LS INTERNATIONAL RESORT MANAGEMENT LIMITED

Company Documents

DateDescription
24/07/2524 July 2025 NewDirector's details changed for Mr Derek Jon De Salvia on 2025-06-27

View Document

21/01/2521 January 2025 Confirmation statement made on 2025-01-07 with no updates

View Document

04/10/244 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

24/09/2424 September 2024 Director's details changed for Mr Neil Hutchinson on 2023-02-28

View Document

24/09/2424 September 2024 Director's details changed for Mr Derek Jon De Salvia on 2024-04-30

View Document

12/02/2412 February 2024 Director's details changed for Mrs Sarajane Bonck on 2024-02-05

View Document

09/01/249 January 2024 Confirmation statement made on 2024-01-07 with no updates

View Document

06/10/236 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

10/05/2310 May 2023 Termination of appointment of Bruce Brown as a director on 2023-05-03

View Document

29/03/2329 March 2023 Resolutions

View Document

29/03/2329 March 2023 Resolutions

View Document

29/03/2329 March 2023 Resolutions

View Document

29/03/2329 March 2023 Resolutions

View Document

29/03/2329 March 2023 Resolutions

View Document

16/02/2316 February 2023 Second filing for the termination of Susan Crook as a secretary

View Document

16/02/2316 February 2023 Memorandum and Articles of Association

View Document

15/02/2315 February 2023 Statement of company's objects

View Document

14/02/2314 February 2023 Appointment of Mr Neil Hutchinson as a director on 2023-01-30

View Document

14/02/2314 February 2023 Appointment of Mr Kevin William Speidel as a director on 2023-01-30

View Document

13/02/2313 February 2023 Appointment of Mr Derek Jon De Salvia as a director on 2023-01-30

View Document

13/02/2313 February 2023 Appointment of Mr Ben Roswell Loper Iii as a director on 2023-01-30

View Document

09/01/239 January 2023 Change of details for Diamond Resorts (Europe) Limited as a person with significant control on 2016-04-06

View Document

09/01/239 January 2023 Confirmation statement made on 2023-01-07 with no updates

View Document

07/11/227 November 2022 Appointment of Mrs Sarajane Bonck as a director on 2022-10-31

View Document

07/11/227 November 2022 Termination of appointment of Susan Crook as a secretary on 2022-10-31

View Document

07/11/227 November 2022 Appointment of Mr James William Dickinson as a secretary on 2022-10-26

View Document

07/11/227 November 2022 Termination of appointment of Susan Crook as a director on 2022-10-31

View Document

07/11/227 November 2022 Appointment of Mr Bruce Brown as a director on 2022-10-31

View Document

07/11/227 November 2022 Appointment of Mr Carlos Hernandez as a director on 2022-10-31

View Document

13/09/2213 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

07/01/227 January 2022 Confirmation statement made on 2022-01-07 with no updates

View Document

10/07/2110 July 2021 Accounts for a dormant company made up to 2020-12-31

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 07/01/20, NO UPDATES

View Document

06/09/196 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES

View Document

17/07/1817 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 07/01/18, NO UPDATES

View Document

10/07/1710 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

13/10/1613 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

18/01/1618 January 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

03/09/153 September 2015 APPOINTMENT TERMINATED, DIRECTOR SARAH HULME

View Document

18/06/1518 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

14/01/1514 January 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

30/09/1430 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

23/09/1423 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH JAYNE HULME / 10/09/2014

View Document

24/01/1424 January 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

19/11/1319 November 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

10/01/1310 January 2013 Annual return made up to 7 January 2013 with full list of shareholders

View Document

08/10/128 October 2012 CB01-CROSS BORDER MERGER NOTICE

View Document

16/05/1216 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

10/01/1210 January 2012 Annual return made up to 7 January 2012 with full list of shareholders

View Document

29/11/1129 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS SUSAN CROOK / 29/11/2011

View Document

23/11/1123 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH JAYNE HULME / 15/11/2011

View Document

23/11/1123 November 2011 SECRETARY'S CHANGE OF PARTICULARS / MISS SUSAN CROOK / 22/11/2011

View Document

23/11/1123 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS SUSAN CROOK / 22/11/2011

View Document

07/06/117 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

03/02/113 February 2011 Annual return made up to 7 January 2011 with full list of shareholders

View Document

20/07/1020 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

20/01/1020 January 2010 Annual return made up to 7 January 2010 with full list of shareholders

View Document

10/09/0910 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

08/01/098 January 2009 RETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS

View Document

18/08/0818 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / SARAH HULME / 18/08/2008

