Langley Hotels Ltd was founded on 28 September 1998 and are based in Nottingham, it's status in the Companies House registry is set to "Dissolved". The business has 4 directors listed as Bulloch, Linda, Grant, Gregor, Kendall, Andrew, Sherrington, James David. We don't currently know the number of employees at this organisation.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BULLOCH, Linda | 01 October 2012 | 04 July 2013 | 1 |
GRANT, Gregor | 04 July 2013 | 30 September 2016 | 1 |
KENDALL, Andrew | 04 June 2011 | 01 October 2012 | 1 |
SHERRINGTON, James David | 07 April 2010 | 03 June 2011 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 03 March 2020 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 17 December 2019 | |
DS01 - Striking off application by a company | 06 December 2019 | |
AD01 - Change of registered office address | 03 December 2019 | |
AD01 - Change of registered office address | 11 November 2019 | |
AA - Annual Accounts | 11 October 2019 | |
AD01 - Change of registered office address | 16 September 2019 | |
CS01 - N/A | 10 September 2019 | |
MR04 - N/A | 17 July 2019 | |
PSC07 - N/A | 11 July 2019 | |
PSC02 - N/A | 11 July 2019 | |
RP04CS01 - N/A | 28 May 2019 | |
TM01 - Termination of appointment of director | 18 February 2019 | |
AP01 - Appointment of director | 19 November 2018 | |
CS01 - N/A | 09 October 2018 | |
AA - Annual Accounts | 24 September 2018 | |
CS01 - N/A | 24 October 2017 | |
AA - Annual Accounts | 30 September 2017 | |
TM02 - Termination of appointment of secretary | 30 November 2016 | |
TM01 - Termination of appointment of director | 15 November 2016 | |
CS01 - N/A | 12 October 2016 | |
AA - Annual Accounts | 06 October 2016 | |
AR01 - Annual Return | 16 October 2015 | |
AA - Annual Accounts | 14 October 2015 | |
AR01 - Annual Return | 21 November 2014 | |
AP01 - Appointment of director | 21 November 2014 | |
TM01 - Termination of appointment of director | 21 November 2014 | |
AA - Annual Accounts | 07 October 2014 | |
AA - Annual Accounts | 07 October 2013 | |
AR01 - Annual Return | 02 October 2013 | |
AP03 - Appointment of secretary | 04 July 2013 | |
TM02 - Termination of appointment of secretary | 04 July 2013 | |
AP01 - Appointment of director | 01 July 2013 | |
TM01 - Termination of appointment of director | 28 June 2013 | |
AP01 - Appointment of director | 18 April 2013 | |
TM01 - Termination of appointment of director | 18 April 2013 | |
AP03 - Appointment of secretary | 10 October 2012 | |
TM02 - Termination of appointment of secretary | 10 October 2012 | |
AR01 - Annual Return | 04 October 2012 | |
AA - Annual Accounts | 01 October 2012 | |
MG01 - Particulars of a mortgage or charge | 10 August 2012 | |
RESOLUTIONS - N/A | 07 August 2012 | |
AR01 - Annual Return | 19 October 2011 | |
AA - Annual Accounts | 03 October 2011 | |
AP03 - Appointment of secretary | 09 June 2011 | |
TM02 - Termination of appointment of secretary | 09 June 2011 | |
AR01 - Annual Return | 08 October 2010 | |
AA - Annual Accounts | 04 October 2010 | |
AP01 - Appointment of director | 26 May 2010 | |
TM01 - Termination of appointment of director | 24 May 2010 | |
TM02 - Termination of appointment of secretary | 07 April 2010 | |
AP03 - Appointment of secretary | 07 April 2010 | |
AD01 - Change of registered office address | 24 March 2010 | |
AR01 - Annual Return | 18 November 2009 | |
AA - Annual Accounts | 29 August 2009 | |
AA - Annual Accounts | 28 October 2008 | |
363a - Annual Return | 10 October 2008 | |
AA - Annual Accounts | 04 November 2007 | |
363a - Annual Return | 05 October 2007 | |
288a - Notice of appointment of directors or secretaries | 15 December 2006 | |
288b - Notice of resignation of directors or secretaries | 15 December 2006 | |
363s - Annual Return | 13 October 2006 | |
AA - Annual Accounts | 07 April 2006 | |
RESOLUTIONS - N/A | 13 December 2005 | |
363s - Annual Return | 14 October 2005 | |
288a - Notice of appointment of directors or secretaries | 01 June 2005 | |
AA - Annual Accounts | 14 April 2005 | |
288b - Notice of resignation of directors or secretaries | 10 November 2004 | |
363s - Annual Return | 05 October 2004 | |
AA - Annual Accounts | 19 March 2004 | |
363s - Annual Return | 04 October 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 July 2003 | |
AA - Annual Accounts | 10 March 2003 | |
287 - Change in situation or address of Registered Office | 08 October 2002 | |
363s - Annual Return | 02 October 2002 | |
288b - Notice of resignation of directors or secretaries | 27 June 2002 | |
AA - Annual Accounts | 22 March 2002 | |
RESOLUTIONS - N/A | 15 November 2001 | |
363s - Annual Return | 16 October 2001 | |
288b - Notice of resignation of directors or secretaries | 30 July 2001 | |
288a - Notice of appointment of directors or secretaries | 30 July 2001 | |
AA - Annual Accounts | 29 July 2001 | |
363s - Annual Return | 06 October 2000 | |
AA - Annual Accounts | 30 June 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 February 2000 | |
363s - Annual Return | 21 January 2000 | |
288b - Notice of resignation of directors or secretaries | 21 January 2000 | |
288a - Notice of appointment of directors or secretaries | 21 January 2000 | |
225 - Change of Accounting Reference Date | 08 December 1999 | |
288a - Notice of appointment of directors or secretaries | 24 November 1999 | |
288a - Notice of appointment of directors or secretaries | 19 October 1999 | |
288a - Notice of appointment of directors or secretaries | 19 October 1999 | |
288b - Notice of resignation of directors or secretaries | 11 October 1999 | |
288b - Notice of resignation of directors or secretaries | 11 October 1999 | |
287 - Change in situation or address of Registered Office | 11 October 1999 | |
395 - Particulars of a mortgage or charge | 20 August 1999 | |
MEM/ARTS - N/A | 19 January 1999 | |
CERTNM - Change of name certificate | 14 January 1999 | |
287 - Change in situation or address of Registered Office | 13 January 1999 | |
288b - Notice of resignation of directors or secretaries | 13 January 1999 | |
288b - Notice of resignation of directors or secretaries | 13 January 1999 | |
288a - Notice of appointment of directors or secretaries | 13 January 1999 | |
225 - Change of Accounting Reference Date | 13 January 1999 | |
NEWINC - New incorporation documents | 28 September 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 27 July 2012 | Fully Satisfied |
N/A |
Debenture | 04 August 1999 | Fully Satisfied |
N/A |