Advanced company searchLink opens in new window

LONDON RESORT COMPANY HOLDINGS LIMITED

Company number 07625574

Filter by category

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)
03 Mar 2017 AP01 Appointment of Dherar Mohamed Saleh Al-Humaidi as a director on 8 February 2017
02 Mar 2017 TM01 Termination of appointment of David Alan Testa as a director on 17 January 2017
10 Oct 2016 AA Full accounts made up to 31 December 2015
17 Sep 2016 TM01 Termination of appointment of Fenlon Dunphy as a director on 30 June 2016
03 Aug 2016 TM01 Termination of appointment of Fenlon Dunphy as a director on 30 June 2016
18 Jul 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Jun 2016 AR01 Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-06-25
  • GBP 109,724.553
16 Jan 2016 DISS40 Compulsory strike-off action has been discontinued
14 Jan 2016 AA Full accounts made up to 31 December 2014
05 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
23 Sep 2015 DISS40 Compulsory strike-off action has been discontinued
22 Sep 2015 AR01 Annual return made up to 6 May 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 109,724.553
22 Sep 2015 CH01 Director's details changed for Mr David Alan Testa on 10 September 2015
22 Sep 2015 AD01 Registered office address changed from C/O Armila Capital 17 Albemarle Street London W1S 4HP to C/O C/O Armila Capital 20 Berkeley Square London W1J 6EQ on 22 September 2015
22 Sep 2015 CH01 Director's details changed for Mr Abdulla Al-Humaidi on 10 September 2015
22 Sep 2015 CH01 Director's details changed for Mr Fenlon Dunphy on 10 September 2015
22 Sep 2015 SH01 Statement of capital following an allotment of shares on 28 January 2015
  • GBP 109,724.555
22 Sep 2015 SH01 Statement of capital following an allotment of shares on 6 June 2014
  • GBP 29,174.55
01 Sep 2015 GAZ1 First Gazette notice for compulsory strike-off
09 Apr 2015 TM01 Termination of appointment of Antony Paul Sefton as a director on 20 March 2015
24 Dec 2014 AA Total exemption small company accounts made up to 31 December 2013
30 Jun 2014 AP01 Appointment of Mr Steven John Norris as a director
04 Jun 2014 AR01 Annual return made up to 6 May 2014 with full list of shareholders
Statement of capital on 2014-06-04
  • GBP 15,352.412
29 Apr 2014 AA Total exemption small company accounts made up to 31 May 2013
22 Nov 2013 SH10 Particulars of variation of rights attached to shares