Advanced company searchLink opens in new window

SHEPHERD COX HOTELS (LYMM) LIMITED

Company number 09590614

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)
14 Feb 2024 LIQ03 Liquidators' statement of receipts and payments to 19 December 2023
06 Jan 2023 AD01 Registered office address changed from 249 Cranbrook Road Ilford IG1 4TG England to Suite 5, 2nd Floor Bulman House, Regent Centre Gosforth Newcastle upon Tyne Tyne & Wear NE3 3LS on 6 January 2023
06 Jan 2023 600 Appointment of a voluntary liquidator
06 Jan 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-12-20
06 Jan 2023 LIQ02 Statement of affairs
26 May 2022 CS01 Confirmation statement made on 14 May 2022 with no updates
22 Mar 2022 DISS40 Compulsory strike-off action has been discontinued
21 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
08 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
01 Mar 2022 AD01 Registered office address changed from 2nd Floor 32-33 Gosfield Street, Fitzrovia London W1W 6HL United Kingdom to 249 Cranbrook Road Ilford IG1 4TG on 1 March 2022
02 Nov 2021 AA Total exemption full accounts made up to 31 March 2020
03 Aug 2021 TM01 Termination of appointment of Lee Warren Bramzell as a director on 29 July 2021
03 Aug 2021 AP01 Appointment of Mr Adam Luke Stanborough as a director on 14 July 2021
15 Jun 2021 DISS40 Compulsory strike-off action has been discontinued
14 Jun 2021 CS01 Confirmation statement made on 14 May 2021 with no updates
08 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
27 May 2020 CS01 Confirmation statement made on 14 May 2020 with no updates
23 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
17 May 2019 CS01 Confirmation statement made on 14 May 2019 with no updates
31 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
23 May 2018 CS01 Confirmation statement made on 14 May 2018 with no updates
09 Mar 2018 AA01 Current accounting period shortened from 31 May 2018 to 31 March 2018
26 Feb 2018 AA Unaudited abridged accounts made up to 31 May 2017
18 Oct 2017 CH01 Director's details changed for Mr Lee Warren Bramzell on 18 October 2017
31 May 2017 CS01 Confirmation statement made on 14 May 2017 with updates