MOUNT LAVINIA TRAVEL LODGE COMPANY UK LTD
Company number 09208760
- Company Overview for MOUNT LAVINIA TRAVEL LODGE COMPANY UK LTD (09208760)
- Filing history for MOUNT LAVINIA TRAVEL LODGE COMPANY UK LTD (09208760)
- People for MOUNT LAVINIA TRAVEL LODGE COMPANY UK LTD (09208760)
- Charges for MOUNT LAVINIA TRAVEL LODGE COMPANY UK LTD (09208760)
- More for MOUNT LAVINIA TRAVEL LODGE COMPANY UK LTD (09208760)
| 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) |
|---|---|---|---|
| 27 Oct 2025 | AA | Micro company accounts made up to 31 August 2025 | |
| 21 Jul 2025 | AA | Accounts for a dormant company made up to 31 August 2024 | |
| 14 Jul 2025 | CS01 | Confirmation statement made on 8 June 2025 with no updates | |
| 16 May 2025 | SOAS(A) | Voluntary strike-off action has been suspended | |
| 01 Apr 2025 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
| 26 Mar 2025 | AD01 | Registered office address changed from 74a High Street Wanstead London E11 2RJ England to 83 Suttons Lane Hornchurch Essex RM12 6RP on 26 March 2025 | |
| 25 Mar 2025 | DS01 | Application to strike the company off the register | |
| 19 Jun 2024 | CS01 | Confirmation statement made on 8 June 2024 with no updates | |
| 13 May 2024 | AA | Micro company accounts made up to 31 August 2023 | |
| 27 Jun 2023 | CS01 | Confirmation statement made on 8 June 2023 with no updates | |
| 31 Mar 2023 | AA | Micro company accounts made up to 31 August 2022 | |
| 13 Jun 2022 | AD01 | Registered office address changed from 31-33 Cromer Road Sheringham Norfolk NR26 8AB to 74a High Street Wanstead London E11 2RJ on 13 June 2022 | |
| 13 Jun 2022 | CS01 | Confirmation statement made on 8 June 2022 with no updates | |
| 19 May 2022 | AA | Micro company accounts made up to 31 August 2021 | |
| 02 Nov 2021 | AD01 | Registered office address changed from PO Box 4385 09208760: Companies House Default Address Cardiff CF14 8LH to 31-33 Cromer Road Sheringham Norfolk NR26 8AB on 2 November 2021 | |
| 18 Jun 2021 | CS01 | Confirmation statement made on 8 June 2021 with no updates | |
| 26 May 2021 | RP05 | Registered office address changed to PO Box 4385, 09208760: Companies House Default Address, Cardiff, CF14 8LH on 26 May 2021 | |
| 21 May 2021 | AA | Micro company accounts made up to 31 August 2020 | |
| 17 Jun 2020 | CH01 | Director's details changed for T Vidana Kankanamge Vathsala Perera on 1 June 2020 | |
| 16 Jun 2020 | CS01 | Confirmation statement made on 8 June 2020 with no updates | |
| 16 Jun 2020 | CH01 | Director's details changed for Mr Hettiarachchige Bandula Perera on 1 June 2020 | |
| 16 Jun 2020 | PSC04 | Change of details for Mr Hettiarachchige Bandula Perera as a person with significant control on 1 June 2020 | |
| 16 Jun 2020 | AD01 | Registered office address changed from , 31-33 Cromer Road, Sheringham, NR26 8AB to PO Box 4385 Cardiff CF14 8LH on 16 June 2020 | |
| 21 Apr 2020 | AA | Micro company accounts made up to 31 August 2019 | |
| 12 Jun 2019 | CS01 | Confirmation statement made on 8 June 2019 with no updates |