LLANA BEACH HOTEL SUITE 405/2 LIMITED
Status | ACTIVE |
Company No. | 10505280 |
Category | |
Incorporated | 01 Dec 2016 |
Age | 7 years, 6 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
LLANA BEACH HOTEL SUITE 405/2 LIMITED is an active with number 10505280. It was incorporated 7 years, 6 months, 4 days ago, on 01 December 2016. The company address is Britannia Buildings Drumhead Road Britannia Buildings Drumhead Road, Chorley, PR6 7BX, England.
Company Fillings
Accounts with accounts type dormant
Date: 30 Jan 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 05 Oct 2023
Action Date: 31 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-31
Documents
Notification of a person with significant control
Date: 29 Sep 2023
Action Date: 13 Sep 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2023-09-13
Psc name: David Mahon
Documents
Change registered office address company with date old address new address
Date: 26 Sep 2023
Action Date: 26 Sep 2023
Category: Address
Type: AD01
Old address: Milestone House 18 Nursery Court Kibworth Harcourt Leicester LE8 0EX England
New address: Britannia Buildings Drumhead Road Chorley North Industrial Park Chorley PR6 7BX
Change date: 2023-09-26
Documents
Appoint person director company with name date
Date: 26 Sep 2023
Action Date: 13 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-09-13
Officer name: Mr David Mahon
Documents
Termination director company with name termination date
Date: 26 Sep 2023
Action Date: 08 Sep 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Warren Hannah
Termination date: 2023-09-08
Documents
Withdrawal of a person with significant control statement
Date: 26 Sep 2023
Action Date: 26 Sep 2023
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2023-09-26
Documents
Termination secretary company with name termination date
Date: 26 Sep 2023
Action Date: 08 Sep 2023
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2023-09-08
Officer name: Fractional Secretaries Limited
Documents
Termination director company with name termination date
Date: 26 Sep 2023
Action Date: 08 Sep 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-09-08
Officer name: Trgd2 Limited
Documents
Termination director company with name termination date
Date: 26 Sep 2023
Action Date: 08 Sep 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Trgd1 Limited
Termination date: 2023-09-08
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: 21 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: 16 Mar 2022
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 15 Mar 2022
Action Date: 11 Feb 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Llana Beach Hotel, Sociedade Unipessoal, S.A.
Cessation date: 2022-02-11
Documents
Cessation of a person with significant control
Date: 10 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 Jarrett
Documents
Accounts with accounts type dormant
Date: 23 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 16 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: 13 May 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 12 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: 05 Feb 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: Trgd2 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
Officer name: Trgd1 Limited
Change date: 2018-05-04
Documents
Change corporate secretary company with change date
Date: 12 Jun 2019
Action Date: 04 May 2018
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Fractional Secretaries Limited
Change date: 2018-05-04
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
Change date: 2019-06-12
New address: Milestone House 18 Nursery Court Kibworth Harcourt Leicester LE8 0EX
Old address: Milestone House Nursery Court Kibworth Harcourt Leicester LE8 0EX England
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: 12 Mar 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 Mar 2019
Action Date: 04 May 2018
Category: Officers
Sub Category: Change
Type: CH02
Change date: 2018-05-04
Officer name: Trgd2 Limited
Documents
Change corporate secretary company with change date
Date: 12 Mar 2019
Action Date: 04 May 2018
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Fractional Secretaries Limited
Change date: 2018-05-04
Documents
Accounts with accounts type dormant
Date: 11 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
Change date: 2018-06-07
New address: Milestone House Nursery Court Kibworth Harcourt Leicester LE8 0EX
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
Termination date: 2018-04-12
Officer name: David Leslie Bates
Documents
Appoint corporate director company with name date
Date: 11 Jan 2018
Action Date: 03 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP02
Appointment date: 2018-01-03
Officer name: Trgd1 Limited
Documents
Termination director company with name termination date
Date: 11 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
Appoint corporate director company with name date
Date: 11 Jan 2018
Action Date: 03 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP02
Appointment date: 2018-01-03
Officer name: Trgd2 Limited
Documents
Termination director company with name termination date
Date: 11 Jan 2018
Action Date: 03 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lucy Ann Whitfield
Termination date: 2018-01-03
Documents
Accounts with accounts type dormant
Date: 13 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
Change account reference date company current shortened
Date: 14 Dec 2016
Action Date: 31 May 2017
Category: Accounts
Type: AA01
New date: 2017-05-31
Made up date: 2017-12-31
Documents
Some Companies
CORNWALL CONSTRUCTION MAINTENANCE LTD
OFFICE 6, LISKEARD ENTERPRISE ANNEXE 5 HOLMAN ROAD,LISKEARD,PL14 3UT
Number: | 11251794 |
Status: | ACTIVE |
Category: | Private Limited Company |
CARNBANE HOUSE SHEPHERDS WAY,NEWRY,BT35 6EE
Number: | NI654958 |
Status: | ACTIVE |
Category: | Private Limited Company |
IAN WARDLE QUANTITY SURVEYING SERVICES LIMITED
19 OLD HALL STREET,LIVERPOOL,L3 9JQ
Number: | 10866606 |
Status: | ACTIVE |
Category: | Private Limited Company |
MONKS ORCHARD RESIDENTS ASSOCIATION LIMITED
12 HATHERLEY ROAD,SIDCUP,DA14 4DT
Number: | 00615355 |
Status: | ACTIVE |
Category: | Private Limited Company |
91 MELLISH ROAD,WALSALL,WS4 2DF
Number: | 06568872 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
SOUTH DOWNS STRESSING SERVICES LIMITED
THE PANTILES STREET END LANE,BRISTOL,BS40 7TW
Number: | 06084282 |
Status: | ACTIVE |
Category: | Private Limited Company |