View Document

24/07/0824 July 2008 DIRECTOR APPOINTED MS SARAH JAYNE HULME

View Document

23/07/0823 July 2008 APPOINTMENT TERMINATED DIRECTOR MARTIN KANDEL

View Document

22/07/0822 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

14/01/0814 January 2008 RETURN MADE UP TO 07/01/08; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 DIRECTOR RESIGNED

View Document

08/01/088 January 2008 NEW DIRECTOR APPOINTED

View Document

08/10/078 October 2007 NEW DIRECTOR APPOINTED

View Document

07/06/077 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

07/06/077 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

24/04/0724 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/02/0719 February 2007 RETURN MADE UP TO 07/01/07; FULL LIST OF MEMBERS

View Document

21/12/0621 December 2006 SECRETARY RESIGNED

View Document

21/12/0621 December 2006 NEW SECRETARY APPOINTED

View Document

04/10/064 October 2006 NEW DIRECTOR APPOINTED

View Document

06/09/066 September 2006 DIRECTOR RESIGNED

View Document

30/03/0630 March 2006 DIRECTOR RESIGNED

View Document

24/01/0624 January 2006 RETURN MADE UP TO 07/01/06; FULL LIST OF MEMBERS

View Document

24/08/0524 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

03/02/053 February 2005 RETURN MADE UP TO 07/01/05; FULL LIST OF MEMBERS

View Document

25/08/0425 August 2004 NEW DIRECTOR APPOINTED

View Document

21/05/0421 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

21/01/0421 January 2004 RETURN MADE UP TO 07/01/04; FULL LIST OF MEMBERS

View Document

05/10/035 October 2003 DIRECTOR RESIGNED

View Document

16/09/0316 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

15/04/0315 April 2003 DIRECTOR RESIGNED

View Document

07/02/037 February 2003 NEW SECRETARY APPOINTED

View Document

07/02/037 February 2003 RETURN MADE UP TO 07/01/03; FULL LIST OF MEMBERS

View Document

18/12/0218 December 2002 NEW DIRECTOR APPOINTED

View Document

01/10/021 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

14/07/0214 July 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

18/01/0218 January 2002 RETURN MADE UP TO 07/01/02; FULL LIST OF MEMBERS

View Document

29/10/0129 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

17/01/0117 January 2001 RETURN MADE UP TO 07/01/01; FULL LIST OF MEMBERS

View Document

09/01/019 January 2001 S386 DISP APP AUDS 21/12/00

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

14/03/0014 March 2000 ALTERMEMORANDUM08/03/00

View Document

13/01/0013 January 2000 RETURN MADE UP TO 07/01/00; FULL LIST OF MEMBERS

View Document

29/11/9929 November 1999 EXEMPTION FROM APPOINTING AUDITORS 19/11/99

View Document

26/11/9926 November 1999 S366A DISP HOLDING AGM 19/11/99

View Document

26/11/9926 November 1999 ALTERARTICLES19/11/99

View Document

14/09/9914 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

04/02/994 February 1999 RETURN MADE UP TO 11/01/99; NO CHANGE OF MEMBERS

View Document

27/11/9827 November 1998 SECRETARY RESIGNED

View Document

27/11/9827 November 1998 NEW SECRETARY APPOINTED

View Document

24/09/9824 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

27/08/9827 August 1998 DIRECTOR RESIGNED

View Document

27/08/9827 August 1998 NEW DIRECTOR APPOINTED

View Document

24/03/9824 March 1998 DIRECTOR RESIGNED

View Document

24/03/9824 March 1998 NEW DIRECTOR APPOINTED

View Document

29/01/9829 January 1998 RETURN MADE UP TO 11/01/98; FULL LIST OF MEMBERS

View Document

29/01/9829 January 1998 LOCATION OF REGISTER OF MEMBERS

View Document

22/09/9722 September 1997 NEW SECRETARY APPOINTED

View Document

16/09/9716 September 1997 ALTER MEM AND ARTS 28/08/97

View Document

12/09/9712 September 1997 SECRETARY RESIGNED

View Document

16/06/9716 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

26/03/9726 March 1997 RETURN MADE UP TO 11/01/97; NO CHANGE OF MEMBERS

View Document

16/07/9616 July 1996 RETURN MADE UP TO 11/01/96; FULL LIST OF MEMBERS

View Document

25/06/9625 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

28/01/9528 January 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

16/01/9516 January 1995 NEW DIRECTOR APPOINTED

View Document

16/01/9516 January 1995 REGISTERED OFFICE CHANGED ON 16/01/95 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DD

View Document

16/01/9516 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/01/9516 January 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/01/9511 January 1995 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