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

Le Host Limited

Documents

Total Documents65
Total Pages462

Filing History

27 February 2024Confirmation statement made on 28 January 2024 with no updates
29 September 2023Total exemption full accounts made up to 31 December 2022
6 September 2023Registration of charge 088657370006, created on 31 August 2023
6 September 2023Registration of charge 088657370005, created on 31 August 2023
30 August 2023Satisfaction of charge 088657370001 in full
30 August 2023Satisfaction of charge 088657370002 in full
23 May 2023Change of details for Mrs Puja Negi as a person with significant control on 21 February 2023
22 February 2023Confirmation statement made on 28 January 2023 with updates
21 February 2023Director's details changed for Mrs Puja Negi on 21 February 2023
28 September 2022Total exemption full accounts made up to 31 December 2021
31 January 2022Confirmation statement made on 28 January 2022 with no updates
21 December 2021Total exemption full accounts made up to 31 December 2020
31 March 2021Confirmation statement made on 28 January 2021 with no updates
24 December 2020Total exemption full accounts made up to 31 December 2019
15 April 2020Registration of charge 088657370003, created on 6 April 2020
15 April 2020Registration of charge 088657370004, created on 6 April 2020
3 March 2020Confirmation statement made on 28 January 2020 with no updates
27 September 2019Total exemption full accounts made up to 31 December 2018
28 February 2019Director's details changed for Mr Sohan Pirta on 28 February 2019
28 February 2019Director's details changed for Mr Sohan Pirta on 28 February 2019
28 February 2019Director's details changed for Mrs Puja Negi on 28 February 2019
28 February 2019Change of details for Mrs Puja Negi as a person with significant control on 1 February 2019
28 February 2019Confirmation statement made on 28 January 2019 with no updates
28 February 2019Director's details changed for Mrs Puja Negi on 28 February 2019
28 February 2019Change of details for Mr Sohan Pirta as a person with significant control on 1 February 2019
28 February 2019Director's details changed for Mrs Puja Negi on 28 February 2019
20 February 2019Director's details changed for Mrs Puja Negi on 27 January 2019
20 February 2019Director's details changed for Mr Sohan Pirta on 27 January 2019
15 February 2019Change of details for Mrs Puja Negi as a person with significant control on 27 January 2019
15 February 2019Director's details changed for Mr Sohan Pirta on 27 January 2019
15 February 2019Change of details for Mr Sohan Pirta as a person with significant control on 27 January 2019
28 September 2018Total exemption full accounts made up to 31 December 2017
6 March 2018Registered office address changed from 34 Whar Hall Road Solihull Solihull B92 0PG United Kingdom to 21B Hampton Lane Hampton Lane Solihull B91 2QE on 6 March 2018
15 February 2018Confirmation statement made on 28 January 2018 with no updates
29 September 2017Total exemption full accounts made up to 31 December 2016
29 September 2017Total exemption full accounts made up to 31 December 2016
23 March 2017Confirmation statement made on 28 January 2017 with updates
23 March 2017Confirmation statement made on 28 January 2017 with updates
21 March 2017Director's details changed for Puja Negi on 21 March 2017
21 March 2017Director's details changed for Puja Negi on 21 March 2017
4 October 2016Total exemption small company accounts made up to 31 December 2015
4 October 2016Total exemption small company accounts made up to 31 December 2015
22 March 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
22 March 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
28 January 2016Previous accounting period shortened from 31 January 2016 to 31 December 2015
28 January 2016Previous accounting period shortened from 31 January 2016 to 31 December 2015
10 November 2015Total exemption small company accounts made up to 31 January 2015
10 November 2015Total exemption small company accounts made up to 31 January 2015
10 April 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
10 April 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
20 February 2015Registration of charge 088657370002, created on 9 February 2015
20 February 2015Registration of charge 088657370002, created on 9 February 2015
20 February 2015Registration of charge 088657370002, created on 9 February 2015
20 October 2014Registration of charge 088657370001, created on 16 October 2014
20 October 2014Registration of charge 088657370001, created on 16 October 2014
4 August 2014Appointment of Puja Negi as a director on 10 July 2014
4 August 2014Statement of capital following an allotment of shares on 10 July 2014
  • GBP 100
4 August 2014Appointment of Puja Negi as a director on 10 July 2014
4 August 2014Statement of capital following an allotment of shares on 10 July 2014
  • GBP 100
31 July 2014Company name changed welkome in uk LTD\certificate issued on 31/07/14
31 July 2014Change of name notice
31 July 2014Change of name notice
31 July 2014Company name changed welkome in uk LTD\certificate issued on 31/07/14
  • RES15 ‐ Change company name resolution on 2014-07-10
28 January 2014Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-01-28
28 January 2014Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-01-28
Sign up now to grow your client base. Plans & Pricing