-
BESPOKE HOTELS LYNDENE LIMITED - Second Floor 110 Cannon Street, London, EC4N 6EU, United Kingdom
Company Information
- Company registration number
- 10898558
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Second Floor 110 Cannon Street
- London
- EC4N 6EU Second Floor 110 Cannon Street, London, EC4N 6EU UK
Management
- Managing Directors
- FENTUM, Haydn Herbert James
- GREENALL, Thomas Edward
- LITTLEFAIR, Stephen Linton
- MARSKELL, Graham Galsgaard
- SHEPPARD, Robin
Company Details
- Type of Business
- ltd
- Incorporated
- 2017-08-03
- Age Of Company 2017-08-03 7 years
- SIC/NACE
- 55100
Ownership
- Beneficial Owners
- -
- Mr Haydn Fentum
- Mr Robin Michael Philpot Sheppard
- Mr Haydn Fentum
Jurisdiction Particularities
- Additional Status Details
- Liquidation
- Filing of Accounts
- Due Date: 2021-09-30
- Last Date: 2019-12-31
- Annual Return
- Due Date: 2021-08-16
- Last Date: 2020-08-02
-
BESPOKE HOTELS LYNDENE LIMITED Company Description
- BESPOKE HOTELS LYNDENE LIMITED is a ltd registered in United Kingdom with the Company reg no 10898558. Its current trading status is "live". It was registered 2017-08-03. It has declared SIC or NACE codes as "55100". It has 5 directors The latest accounts are filed up to 2019-12-31.It can be contacted at Second Floor 110 Cannon Street .
Get BESPOKE HOTELS LYNDENE LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Bespoke Hotels Lyndene Limited - Second Floor 110 Cannon Street, London, EC4N 6EU, United Kingdom
- 2017-08-03
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for BESPOKE HOTELS LYNDENE LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2023-04-15) - LIQ03
keyboard_arrow_right 2022
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2022-04-05) - LIQ03
keyboard_arrow_right 2021
-
liquidation-disclaimer-notice (2021-03-29) - NDISC
-
liquidation-voluntary-appointment-of-liquidator (2021-03-01) - 600
-
change-registered-office-address-company-with-date-old-address-new-address (2021-03-01) - AD01
-
resolution (2021-03-01) - RESOLUTIONS
-
liquidation-voluntary-statement-of-affairs (2021-03-01) - LIQ02
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-12-21) - AA
-
confirmation-statement-with-no-updates (2020-08-17) - CS01
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-08-09) - CS01
-
notification-of-a-person-with-significant-control (2019-08-09) - PSC01
-
cessation-of-a-person-with-significant-control (2019-08-09) - PSC07
-
accounts-with-accounts-type-total-exemption-full (2019-05-14) - AA
keyboard_arrow_right 2018
-
resolution (2018-11-07) - RESOLUTIONS
-
capital-variation-of-rights-attached-to-shares (2018-11-06) - SH10
-
capital-name-of-class-of-shares (2018-11-06) - SH08
-
capital-alter-shares-subdivision (2018-11-06) - SH02
-
confirmation-statement-with-no-updates (2018-08-15) - CS01
-
appoint-person-director-company-with-name-date (2018-08-02) - AP01
keyboard_arrow_right 2017
-
appoint-person-director-company-with-name-date (2017-12-08) - AP01
-
change-account-reference-date-company-current-extended (2017-08-30) - AA01
-
incorporation-company (2017-08-03) - NEWINC