Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Llandudno Esplanade Hotel LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Apr 12, 2013)
  • shareholder details and share percentages
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Details

Company type Private Limited Company, Liquidation
Company Number 00297155
Record last updated Saturday, January 20, 2018 5:42:06 PM UTC
Official Address 18 Yorkshire House Chapel Street Central
There are 273 companies registered at this street
Postal Code L39AG
Sector accommodation, esplanade, hotel, limit

Charts

Visits

LLANDUDNO ESPLANADE HOTEL LIMITED (United Kingdom) Page visits 2024

Searches

LLANDUDNO ESPLANADE HOTEL LIMITED (United Kingdom) Searches 2024
Document Type Publication date Download link
Notices Jan 17, 2018 Notice of intended dividends Notice of intended dividends
Registry Jun 12, 2017 Liquidator's progress report Liquidator's progress report
Notices Jan 26, 2017 Notice of intended dividends Notice of intended dividends
Registry Feb 10, 2016 Liquidator's progress report Liquidator's progress report
Registry Mar 16, 2015 Liquidator's progress report 7925093... Liquidator's progress report 7925093...
Registry Jan 7, 2015 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Jan 7, 2015 Court order insolvency:replacement of liquidator Court order insolvency:replacement of liquidator
Registry Jan 7, 2015 Notice of ceasing to act as voluntary liquidator Notice of ceasing to act as voluntary liquidator
Registry Jan 31, 2014 Change of registered office address Change of registered office address
Registry Jan 27, 2014 Statement of company's affairs Statement of company's affairs
Registry Jan 27, 2014 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Jan 27, 2014 Resolution Resolution
Registry Jan 27, 2014 Resolution 1947593... Resolution 1947593...
Financials Apr 12, 2013 Annual accounts Annual accounts
Registry Feb 13, 2013 Annual return Annual return
Registry Feb 13, 2013 Resignation of one Secretary Resignation of one Secretary
Registry Dec 31, 2012 Resignation of one Hotel - General Manager and one Secretary (a man) Resignation of one Hotel - General Manager and one Secretary (a man)
Financials Jul 26, 2012 Annual accounts Annual accounts
Registry May 2, 2012 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 14, 2012 Annual return Annual return
Financials Dec 5, 2011 Annual accounts Annual accounts
Registry Jan 28, 2011 Annual return Annual return
Financials Apr 20, 2010 Annual accounts Annual accounts
Registry Jan 5, 2010 Annual return Annual return
Registry Jan 5, 2010 Change of particulars for director Change of particulars for director
Registry Jan 5, 2010 Change of particulars for director 2648269... Change of particulars for director 2648269...
Registry Jan 5, 2010 Change of particulars for director Change of particulars for director
Financials Dec 3, 2009 Annual accounts Annual accounts
Registry Jan 16, 2009 Annual return Annual return
Financials Aug 29, 2008 Annual accounts Annual accounts
Registry Jan 7, 2008 Annual return Annual return
Financials May 2, 2007 Annual accounts Annual accounts
Registry Jan 24, 2007 Annual return Annual return
Registry Dec 11, 2006 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Dec 11, 2006 Notice of change of directors or secretaries or in their particulars 1802017... Notice of change of directors or secretaries or in their particulars 1802017...
Registry Apr 20, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Apr 20, 2006 Declaration of satisfaction in full or in part of a mortgage or charge 1944888... Declaration of satisfaction in full or in part of a mortgage or charge 1944888...
Registry Apr 20, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Mar 31, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 2, 2006 Particulars of a mortgage or charge 1909643... Particulars of a mortgage or charge 1909643...
Financials Feb 6, 2006 Annual accounts Annual accounts
Registry Jan 18, 2006 Annual return Annual return
Financials Sep 15, 2005 Annual accounts Annual accounts
Registry Jan 13, 2005 Annual return Annual return
