LML HOSTELS LTD

Company Documents

DateDescription
11/08/2511 August 2025 NewCertificate of change of name

View Document

10/08/2510 August 2025 NewRegistered office address changed from 5 Hatton Garden Liverpool L3 2FE United Kingdom to Suites C,D,E,F, 14th Floor the Plaza Old Hall Street Liverpool L3 9QJ on 2025-08-10

View Document

23/07/2523 July 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

24/02/2524 February 2025 Confirmation statement made on 2025-02-12 with no updates

View Document

30/08/2430 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

23/02/2423 February 2024 Confirmation statement made on 2024-02-12 with no updates

View Document

21/12/2321 December 2023 Total exemption 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

16/02/2316 February 2023 Confirmation statement made on 2023-02-12 with no updates

View Document

01/12/221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

03/05/223 May 2022 Termination of appointment of Steven Hesketh as a director on 2022-05-03

View Document

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

View Accounts

03/03/223 March 2022 Confirmation statement made on 2022-02-12 with no updates

View Document

03/02/223 February 2022 Appointment of Mr Steven Hesketh as a director on 2021-12-14

View Document

23/12/2123 December 2021 Total exemption 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

30/11/2030 November 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

23/11/2023 November 2020 PREVEXT FROM 28/02/2020 TO 31/03/2020

View Document

03/11/203 November 2020 DIRECTOR APPOINTED MR JOSEPH THOMAS LITTLE

View Document

16/10/2016 October 2020 APPOINTMENT TERMINATED, DIRECTOR NICOLA PERRY-HESKETH

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, WITH UPDATES

View Document

27/11/1927 November 2019 DIRECTOR APPOINTED NICOLA PERRY-HESKETH

View Document

27/11/1927 November 2019 PSC'S CHANGE OF PARTICULARS / MISS REECCA JEAN HESKETH / 20/11/2019

View Document

20/11/1920 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REECCA JEAN HESKETH

View Document

20/11/1920 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS REBECCA JEAN HESKETH / 19/11/2019

View Document

20/11/1920 November 2019 CESSATION OF STEVEN HESKETH AS A PSC

View Document

29/08/1929 August 2019 DIRECTOR APPOINTED MISS REBECCA JEAN HESKETH

View Document

29/08/1929 August 2019 APPOINTMENT TERMINATED, DIRECTOR STEVEN HESKETH

View Document

13/02/1913 February 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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