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

INTU Lakeside Hotel Limited

Documents

Total Documents170
Total Pages530

Filing History

20 October 2020Final Gazette dissolved via voluntary strike-off
30 June 2020First Gazette notice for voluntary strike-off
19 June 2020Application to strike the company off the register
22 April 2020Termination of appointment of Minakshi Kidia as a director on 15 April 2020
20 April 2020Termination of appointment of Edward Matthew Giles Roberts as a director on 15 April 2020
20 April 2020Appointment of Gary Richard Hoskins as a director on 15 April 2020
20 April 2020Termination of appointment of Hugh Michael Ford as a director on 15 April 2020
14 February 2020Termination of appointment of Trevor Pereira as a director on 31 January 2020
16 December 2019Appointment of Intu Secretariat Limited as a secretary on 16 August 2019
16 December 2019Confirmation statement made on 16 December 2019 with no updates
11 October 2019Director's details changed for Mr Edward Matthew Giles Roberts on 10 October 2019
10 October 2019Director's details changed for Miss Minakshi Kidia on 10 October 2019
10 October 2019Director's details changed for Mr Sean Crosby on 10 October 2019
2 October 2019Accounts for a dormant company made up to 31 December 2018
19 August 2019Appointment of Mr Sean Crosby as a director on 16 August 2019
19 August 2019Appointment of Miss Minakshi Kidia as a director on 16 August 2019
16 August 2019Termination of appointment of Barbara Gibbes as a director on 16 August 2019
17 May 2019Termination of appointment of David Andrew Fischel as a director on 26 April 2019
18 December 2018Confirmation statement made on 12 December 2018 with updates
2 October 2018Accounts for a dormant company made up to 31 December 2017
19 September 2018Director's details changed for Mrs Barbara Gibbes on 4 September 2018
13 December 2017Confirmation statement made on 12 December 2017 with no updates
13 December 2017Confirmation statement made on 12 December 2017 with no updates
29 September 2017Accounts for a dormant company made up to 31 December 2016
29 September 2017Accounts for a dormant company made up to 31 December 2016
18 April 2017Director's details changed for Mr Hugh Michael Ford on 31 March 2017
18 April 2017Director's details changed for Mr Hugh Michael Ford on 31 March 2017
9 March 2017Registered office address changed from 40 Broadway London SW1H 0BU to 40 Broadway London England and Wales SW1H 0BT on 9 March 2017
9 March 2017Registered office address changed from 40 Broadway London SW1H 0BU to 40 Broadway London England and Wales SW1H 0BT on 9 March 2017
24 January 2017Appointment of Mrs Barbara Gibbes as a director on 16 January 2017
24 January 2017Appointment of Mrs Barbara Gibbes as a director on 16 January 2017
12 December 2016Confirmation statement made on 12 December 2016 with updates
12 December 2016Confirmation statement made on 12 December 2016 with updates
7 October 2016Termination of appointment of Katharine Ann Bowyer as a director on 30 September 2016
7 October 2016Termination of appointment of Katharine Ann Bowyer as a director on 30 September 2016
27 July 2016Accounts for a dormant company made up to 31 December 2015
27 July 2016Accounts for a dormant company made up to 31 December 2015
22 April 2016Termination of appointment of Martin David Ellis as a director on 31 December 2015
22 April 2016Termination of appointment of Martin David Ellis as a director on 31 December 2015
8 January 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1
8 January 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1
15 September 2015Accounts for a dormant company made up to 31 December 2014
15 September 2015Accounts for a dormant company made up to 31 December 2014
19 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 1
19 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 1
25 September 2014Termination of appointment of Peter Weir as a director on 17 September 2014
25 September 2014Appointment of Katharine Ann Bowyer as a director on 17 September 2014
25 September 2014Appointment of Katharine Ann Bowyer as a director on 17 September 2014
