LLANA BEACH HOTEL SUITE 401/2 LIMITED

Company Documents

DateDescription
14/07/2514 July 2025 NewAccounts for a dormant company made up to 2025-05-31

View Document

05/06/255 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

20/12/2420 December 2024 Accounts for a dormant company made up to 2024-05-31

View Document

13/12/2413 December 2024 Termination of appointment of David Mahon as a director on 2024-11-13

View Document

13/12/2413 December 2024 Cessation of David Mahon as a person with significant control on 2024-11-13

View Document

13/12/2413 December 2024 Appointment of Mr Gareth Rhys Milton as a director on 2024-11-13

View Document

13/12/2413 December 2024 Notification of Gareth Rhys Milton as a person with significant control on 2024-11-13

View Document

09/12/249 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 2024-12-09

View Document

06/11/246 November 2024 Notification of David Mahon as a person with significant control on 2024-08-30

View Document

05/11/245 November 2024 Termination of appointment of David Warren Hannah as a director on 2024-08-30

View Document

05/11/245 November 2024 Termination of appointment of Fractional Secretaries Limited as a secretary on 2024-08-30

View Document

05/11/245 November 2024 Termination of appointment of Trgd1 Limited as a director on 2024-08-30

View Document

05/11/245 November 2024 Appointment of Mr David Mahon as a director on 2024-08-30

View Document

05/11/245 November 2024 Termination of appointment of Trgd2 Limited as a director on 2024-08-30

View Document

05/11/245 November 2024 Withdrawal of a person with significant control statement on 2024-11-05

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

08/02/248 February 2024 Accounts for a dormant company made up to 2023-05-31

View Document

22/11/2322 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

13/02/2313 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

23/02/2223 February 2022 Accounts for a dormant company made up to 2021-05-31

View Document

16/07/2116 July 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

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

View Accounts

03/02/203 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

12/06/1912 June 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FRACTIONAL SECRETARIES LIMITED / 04/05/2018

View Document

12/06/1912 June 2019 REGISTERED OFFICE CHANGED ON 12/06/2019 FROM MILESTONE HOUSE NURSERY COURT KIBWORTH HARCOURT LEICESTER LE8 0EX ENGLAND

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

12/06/1912 June 2019 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / TRGD1 LIMITED / 04/05/2018

View Document

12/06/1912 June 2019 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / TRGD2 LIMITED / 04/05/2018

View Document

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

View Accounts

12/03/1912 March 2019 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / TRGD1 LIMITED / 04/05/2018

View Document

12/03/1912 March 2019 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / TRGD2 LIMITED / 04/05/2018

View Document

12/03/1912 March 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FRACTIONAL SECRETARIES LIMITED / 04/05/2018

View Document

11/02/1911 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

07/06/187 June 2018 DIRECTOR APPOINTED MR DAVID WARREN HANNAH

View Document

07/06/187 June 2018 REGISTERED OFFICE CHANGED ON 07/06/2018 FROM PO BOX 5 WILLOW HOUSE OLDFIELD ROAD HESWALL WIRRAL CH60 0FW UNITED KINGDOM

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

12/01/1812 January 2018 CORPORATE DIRECTOR APPOINTED TRGD2 LIMITED

View Document

12/01/1812 January 2018 APPOINTMENT TERMINATED, DIRECTOR JULIA DAY

View Document

12/01/1812 January 2018 APPOINTMENT TERMINATED, DIRECTOR LUCY WHITFIELD

View Document

12/01/1812 January 2018 CORPORATE DIRECTOR APPOINTED TRGD1 LIMITED

View Document

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

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

14/12/1614 December 2016 CURRSHO FROM 30/11/2017 TO 31/05/2017

View Document

30/11/1630 November 2016 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