LEOPARD HOTELS LIMITED

Company Documents

DateDescription
30/05/2530 May 2025 Declaration of solvency

View Document

27/05/2527 May 2025 Registered office address changed from C/O Alter Domus (Uk) Limited 10th Floor 30 st Mary Axe London EC3A 8BF United Kingdom to 1 Liverpool Terrace Worthing BN11 1TA on 2025-05-27

View Document

27/05/2527 May 2025 Appointment of a voluntary liquidator

View Document

27/05/2527 May 2025 Resolutions

View Document

01/05/251 May 2025 Satisfaction of charge 060469660020 in full

View Document

01/05/251 May 2025 Satisfaction of charge 060469660021 in full

View Document

01/05/251 May 2025 Satisfaction of charge 060469660019 in full

View Document

24/04/2524 April 2025 Resolutions

View Document

24/04/2524 April 2025

View Document

24/04/2524 April 2025 Statement of capital on 2025-04-24

View Document

24/04/2524 April 2025

View Document

02/01/252 January 2025 Confirmation statement made on 2024-12-20 with updates

View Document

02/10/242 October 2024 Previous accounting period extended from 2024-03-31 to 2024-09-30

View Document

22/09/2422 September 2024 Second filing for the appointment of Mr Hussein Sunderji as a director

View Document

05/06/245 June 2024 Appointment of Mr Hussein Sunderji as a director on 2024-06-03

View Document

01/06/241 June 2024 Registration of charge 060469660020, created on 2024-05-15

View Document

01/06/241 June 2024 Registration of charge 060469660021, created on 2024-05-15

View Document

21/05/2421 May 2024 Memorandum and Articles of Association

View Document

21/05/2421 May 2024 Resolutions

View Document

21/05/2421 May 2024 Resolutions

View Document

21/05/2421 May 2024 Resolutions

View Document

13/05/2413 May 2024 Resolutions

View Document

13/05/2413 May 2024 Resolutions

View Document

10/05/2410 May 2024 Registration of charge 060469660019, created on 2024-05-08

View Document

10/05/2410 May 2024 Certificate of change of name

View Document

09/05/249 May 2024 Satisfaction of charge 3 in full

View Document

09/05/249 May 2024 Satisfaction of charge 8 in full

View Document

09/05/249 May 2024 Satisfaction of charge 4 in full

View Document

09/05/249 May 2024 Satisfaction of charge 060469660013 in full

View Document

09/05/249 May 2024 Satisfaction of charge 060469660011 in full

View Document

09/05/249 May 2024 Satisfaction of charge 060469660014 in full

View Document

09/05/249 May 2024 Satisfaction of charge 060469660012 in full

View Document

09/05/249 May 2024 Satisfaction of charge 060469660015 in full

View Document

09/05/249 May 2024 Satisfaction of charge 060469660016 in full

View Document

09/05/249 May 2024 Satisfaction of charge 060469660017 in full

View Document

09/05/249 May 2024 Appointment of Alter Domus (Uk) Limited as a secretary on 2024-05-08

View Document

09/05/249 May 2024 Satisfaction of charge 060469660010 in full

View Document

08/05/248 May 2024 Satisfaction of charge 1 in full

View Document

08/05/248 May 2024 Satisfaction of charge 060469660018 in full

View Document

08/05/248 May 2024 Notification of Leopard Bidco Limited as a person with significant control on 2024-05-08

View Document

08/05/248 May 2024 Cessation of Land Securities Portfolio Management Limited as a person with significant control on 2024-05-08

View Document

08/05/248 May 2024 Registered office address changed from 100 Victoria Street London SW1E 5JL United Kingdom to C/O Alter Domus (Uk) Limited 10th Floor 30 st Mary Axe London EC3A 8BF on 2024-05-08

View Document

08/05/248 May 2024 Termination of appointment of Land Securities Management Services Limited as a director on 2024-05-08

View Document

08/05/248 May 2024 Termination of appointment of Ls Director Limited as a director on 2024-05-08

View Document

08/05/248 May 2024 Termination of appointment of Leigh Mccaveny as a director on 2024-05-08

View Document

08/05/248 May 2024 Appointment of Mrs Lauren Diane Wilson as a director on 2024-05-08

View Document

08/05/248 May 2024 Appointment of Mr James Alexander Hallett as a director on 2024-05-08