25 September 2014Termination of appointment of Peter Weir as a director on 17 September 2014
17 September 2014Accounts for a dormant company made up to 31 December 2013
17 September 2014Accounts for a dormant company made up to 31 December 2013
2 January 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 1
2 January 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 1
21 May 2013Accounts for a dormant company made up to 31 December 2012
21 May 2013Accounts for a dormant company made up to 31 December 2012
1 March 2013Company name changed csc lakeside hotel LIMITED\certificate issued on 01/03/13
  • RES15 ‐ Change company name resolution on 2013-02-19
1 March 2013Company name changed csc lakeside hotel LIMITED\certificate issued on 01/03/13
  • RES15 ‐ Change company name resolution on 2013-02-19
1 March 2013Change of name notice
1 March 2013Change of name notice
2 January 2013Annual return made up to 12 December 2012 with a full list of shareholders
2 January 2013Annual return made up to 12 December 2012 with a full list of shareholders
1 October 2012Accounts for a dormant company made up to 31 December 2011
1 October 2012Accounts for a dormant company made up to 31 December 2011
25 May 2012Director's details changed for Peter Weir on 7 March 2012
25 May 2012Director's details changed for Peter Weir on 7 March 2012
25 May 2012Director's details changed for Peter Weir on 7 March 2012
14 December 2011Annual return made up to 12 December 2011 with a full list of shareholders
14 December 2011Annual return made up to 12 December 2011 with a full list of shareholders
7 December 2011Appointment of Hugh Michael Ford as a director
7 December 2011Appointment of Hugh Michael Ford as a director
22 November 2011Appointment of Peter Weir as a director
22 November 2011Appointment of Peter Weir as a director
28 October 2011Termination of appointment of Caroline Kirby as a director
28 October 2011Termination of appointment of Caroline Kirby as a director
14 October 2011Termination of appointment of Kay Chaldecott as a director
14 October 2011Termination of appointment of Kay Chaldecott as a director
13 September 2011Accounts for a dormant company made up to 31 December 2010
13 September 2011Accounts for a dormant company made up to 31 December 2010
27 June 2011Secretary's details changed for Susan Folger on 4 June 2011
27 June 2011Secretary's details changed for Susan Folger on 4 June 2011
27 June 2011Secretary's details changed for Susan Folger on 4 June 2011
21 December 2010Annual return made up to 12 December 2010 with a full list of shareholders
21 December 2010Annual return made up to 12 December 2010 with a full list of shareholders
10 September 2010Appointment of Edward Matthew Giles Roberts as a director
10 September 2010Appointment of Edward Matthew Giles Roberts as a director
9 September 2010Appointment of Martin David Ellis as a director
9 September 2010Appointment of Trevor Pereira as a director
9 September 2010Appointment of Martin David Ellis as a director
9 September 2010Appointment of Trevor Pereira as a director
3 August 2010Accounts for a dormant company made up to 31 December 2009
3 August 2010Accounts for a dormant company made up to 31 December 2009
2 July 2010Termination of appointment of Loraine Woodhouse as a director
2 July 2010Termination of appointment of Loraine Woodhouse as a director
5 February 2010Appointment of David Andrew Fischel as a director
5 February 2010Appointment of Caroline Kirby as a director
5 February 2010Appointment of David Andrew Fischel as a director
5 February 2010Appointment of Loraine Woodhouse as a director
5 February 2010Appointment of Kay Elizabeth Chaldecott as a director
5 February 2010Appointment of Loraine Woodhouse as a director
5 February 2010Appointment of Caroline Kirby as a director
5 February 2010Appointment of Kay Elizabeth Chaldecott as a director
29 January 2010Termination of appointment of Gary Yardley as a director
29 January 2010Termination of appointment of Ian Hawksworth as a director
29 January 2010Termination of appointment of Ian Hawksworth as a director
29 January 2010Termination of appointment of Gary Yardley as a director
27 January 2010Change of name notice
