Advanced company searchLink opens in new window

LR (EDINBURGH) HOTEL LIMITED

Company number 04985948

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)
06 Apr 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Dec 2009 GAZ1(A) First Gazette notice for voluntary strike-off
09 Dec 2009 DS01 Application to strike the company off the register
18 Nov 2009 CH01 Director's details changed for Richard Nigel Luck on 1 October 2009
27 Oct 2009 CH03 Secretary's details changed for Mr Richard Nigel Luck on 1 October 2009
27 Oct 2009 CH01 Director's details changed for Mr Richard John Livingstone on 1 October 2009
13 Oct 2009 AP01 Appointment of Mr Richard John Livingstone as a director
30 Sep 2009 287 Registered office changed on 30/09/2009 from quadrant house, floor 6 17 thomas more street thomas more square london E1W 1YW
24 Sep 2009 288b Appointment Terminated Director christopher king
01 Aug 2009 AA Accounts made up to 30 September 2008
13 Mar 2009 288c Director and Secretary's Change of Particulars / richard luck / 23/01/2009 / HouseName/Number was: 4, now: the mouse house; Street was: herschel grange, now: north street; Area was: warfield, now: winkfield; Post Town was: bracknell, now: windsor; Region was: berkshire, now: berks; Post Code was: RG42 6AT, now: SL4 4TE
08 Dec 2008 363a Return made up to 05/12/08; full list of members
22 Sep 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
22 Sep 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
31 Jul 2008 AA Accounts made up to 30 September 2007
17 Jan 2008 AUD Auditor's resignation
09 Jan 2008 287 Registered office changed on 09/01/08 from: 4TH floor, st alphage house 2 fore street london EC2Y 5DH
05 Dec 2007 363a Return made up to 05/12/07; full list of members
02 Aug 2007 AA Full accounts made up to 30 September 2006
26 Apr 2007 288b Director resigned
21 Dec 2006 288c Director's particulars changed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 08/03/2021 under section 1088 of the Companies Act 2006
21 Dec 2006 288c Director's particulars changed
06 Dec 2006 363a Return made up to 05/12/06; full list of members
24 Jul 2006 AA Full accounts made up to 30 September 2005
07 Dec 2005 363a Return made up to 05/12/05; full list of members