Download leads from Nexok and grow your business. Find out more

Atlas Hotels (Lincoln) Limited

Documents

Total Documents186
Total Pages1,646

Filing History

20 September 2023Accounts for a small company made up to 31 December 2022
11 January 2023Appointment of Leon Shelley as a secretary on 12 December 2022
22 December 2022Director's details changed for Mr Mitchell James Friend on 22 December 2022
21 December 2022Confirmation statement made on 11 December 2022 with no updates
21 December 2022Register inspection address has been changed from Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW United Kingdom to 4 Romulus Court Meridian Business Park Leicester LE19 1YG
6 October 2022Accounts for a small company made up to 31 December 2021
20 September 2022Termination of appointment of Adrian Paul Bradley as a director on 19 July 2022
1 August 2022Appointment of Mr Mitchell James Friend as a director on 19 July 2022
20 December 2021Confirmation statement made on 11 December 2021 with no updates
7 October 2021Accounts for a small company made up to 31 December 2020
1 September 2021Change of details for Atlas Hotels Group Limited as a person with significant control on 24 August 2021
24 August 2021Registered office address changed from Bridgeway House Bridgeway Stratford-upon-Avon Warwickshire CV37 6YX to 4 Romulus Court Meridian Business Park Leicester LE19 1YG on 24 August 2021
13 April 2021Accounts for a small company made up to 31 December 2019
17 February 2021Confirmation statement made on 11 December 2020 with no updates
25 March 2020Satisfaction of charge 060202070003 in full
19 December 2019Registration of charge 060202070004, created on 12 December 2019
13 December 2019Confirmation statement made on 11 December 2019 with no updates
2 October 2019Accounts for a small company made up to 31 December 2018
10 April 2019Appointment of Mr Adrian Paul Bradley as a director on 19 March 2019
7 January 2019Previous accounting period extended from 30 September 2018 to 31 December 2018
11 December 2018Confirmation statement made on 11 December 2018 with no updates
1 August 2018Termination of appointment of Christopher Richard Byrd as a secretary on 31 July 2018
5 July 2018Accounts for a small company made up to 30 September 2017
22 January 2018Termination of appointment of Keith Ian Griffiths as a director on 5 January 2018
17 January 2018Appointment of Mr Sean Joseph Lowe as a director on 5 January 2018
17 January 2018Appointment of Mr Sean Joseph Lowe as a director on 5 January 2018
11 December 2017Confirmation statement made on 8 December 2017 with updates
11 December 2017Confirmation statement made on 8 December 2017 with updates
7 December 2017Cessation of Atlas Hotels Limited as a person with significant control on 3 November 2017
7 December 2017Cessation of Atlas Hotels Limited as a person with significant control on 3 November 2017
7 December 2017Notification of Atlas Hotels Group Limited as a person with significant control on 3 November 2017
7 December 2017Notification of Atlas Hotels Group Limited as a person with significant control on 3 November 2017
21 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
9 November 2017Registration of charge 060202070003, created on 3 November 2017
9 November 2017Registration of charge 060202070003, created on 3 November 2017
8 November 2017Satisfaction of charge 060202070002 in full
8 November 2017Satisfaction of charge 060202070002 in full
10 July 2017Accounts for a small company made up to 30 September 2016
10 July 2017Accounts for a small company made up to 30 September 2016
7 December 2016Confirmation statement made on 6 December 2016 with updates
7 December 2016Confirmation statement made on 6 December 2016 with updates
11 November 2016Register inspection address has been changed from No.1 London Bridge London SE1 9BG England to Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW
11 November 2016Register inspection address has been changed from No.1 London Bridge London SE1 9BG England to Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW
28 September 2016Current accounting period shortened from 31 December 2016 to 30 September 2016
28 September 2016Current accounting period shortened from 31 December 2016 to 30 September 2016
11 July 2016Full accounts made up to 31 December 2015
11 July 2016Full accounts made up to 31 December 2015
11 July 2016Satisfaction of charge 1 in full
11 July 2016Satisfaction of charge 1 in full
6 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
6 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
30 June 2016Registration of charge 060202070002, created on 21 June 2016
30 June 2016Registration of charge 060202070002, created on 21 June 2016
29 June 2016Termination of appointment of Shaun Robinson as a director on 21 June 2016
