About

Registered Number: 05136072
Date of Incorporation: 24/05/2004 (19 years and 11 months ago)
Company Status: Active
Registered Address: 10 Dacres Walk, Milford On Sea, Lymington, SO41 0SL,

 

S L Hotel Ltd was founded on 24 May 2004 and has its registered office in Lymington. We don't know the number of employees at this business. The current directors of S L Hotel Ltd are listed as Rowe, Nicola Jayne, Wedgwood, Alison.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROWE, Nicola Jayne 01 August 2015 - 1
Secretary Name Appointed Resigned Total Appointments
WEDGWOOD, Alison 07 June 2004 25 May 2013 1

Filing History

Document Type Date
CS01 - N/A 04 September 2020
AA - Annual Accounts 31 January 2020
CS01 - N/A 05 July 2019
CS01 - N/A 05 July 2019
AA - Annual Accounts 24 January 2019
CS01 - N/A 23 July 2018
AA - Annual Accounts 29 January 2018
PSC01 - N/A 12 December 2017
AD01 - Change of registered office address 11 October 2017
CS01 - N/A 04 July 2017
AA - Annual Accounts 31 January 2017
AR01 - Annual Return 06 July 2016
AA - Annual Accounts 29 April 2016
MR01 - N/A 14 April 2016
AP01 - Appointment of director 17 August 2015
AD01 - Change of registered office address 17 August 2015
TM01 - Termination of appointment of director 17 August 2015
AR01 - Annual Return 05 August 2015
MR04 - N/A 15 June 2015
CERTNM - Change of name certificate 12 June 2015
AA01 - Change of accounting reference date 27 May 2015
AD01 - Change of registered office address 06 March 2015
AA - Annual Accounts 09 December 2014
AR01 - Annual Return 30 July 2014
TM02 - Termination of appointment of secretary 30 July 2014
MR04 - N/A 17 January 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 18 June 2013
CH03 - Change of particulars for secretary 18 June 2013
CH01 - Change of particulars for director 18 June 2013
AA - Annual Accounts 22 November 2012
AR01 - Annual Return 13 August 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 01 July 2011
CH03 - Change of particulars for secretary 01 July 2011
CH01 - Change of particulars for director 01 July 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 01 September 2010
CH01 - Change of particulars for director 01 September 2010
AA01 - Change of accounting reference date 17 February 2010
363a - Annual Return 13 July 2009
287 - Change in situation or address of Registered Office 13 July 2009
AA - Annual Accounts 09 May 2009
AA - Annual Accounts 08 October 2008
363a - Annual Return 01 October 2008
287 - Change in situation or address of Registered Office 01 October 2008
AA - Annual Accounts 31 July 2007
363s - Annual Return 03 July 2007
395 - Particulars of a mortgage or charge 07 October 2006
363s - Annual Return 29 September 2006
AA - Annual Accounts 23 March 2006
395 - Particulars of a mortgage or charge 21 August 2004
225 - Change of Accounting Reference Date 08 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 June 2004
288a - Notice of appointment of directors or secretaries 18 June 2004
288a - Notice of appointment of directors or secretaries 18 June 2004
288b - Notice of resignation of directors or secretaries 28 May 2004
288b - Notice of resignation of directors or secretaries 28 May 2004
NEWINC - New incorporation documents 24 May 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 April 2016 Outstanding

N/A

Mortgage debenture 20 August 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.