About

Registered Number: 02130357
Date of Incorporation: 11/05/1987 (36 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 21/07/2020 (3 years and 8 months ago)
Registered Address: Drewitt House, 865 Ringwood Road, Bournemouth, Dorset, BH11 8NY

 

Having been setup in 1987, Langtry Manor Hotels Ltd has its registered office in Bournemouth, Dorset, it's status in the Companies House registry is set to "Dissolved". The business has 5 directors listed. We do not know the number of employees at Langtry Manor Hotels Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOWARD, John Spencer Zachary 04 August 1998 - 1
HOWARD, Miles N/A - 1
HOWARD, Pamela Maud Hamilton N/A - 1
PYBURN, Gail Patricia N/A 29 December 1994 1
Secretary Name Appointed Resigned Total Appointments
HOWARD, Tara Victoria 29 December 1994 17 June 2005 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 July 2020
LIQ13 - N/A 21 April 2020
LIQ03 - N/A 27 June 2019
LIQ03 - N/A 25 May 2018
AD01 - Change of registered office address 19 April 2017
RESOLUTIONS - N/A 11 April 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 11 April 2017
4.70 - N/A 11 April 2017
CS01 - N/A 30 January 2017
CH01 - Change of particulars for director 12 January 2017
CH01 - Change of particulars for director 05 January 2017
CH01 - Change of particulars for director 05 January 2017
CH01 - Change of particulars for director 05 January 2017
CH01 - Change of particulars for director 05 January 2017
CH01 - Change of particulars for director 05 January 2017
AA01 - Change of accounting reference date 22 December 2016
AD01 - Change of registered office address 15 February 2016
AA - Annual Accounts 19 January 2016
AR01 - Annual Return 11 January 2016
AR01 - Annual Return 24 February 2015
AA - Annual Accounts 14 November 2014
AR01 - Annual Return 27 January 2014
AA - Annual Accounts 21 January 2014
AR01 - Annual Return 15 February 2013
AA - Annual Accounts 19 October 2012
AR01 - Annual Return 16 January 2012
AA - Annual Accounts 10 November 2011
AR01 - Annual Return 25 January 2011
AA - Annual Accounts 29 November 2010
AR01 - Annual Return 16 June 2010
AR01 - Annual Return 22 January 2010
AA - Annual Accounts 16 September 2009
363a - Annual Return 16 February 2009
353 - Register of members 13 February 2009
AA - Annual Accounts 09 October 2008
363a - Annual Return 16 April 2008
353 - Register of members 16 April 2008
AA - Annual Accounts 14 January 2008
363s - Annual Return 17 January 2007
AA - Annual Accounts 28 September 2006
AA - Annual Accounts 15 February 2006
363s - Annual Return 02 February 2006
288b - Notice of resignation of directors or secretaries 10 July 2005
288a - Notice of appointment of directors or secretaries 10 July 2005
363s - Annual Return 31 January 2005
AA - Annual Accounts 13 December 2004
363s - Annual Return 02 April 2004
AA - Annual Accounts 18 February 2004
363s - Annual Return 28 January 2003
AA - Annual Accounts 20 December 2002
AA - Annual Accounts 15 February 2002
363s - Annual Return 15 January 2002
363s - Annual Return 20 January 2001
AA - Annual Accounts 16 January 2001
363s - Annual Return 23 February 2000
AA - Annual Accounts 30 January 2000
363s - Annual Return 29 January 1999
AA - Annual Accounts 07 December 1998
288a - Notice of appointment of directors or secretaries 26 August 1998
363s - Annual Return 27 January 1998
AA - Annual Accounts 07 November 1997
363s - Annual Return 28 January 1997
AA - Annual Accounts 22 November 1996
288a - Notice of appointment of directors or secretaries 23 October 1996
363s - Annual Return 11 January 1996
AA - Annual Accounts 21 November 1995
363s - Annual Return 28 February 1995
288 - N/A 25 January 1995
AA - Annual Accounts 22 November 1994
363s - Annual Return 16 January 1994
AA - Annual Accounts 10 November 1993
363s - Annual Return 11 January 1993
AA - Annual Accounts 21 September 1992
AA - Annual Accounts 16 March 1992
363s - Annual Return 15 January 1992
288 - N/A 16 December 1991
288 - N/A 16 December 1991
363a - Annual Return 20 March 1991
AA - Annual Accounts 07 March 1991
RESOLUTIONS - N/A 28 November 1990
RESOLUTIONS - N/A 28 November 1990
RESOLUTIONS - N/A 28 November 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 November 1990
123 - Notice of increase in nominal capital 28 November 1990
288 - N/A 16 November 1990
AA - Annual Accounts 08 March 1990
363 - Annual Return 08 March 1990
288 - N/A 22 February 1989
AA - Annual Accounts 22 February 1989
363 - Annual Return 07 November 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 04 August 1987
288 - N/A 11 June 1987
288 - N/A 14 May 1987
CERTINC - N/A 11 May 1987
NEWINC - New incorporation documents 11 May 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.