LAWSON HOTELS LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-08-15 View Report
Accounts. Accounts type dormant. 2023-05-30 View Report
Confirmation statement. Statement with no updates. 2022-08-15 View Report
Accounts. Accounts type dormant. 2022-05-29 View Report
Confirmation statement. Statement with no updates. 2021-08-14 View Report
Accounts. Accounts type dormant. 2021-05-15 View Report
Confirmation statement. Statement with no updates. 2020-08-14 View Report
Accounts. Accounts type dormant. 2020-05-12 View Report
Confirmation statement. Statement with no updates. 2019-08-15 View Report
Address. Old address: 97 Judd Street London WC1H 9JG. New address: 97 Judd Street London WC1H 9NE. Change date: 2019-08-15. 2019-08-15 View Report
Accounts. Accounts type dormant. 2019-05-28 View Report
Confirmation statement. Statement with no updates. 2018-08-14 View Report
Confirmation statement. Statement with no updates. 2018-08-02 View Report
Accounts. Accounts type dormant. 2018-05-19 View Report
Confirmation statement. Statement with no updates. 2017-08-09 View Report
Accounts. Accounts type dormant. 2016-09-07 View Report
Address. Old address: 121 Chase Side Southgate London N14 5HD. New address: 97 Judd Street London WC1H 9JG. 2016-08-12 View Report
Confirmation statement. Statement with updates. 2016-08-12 View Report
Accounts. Accounts type dormant. 2016-05-17 View Report
Annual return. With made up date full list shareholders. 2015-08-22 View Report
Address. New address: 97 Judd Street London WC1H 9JG. Old address: 121 Chase Side Southgate London N14 5HD. Change date: 2015-08-22. 2015-08-22 View Report
Accounts. Accounts type dormant. 2014-10-08 View Report
Annual return. With made up date full list shareholders. 2014-08-12 View Report
Accounts. Accounts type dormant. 2014-04-05 View Report
Annual return. With made up date full list shareholders. 2013-08-01 View Report
Accounts. Accounts type dormant. 2013-05-24 View Report
Annual return. With made up date full list shareholders. 2012-08-07 View Report
Accounts. Accounts type dormant. 2012-05-31 View Report
Annual return. With made up date full list shareholders. 2011-09-03 View Report
Accounts. Accounts type dormant. 2011-05-19 View Report
Annual return. With made up date full list shareholders. 2010-08-09 View Report
Address. Old address: 96 Moffats Lane Brookmans Park Hatfield Herts AL9 7RW. Change date: 2010-08-09. 2010-08-09 View Report
Address. Move registers to sail company. 2010-08-09 View Report
Address. Change sail address company. 2010-08-09 View Report
Officers. Change date: 2010-08-01. Officer name: Kyriacoulla Andreas Georgiou. 2010-08-06 View Report
Officers. Officer name: Vasos George Georgiou. Change date: 2010-08-01. 2010-08-06 View Report
Accounts. Accounts type dormant. 2010-05-22 View Report
Annual return. Legacy. 2009-08-21 View Report
Accounts. Accounts type dormant. 2009-06-15 View Report
Annual return. Legacy. 2008-09-24 View Report
Accounts. Accounts type dormant. 2008-06-10 View Report
Annual return. Legacy. 2007-09-03 View Report
Address. Description: Location of register of members. 2007-09-03 View Report
Accounts. Accounts type dormant. 2007-06-20 View Report
Address. Description: Registered office changed on 20/06/07 from: 121 chase side southgate london N14 5HD. 2007-06-20 View Report
Annual return. Legacy. 2006-08-03 View Report
Accounts. Accounts type dormant. 2006-04-24 View Report
Annual return. Legacy. 2005-09-20 View Report
Address. Description: Location of register of members. 2005-09-20 View Report
Accounts. Accounts type dormant. 2005-04-13 View Report