About

Registered Number: 04156414
Date of Incorporation: 08/02/2001 (24 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 28/11/2017 (7 years and 4 months ago)
Registered Address: 2nd Floor 167-169 Great Portland Street, London, W1W 5PF,

 

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.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.