About

Registered Number: 04257371
Date of Incorporation: 23/07/2001 (22 years and 9 months ago)
Company Status: Active
Registered Address: The Lord Hill Hotel, Abbey Foregate, Shrewsbury, Shropshire, SY2 6AX

 

Lord Hill Hotel Ltd was registered on 23 July 2001 and are based in Shrewsbury, it has a status of "Active". We don't currently know the number of employees at the company. There are 4 directors listed as Proctor, Raymond Henry, Proctor, Vera, Hidalgo, Jesus Miguel, Motley, James for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PROCTOR, Raymond Henry 23 July 2001 - 1
PROCTOR, Vera 23 July 2001 - 1
HIDALGO, Jesus Miguel 14 September 2001 05 November 2001 1
MOTLEY, James 24 January 2011 25 February 2014 1

Filing History

Document Type Date
CS01 - N/A 04 August 2020
CS01 - N/A 25 July 2019
AA - Annual Accounts 13 June 2019
CS01 - N/A 31 July 2018
AA - Annual Accounts 18 May 2018
MR04 - N/A 03 May 2018
MR04 - N/A 03 May 2018
CS01 - N/A 02 August 2017
AA - Annual Accounts 27 April 2017
SH01 - Return of Allotment of shares 21 November 2016
RESOLUTIONS - N/A 25 October 2016
CC04 - Statement of companies objects 25 October 2016
CS01 - N/A 29 July 2016
AA - Annual Accounts 13 May 2016
AR01 - Annual Return 29 July 2015
AA - Annual Accounts 21 April 2015
AR01 - Annual Return 29 July 2014
AA - Annual Accounts 28 April 2014
TM01 - Termination of appointment of director 20 March 2014
AR01 - Annual Return 31 July 2013
AA - Annual Accounts 19 April 2013
MG01 - Particulars of a mortgage or charge 19 September 2012
MG01 - Particulars of a mortgage or charge 19 September 2012
AR01 - Annual Return 02 August 2012
AA - Annual Accounts 27 March 2012
AR01 - Annual Return 11 August 2011
AA - Annual Accounts 07 April 2011
AP01 - Appointment of director 09 February 2011
AR01 - Annual Return 11 August 2010
CH01 - Change of particulars for director 11 August 2010
CH01 - Change of particulars for director 11 August 2010
AA - Annual Accounts 19 April 2010
363a - Annual Return 18 August 2009
AA - Annual Accounts 20 April 2009
363a - Annual Return 29 July 2008
AA - Annual Accounts 07 April 2008
363s - Annual Return 24 August 2007
AA - Annual Accounts 17 April 2007
363s - Annual Return 10 August 2006
AA - Annual Accounts 11 May 2006
363s - Annual Return 09 August 2005
AA - Annual Accounts 28 April 2005
363s - Annual Return 03 August 2004
AA - Annual Accounts 04 May 2004
AUD - Auditor's letter of resignation 28 January 2004
363s - Annual Return 27 August 2003
AA - Annual Accounts 21 May 2003
363s - Annual Return 15 August 2002
225 - Change of Accounting Reference Date 05 May 2002
288b - Notice of resignation of directors or secretaries 04 December 2001
287 - Change in situation or address of Registered Office 30 October 2001
288a - Notice of appointment of directors or secretaries 19 October 2001
CERTNM - Change of name certificate 10 October 2001
CERTNM - Change of name certificate 04 October 2001
395 - Particulars of a mortgage or charge 19 September 2001
395 - Particulars of a mortgage or charge 07 September 2001
288a - Notice of appointment of directors or secretaries 30 July 2001
288a - Notice of appointment of directors or secretaries 30 July 2001
288b - Notice of resignation of directors or secretaries 25 July 2001
288b - Notice of resignation of directors or secretaries 25 July 2001
NEWINC - New incorporation documents 23 July 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 12 September 2012 Outstanding

N/A

Mortgage deed 12 September 2012 Outstanding

N/A

Legal mortgage 14 September 2001 Fully Satisfied

N/A

Debenture 01 September 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.