THE LYNDEN COURT HOTEL LIMITED

05889765
28 RATHBONE PLACE LONDON W1T 1JF

Documents

Documents
Date Category Description Pages
02 Oct 2024 accounts Annual Accounts 10 Buy now
03 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Dec 2023 accounts Annual Accounts 11 Buy now
11 Sep 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Sep 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
06 Sep 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
30 Dec 2022 accounts Annual Accounts 10 Buy now
06 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Mar 2022 accounts Annual Accounts 10 Buy now
01 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Apr 2021 accounts Annual Accounts 11 Buy now
29 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Dec 2019 accounts Annual Accounts 10 Buy now
14 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Dec 2018 accounts Annual Accounts 10 Buy now
03 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Dec 2017 accounts Annual Accounts 10 Buy now
01 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Dec 2016 accounts Annual Accounts 8 Buy now
16 Aug 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
12 Aug 2016 officers Termination of appointment of director (Dinesh Isheverbhai Patel) 1 Buy now
19 Dec 2015 accounts Annual Accounts 8 Buy now
25 Sep 2015 annual-return Annual Return 6 Buy now
23 Dec 2014 accounts Annual Accounts 8 Buy now
07 Aug 2014 annual-return Annual Return 6 Buy now
30 Dec 2013 accounts Annual Accounts 8 Buy now
13 Aug 2013 annual-return Annual Return 7 Buy now
20 Dec 2012 accounts Annual Accounts 8 Buy now
02 Oct 2012 annual-return Annual Return 7 Buy now
21 Dec 2011 accounts Annual Accounts 6 Buy now
12 Oct 2011 annual-return Annual Return 7 Buy now
06 Jan 2011 accounts Annual Accounts 7 Buy now
12 Oct 2010 annual-return Annual Return 7 Buy now
04 Feb 2010 accounts Annual Accounts 7 Buy now
24 Nov 2009 gazette Gazette Filings Brought Up To Date 1 Buy now
24 Nov 2009 gazette Gazette Notice Compulsary 1 Buy now
23 Nov 2009 annual-return Annual Return 5 Buy now
04 Feb 2009 accounts Annual Accounts 7 Buy now
24 Dec 2008 officers Appointment terminated director leo pushman 1 Buy now
22 Sep 2008 annual-return Return made up to 28/07/08; full list of members 5 Buy now
09 Sep 2008 officers Director appointed chirag patel 2 Buy now
03 Feb 2008 accounts Annual Accounts 7 Buy now
28 Jan 2008 accounts Accounting reference date shortened from 31/07/07 to 31/03/07 1 Buy now
17 Aug 2007 annual-return Return made up to 28/07/07; full list of members 3 Buy now
21 Sep 2006 officers Director's particulars changed 1 Buy now
14 Sep 2006 mortgage Particulars of mortgage/charge 3 Buy now
25 Aug 2006 mortgage Particulars of mortgage/charge 3 Buy now
11 Aug 2006 officers New secretary appointed;new director appointed 1 Buy now
11 Aug 2006 officers New director appointed 1 Buy now
11 Aug 2006 officers New director appointed 1 Buy now
01 Aug 2006 address Registered office changed on 01/08/06 from: the studio, st nicholas close elstree herts. WD6 3EW 1 Buy now
01 Aug 2006 officers Director resigned 1 Buy now
01 Aug 2006 officers Secretary resigned 1 Buy now
28 Jul 2006 incorporation Incorporation Company 16 Buy now