LIVERMEAD HOUSE HOTEL LIMITED

Harscombe House 1 Darklake View Harscombe House 1 Darklake View, Plymouth, PL6 7TL, England
StatusACTIVE
Company No.11343936
CategoryPrivate Limited Company
Incorporated03 May 2018
Age6 years, 1 month, 11 days
JurisdictionEngland Wales

SUMMARY

LIVERMEAD HOUSE HOTEL LIMITED is an active private limited company with number 11343936. It was incorporated 6 years, 1 month, 11 days ago, on 03 May 2018. The company address is Harscombe House 1 Darklake View Harscombe House 1 Darklake View, Plymouth, PL6 7TL, England.



Company Fillings

Confirmation statement with updates

Date: 17 May 2024

Action Date: 03 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jul 2023

Action Date: 03 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-03

Documents

View document PDF

Confirmation statement with updates

Date: 23 May 2023

Action Date: 02 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Capital allotment shares

Date: 15 Aug 2022

Action Date: 26 Jul 2022

Category: Capital

Type: SH01

Date: 2022-07-26

Capital : 151,000.00 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 12 May 2022

Action Date: 02 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-02

Documents

View document PDF

Change to a person with significant control

Date: 27 Apr 2022

Action Date: 12 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-11-12

Psc name: Mrs Sylvia Rita Rew

Documents

View document PDF

Notification of a person with significant control

Date: 27 Apr 2022

Action Date: 12 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Timothy Simon Rew

Notification date: 2018-11-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 May 2021

Action Date: 02 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-02

Documents

View document PDF

Capital name of class of shares

Date: 22 Jan 2021

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 22 Jan 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 22 Jan 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Nov 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Change person director company with change date

Date: 24 Jun 2020

Action Date: 24 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-06-24

Officer name: Mrs Sylvia Rita Rew

Documents

View document PDF

Change person director company with change date

Date: 24 Jun 2020

Action Date: 24 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Timothy Simon James Rew

Change date: 2020-06-24

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jun 2020

Action Date: 02 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-02

Documents

View document PDF

Change account reference date company previous extended

Date: 13 May 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA01

Made up date: 2019-08-31

New date: 2019-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Sep 2019

Action Date: 17 Sep 2019

Category: Address

Type: AD01

Old address: Sigma House Oak View Close Edginswell Park Torquay Devon TQ2 7FF United Kingdom

Change date: 2019-09-17

New address: Harscombe House 1 Darklake View Estover Plymouth PL6 7TL

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 15 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA01

New date: 2018-08-31

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 May 2019

Action Date: 02 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-02

Documents

View document PDF

Capital allotment shares

Date: 04 Mar 2019

Action Date: 29 Jan 2019

Category: Capital

Type: SH01

Capital : 76,000 GBP

Date: 2019-01-29

Documents

View document PDF

Resolution

Date: 15 Feb 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company previous shortened

Date: 01 Feb 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA01

New date: 2018-11-30

Made up date: 2019-05-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 Dec 2018

Action Date: 20 Dec 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 113439360002

Charge creation date: 2018-12-20

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 Dec 2018

Action Date: 20 Dec 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-12-20

Charge number: 113439360001

Documents

View document PDF

Capital allotment shares

Date: 07 Dec 2018

Action Date: 12 Nov 2018

Category: Capital

Type: SH01

Capital : 900 GBP

Date: 2018-11-12

Documents

View document PDF

Capital allotment shares

Date: 07 Dec 2018

Action Date: 12 Nov 2018

Category: Capital

Type: SH01

Capital : 1,000 GBP

Date: 2018-11-12

Documents

View document PDF

Resolution

Date: 05 Dec 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 30 Nov 2018

Action Date: 12 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Timothy Simon James Rew

Appointment date: 2018-11-12

Documents

View document PDF

Incorporation company

Date: 03 May 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOWMARK GP VI LLP

ONE EAGLE PLACE,LONDON,SW1Y 6AF

Number:OC423817
Status:ACTIVE
Category:Limited Liability Partnership

JARVIS ELECTRICAL LIMITED

NO 1 WATERSIDE,HARPENDEN,AL5 4US

Number:01736500
Status:ACTIVE
Category:Private Limited Company

JCP LOGISTICS LTD

20 WOODSPRING COURT,SHEFFIELD,S4 8FP

Number:07783675
Status:ACTIVE
Category:Private Limited Company

MW CLEANING LTD

243 COLESHILL HEATH ROAD,MARSTON GREEN,B37 7HY

Number:05404241
Status:ACTIVE
Category:Private Limited Company

PRATHYUSHA CONSULTING LIMITED

THE LONG LODGE,LONDON,SW19 3NW

Number:11863946
Status:ACTIVE
Category:Private Limited Company

SAMI-IMPORT LIMITED

20 OAKSIDE CRESCENT,LEICESTER,LE5 6SJ

Number:11433222
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