LANGSTONE QUAYS HOTEL LIMITED
Status | ACTIVE |
Company No. | 11145841 |
Category | Private Limited Company |
Incorporated | 11 Jan 2018 |
Age | 6 years, 4 months, 22 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 06 Aug 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 111458410002
Documents
Mortgage satisfy charge full
Date: 06 Aug 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 111458410001
Documents
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
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
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
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
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
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
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
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
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
Some Companies
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 |
C/O DON FISHER & CO LTD SUITE 3.2,LONDON,N3 1LQ
Number: | 06330179 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
71 HEATHFIELD ROAD,FLEETWOOD,FY7 7NL
Number: | 11527917 |
Status: | ACTIVE |
Category: | Private Limited Company |