LLANA BEACH HOTEL SUITE 224/4 LIMITED

Company Documents

DateDescription
03/06/253 June 2025 Confirmation statement made on 2025-05-31 with no updates

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

17/12/2417 December 2024 Accounts for a dormant company made up to 2024-05-31

View Document

10/12/2410 December 2024 Registered office address changed from Britannia Buildings Drumhead Road Chorley Lancashire PR6 7BX to Moseley Hall Farm Chelford Road Knutsford WA16 8RB on 2024-12-10

View Document

10/12/2410 December 2024 Appointment of Mr Gareth Rhys Milton as a director on 2024-11-13

View Document

10/12/2410 December 2024 Notification of Gareth Rhys Milton as a person with significant control on 2024-11-13

View Document

10/12/2410 December 2024 Termination of appointment of David Mahon as a director on 2024-11-13

View Document

10/12/2410 December 2024 Cessation of David Mahon as a person with significant control on 2024-11-13

View Document

21/10/2421 October 2024 Termination of appointment of David Warren Hannah as a director on 2024-08-30

View Document

21/10/2421 October 2024 Termination of appointment of Fractional Secretaries Limited as a secretary on 2024-08-30

View Document

21/10/2421 October 2024 Notification of David Mahon as a person with significant control on 2024-08-30

View Document

21/10/2421 October 2024 Termination of appointment of Trgd2 Limited as a director on 2024-08-30

View Document

21/10/2421 October 2024 Termination of appointment of Trgd1 Limited as a director on 2024-08-30

View Document

21/10/2421 October 2024 Appointment of Mr David Mahon as a director on 2024-08-30

View Document

21/10/2421 October 2024 Withdrawal of a person with significant control statement on 2024-10-21

View Document

28/08/2428 August 2024 Registered office address changed from Milestone House 18 Nursery Court Kibworth Harcourt Leicester LE8 0EX England to Britannia Buildings Drumhead Road Chorley Lancashire PR6 7BX on 2024-08-28

View Document

20/08/2420 August 2024 First Gazette notice for compulsory strike-off

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

06/02/246 February 2024 Accounts for a dormant company made up to 2023-05-31

View Document

16/11/2316 November 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

07/02/237 February 2023 Accounts for a dormant company made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

04/03/224 March 2022 Cessation of Robert Anthony Jarrett as a person with significant control on 2022-02-11

View Document

15/02/2215 February 2022 Accounts for a dormant company made up to 2021-05-31

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-05-31 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

11/05/2111 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

22/01/2022 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

05/06/195 June 2019 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / TRGD1 LIMITED / 04/05/2018

View Document

05/06/195 June 2019 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / TRGD2 LIMITED / 04/05/2018

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

05/06/195 June 2019 REGISTERED OFFICE CHANGED ON 05/06/2019 FROM MILESTONE HOUSE NURSERY COURT KIBWORTH HARCOURT LEICESTER LE8 0EX ENGLAND

View Document

05/06/195 June 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FRACTIONAL SECRETARIES LIMITED / 04/05/2018

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

06/03/196 March 2019 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / TRGD1 LIMITED / 04/05/2018

View Document

06/03/196 March 2019 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / TRGD2 LIMITED / 04/05/2018

View Document

06/03/196 March 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FRACTIONAL SECRETARIES LIMITED / 04/05/2018

View Document

06/02/196 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

06/06/186 June 2018 REGISTERED OFFICE CHANGED ON 06/06/2018 FROM PO BOX 5 WILLOW HOUSE OLDFIELD ROAD HESWALL WIRRAL CH60 0FW

View Document

06/06/186 June 2018 DIRECTOR APPOINTED MR DAVID WARREN HANNAH

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

16/04/1816 April 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID BATES

View Document

13/01/1813 January 2018 APPOINTMENT TERMINATED, DIRECTOR LUCY WHITFIELD

View Document

13/01/1813 January 2018 CORPORATE DIRECTOR APPOINTED TRGD1 LIMITED

View Document

13/01/1813 January 2018 CORPORATE DIRECTOR APPOINTED TRGD2 LIMITED

View Document

13/01/1813 January 2018 APPOINTMENT TERMINATED, DIRECTOR JULIA DAY

View Document

14/07/1714 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

26/07/1626 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

07/06/167 June 2016 APPOINTMENT TERMINATED, DIRECTOR FRACTIONAL ADMINISTRATION SOLUTIONS LIMITED

View Document

07/06/167 June 2016 31/05/16 NO MEMBER LIST

View Document

07/06/167 June 2016 APPOINTMENT TERMINATED, DIRECTOR FRACTIONAL NOMINEES LIMITED

View Document

07/06/167 June 2016 DIRECTOR APPOINTED MISS LUCY ANN WHITFIELD

View Document

07/06/167 June 2016 DIRECTOR APPOINTED MISS JULIA RACHEL DAY

View Document

11/08/1511 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

05/06/155 June 2015 31/05/15 NO MEMBER LIST

View Document

18/08/1418 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

12/06/1412 June 2014 31/05/14 NO MEMBER LIST

View Document

31/10/1331 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

21/06/1321 June 2013 31/05/13 NO MEMBER LIST

View Document

20/06/1320 June 2013 DIRECTOR APPOINTED MR DAVID LESLIE BATES

View Document

20/06/1320 June 2013 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HANNAH

View Document

23/01/1323 January 2013 CURRSHO FROM 31/12/2013 TO 31/05/2013

View Document

04/12/124 December 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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