 2016-05-31

Documents

View document PDF

Incorporation company

Date: 10 Sep 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BUSH TUKKA LIMITED

CHARLES DARWIN HOUSE,BUSH ESTATE,EH26 0PJ

Number:SC410519
Status:ACTIVE
Category:Private Limited Company

CESTRIA CREDIT UNION LIMITED

BIRTLEY TOWN COUNCIL OFFICES,BIRTLEY,DH3 2TB

Number:IP00393C
Status:ACTIVE
Category:Industrial and Provident Society

HILLGIB PROPERTY LIMITED

9 HIGH STREET,MILTON KEYNES,MK17 8RF

Number:05615264
Status:ACTIVE
Category:Private Limited Company

NORBURY H F LTD

2A OAKLADS AVENUE,CROYDON,CR7 7PH

Number:11796307
Status:ACTIVE
Category:Private Limited Company

SHAKU LALVANI LTD

10 MILTON COURT,RAVENSHEAD,NG15 9BD

Number:07359567
Status:ACTIVE
Category:Private Limited Company

THE HAPPY HIPPIE VAPOUR SHACK LIMITED

32-36 CHORLEY NEW ROAD,BOLTON,BL1 4AP

Number:09544548
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