LAKE MERRITT HOSPITALITY OPERATIONS THREE LIMITED

Building 4 Foundation Park Building 4 Foundation Park, Maidenhead, SL6 3UD, United Kingdom
StatusACTIVE
Company No.11807837
CategoryPrivate Limited Company
Incorporated05 Feb 2019
Age5 years, 4 months, 8 days
JurisdictionEngland Wales

SUMMARY

LAKE MERRITT HOSPITALITY OPERATIONS THREE LIMITED is an active private limited company with number 11807837. It was incorporated 5 years, 4 months, 8 days ago, on 05 February 2019. The company address is Building 4 Foundation Park Building 4 Foundation Park, Maidenhead, SL6 3UD, United Kingdom.



Company Fillings

Mortgage satisfy charge full

Date: 12 Apr 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 118078370001

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2024

Action Date: 04 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-04

Documents

View document PDF

Change person director company with change date

Date: 31 Jan 2024

Action Date: 31 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-01-31

Officer name: Mr Jakkrit Sirikantraporn

Documents

View document PDF

Change person director company with change date

Date: 31 Jan 2024

Action Date: 31 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Anak Bijayendrayodhin

Change date: 2024-01-31

Documents

View document PDF

Accounts with accounts type small

Date: 20 Jul 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2023

Action Date: 04 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-04

Documents

View document PDF

Accounts with accounts type small

Date: 22 Jul 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jul 2022

Action Date: 11 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard James Ellison

Termination date: 2022-07-11

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2022

Action Date: 04 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-04

Documents

View document PDF

Accounts with accounts type small

Date: 18 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change to a person with significant control

Date: 22 Oct 2021

Action Date: 22 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-10-22

Psc name: Lm Windermere 1 Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Oct 2021

Action Date: 22 Oct 2021

Category: Address

Type: AD01

New address: Building 4 Foundation Park Roxborough Way Maidenhead SL6 3UD

Change date: 2021-10-22

Old address: Abbey Place 24-28 Easton Street High Wycombe Buckinghamshire HP11 1NT United Kingdom

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Mar 2021

Action Date: 09 Mar 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 118078370001

Charge creation date: 2021-03-09

Documents

View document PDF

Change to a person with significant control

Date: 01 Mar 2021

Action Date: 05 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-02-05

Psc name: Lm Windermere 1 Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2021

Action Date: 04 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-04

Documents

View document PDF

Accounts with accounts type small

Date: 01 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Mar 2020

Action Date: 04 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-04

Documents

View document PDF

Change to a person with significant control

Date: 09 Mar 2020

Action Date: 03 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Lake Windermere 1 Limited

Change date: 2020-02-03

Documents

View document PDF

Change account reference date company current extended

Date: 01 Jul 2019

Action Date: 31 Mar 2020

Category: Accounts

Type: AA01

New date: 2020-03-31

Made up date: 2020-02-28

Documents

View document PDF

Resolution

Date: 06 Mar 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 05 Feb 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHEVALLIER PROPERTIES LIMITED

88 CRAWFORD STREET,,W1H 2EJ

Number:03710611
Status:ACTIVE
Category:Private Limited Company

CRIMPER PRODUCTIONS LTD

196 LYMINGTON AVENUE,LONDON,N22 6JH

Number:10100695
Status:ACTIVE
Category:Private Limited Company

DOYUK & CO LEGAL CONSULTANCY LIMITED

DEMSA ACCOUNTS,LONDON,N15 3NP

Number:10757382
Status:ACTIVE
Category:Private Limited Company

EGUS LTD

14 SHELLEY AVENUE,WARWICK,CV34 6LA

Number:10152383
Status:ACTIVE
Category:Private Limited Company

NTRS (DURHAM) LTD

1 JESMOND BUSINESS COURT,NEWCASTLE UPON TYNE,NE2 1LA

Number:08590325
Status:ACTIVE
Category:Private Limited Company

RGC JENKINS LLP

ACRE HOUSE 11-15,LONDON,NW1 3ER

Number:OC340696
Status:ACTIVE
Category:Limited Liability Partnership

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