Advanced company searchLink opens in new window

THE LANCASTER LANDMARK HOTEL COMPANY LIMITED

Company number 02832349

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Jul 2018 AA Full accounts made up to 31 October 2017
11 Jul 2018 CS01 Confirmation statement made on 1 July 2018 with no updates
07 Aug 2017 AA Full accounts made up to 31 October 2016
10 Jul 2017 CS01 Confirmation statement made on 1 July 2017 with no updates
12 Dec 2016 TM01 Termination of appointment of Suchart Sihanartkatakul as a director on 9 October 2016
02 Aug 2016 AD02 Register inspection address has been changed from 8 Baden Place Crosby Row London SE1 1YW to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ
02 Aug 2016 CS01 Confirmation statement made on 1 July 2016 with updates
28 Jun 2016 AA Full accounts made up to 31 October 2015
14 Jul 2015 AR01 Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1,000,000
26 Jun 2015 AA Full accounts made up to 31 October 2014
15 Jun 2015 CH01 Director's details changed for Brian Darko Hladnik on 1 April 2015
18 Sep 2014 CH01 Director's details changed for Mohamed Hassan Gemei on 3 September 2014
10 Jul 2014 AR01 Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1,000,000
22 May 2014 AA Full accounts made up to 31 October 2013
10 Jul 2013 AR01 Annual return made up to 1 July 2013 with full list of shareholders
03 May 2013 AA Full accounts made up to 31 October 2012
16 Jul 2012 AR01 Annual return made up to 1 July 2012 with full list of shareholders
09 May 2012 AA Full accounts made up to 31 October 2011
05 Jul 2011 AR01 Annual return made up to 1 July 2011 with full list of shareholders
05 Jul 2011 AD01 Registered office address changed from the Royal Lancaster Hotel Lancaster Terrace London W2 2TY on 5 July 2011
26 Apr 2011 AA Full accounts made up to 31 October 2010
06 Apr 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
06 Apr 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
19 Aug 2010 AR01 Annual return made up to 1 July 2010 with full list of shareholders
16 Aug 2010 AD03 Register(s) moved to registered inspection location