View Document

08/05/248 May 2024 Termination of appointment of Ls Company Secretaries Limited as a secretary on 2024-05-08

View Document

18/03/2418 March 2024 Part of the property or undertaking has been released from charge 4

View Document

18/03/2418 March 2024 Satisfaction of charge 2 in full

View Document

20/12/2320 December 2023 Confirmation statement made on 2023-12-20 with updates

View Document

05/09/235 September 2023 Full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/03/2330 March 2023 Full accounts made up to 2022-03-31

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-12-20 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/12/2120 December 2021 Confirmation statement made on 2021-12-20 with updates

View Document

17/12/2117 December 2021 Full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/08/2026 August 2020 COMPANY NAME CHANGED LAND SECURITIES (HOTELS) LIMITED CERTIFICATE ISSUED ON 26/08/20

View Document

10/02/2010 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 060469660018

View Document

05/02/205 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 060469660017

View Document

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 20/12/19, NO UPDATES

View Document

10/12/1910 December 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

05/07/195 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 060469660016

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

30/01/1930 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060469660009

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 06/01/19, WITH UPDATES

View Document

07/08/187 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 060469660015

View Document

20/07/1820 July 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

11/04/1811 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 060469660014

View Document

20/03/1820 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 060469660013

View Document

13/03/1813 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

13/03/1813 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 060469660012

View Document

13/03/1813 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 060469660011

View Document

13/03/1813 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

13/03/1813 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

27/02/1827 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 060469660010

View Document

09/01/189 January 2018 PSC'S CHANGE OF PARTICULARS / LAND SECURITIES PORTFOLIO MANAGEMENT LIMITED / 10/01/2017

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 06/01/18, WITH UPDATES

View Document

04/01/184 January 2018 APPOINTMENT TERMINATED, DIRECTOR LOUISE MILLER

View Document

03/01/183 January 2018 DIRECTOR APPOINTED MRS ELIZABETH MILES

View Document

12/07/1712 July 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

04/04/174 April 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ARNAOUTI

View Document

10/03/1710 March 2017 DIRECTOR APPOINTED LOUISE MILLER

View Document

17/01/1717 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ARNAOUTI / 17/01/2017

View Document

11/01/1711 January 2017 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / LS DIRECTOR LIMITED / 10/01/2017

View Document

11/01/1711 January 2017 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / LAND SECURITIES MANAGEMENT SERVICES LIMITED / 10/01/2017

View Document

11/01/1711 January 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LS COMPANY SECRETARIES LIMITED / 10/01/2017

View Document

10/01/1710 January 2017 REGISTERED OFFICE CHANGED ON 10/01/2017 FROM 5 STRAND LONDON WC2N 5AF

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

18/07/1618 July 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

27/01/1627 January 2016 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / LAND SECURITIES MANAGEMENT SERVICES LIMITED / 01/01/2016

View Document

27/01/1627 January 2016 Annual return made up to 1 January 2016 with full list of shareholders

View Document

29/07/1529 July 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

16/07/1516 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 060469660009

View Document

16/04/1516 April 2015 DIRECTOR APPOINTED MR MICHAEL ARNAOUTI

View Document

16/04/1516 April 2015 APPOINTMENT TERMINATED, DIRECTOR ADRIAN DE SOUZA

View Document

29/01/1529 January 2015 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / LAND SECURITIES MANAGEMENT SERVICES LIMITED / 26/09/2010

View Document

28/01/1528 January 2015 Annual return made up to 1 January 2015 with full list of shareholders

View Document

30/08/1430 August 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

23/01/1423 January 2014 Annual return made up to 1 January 2014 with full list of shareholders

View Document

08/10/138 October 2013 SECTION 519

View Document

02/08/132 August 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

07/05/137 May 2013 APPOINTMENT TERMINATED, DIRECTOR LAND SECURITIES PORTFOLIO MANAGEMENT LIMITED

View Document

20/03/1320 March 2013 CORPORATE DIRECTOR APPOINTED LS DIRECTOR LIMITED

View Document

29/01/1329 January 2013 Annual return made up to 1 January 2013 with full list of shareholders

View Document

10/08/1210 August 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

19/06/1219 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

18/04/1218 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN MICHAEL DE SOUZA / 30/03/2012

