L1 HOTELS LTD

11178081
SEYMOUR CHAMBERS 92 LONDON ROAD LIVERPOOL MERSEYSIDE L3 5NW

Documents

Documents
Date Category Description Pages
27 Sep 2024 accounts Annual Accounts 8 Buy now
08 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Dec 2023 accounts Annual Accounts 7 Buy now
30 Sep 2023 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
29 Sep 2023 accounts Change Account Reference Date Company Previous Extended 1 Buy now
27 Jun 2023 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
01 Jun 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Apr 2022 accounts Annual Accounts 7 Buy now
28 Oct 2021 accounts Annual Accounts 7 Buy now
29 Sep 2021 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 5 Buy now
23 Apr 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
23 Apr 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
23 Apr 2021 confirmation-statement Confirmation Statement With Updates 6 Buy now
31 Jan 2021 accounts Annual Accounts 7 Buy now
18 Nov 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Nov 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
10 Nov 2020 officers Termination of appointment of director (Sze Ming Yeung) 1 Buy now
10 Nov 2020 gazette Gazette Filings Brought Up To Date 1 Buy now
09 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Nov 2020 gazette Gazette Notice Compulsory 1 Buy now
31 Oct 2019 accounts Annual Accounts 2 Buy now
13 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Mar 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Apr 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Feb 2018 resolution Resolution 3 Buy now
13 Feb 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
13 Feb 2018 officers Appointment of director (Mr David Charles Brewitt) 2 Buy now
13 Feb 2018 officers Appointment of director (Mr Christopher James Bliss) 2 Buy now
30 Jan 2018 incorporation Incorporation Company 39 Buy now