About

Registered Number: 05015964
Date of Incorporation: 15/01/2004 (20 years and 4 months ago)
Company Status: Active
Registered Address: 244 Queens Promenade, Blackpool, Lancashire, FY2 9HA

 

The Leverdale Hotel Ltd was registered on 15 January 2004 and are based in Lancashire. Currently we aren't aware of the number of employees at the The Leverdale Hotel Ltd. Ahmed, Alison, Ahmed, Iftikhar are listed as directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AHMED, Alison 15 January 2004 - 1
AHMED, Iftikhar 15 January 2004 - 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 19 May 2020
SOAS(A) - Striking-off action suspended (Section 652A) 14 May 2020
DS01 - Striking off application by a company 12 May 2020
DISS16(SOAS) - N/A 29 April 2020
GAZ1 - First notification of strike-off action in London Gazette 07 April 2020
AA - Annual Accounts 31 January 2020
DISS40 - Notice of striking-off action discontinued 23 April 2019
CS01 - N/A 21 April 2019
GAZ1 - First notification of strike-off action in London Gazette 09 April 2019
AA - Annual Accounts 22 January 2019
CS01 - N/A 16 March 2018
AA - Annual Accounts 22 January 2018
CS01 - N/A 10 February 2017
AA - Annual Accounts 26 January 2017
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 21 January 2016
AR01 - Annual Return 27 March 2015
AA - Annual Accounts 31 January 2015
AA - Annual Accounts 25 February 2014
AR01 - Annual Return 21 February 2014
AR01 - Annual Return 06 March 2013
AA - Annual Accounts 26 January 2013
AR01 - Annual Return 15 March 2012
AA - Annual Accounts 10 February 2012
AR01 - Annual Return 15 March 2011
AA - Annual Accounts 21 January 2011
AR01 - Annual Return 13 April 2010
CH01 - Change of particulars for director 13 April 2010
CH01 - Change of particulars for director 13 April 2010
CH03 - Change of particulars for secretary 13 April 2010
AA - Annual Accounts 15 January 2010
363a - Annual Return 27 May 2009
AA - Annual Accounts 09 April 2009
363a - Annual Return 05 March 2008
288c - Notice of change of directors or secretaries or in their particulars 04 March 2008
AA - Annual Accounts 04 March 2008
AA - Annual Accounts 27 April 2007
363a - Annual Return 25 January 2007
363a - Annual Return 19 January 2007
288c - Notice of change of directors or secretaries or in their particulars 12 October 2006
288c - Notice of change of directors or secretaries or in their particulars 12 October 2006
AA - Annual Accounts 02 March 2006
363s - Annual Return 08 April 2005
225 - Change of Accounting Reference Date 11 March 2005
288c - Notice of change of directors or secretaries or in their particulars 03 April 2004
287 - Change in situation or address of Registered Office 20 January 2004
288b - Notice of resignation of directors or secretaries 20 January 2004
288a - Notice of appointment of directors or secretaries 20 January 2004
288b - Notice of resignation of directors or secretaries 20 January 2004
288a - Notice of appointment of directors or secretaries 20 January 2004
NEWINC - New incorporation documents 15 January 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.