LANGSTONE QUAYS HOTEL LIMITED

Lion Quays Hotel Lion Quays Hotel, Oswestry, SY11 3EN, United Kingdom
StatusACTIVE
Company No.11145841
CategoryPrivate Limited Company
Incorporated11 Jan 2018
Age6 years, 4 months, 22 days
JurisdictionEngland Wales

SUMMARY

LANGSTONE QUAYS HOTEL LIMITED is an active private limited company with number 11145841. It was incorporated 6 years, 4 months, 22 days ago, on 11 January 2018. The company address is Lion Quays Hotel Lion Quays Hotel, Oswestry, SY11 3EN, United Kingdom.



Company Fillings

Mortgage create with deed with charge number charge creation date

Date: 13 Mar 2024

Action Date: 04 Mar 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2024-03-04

Charge number: 111458410005

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Mar 2024

Action Date: 04 Mar 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 111458410006

Charge creation date: 2024-03-04

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2024

Action Date: 10 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-10

Documents

View document PDF

Accounts with accounts type group

Date: 01 Dec 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jan 2023

Action Date: 10 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-10

Documents

View document PDF

Accounts with accounts type group

Date: 09 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2022

Action Date: 10 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-10

Documents

View document PDF

Change to a person with significant control

Date: 02 Dec 2021

Action Date: 01 Dec 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-12-01

Psc name: Dr Ashok Bansal

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2021

Action Date: 01 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Swarnlata Bansal

Change date: 2021-12-01

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2021

Action Date: 01 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-12-01

Officer name: Dr Ashok Bansal

Documents

View document PDF

Accounts with accounts type group

Date: 16 Sep 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 23 Feb 2021

Action Date: 23 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-02-23

Officer name: Matthew Archer Shakesheff

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2021

Action Date: 10 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-10

Documents

View document PDF

Accounts with accounts type group

Date: 12 Nov 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jan 2020

Action Date: 10 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-10

Documents

View document PDF

Accounts with accounts type group

Date: 05 Sep 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Aug 2019

Action Date: 31 Jul 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-07-31

Charge number: 111458410003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Aug 2019

Action Date: 31 Jul 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-07-31

Charge number: 111458410004

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Aug 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 111458410002

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Aug 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 111458410001

Documents

View document PDF

Change account reference date company previous shortened

Date: 04 Apr 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA01

New date: 2018-11-30

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jan 2019

Action Date: 10 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jan 2019

Action Date: 24 Jan 2019

Category: Address

Type: AD01

Old address: Lion Quays Hotel Limited Weston Rhyn Gobowen Owsestry SY11 3EN United Kingdom

New address: Lion Quays Hotel Weston Rhyn Oswestry SY11 3EN

Change date: 2019-01-24

Documents

View document PDF

Change to a person with significant control

Date: 23 Jan 2019

Action Date: 11 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-01-11

Psc name: Mrs Swarnlata Bansal

Documents

View document PDF

Change to a person with significant control

Date: 23 Jan 2019

Action Date: 11 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-01-11

Psc name: Dr Ashok Bansal

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Aug 2018

Action Date: 01 Aug 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-08-01

Charge number: 111458410002

Documents

View document PDF

Appoint person director company with name date

Date: 02 Aug 2018

Action Date: 02 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-02

Officer name: Mr Matthew Archer Shakesheff

Documents

View document PDF

Appoint person director company with name date

Date: 23 May 2018

Action Date: 23 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Paula Jane Walker

Appointment date: 2018-05-23

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 May 2018

Action Date: 02 May 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-05-02

Charge number: 111458410001

Documents

View document PDF

Incorporation company

Date: 11 Jan 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALWAYS AIRPORT TRANSFERS LTD

28 HAMBROUGH ROAD,SOUTHALL,UB1 1JA

Number:09675055
Status:ACTIVE
Category:Private Limited Company

CATHEDRAL CHAUFFEURS YORKSHIRE LIMITED

23 WILLIAMSON DRIVE,RIPON,HG4 1AY

Number:10031753
Status:ACTIVE
Category:Private Limited Company

CYCLE SYSTEMS LTD

C/O DON FISHER & CO LTD SUITE 3.2,LONDON,N3 1LQ

Number:06330179
Status:ACTIVE
Category:Private Limited Company

GEORGE ETHERINGTON LTD

9 BISHOPS WOOD COURT,LONDON,N2 0BS

Number:11348336
Status:ACTIVE
Category:Private Limited Company

GRANGE PACKAGING COMPANY LIMITED

UNIT 7 , CENTRE 21,WOOLSTON,WA1 4AT

Number:02058809
Status:ACTIVE
Category:Private Limited Company

ORIVORIL LTD

71 HEATHFIELD ROAD,FLEETWOOD,FY7 7NL

Number:11527917
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