LT HOSTELRIES LIMITED

Company Documents

DateDescription
06/02/166 February 2016 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

06/11/156 November 2015 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

21/08/1421 August 2014 REGISTERED OFFICE CHANGED ON 21/08/2014 FROM
C/O SMART & CO
17 LIVERPOOL ROAD
WORTHING
WEST SUSSEX
BN11 1SU

View Document

20/08/1420 August 2014 SPECIAL RESOLUTION TO WIND UP

View Document

20/08/1420 August 2014 DECLARATION OF SOLVENCY

View Document

20/08/1420 August 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

07/04/147 April 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

25/09/1325 September 2013 Annual return made up to 20 September 2013 with full list of shareholders

View Document

07/03/137 March 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/09/1230 September 2012 Annual return made up to 20 September 2012 with full list of shareholders

View Document

04/04/124 April 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

28/09/1128 September 2011 Annual return made up to 20 September 2011 with full list of shareholders

View Document

21/03/1121 March 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

30/09/1030 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR JACK LAWRENCE LEONARD / 20/09/2010

View Document

30/09/1030 September 2010 Annual return made up to 20 September 2010 with full list of shareholders

View Document

30/09/1030 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MEGAN JANE LEONARD / 20/09/2010

View Document

30/09/1030 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARA ELIZABETH LEONARD / 20/09/2010

View Document

24/09/1024 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR JACK LAWRENCE LEONARD / 05/12/1994

View Document

24/09/1024 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MEGAN JANE LEONARD / 08/11/1994

View Document

25/03/1025 March 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

14/10/0914 October 2009 Annual return made up to 20 September 2009 with full list of shareholders

View Document

27/03/0927 March 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

01/10/081 October 2008 RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS

View Document

08/04/088 April 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

01/10/071 October 2007 RETURN MADE UP TO 20/09/07; NO CHANGE OF MEMBERS

View Document

04/04/074 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

12/10/0612 October 2006 RETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS

View Document

10/05/0610 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

04/10/054 October 2005 RETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS

View Document

25/06/0525 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

14/10/0414 October 2004 RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS

View Document

29/06/0429 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

09/10/039 October 2003 RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS

View Document

30/06/0330 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

25/10/0225 October 2002 RETURN MADE UP TO 06/10/02; FULL LIST OF MEMBERS

View Document

06/09/026 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

19/10/0119 October 2001 RETURN MADE UP TO 06/10/01; FULL LIST OF MEMBERS

View Document

28/08/0128 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

01/11/001 November 2000 RETURN MADE UP TO 06/10/00; FULL LIST OF MEMBERS

View Document

25/09/0025 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

20/10/9920 October 1999 RETURN MADE UP TO 06/10/99; FULL LIST OF MEMBERS

View Document

04/10/994 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

18/11/9818 November 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/10/9821 October 1998 RETURN MADE UP TO 06/10/98; FULL LIST OF MEMBERS

View Document

17/09/9817 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

16/07/9816 July 1998 NEW DIRECTOR APPOINTED

View Document

13/07/9813 July 1998 DIRECTOR RESIGNED

View Document

13/07/9813 July 1998 DIRECTOR RESIGNED

View Document

06/01/986 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

16/10/9716 October 1997 RETURN MADE UP TO 06/10/97; NO CHANGE OF MEMBERS

View Document

11/10/9611 October 1996 RETURN MADE UP TO 06/10/96; NO CHANGE OF MEMBERS

View Document

02/08/962 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

17/10/9517 October 1995 RETURN MADE UP TO 06/10/95; FULL LIST OF MEMBERS

View Document

01/05/951 May 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

26/04/9526 April 1995 S366A DISP HOLDING AGM 23/04/95

View Document

26/04/9526 April 1995 S386 DISP APP AUDS 23/04/95

View Document

26/04/9526 April 1995 S252 DISP LAYING ACC 23/04/95

View Document

30/01/9530 January 1995 � NC 1000/39000 05/12/94

View Document

30/01/9530 January 1995 SUB DIVISION 05/12/94

View Document

12/01/9512 January 1995 ALTER MEM AND ARTS 05/12/94

View Document

12/01/9512 January 1995 NEW DIRECTOR APPOINTED

View Document

12/01/9512 January 1995 NEW DIRECTOR APPOINTED

View Document

02/12/942 December 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/11/9428 November 1994 COMPANY NAME CHANGED ALPINECENTRE LIMITED CERTIFICATE ISSUED ON 29/11/94

View Document

24/11/9424 November 1994 REGISTERED OFFICE CHANGED ON 24/11/94 FROM: G OFFICE CHANGED 24/11/94 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

24/11/9424 November 1994 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/11/9424 November 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/10/946 October 1994 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