About

Registered Number: 07859589
Date of Incorporation: 24/11/2011 (12 years and 5 months ago)
Company Status: Active
Registered Address: Hyde Park House, 5 Manfred Road, London, SW15 2RS

 

Lfh Hotels Ltd was registered on 24 November 2011 and are based in London, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this company. Lfh Hotels Ltd does not have any directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AP01 - Appointment of director 05 February 2020
TM01 - Termination of appointment of director 05 February 2020
CS01 - N/A 16 December 2019
AA - Annual Accounts 08 October 2019
CS01 - N/A 05 December 2018
AA - Annual Accounts 07 October 2018
PSC05 - N/A 04 April 2018
PSC05 - N/A 09 February 2018
CS01 - N/A 20 December 2017
CH01 - Change of particulars for director 15 November 2017
RESOLUTIONS - N/A 25 October 2017
AA - Annual Accounts 23 October 2017
PSC02 - N/A 11 October 2017
PSC07 - N/A 11 October 2017
AP01 - Appointment of director 11 October 2017
AP01 - Appointment of director 11 October 2017
TM01 - Termination of appointment of director 11 October 2017
TM01 - Termination of appointment of director 11 October 2017
MR01 - N/A 11 October 2017
MR01 - N/A 10 October 2017
TM01 - Termination of appointment of director 06 July 2017
AA - Annual Accounts 10 January 2017
CS01 - N/A 21 December 2016
CH01 - Change of particulars for director 19 October 2016
CH01 - Change of particulars for director 19 October 2016
CH01 - Change of particulars for director 17 December 2015
AR01 - Annual Return 03 December 2015
AA - Annual Accounts 03 June 2015
AR01 - Annual Return 15 December 2014
AA - Annual Accounts 12 June 2014
AR01 - Annual Return 30 December 2013
AA - Annual Accounts 14 August 2013
CH01 - Change of particulars for director 22 July 2013
AA01 - Change of accounting reference date 15 April 2013
CH04 - Change of particulars for corporate secretary 19 March 2013
AD01 - Change of registered office address 12 March 2013
AR01 - Annual Return 18 December 2012
AD01 - Change of registered office address 29 February 2012
CH04 - Change of particulars for corporate secretary 29 February 2012
MG01 - Particulars of a mortgage or charge 16 December 2011
MG01 - Particulars of a mortgage or charge 16 December 2011
SH01 - Return of Allotment of shares 07 December 2011
AP01 - Appointment of director 06 December 2011
AP02 - Appointment of corporate director 06 December 2011
NEWINC - New incorporation documents 24 November 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 October 2017 Outstanding

N/A

A registered charge 05 October 2017 Outstanding

N/A

Deed of assignment of life policy 08 December 2011 Outstanding

N/A

Debenture 08 December 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.