LLANA BEACH HOTEL SUITE 332/10 LIMITED
Status | ACTIVE |
Company No. | 09770411 |
Category | |
Incorporated | 10 Sep 2015 |
Age | 8 years, 9 months, 6 days |
Jurisdiction | England 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
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
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
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
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
Notification of a person with significant control statement
Date: 08 Mar 2022
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
CHARLES DARWIN HOUSE,BUSH ESTATE,EH26 0PJ
Number: | SC410519 |
Status: | ACTIVE |
Category: | Private Limited Company |
BIRTLEY TOWN COUNCIL OFFICES,BIRTLEY,DH3 2TB
Number: | IP00393C |
Status: | ACTIVE |
Category: | Industrial and Provident Society |
9 HIGH STREET,MILTON KEYNES,MK17 8RF
Number: | 05615264 |
Status: | ACTIVE |
Category: | Private Limited Company |
2A OAKLADS AVENUE,CROYDON,CR7 7PH
Number: | 11796307 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |