Advanced company searchLink opens in new window

LAWRENCE HOTEL 1 LTD

Company number 13175927

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)
18 Apr 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Jan 2023 GAZ1(A) First Gazette notice for voluntary strike-off
24 Jan 2023 DS01 Application to strike the company off the register
03 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
24 Oct 2022 SH19 Statement of capital on 24 October 2022
  • GBP 1
24 Oct 2022 SH20 Statement by Directors
24 Oct 2022 CAP-SS Solvency Statement dated 17/10/22
24 Oct 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share prem a/c 17/10/2022
  • RES06 ‐ Resolution of reduction in issued share capital
11 Aug 2022 SH01 Statement of capital following an allotment of shares on 9 August 2022
  • GBP 2
10 Aug 2022 PSC07 Cessation of Safe as Houses Investment Plc as a person with significant control on 9 August 2022
10 Aug 2022 PSC02 Notification of Tp Reit Propco 4 Limited as a person with significant control on 9 August 2022
10 Aug 2022 TM01 Termination of appointment of David Innes Ritchie as a director on 9 August 2022
10 Aug 2022 TM01 Termination of appointment of David Michael Heaney as a director on 9 August 2022
10 Aug 2022 TM01 Termination of appointment of Jason Miles Bougourd as a director on 9 August 2022
10 Aug 2022 AP01 Appointment of Mr Justin Legarth Hubble as a director on 9 August 2022
10 Aug 2022 AP01 Appointment of Mr Maximilian Ivan Michael Shenkman as a director on 9 August 2022
10 Aug 2022 AP01 Appointment of Mr Ralph Weichelt as a director on 9 August 2022
10 Aug 2022 AD01 Registered office address changed from 16 Great Queen Street London WC2B 5AH England to 1 King William Street London EC4N 7AF on 10 August 2022
07 Jun 2022 CH01 Director's details changed for Mr David Michael Heaney on 7 June 2022
07 Jun 2022 CH01 Director's details changed for Mr David Innes Ritchie on 7 June 2022
07 Jun 2022 CH01 Director's details changed for Mr Jason Miles Bougourd on 7 June 2022
07 Jun 2022 AD01 Registered office address changed from 25 Moorgate London EC2R 6AY England to 16 Great Queen Street London WC2B 5AH on 7 June 2022
10 Feb 2022 AA01 Current accounting period extended from 28 February 2022 to 31 July 2022
04 Feb 2022 CS01 Confirmation statement made on 2 February 2022 with no updates
03 Feb 2021 NEWINC Incorporation
Statement of capital on 2021-02-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted