THE LAKE PALACE HOTELS & MOTELS U.K. LIMITED - History of Changes


DateDescription
2024-02-28 update statutory_documents 15/02/24 STATEMENT OF CAPITAL GBP 3540200
2023-10-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/23, WITH UPDATES
2023-08-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-08-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-07-19 update statutory_documents 31/03/23 AUDITED ABRIDGED
2023-04-20 update statutory_documents 01/04/23 STATEMENT OF CAPITAL GBP 3520200
2022-10-20 update statutory_documents 06/10/22 STATEMENT OF CAPITAL GBP 3490200
2022-10-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/22, WITH UPDATES
2022-09-08 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-09-08 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-08-25 update statutory_documents 31/03/22 AUDITED ABRIDGED
2022-04-04 update statutory_documents 20/12/21 STATEMENT OF CAPITAL GBP 3460200
2021-10-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/21, WITH UPDATES
2021-10-19 update statutory_documents 01/07/21 STATEMENT OF CAPITAL GBP 3435200
2021-10-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-10-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-09-30 update statutory_documents 19/01/21 STATEMENT OF CAPITAL GBP 3410200
2021-09-16 update statutory_documents 31/03/21 AUDITED ABRIDGED
2020-10-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/20, WITH UPDATES
2020-09-04 update statutory_documents 18/08/20 STATEMENT OF CAPITAL GBP 3385200
2020-08-18 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 05/10/2019
2020-08-09 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-08-09 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-07-30 update statutory_documents 31/03/20 AUDITED ABRIDGED
2020-07-30 update statutory_documents 02/05/19 STATEMENT OF CAPITAL GBP 3365200
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2019-10-07 update statutory_documents 05/10/19 STATEMENT OF CAPITAL GBP 3365200
2019-08-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-08-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-07-26 update statutory_documents 31/03/19 AUDITED ABRIDGED
2018-10-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/18, WITH UPDATES
2018-08-09 update account_category UNAUDITED ABRIDGED => AUDITED ABRIDGED
2018-08-09 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-08-09 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-07-08 update num_mort_outstanding 2 => 0
2018-07-08 update num_mort_satisfied 0 => 2
2018-07-03 update statutory_documents 31/03/18 AUDITED ABRIDGED
2018-06-22 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 22/06/2018
2018-06-15 update statutory_documents 21/03/18 STATEMENT OF CAPITAL GBP 3315200
2018-05-24 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2018-05-24 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-10-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/17, WITH UPDATES
2017-08-07 update account_category AUDITED ABRIDGED => UNAUDITED ABRIDGED
2017-08-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-08-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-07-17 update statutory_documents 31/03/17 UNAUDITED ABRIDGED
2017-05-07 delete address 237 KENNINGTON LANE LONDON SE11 5QU
2017-05-07 insert address 239-241 KENNINGTON LANE LONDON UNITED KINGDOM SE11 5QU
2017-05-07 update registered_address
2017-04-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/04/2017 FROM 237 KENNINGTON LANE LONDON SE11 5QU
2016-12-20 update account_category null => AUDITED ABRIDGED
2016-10-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES
2016-07-08 update account_category SMALL => null
2016-07-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-07-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-06-28 update statutory_documents 31/03/16 AUDITED ABRIDGED
2016-02-12 delete sic_code 70229 - Management consultancy activities other than financial management
2016-02-12 update company_status Active - Proposal to Strike off => Active
2016-02-12 update returns_last_madeup_date 2014-10-05 => 2015-10-05
2016-02-12 update returns_next_due_date 2015-11-02 => 2016-11-02
2016-01-13 update statutory_documents DISS40 (DISS40(SOAD))
2016-01-12 update statutory_documents 05/10/15 FULL LIST
2016-01-08 update company_status Active => Active - Proposal to Strike off
2015-12-29 update statutory_documents FIRST GAZETTE
2015-12-24 update statutory_documents 08/07/13 STATEMENT OF CAPITAL GBP 2425000
2015-09-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-09-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-08-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15
2015-05-08 delete address 66 PRESCOT STREET LONDON E1 8NN
2015-05-08 insert address 237 KENNINGTON LANE LONDON SE11 5QU
2015-05-08 update registered_address
2015-04-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/04/2015 FROM 66 PRESCOT STREET LONDON E1 8NN
2015-02-07 update account_category TOTAL EXEMPTION SMALL => SMALL
2015-02-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-02-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-01-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14
2015-01-07 delete address 66 PRESCOT STREET LONDON UNITED KINGDOM E1 8NN
2015-01-07 insert address 66 PRESCOT STREET LONDON E1 8NN
2015-01-07 update registered_address
2015-01-07 update returns_last_madeup_date 2013-10-05 => 2014-10-05
2015-01-07 update returns_next_due_date 2014-11-02 => 2015-11-02
2014-12-17 update statutory_documents 05/10/14 FULL LIST
2014-12-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ARVIND SINGH MEWAR / 01/10/2014
2014-12-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LAKSHYARAJ SINGH MEWAR / 01/10/2014
2014-05-07 delete address ENTERPRISE HOUSE 21 BUCKLE STREET LONDON E1 8NN
2014-05-07 insert address 66 PRESCOT STREET LONDON UNITED KINGDOM E1 8NN
2014-05-07 update registered_address
2014-04-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/04/2014 FROM ENTERPRISE HOUSE 21 BUCKLE STREET LONDON E1 8NN
2013-11-07 delete address ENTERPRISE HOUSE 21 BUCKLE STREET LONDON ENGLAND E1 8NN
2013-11-07 insert address ENTERPRISE HOUSE 21 BUCKLE STREET LONDON E1 8NN
2013-11-07 update registered_address
2013-11-07 update returns_last_madeup_date 2012-10-05 => 2013-10-05
2013-11-07 update returns_next_due_date 2013-11-02 => 2014-11-02
2013-10-30 update statutory_documents 05/10/13 FULL LIST
2013-09-06 delete address 26/34 OLD STREET LONDON UNITED KINGDOM EC1V 9QR
2013-09-06 insert address ENTERPRISE HOUSE 21 BUCKLE STREET LONDON ENGLAND E1 8NN
2013-09-06 update registered_address
2013-08-22 update statutory_documents 12/07/13 STATEMENT OF CAPITAL GBP 975000
2013-08-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/08/2013 FROM 26/34 OLD STREET LONDON EC1V 9QR UNITED KINGDOM
2013-08-01 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-08-01 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-07-17 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update num_mort_charges 0 => 2
2013-06-25 update num_mort_outstanding 0 => 2
2013-06-23 insert sic_code 55100 - Hotels and similar accommodation
2013-06-23 insert sic_code 68100 - Buying and selling of own real estate
2013-06-23 insert sic_code 70210 - Public relations and communications activities
2013-06-23 insert sic_code 70229 - Management consultancy activities other than financial management
2013-06-23 update returns_last_madeup_date null => 2012-10-05
2013-06-23 update returns_next_due_date 2012-11-02 => 2013-11-02
2013-06-21 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-21 update accounts_last_madeup_date null => 2012-03-31
2013-06-21 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-03-05 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2013-02-27 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-12-31 update statutory_documents 28/12/12 STATEMENT OF CAPITAL GBP 950000
2012-10-26 update statutory_documents 05/10/12 FULL LIST
2012-07-19 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-05-31 update statutory_documents 08/11/11 STATEMENT OF CAPITAL GBP 250000
2011-10-10 update statutory_documents CURRSHO FROM 31/10/2012 TO 31/03/2012
2011-10-05 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION