LONDON INN HOTELS (LUTON) LTD

05517144
36 RAILWAY APPROACH HARROW MIDDLESEX HA3 5AA

Documents

Documents
Date Category Description Pages
26 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2024 accounts Annual Accounts 2 Buy now
28 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Apr 2023 gazette Gazette Filings Brought Up To Date 1 Buy now
17 Apr 2023 accounts Annual Accounts 2 Buy now
04 Apr 2023 gazette Gazette Notice Compulsory 1 Buy now
28 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Mar 2022 accounts Annual Accounts 5 Buy now
19 Aug 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
05 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Apr 2021 accounts Annual Accounts 5 Buy now
18 Feb 2021 officers Change of particulars for director (Mr Shivaan Shillin Popat) 2 Buy now
18 Feb 2021 officers Change of particulars for director (Mr Paavan Popat) 2 Buy now
18 Feb 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
29 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Dec 2019 officers Termination of appointment of director (William Charles Neal) 1 Buy now
19 Nov 2019 accounts Annual Accounts 5 Buy now
28 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jan 2019 accounts Annual Accounts 4 Buy now
06 Dec 2018 officers Appointment of director (The Hon. Shivaan Shillin Popat) 2 Buy now
01 Aug 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Feb 2018 accounts Annual Accounts 6 Buy now
18 Jan 2018 officers Appointment of director (William Charles Neal) 2 Buy now
25 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Jul 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
17 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
06 Feb 2017 accounts Annual Accounts 10 Buy now
05 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Feb 2016 accounts Annual Accounts 9 Buy now
19 Aug 2015 annual-return Annual Return 4 Buy now
07 May 2015 officers Termination of appointment of director (Amanda Jane Jackson) 1 Buy now
02 Feb 2015 accounts Annual Accounts 9 Buy now
19 Aug 2014 annual-return Annual Return 4 Buy now
22 Jan 2014 accounts Annual Accounts 8 Buy now
02 Aug 2013 annual-return Annual Return 4 Buy now
19 Nov 2012 accounts Annual Accounts 7 Buy now
29 Oct 2012 officers Appointment of director (Mrs Amanda Jane Jackson) 2 Buy now
29 Oct 2012 officers Termination of appointment of director (Dolar Popat) 1 Buy now
07 Sep 2012 annual-return Annual Return 4 Buy now
09 May 2012 officers Termination of appointment of director (Jennifer Acres) 1 Buy now
13 Feb 2012 accounts Annual Accounts 8 Buy now
12 Aug 2011 annual-return Annual Return 4 Buy now
12 Aug 2011 officers Change of particulars for director (Dolar Popat) 2 Buy now
22 Jul 2011 officers Appointment of secretary (Mr Gagan Puri) 1 Buy now
29 Jun 2011 officers Termination of appointment of secretary (John Baxter) 1 Buy now
01 Jun 2011 officers Appointment of director (Mr Gagan Puri) 2 Buy now
08 Feb 2011 accounts Change Account Reference Date Company Current Shortened 3 Buy now
13 Jan 2011 accounts Annual Accounts 8 Buy now
12 Aug 2010 officers Termination of appointment of director (William Gibbons) 1 Buy now
12 Aug 2010 officers Termination of appointment of director (Lynn Claydon) 1 Buy now
26 Jul 2010 annual-return Annual Return 7 Buy now
09 Jul 2010 officers Appointment of director (Mrs Lynn Rosa Claydon) 2 Buy now
01 Jul 2010 officers Appointment of director (Mrs Jennifer Acres) 2 Buy now
11 May 2010 officers Appointment of director (Mr Paavan Popat) 2 Buy now
14 Dec 2009 accounts Annual Accounts 8 Buy now
07 Aug 2009 annual-return Return made up to 25/07/09; full list of members 3 Buy now
22 Jan 2009 accounts Annual Accounts 6 Buy now
15 Aug 2008 annual-return Return made up to 25/07/08; full list of members 4 Buy now
15 Aug 2008 officers Appointment terminated secretary dolar popat 1 Buy now
12 Aug 2008 address Registered office changed on 12/08/2008 from 57 london road enfield middx EN2 6SW 1 Buy now
02 Jun 2008 accounts Annual Accounts 2 Buy now
29 May 2008 change-of-name Certificate Change Of Name Company 2 Buy now
16 Aug 2007 annual-return Return made up to 25/07/07; full list of members 2 Buy now
18 May 2007 accounts Annual Accounts 1 Buy now
15 May 2007 officers Director resigned 1 Buy now
15 May 2007 officers New director appointed 1 Buy now
21 Aug 2006 annual-return Return made up to 25/07/06; full list of members 2 Buy now
25 Jul 2006 officers New secretary appointed 2 Buy now
23 Sep 2005 officers New director appointed 2 Buy now
23 Sep 2005 officers New secretary appointed;new director appointed 2 Buy now
19 Aug 2005 officers Secretary resigned 1 Buy now
19 Aug 2005 officers Director resigned 1 Buy now
25 Jul 2005 incorporation Incorporation Company 15 Buy now