Registry Jan 13, 2005 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Jan 13, 2005 Location of register of members address changed Location of register of members address changed
Registry Apr 22, 2004 Annual return Annual return
Financials Jan 13, 2004 Annual accounts Annual accounts
Financials Jan 21, 2003 Annual accounts 1879899... Annual accounts 1879899...
Registry Jan 13, 2003 Annual return Annual return
Registry Feb 26, 2002 Annual return 1879652... Annual return 1879652...
Financials Jan 11, 2002 Annual accounts Annual accounts
Financials Aug 6, 2001 Annual accounts 1766102... Annual accounts 1766102...
Registry Feb 7, 2001 Annual return Annual return
Financials Feb 28, 2000 Annual accounts Annual accounts
Registry Feb 8, 2000 Annual return Annual return
Financials Feb 16, 1999 Annual accounts Annual accounts
Registry Feb 5, 1999 Annual return Annual return
Registry Nov 19, 1998 Resignation of one Hotelier and one Director (a man) Resignation of one Hotelier and one Director (a man)
Financials Jun 11, 1998 Annual accounts Annual accounts
Registry Feb 18, 1998 Annual return Annual return
Financials Jun 22, 1997 Annual accounts Annual accounts
Registry Mar 18, 1997 Annual return Annual return
Financials Mar 1, 1996 Annual accounts Annual accounts
Registry Feb 19, 1996 Annual return Annual return
Registry Jan 17, 1996 Auditor's letter of resignation Auditor's letter of resignation
Financials Feb 24, 1995 Annual accounts Annual accounts
Registry Jan 12, 1995 Annual return Annual return
Registry Jan 12, 1995 Director's particulars changed Director's particulars changed
Registry Oct 4, 1994 Resignation of one Director (a woman) Resignation of one Director (a woman)
Registry Jul 16, 1994 Resignation of one Bank Manager (Retired) and one Director (a man) Resignation of one Bank Manager (Retired) and one Director (a man)
Financials Mar 1, 1994 Annual accounts Annual accounts
Registry Jan 18, 1994 Director's particulars changed Director's particulars changed
Registry Jan 18, 1994 Annual return Annual return
Registry Jun 18, 1993 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jun 18, 1993 Declaration of satisfaction in full or in part of a mortgage or charge 1944717... Declaration of satisfaction in full or in part of a mortgage or charge 1944717...
Registry Mar 19, 1993 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Mar 18, 1993 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 18, 1993 Particulars of a mortgage or charge 1767435... Particulars of a mortgage or charge 1767435...
Registry Mar 18, 1993 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 16, 1993 Particulars of a mortgage or charge 1767188... Particulars of a mortgage or charge 1767188...
Financials Mar 11, 1993 Annual accounts Annual accounts
Registry Jan 17, 1993 Annual return Annual return
Registry Oct 15, 1992 Resignation of one Chartered Accountant (Retired) and one Director (a man) Resignation of one Chartered Accountant (Retired) and one Director (a man)
Financials Sep 10, 1992 Annual accounts Annual accounts
Registry Jan 22, 1992 Registered office changed Registered office changed
Registry Jan 22, 1992 Annual return Annual return
Registry Dec 4, 1991 Auditor's letter of resignation Auditor's letter of resignation
Financials Sep 12, 1991 Annual accounts Annual accounts
Registry Jan 11, 1991 Director resigned, new director appointed Director resigned, new director appointed
Financials Jan 11, 1991 Annual accounts Annual accounts
Registry Jan 11, 1991 Annual return Annual return
Registry Dec 31, 1990 Seven appointments: 3 women and 4 men Seven appointments: 3 women and 4 men
Registry Feb 28, 1990 Annual return Annual return
Financials Sep 7, 1989 Annual accounts Annual accounts
Registry May 16, 1989 Annual return Annual return
Registry Jan 23, 1989 Annual return 1765976... Annual return 1765976...
Financials Oct 13, 1988 Annual accounts Annual accounts
Financials Oct 13, 1988 Annual accounts 1767427... Annual accounts 1767427...
Registry Nov 4, 1987 Notice of new accounting reference date given during the course of an accounting reference period Notice of new accounting reference date given during the course of an accounting reference period

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)