LLANA BEACH HOTEL SUITE 405/2 LIMITED

Britannia Buildings Drumhead Road Britannia Buildings Drumhead Road, Chorley, PR6 7BX, England
StatusACTIVE
Company No.10505280
Category
Incorporated01 Dec 2016
Age7 years, 6 months, 4 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

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: 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

View document PDF

Notification of a person with significant control statement

Date: 16 Mar 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

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 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

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

Officer name: Fractional Secretaries Limited

Change date: 2018-05-04

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

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

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: 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

View document PDF

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

View document PDF

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

View document PDF

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

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

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

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

Termination date: 2018-04-12

Officer name: David Leslie Bates

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

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

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

View document PDF

Incorporation company

Date: 01 Dec 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


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

GPG O'HARE (LISBURN) LIMITED

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

PADSTONE DEVELOPMENTS LIMITED

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

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