Advanced company searchLink opens in new window

L.R. (ECONOMY) HOTELS LIMITED

Company number 04013637

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)
06 Apr 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Dec 2009 GAZ1(A) First Gazette notice for voluntary strike-off
09 Dec 2009 DS01 Application to strike the company off the register
04 Dec 2009 TM01 Termination of appointment of Daniel Poser as a director
06 Nov 2009 CH01 Director's details changed for Daniel Poser on 1 October 2009
27 Oct 2009 CH03 Secretary's details changed for Mr Richard Nigel Luck on 1 October 2009
27 Oct 2009 CH01 Director's details changed for Mr Richard John Livingstone on 1 October 2009
13 Oct 2009 AP01 Appointment of Mr Richard John Livingstone as a director
30 Sep 2009 287 Registered office changed on 30/09/2009 from quadrant house, floor 6 17 thomas more street thomas more square london E1W 1YW
24 Sep 2009 288b Appointment Terminated Director christopher king
01 Aug 2009 AA Accounts made up to 30 September 2008
16 Jun 2009 363a Return made up to 13/06/09; full list of members
13 Mar 2009 288c Secretary's Change of Particulars / richard luck / 23/01/2009 / HouseName/Number was: 4, now: the mouse house; Street was: herschel grange, now: north street; Area was: warfield, now: winkfield; Post Town was: bracknell, now: windsor; Region was: berkshire, now: berks; Post Code was: RG42 6AT, now: SL4 4TE
31 Jul 2008 AA Full accounts made up to 30 September 2007
18 Jun 2008 363a Return made up to 13/06/08; full list of members
17 Jan 2008 AUD Auditor's resignation
09 Jan 2008 287 Registered office changed on 09/01/08 from: 4TH floor st alphage house 2 fore street london EC2Y 5DH
02 Aug 2007 AA Full accounts made up to 30 September 2006
13 Jun 2007 363a Return made up to 13/06/07; full list of members
26 Apr 2007 288b Director resigned
21 Dec 2006 288c Director's particulars changed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 08/03/2021 under section 1088 of the Companies Act 2006
21 Dec 2006 288c Director's particulars changed
24 Jul 2006 AA Full accounts made up to 30 September 2005
14 Jun 2006 363a Return made up to 13/06/06; full list of members
13 Dec 2005 288a New director appointed