LPI (HOTELS) LIMITED - LONDON


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-05-17 View Report
Accounts. Accounts type total exemption full. 2023-03-30 View Report
Confirmation statement. Statement with no updates. 2022-05-17 View Report
Accounts. Accounts type total exemption full. 2022-03-31 View Report
Accounts. Accounts type total exemption full. 2021-06-30 View Report
Confirmation statement. Statement with no updates. 2021-06-04 View Report
Confirmation statement. Statement with no updates. 2020-05-28 View Report
Accounts. Accounts type unaudited abridged. 2020-03-31 View Report
Address. Change date: 2020-02-06. Old address: Buckingham Court 78 Buckingham Gate London SW1E 6PE. New address: 85 Buckingham Gate London SW1E 6PD. 2020-02-06 View Report
Confirmation statement. Statement with no updates. 2019-05-21 View Report
Accounts. Accounts type unaudited abridged. 2019-04-03 View Report
Confirmation statement. Statement with no updates. 2018-05-17 View Report
Accounts. Accounts type unaudited abridged. 2018-03-27 View Report
Accounts. Change account reference date company previous extended. 2017-12-13 View Report
Confirmation statement. Statement with updates. 2017-05-23 View Report
Accounts. Accounts type total exemption small. 2016-12-23 View Report
Annual return. With made up date full list shareholders. 2016-05-23 View Report
Accounts. Accounts type total exemption small. 2015-12-18 View Report
Annual return. With made up date full list shareholders. 2015-07-29 View Report
Address. Old address: C/O Roland Klepzig Ltd 42 Copperfield Street London SE1 0DY. New address: Buckingham Court 78 Buckingham Gate London SW1E 6PE. Change date: 2015-07-22. 2015-07-22 View Report
Accounts. Accounts amended with accounts type total exemption small. 2015-04-17 View Report
Accounts. Accounts type total exemption small. 2014-12-19 View Report
Annual return. With made up date full list shareholders. 2014-07-31 View Report
Mortgage. Charge number: 2. 2014-06-09 View Report
Accounts. Accounts type total exemption small. 2014-01-04 View Report
Annual return. With made up date full list shareholders. 2013-06-06 View Report
Officers. Officer name: Mrs Patricia Ida Slatter. 2013-02-05 View Report
Accounts. Accounts type total exemption small. 2013-01-15 View Report
Annual return. With made up date full list shareholders. 2012-06-20 View Report
Accounts. Accounts type total exemption small. 2012-01-02 View Report
Officers. Officer name: David Drew. 2011-10-06 View Report
Annual return. With made up date full list shareholders. 2011-06-27 View Report
Accounts. Accounts type total exemption small. 2011-03-16 View Report
Officers. Officer name: Andrew Speedie. 2010-09-23 View Report
Officers. Officer name: Alan Howie. 2010-09-23 View Report
Annual return. With made up date full list shareholders. 2010-06-16 View Report
Address. Change date: 2010-06-16. Old address: C/O Roland Klepzing 42 Copperfield Street London SE1 0DY. 2010-06-16 View Report
Accounts. Accounts type small. 2010-05-14 View Report
Annual return. Legacy. 2009-06-12 View Report
Officers. Description: Appointment terminated secretary noble corporate management LIMITED. 2008-12-21 View Report
Address. Description: Registered office changed on 21/12/2008 from c/o noble group LIMITED, 5TH floor, 120 old broad street london EC2N 1AR. 2008-12-21 View Report
Accounts. Accounts type full. 2008-09-17 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 5. 2008-08-09 View Report
Annual return. Legacy. 2008-05-21 View Report
Accounts. Legacy. 2008-02-01 View Report
Mortgage. Description: Particulars of mortgage/charge. 2007-10-17 View Report
Mortgage. Description: Particulars of mortgage/charge. 2007-10-17 View Report
Resolution. Description: Resolutions. 2007-08-31 View Report
Mortgage. Description: Particulars of mortgage/charge. 2007-08-23 View Report
Mortgage. Description: Particulars of mortgage/charge. 2007-08-16 View Report