View Document

17/02/1217 February 2012 Annual return made up to 10 January 2012 with full list of shareholders

View Document

04/07/114 July 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

11/05/1111 May 2011 DIRECTOR APPOINTED ADRIAN MICHAEL DE SOUZA

View Document

11/05/1111 May 2011 CORPORATE SECRETARY APPOINTED LS COMPANY SECRETARIES LIMITED

View Document

11/05/1111 May 2011 APPOINTMENT TERMINATED, DIRECTOR PETER DUDGEON

View Document

10/05/1110 May 2011 APPOINTMENT TERMINATED, SECRETARY PETER DUDGEON

View Document

25/01/1125 January 2011 Annual return made up to 10 January 2011 with full list of shareholders

View Document

07/09/107 September 2010 27/08/10 STATEMENT OF CAPITAL GBP 190000001

View Document

13/07/1013 July 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

22/02/1022 February 2010 Annual return made up to 10 January 2010 with full list of shareholders

View Document

03/12/093 December 2009 CORPORATE DIRECTOR APPOINTED LAND SECURITIES MANAGEMENT SERVICES LIMITED

View Document

03/12/093 December 2009 APPOINTMENT TERMINATED, DIRECTOR LAND SECURITIES TRILLIUM LIMITED

View Document

17/11/0917 November 2009 STATEMENT OF COMPANY'S OBJECTS

View Document

17/11/0917 November 2009 ADOPT ARTICLES 05/11/2009

View Document

17/11/0917 November 2009 05/11/09 STATEMENT OF CAPITAL GBP 90000001.00

View Document

04/09/094 September 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

26/01/0926 January 2009 RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS

View Document

04/12/084 December 2008 COMPANY NAME CHANGED LAND SECURITIES TRILLIUM (HOTELS) LIMITED CERTIFICATE ISSUED ON 04/12/08

View Document

24/11/0824 November 2008 REGISTERED OFFICE CHANGED ON 24/11/2008 FROM 140 LONDON WALL LONDON EC2Y 5DN

View Document

22/10/0822 October 2008 DIRECTOR APPOINTED LAND SECURITIES PORTFOLIO MANAGEMENT LIMITED

View Document

13/10/0813 October 2008 ADOPT ARTICLES 30/09/2008

View Document

09/10/089 October 2008 APPOINTMENT TERMINATED DIRECTOR LAND SECURITIES MANAGEMENT SERVICES LIMITED

View Document

09/10/089 October 2008 APPOINTMENT TERMINATED DIRECTOR TRILLIUM GROUP LIMITED

View Document

09/10/089 October 2008 DIRECTOR APPOINTED PETER MAXWELL DUDGEON

View Document

08/10/088 October 2008 DIRECTOR APPOINTED LAND SECURITIES MANAGEMENT SERVICES LIMITED

View Document

11/09/0811 September 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

29/01/0829 January 2008 RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS

View Document

05/10/075 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/075 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/075 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/074 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/072 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/03/0729 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/0713 March 2007 ARTICLES OF ASSOCIATION

View Document

06/03/076 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/075 March 2007 SECRETARY RESIGNED

View Document

05/03/075 March 2007 DIRECTOR RESIGNED

View Document

05/03/075 March 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/03/075 March 2007 NC INC ALREADY ADJUSTED 01/02/07

View Document

05/03/075 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/03/075 March 2007 £ NC 1000/100000000 01/02/07

View Document

05/03/075 March 2007 S386 DISP APP AUDS 01/02/07

View Document

20/02/0720 February 2007 NEW SECRETARY APPOINTED

View Document

20/02/0720 February 2007 NEW DIRECTOR APPOINTED

View Document

20/02/0720 February 2007 NEW DIRECTOR APPOINTED

View Document

20/02/0720 February 2007 REGISTERED OFFICE CHANGED ON 20/02/07 FROM: LACON HOUSE THEOBALDS ROAD LONDON WC1X 8RW

View Document

20/02/0720 February 2007 ACC. REF. DATE EXTENDED FROM 31/01/08 TO 31/03/08

View Document

12/02/0712 February 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/02/071 February 2007 COMPANY NAME CHANGED SHELFCO (NO.3355) LIMITED CERTIFICATE ISSUED ON 01/02/07

View Document

10/01/0710 January 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company