27 January 2010Change of name notice
27 January 2010Company name changed liberty international developments LIMITED\certificate issued on 27/01/10
  • RES15 ‐ Change company name resolution on 2010-01-22
27 January 2010Company name changed liberty international developments LIMITED\certificate issued on 27/01/10
  • RES15 ‐ Change company name resolution on 2010-01-22
26 January 2010Registered office address changed from 40 Broadway London SW1H 0BT on 26 January 2010
26 January 2010Registered office address changed from 40 Broadway London SW1H 0BT on 26 January 2010
6 January 2010Annual return made up to 12 December 2009 with a full list of shareholders
6 January 2010Annual return made up to 12 December 2009 with a full list of shareholders
5 October 2009Director's details changed for Ian David Hawksworth on 1 October 2009
5 October 2009Director's details changed for Ian David Hawksworth on 1 October 2009
5 October 2009Secretary's details changed for Susan Folger on 1 October 2009
5 October 2009Secretary's details changed for Susan Folger on 1 October 2009
5 October 2009Secretary's details changed for Susan Folger on 1 October 2009
5 October 2009Director's details changed for Gary James Yardley on 1 October 2009
5 October 2009Director's details changed for Gary James Yardley on 1 October 2009
5 October 2009Director's details changed for Ian David Hawksworth on 1 October 2009
5 October 2009Director's details changed for Gary James Yardley on 1 October 2009
23 July 2009Accounts for a dormant company made up to 31 December 2008
23 July 2009Accounts for a dormant company made up to 31 December 2008
26 January 2009Director appointed gary james yardley
26 January 2009Director appointed gary james yardley
5 January 2009Return made up to 12/12/08; full list of members
5 January 2009Return made up to 12/12/08; full list of members
5 January 2009Appointment terminated director michael mcguinness
5 January 2009Appointment terminated director rosemary coles
5 January 2009Appointment terminated director michael mcguinness
5 January 2009Appointment terminated director rosemary coles
10 December 2008Appointment terminated director richard cable
10 December 2008Appointment terminated director richard cable
5 November 2008Resolutions
  • RES13 ‐ Sect 175 ca 2006 22/10/2008
5 November 2008Resolutions
  • RES13 ‐ Sect 175 ca 2006 22/10/2008
9 June 2008Director's change of particulars / richard cable / 06/05/2008
9 June 2008Director's change of particulars / richard cable / 06/05/2008
20 May 2008Director appointed ian david hawksworth
20 May 2008Director appointed ian david hawksworth
19 May 2008Director appointed michael john mcguinness
19 May 2008Director appointed rosemary coles
19 May 2008Director appointed rosemary coles
19 May 2008Director appointed michael john mcguinness
15 May 2008Appointment terminated director susan folger
15 May 2008Appointment terminated director david fischel
15 May 2008Appointment terminated director susan folger
15 May 2008Appointment terminated director david fischel
13 May 2008Director appointed richard malcolm cable
13 May 2008Director appointed richard malcolm cable
17 April 2008Company name changed liberty capital (development & construction) LIMITED\certificate issued on 17/04/08
17 April 2008Director appointed susan folger
17 April 2008Director appointed susan folger
17 April 2008Company name changed liberty capital (development & construction) LIMITED\certificate issued on 17/04/08
14 April 2008Appointment terminated director adrian smith
14 April 2008Appointment terminated director adrian smith
10 January 2008Ad 12/12/07--------- £ si 1@1=1 £ ic 1/2
10 January 2008Ad 12/12/07--------- £ si 1@1=1 £ ic 1/2
28 December 2007New director appointed
28 December 2007New secretary appointed
28 December 2007New director appointed
28 December 2007New director appointed
28 December 2007New secretary appointed
28 December 2007Director resigned
28 December 2007Director resigned
28 December 2007New director appointed
28 December 2007Secretary resigned
28 December 2007Secretary resigned
12 December 2007Incorporation
12 December 2007Incorporation
Sign up now to grow your client base. Plans & Pricing