Having been setup in 2001, Lords Group of Hotels Ltd are based in London, it has a status of "Dissolved". This company has no directors listed in the Companies House registry.
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 28 November 2017 | |
SOAS(A) - Striking-off action suspended (Section 652A) | 13 May 2017 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 04 April 2017 | |
DS01 - Striking off application by a company | 27 March 2017 | |
AA - Annual Accounts | 14 March 2017 | |
CS01 - N/A | 14 February 2017 | |
AA01 - Change of accounting reference date | 07 December 2016 | |
AA - Annual Accounts | 12 July 2016 | |
AR01 - Annual Return | 17 March 2016 | |
AA - Annual Accounts | 13 July 2015 | |
AA01 - Change of accounting reference date | 24 June 2015 | |
AD01 - Change of registered office address | 16 June 2015 | |
AR01 - Annual Return | 17 February 2015 | |
AA - Annual Accounts | 30 June 2014 | |
AR01 - Annual Return | 19 February 2014 | |
TM01 - Termination of appointment of director | 10 December 2013 | |
AA - Annual Accounts | 04 June 2013 | |
AR01 - Annual Return | 26 February 2013 | |
AA - Annual Accounts | 24 July 2012 | |
AR01 - Annual Return | 17 February 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 28 October 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 28 October 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 28 October 2011 | |
DISS40 - Notice of striking-off action discontinued | 08 October 2011 | |
AA - Annual Accounts | 05 October 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 04 October 2011 | |
AR01 - Annual Return | 04 May 2011 | |
AA - Annual Accounts | 13 December 2010 | |
MG01 - Particulars of a mortgage or charge | 24 June 2010 | |
AR01 - Annual Return | 19 February 2010 | |
AA - Annual Accounts | 27 July 2009 | |
363a - Annual Return | 23 April 2009 | |
AA - Annual Accounts | 31 July 2008 | |
363a - Annual Return | 12 May 2008 | |
AA - Annual Accounts | 17 October 2007 | |
395 - Particulars of a mortgage or charge | 19 September 2007 | |
363a - Annual Return | 16 March 2007 | |
AA - Annual Accounts | 05 July 2006 | |
363a - Annual Return | 09 June 2006 | |
395 - Particulars of a mortgage or charge | 30 March 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 March 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 March 2006 | |
287 - Change in situation or address of Registered Office | 14 February 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 January 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 January 2006 | |
287 - Change in situation or address of Registered Office | 30 September 2005 | |
AA - Annual Accounts | 08 August 2005 | |
225 - Change of Accounting Reference Date | 08 August 2005 | |
363s - Annual Return | 09 February 2005 | |
AA - Annual Accounts | 29 December 2004 | |
395 - Particulars of a mortgage or charge | 25 June 2004 | |
395 - Particulars of a mortgage or charge | 25 June 2004 | |
AA - Annual Accounts | 29 March 2004 | |
363s - Annual Return | 18 February 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 September 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 September 2003 | |
287 - Change in situation or address of Registered Office | 01 April 2003 | |
CERTNM - Change of name certificate | 24 March 2003 | |
AA - Annual Accounts | 23 March 2003 | |
363s - Annual Return | 19 February 2003 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 21 December 2002 | |
395 - Particulars of a mortgage or charge | 30 November 2002 | |
395 - Particulars of a mortgage or charge | 30 November 2002 | |
363s - Annual Return | 04 March 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 February 2002 | |
395 - Particulars of a mortgage or charge | 20 October 2001 | |
395 - Particulars of a mortgage or charge | 30 March 2001 | |
287 - Change in situation or address of Registered Office | 01 March 2001 | |
288a - Notice of appointment of directors or secretaries | 01 March 2001 | |
288a - Notice of appointment of directors or secretaries | 01 March 2001 | |
287 - Change in situation or address of Registered Office | 19 February 2001 | |
288b - Notice of resignation of directors or secretaries | 19 February 2001 | |
288b - Notice of resignation of directors or secretaries | 19 February 2001 | |
NEWINC - New incorporation documents | 08 February 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 16 June 2010 | Fully Satisfied |
N/A |
Mortgage | 14 September 2007 | Fully Satisfied |
N/A |
Mortgage | 29 March 2006 | Fully Satisfied |
N/A |
Legal charge | 11 June 2004 | Fully Satisfied |
N/A |
Debenture | 11 June 2004 | Fully Satisfied |
N/A |
Legal charge | 11 November 2002 | Fully Satisfied |
N/A |
Legal charge | 11 November 2002 | Fully Satisfied |
N/A |
Debenture | 17 October 2001 | Fully Satisfied |
N/A |
Legal mortgage | 15 March 2001 | Fully Satisfied |
N/A |