29 June 2016Termination of appointment of Shaun Robinson as a director on 21 June 2016
8 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1
8 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1
19 November 2015Register(s) moved to registered inspection location No.1 London Bridge London SE1 9BG
19 November 2015Register(s) moved to registered inspection location No.1 London Bridge London SE1 9BG
19 November 2015Register(s) moved to registered inspection location No.1 London Bridge London SE1 9BG
19 November 2015Register(s) moved to registered inspection location No.1 London Bridge London SE1 9BG
19 November 2015Register(s) moved to registered inspection location No.1 London Bridge London SE1 9BG
19 November 2015Register(s) moved to registered inspection location No.1 London Bridge London SE1 9BG
19 November 2015Register(s) moved to registered inspection location No.1 London Bridge London SE1 9BG
19 November 2015Register(s) moved to registered inspection location No.1 London Bridge London SE1 9BG
19 November 2015Register(s) moved to registered inspection location No.1 London Bridge London SE1 9BG
19 November 2015Register(s) moved to registered inspection location No.1 London Bridge London SE1 9BG
16 November 2015Register inspection address has been changed from C/O Wright Hassall Llp Olympus House Olympus Avenue Leamington Spa Warwickshire CV34 6BF United Kingdom to No.1 London Bridge London SE1 9BG
16 November 2015Register inspection address has been changed from C/O Wright Hassall Llp Olympus House Olympus Avenue Leamington Spa Warwickshire CV34 6BF United Kingdom to No.1 London Bridge London SE1 9BG
17 September 2015Full accounts made up to 31 December 2014
17 September 2015Full accounts made up to 31 December 2014
23 April 2015Auditor's resignation
23 April 2015Auditor's resignation
19 April 2015Section 519
19 April 2015Section 519
4 March 2015Full accounts made up to 31 December 2013
4 March 2015Full accounts made up to 31 December 2013
23 February 2015Company name changed somerston hotels (lincoln) LIMITED\certificate issued on 23/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-16
23 February 2015Company name changed somerston hotels (lincoln) LIMITED\certificate issued on 23/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-16
8 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1
8 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1
8 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1
3 January 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1
3 January 2014Director's details changed for Mr Shaun Robinson on 2 January 2014
3 January 2014Director's details changed for Mr Keith Ian Griffiths on 2 January 2014
3 January 2014Director's details changed for Mr Shaun Robinson on 2 January 2014
3 January 2014Director's details changed for Mr Keith Ian Griffiths on 2 January 2014
3 January 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1
3 January 2014Director's details changed for Mr Keith Ian Griffiths on 2 January 2014
3 January 2014Director's details changed for Mr Shaun Robinson on 2 January 2014
3 January 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1
14 August 2013Full accounts made up to 31 December 2012
14 August 2013Full accounts made up to 31 December 2012
11 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
31 December 2012Full accounts made up to 31 December 2011
31 December 2012Full accounts made up to 31 December 2011
12 December 2012Annual return made up to 6 December 2012 with a full list of shareholders
12 December 2012Registered office address changed from Bridgeway House Bridgeway Stratford upon Avon Warwickshire CV37 6YY on 12 December 2012
12 December 2012Annual return made up to 6 December 2012 with a full list of shareholders
12 December 2012Registered office address changed from Bridgeway House Bridgeway Stratford upon Avon Warwickshire CV37 6YY on 12 December 2012
12 December 2012Annual return made up to 6 December 2012 with a full list of shareholders
14 May 2012Secretary's details changed for Christopher Richard Byrd on 17 April 2012
14 May 2012Secretary's details changed for Christopher Richard Byrd on 17 April 2012
19 March 2012Termination of appointment of Christopher Budden as a director
19 March 2012Termination of appointment of Christopher Budden as a director
13 February 2012Registered office address changed from Ryon Hill House Ryon Hill Park Warwick Road Stratford upon Avon Warwickshire CV37 0UX on 13 February 2012
13 February 2012Registered office address changed from Ryon Hill House Ryon Hill Park Warwick Road Stratford upon Avon Warwickshire CV37 0UX on 13 February 2012
3 January 2012Annual return made up to 6 December 2011 with a full list of shareholders
