Advanced company searchLink opens in new window

S BEST LODGE LIMITED

Company number 10178721

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)
11 Dec 2023 COCOMP Order of court to wind up
30 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
03 Aug 2023 RP04AP01 Second filing for the appointment of Mr Marijus Kymantas as a director
01 Aug 2023 CS01 Confirmation statement made on 1 August 2023 with updates
28 Jul 2023 PSC07 Cessation of Dalius Kymantas as a person with significant control on 28 July 2023
28 Jul 2023 PSC01 Notification of Marijus Kymantas as a person with significant control on 1 December 2022
28 Jul 2023 TM01 Termination of appointment of Dalius Kymantas as a director on 28 July 2023
28 Jul 2023 AP01 Appointment of Mr Marijus Kymantas as a director on 1 December 2022
  • ANNOTATION Clarification a second filed AP01 was registered on 03/08/2023.
10 May 2023 CS01 Confirmation statement made on 10 May 2023 with updates
29 Mar 2023 AD01 Registered office address changed from 10-16 Tiller Road Crossharbour London E14 8PX England to Unit 2 Burley House Rowditch Place Derby DE22 3LR on 29 March 2023
26 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
15 Aug 2022 CS01 Confirmation statement made on 15 August 2022 with updates
03 Aug 2022 CS01 Confirmation statement made on 3 August 2022 with no updates
18 Nov 2021 TM01 Termination of appointment of Michele Pesci as a director on 18 November 2021
05 Oct 2021 AA Total exemption full accounts made up to 31 December 2019
18 Aug 2021 CS01 Confirmation statement made on 18 August 2021 with updates
17 Aug 2021 AP01 Appointment of Mr Michele Pesci as a director on 17 August 2021
23 Mar 2021 CS01 Confirmation statement made on 23 March 2021 with updates
23 Mar 2021 SH01 Statement of capital following an allotment of shares on 23 March 2021
  • GBP 100
31 Dec 2020 AA Total exemption full accounts made up to 31 December 2020
30 Sep 2020 CS01 Confirmation statement made on 30 September 2020 with updates
21 Feb 2020 CS01 Confirmation statement made on 20 February 2020 with no updates
02 Oct 2019 AD01 Registered office address changed from Unit 6, Suite F10, 5th Floor, Scala House, 36 Holloway Circus Queensway Birmingham B1 1EQ United Kingdom to 10-16 Tiller Road Crossharbour London E14 8PX on 2 October 2019
28 May 2019 AA Total exemption full accounts made up to 31 December 2018
18 Apr 2019 PSC07 Cessation of Simon Ming Li as a person with significant control on 31 March 2019