About

Registered Number: 05374961
Date of Incorporation: 24/02/2005 (19 years and 4 months ago)
Company Status: Active
Registered Address: 42 Townsend Road, Chesham, Buckinghamshire, HP5 2AA

 

Lombard Hotels Ltd was registered on 24 February 2005, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the company. The current directors of the business are listed as Mcwattie, Carole, Mcwattie, James Muirhead at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCWATTIE, James Muirhead 24 February 2005 24 June 2008 1
Secretary Name Appointed Resigned Total Appointments
MCWATTIE, Carole 24 February 2005 24 June 2008 1

Filing History

Document Type Date
CS01 - N/A 13 March 2020
AA - Annual Accounts 12 March 2020
CS01 - N/A 28 March 2019
AA - Annual Accounts 23 October 2018
CS01 - N/A 09 March 2018
PSC05 - N/A 28 February 2018
AA - Annual Accounts 19 February 2018
CS01 - N/A 28 February 2017
AA - Annual Accounts 06 September 2016
AR01 - Annual Return 11 March 2016
AA - Annual Accounts 11 November 2015
AR01 - Annual Return 24 April 2015
AD01 - Change of registered office address 18 March 2015
AA - Annual Accounts 18 March 2015
AR01 - Annual Return 02 April 2014
AD01 - Change of registered office address 02 April 2014
AA - Annual Accounts 02 April 2014
AR01 - Annual Return 24 May 2013
AD01 - Change of registered office address 24 May 2013
AA - Annual Accounts 24 May 2013
DISS40 - Notice of striking-off action discontinued 26 June 2012
AA - Annual Accounts 25 June 2012
AR01 - Annual Return 25 June 2012
GAZ1 - First notification of strike-off action in London Gazette 19 June 2012
AA - Annual Accounts 03 May 2011
AR01 - Annual Return 03 May 2011
AR01 - Annual Return 18 November 2010
AA - Annual Accounts 09 June 2010
DISS40 - Notice of striking-off action discontinued 18 July 2009
363a - Annual Return 17 July 2009
353 - Register of members 17 July 2009
287 - Change in situation or address of Registered Office 17 July 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 17 July 2009
288a - Notice of appointment of directors or secretaries 20 April 2009
GAZ1 - First notification of strike-off action in London Gazette 07 April 2009
288b - Notice of resignation of directors or secretaries 17 December 2008
288b - Notice of resignation of directors or secretaries 17 December 2008
287 - Change in situation or address of Registered Office 10 December 2008
AA - Annual Accounts 03 July 2008
225 - Change of Accounting Reference Date 30 June 2008
363a - Annual Return 27 March 2008
353 - Register of members 26 March 2008
287 - Change in situation or address of Registered Office 26 March 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 26 March 2008
363a - Annual Return 29 January 2008
288c - Notice of change of directors or secretaries or in their particulars 29 January 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 29 January 2008
353 - Register of members 29 January 2008
287 - Change in situation or address of Registered Office 29 January 2008
287 - Change in situation or address of Registered Office 19 November 2007
AA - Annual Accounts 01 June 2007
225 - Change of Accounting Reference Date 01 June 2007
AA - Annual Accounts 15 January 2007
395 - Particulars of a mortgage or charge 09 August 2006
363a - Annual Return 13 April 2006
353 - Register of members 13 April 2006
395 - Particulars of a mortgage or charge 12 April 2006
287 - Change in situation or address of Registered Office 13 October 2005
NEWINC - New incorporation documents 24 February 2005

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 28 July 2006 Outstanding

N/A

Debenture 08 April 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.