3 January 2012Annual return made up to 6 December 2011 with a full list of shareholders
3 January 2012Annual return made up to 6 December 2011 with a full list of shareholders
13 June 2011Full accounts made up to 31 December 2010
13 June 2011Full accounts made up to 31 December 2010
16 December 2010Annual return made up to 6 December 2010 with a full list of shareholders
16 December 2010Annual return made up to 6 December 2010 with a full list of shareholders
16 December 2010Annual return made up to 6 December 2010 with a full list of shareholders
2 October 2010Full accounts made up to 31 December 2009
2 October 2010Full accounts made up to 31 December 2009
7 June 2010Termination of appointment of Darren Lyko-Edwards as a director
7 June 2010Termination of appointment of Darren Lyko-Edwards as a secretary
7 June 2010Appointment of Christopher Richard Byrd as a secretary
7 June 2010Termination of appointment of Darren Lyko-Edwards as a secretary
7 June 2010Termination of appointment of Darren Lyko-Edwards as a director
7 June 2010Appointment of Christopher Richard Byrd as a secretary
29 December 2009Register(s) moved to registered inspection location
29 December 2009Annual return made up to 6 December 2009 with a full list of shareholders
29 December 2009Register inspection address has been changed
29 December 2009Register inspection address has been changed
29 December 2009Register(s) moved to registered inspection location
29 December 2009Annual return made up to 6 December 2009 with a full list of shareholders
29 December 2009Annual return made up to 6 December 2009 with a full list of shareholders
25 October 2009Full accounts made up to 31 December 2008
25 October 2009Full accounts made up to 31 December 2008
7 January 2009Return made up to 06/12/08; full list of members
7 January 2009Return made up to 06/12/08; full list of members
20 November 2008Director's change of particulars / keith griffiths / 20/11/2008
20 November 2008Director's change of particulars / keith griffiths / 20/11/2008
12 November 2008Appointment terminated secretary keith griffiths
12 November 2008Director and secretary appointed darren lyko-edwards
12 November 2008Appointment terminated secretary keith griffiths
12 November 2008Director and secretary appointed darren lyko-edwards
12 November 2008Appointment terminated director hugh ellingham
12 November 2008Appointment terminated director hugh ellingham
11 August 2008Particulars of a mortgage or charge / charge no: 1
11 August 2008Particulars of a mortgage or charge / charge no: 1
7 August 2008Full accounts made up to 31 December 2007
7 August 2008Full accounts made up to 31 December 2007
28 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 July 2008Director appointed mr hugh vere ellingham
24 July 2008Director appointed mr hugh vere ellingham
23 July 2008Appointment terminated secretary janet towers
23 July 2008Appointment terminated director janet towers
23 July 2008Secretary appointed mr keith ian griffiths
23 July 2008Appointment terminated director janet towers
23 July 2008Director appointed mr shaun robinson
23 July 2008Secretary appointed mr keith ian griffiths
23 July 2008Appointment terminated secretary janet towers
23 July 2008Director appointed mr shaun robinson
19 February 2008Return made up to 06/12/07; full list of members
19 February 2008Director's particulars changed
19 February 2008Secretary's particulars changed;director's particulars changed
19 February 2008Director's particulars changed
19 February 2008Location of register of members
19 February 2008Return made up to 06/12/07; full list of members
19 February 2008Location of register of members
19 February 2008Location of register of members
19 February 2008Secretary's particulars changed;director's particulars changed
19 February 2008Location of register of members
3 March 2007New director appointed
3 March 2007New director appointed
27 February 2007Registered office changed on 27/02/07 from: 9 clarendon place leamington spa warwickshire CV32 5QP
27 February 2007Registered office changed on 27/02/07 from: 9 clarendon place leamington spa warwickshire CV32 5QP
23 February 2007Company name changed wh 333 LIMITED\certificate issued on 23/02/07
23 February 2007Company name changed wh 333 LIMITED\certificate issued on 23/02/07
13 February 2007Director resigned
13 February 2007Director resigned
29 January 2007New director appointed
29 January 2007New director appointed
29 January 2007Secretary resigned;director resigned
29 January 2007New secretary appointed;new director appointed
29 January 2007Secretary resigned;director resigned
29 January 2007New secretary appointed;new director appointed
6 December 2006Incorporation
6 December 2006Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed