Advanced company searchLink opens in new window

LEDMORE SUSSEX HOSPITALITY LIMITED

Company number 10748954

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)
07 May 2024 CS01 Confirmation statement made on 1 May 2024 with updates
04 Mar 2024 CH01 Director's details changed for Glen Richard Mancheser on 4 March 2024
04 May 2023 RP04PSC07 Second filing for the cessation of Christopher Connor as a person with significant control
02 May 2023 CS01 Confirmation statement made on 1 May 2023 with no updates
20 Apr 2023 CERTNM Company name changed r & c hospitality LTD\certificate issued on 20/04/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-04-17
19 Apr 2023 AP01 Appointment of Mr James Alexander Daniel Lumsden as a director on 14 April 2023
19 Apr 2023 AP01 Appointment of Glen Richard Mancheser as a director on 14 April 2023
19 Apr 2023 PSC01 Notification of Glen Richard Manchester as a person with significant control on 14 April 2023
19 Apr 2023 TM01 Termination of appointment of Christopher Connor as a director on 14 April 2023
19 Apr 2023 TM01 Termination of appointment of Ryan Coller as a director on 14 April 2023
19 Apr 2023 PSC07 Cessation of Ryan Coller as a person with significant control on 14 April 2023
19 Apr 2023 PSC07 Cessation of Christopher Connor as a person with significant control on 14 March 2023
  • ANNOTATION Clarification a second filed PSC07 was registered on 04/05/23
28 Sep 2022 AA Total exemption full accounts made up to 31 May 2022
04 May 2022 CH01 Director's details changed for Mr Christopher Connor on 4 May 2022
03 May 2022 CS01 Confirmation statement made on 1 May 2022 with no updates
22 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
24 May 2021 AA Total exemption full accounts made up to 31 May 2020
06 May 2021 CS01 Confirmation statement made on 1 May 2021 with no updates
06 May 2020 CS01 Confirmation statement made on 1 May 2020 with no updates
28 Feb 2020 AA Micro company accounts made up to 31 May 2019
30 Jul 2019 CH01 Director's details changed for Mr Christopher Connor on 30 July 2019
27 Jun 2019 CH01 Director's details changed for Mr Ryan Coller on 27 June 2019
27 Jun 2019 PSC04 Change of details for Mr Ryan Coller as a person with significant control on 27 June 2019
27 Jun 2019 PSC04 Change of details for Mr Christopher Connor as a person with significant control on 27 June 2019
27 Jun 2019 AD01 Registered office address changed from 46 Kiln Garth Rothley Leicester LE7 7LZ United Kingdom to 6 Genesis Business Centre Redkiln Way Horsham West Sussex RH13 5QH on 27 June 2019