Advanced company searchLink opens in new window

LSREF3 HOTELS (LONDON RD) LIMITED

Company number 09451365

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)
14 Jan 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Aug 2019 SOAS(A) Voluntary strike-off action has been suspended
02 Jul 2019 GAZ1(A) First Gazette notice for voluntary strike-off
20 Jun 2019 DS01 Application to strike the company off the register
25 Feb 2019 CS01 Confirmation statement made on 20 February 2019 with updates
08 Feb 2019 TM01 Termination of appointment of Robert Edward Gray as a director on 24 October 2018
20 Dec 2018 AP01 Appointment of Mr Vincent Frederic Marc Vernier as a director on 11 December 2018
28 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
27 Feb 2018 CS01 Confirmation statement made on 20 February 2018 with updates
27 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
20 Sep 2017 TM01 Termination of appointment of Shaun Robinson as a director on 20 September 2017
20 Sep 2017 AP01 Appointment of Mr Timothy Selwyn Jones as a director on 20 September 2017
20 Sep 2017 AP01 Appointment of Mr Robert Edward Gray as a director on 20 September 2017
21 Mar 2017 AD03 Register(s) moved to registered inspection location Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN
21 Mar 2017 AD02 Register inspection address has been changed from No.1 London Bridge London SE1 9BG England to Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN
10 Mar 2017 CS01 Confirmation statement made on 20 February 2017 with updates
09 Nov 2016 AD01 Registered office address changed from Bridgeway House Bridgeway Stratford-upon-Avon Warwickshire CV37 6YX England to 17 Dominion Street London EC2M 2EF on 9 November 2016
21 Aug 2016 AA Accounts for a dormant company made up to 31 December 2015
15 Aug 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-21
12 Aug 2016 TM02 Termination of appointment of Christopher Richard Byrd as a secretary on 21 June 2016
12 Aug 2016 TM01 Termination of appointment of Keith Ian Griffiths as a director on 21 June 2016
08 Mar 2016 AD03 Register(s) moved to registered inspection location No.1 London Bridge London SE1 9BG
08 Mar 2016 AR01 Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1
08 Mar 2016 AD03 Register(s) moved to registered inspection location No.1 London Bridge London SE1 9BG
07 Mar 2016 AD03 Register(s) moved to registered inspection location No.1 London Bridge London SE1 9BG