This company is commonly known as Atlas Hotels (lincoln) Limited. The company was founded 17 years ago and was given the registration number 06020207. The firm's registered office is in STRATFORD-UPON-AVON. You can find them at Bridgeway House, Bridgeway, Stratford-upon-avon, Warwickshire. This company's SIC code is 55100 - Hotels and similar accommodation.
Name | : | ATLAS HOTELS (LINCOLN) LIMITED |
---|---|---|
Company Number | : | 06020207 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 December 2006 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bridgeway House, Bridgeway, Stratford-upon-avon, Warwickshire, CV37 6YX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8th Floor, South Block, 55 Baker Street, London, United Kingdom, W1U 8EW | Secretary | 12 December 2022 | Active |
8th Floor, South Block, 55 Baker Street, London, United Kingdom, W1U 8EW | Director | 19 July 2022 | Active |
4, Romulus Court, Meridian Business Park, Leicester, United Kingdom, LE19 1YG | Director | 05 January 2018 | Active |
Bridgeway House, Bridgeway, Stratford-Upon-Avon, United Kingdom, CV37 6YX | Secretary | 01 June 2010 | Active |
82 Greenhill, Evesham, WR11 4NH | Secretary | 27 June 2008 | Active |
4 Sir Toby Belch Drive, Warwick Gates, Warwick, CV34 6GP | Secretary | 06 December 2006 | Active |
113, Wake Green Road, Moseley, Birmingham, B13 9US | Secretary | 21 October 2008 | Active |
2 Coopers Close, Bishopton, Stratford Upon Avon, CV37 0RS | Secretary | 20 December 2006 | Active |
76 Howes Lane, Finham, Coventry, CV3 6PJ | Director | 06 December 2006 | Active |
55, Baker Street, London, United Kingdom, W1U 8EW | Director | 19 March 2019 | Active |
Case Postale 7, Chalet Maria Elise, Chemin D'Alani 22a, 1936 Verbier, Switzerland, | Director | 20 December 2006 | Active |
Stonepitts Manor, Seal, Sevenoaks, TN15 0ER | Director | 27 June 2008 | Active |
Bridgeway House, Bridgeway, Stratford-Upon-Avon, United Kingdom, CV37 6YX | Director | 20 December 2006 | Active |
4 Sir Toby Belch Drive, Warwick Gates, Warwick, CV34 6GP | Director | 06 December 2006 | Active |
113, Wake Green Road, Moseley, Birmingham, B13 9US | Director | 21 October 2008 | Active |
Bridgeway House, Bridgeway, Stratford-Upon-Avon, United Kingdom, CV37 6YX | Director | 27 June 2008 | Active |
2 Coopers Close, Bishopton, Stratford Upon Avon, CV37 0RS | Director | 20 December 2006 | Active |
Atlas Hotels Group Limited | ||
Notified on | : | 03 November 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 4, Romulus Court, Leicester, United Kingdom, LE19 1YG |
Nature of control | : |
|
Atlas Hotels Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Bridgeway House, Bridgeway, Stratford-Upon-Avon, England, CV37 6YX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-20 | Officers | Change person director company with change date. | Download |
2023-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-20 | Accounts | Accounts with accounts type small. | Download |
2023-01-11 | Officers | Appoint person secretary company with name date. | Download |
2022-12-22 | Officers | Change person director company with change date. | Download |
2022-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-21 | Address | Change sail address company with old address new address. | Download |
2022-10-06 | Accounts | Accounts with accounts type small. | Download |
2022-09-20 | Officers | Termination director company with name termination date. | Download |
2022-08-01 | Officers | Appoint person director company with name date. | Download |
2021-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-07 | Accounts | Accounts with accounts type small. | Download |
2021-09-01 | Persons with significant control | Change to a person with significant control. | Download |
2021-08-24 | Address | Change registered office address company with date old address new address. | Download |
2021-04-13 | Accounts | Accounts with accounts type small. | Download |
2021-02-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-25 | Mortgage | Mortgage satisfy charge full. | Download |
2019-12-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-02 | Accounts | Accounts with accounts type small. | Download |
2019-04-10 | Officers | Appoint person director company with name date. | Download |
2019-01-07 | Accounts | Change account reference date company previous extended. | Download |
2018-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-01 | Officers | Termination secretary company with name termination date. | Download |
2018-07-05 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.