UKBizDB.co.uk

HOSPITALITY LEISURE CONSULTANCY LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Hospitality Leisure Consultancy Ltd. The company was founded 10 years ago and was given the registration number 08864765. The firm's registered office is in WATFORD. You can find them at Faborje 46 The Parade, High Street, Watford, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:HOSPITALITY LEISURE CONSULTANCY LTD
Company Number:08864765
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 January 2014
End of financial year:27 January 2021
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Faborje 46 The Parade, High Street, Watford, England, WD17 1AY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Faborje 46 The Parade, High Street, Watford, England, WD17 1AY

Director01 March 2021Active
64, Franklins, Maple Cross, Rickmansworth, United Kingdom, WD39SY

Director28 January 2014Active
286b, Chase Road, London, England, N14 6HF

Director19 May 2020Active
46, The Parade, Watford, England, WD171AY

Director19 March 2014Active
Faborje 46 The Parade, High Street, Watford, England, WD17 1AY

Director09 June 2017Active

People with Significant Control

Mr Andi Shabani
Notified on:01 March 2021
Status:Active
Date of birth:October 1989
Nationality:Albanian
Country of residence:England
Address:Faborje 46 The Parade, High Street, Watford, England, WD17 1AY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Almir Gazidede
Notified on:19 May 2020
Status:Active
Date of birth:November 1992
Nationality:Albanian
Country of residence:England
Address:286b, Chase Road, London, England, N14 6HF
Nature of control:
  • Significant influence or control
Mr Sokol Toska
Notified on:09 June 2017
Status:Active
Date of birth:January 1985
Nationality:British
Country of residence:England
Address:Faborje 46 The Parade, High Street, Watford, England, WD17 1AY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Neil Martin Campbell
Notified on:06 April 2016
Status:Active
Date of birth:September 1972
Nationality:British
Country of residence:England
Address:46, The Parade, Watford, England, WD171AY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Adam Louis Mayling
Notified on:06 April 2016
Status:Active
Date of birth:November 1980
Nationality:British
Country of residence:England
Address:46, The Parade, Watford, England, WD171AY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-01-17Dissolution

Dissolved compulsory strike off suspended.

Download
2022-12-27Gazette

Gazette notice compulsory.

Download
2022-03-31Confirmation statement

Confirmation statement with no updates.

Download
2021-10-19Accounts

Accounts with accounts type dormant.

Download
2021-04-22Accounts

Accounts with accounts type unaudited abridged.

Download
2021-04-21Confirmation statement

Confirmation statement with updates.

Download
2021-04-21Persons with significant control

Cessation of a person with significant control.

Download
2021-04-21Persons with significant control

Notification of a person with significant control.

Download
2021-03-20Officers

Termination director company with name termination date.

Download
2021-03-20Officers

Appoint person director company with name date.

Download
2021-01-28Accounts

Change account reference date company current shortened.

Download
2020-12-04Confirmation statement

Confirmation statement with updates.

Download
2020-05-19Confirmation statement

Confirmation statement with no updates.

Download
2020-05-19Officers

Appoint person director company with name date.

Download
2020-05-19Officers

Termination director company with name termination date.

Download
2020-05-19Persons with significant control

Notification of a person with significant control.

Download
2020-05-19Persons with significant control

Cessation of a person with significant control.

Download
2020-04-29Accounts

Accounts with accounts type unaudited abridged.

Download
2020-02-05Gazette

Gazette filings brought up to date.

Download
2020-02-04Gazette

Gazette notice compulsory.

Download
2020-01-29Accounts

Change account reference date company current shortened.

Download
2020-01-29Confirmation statement

Confirmation statement with no updates.

Download
2019-10-30Accounts

Change account reference date company previous shortened.

Download
2019-04-03Gazette

Gazette filings brought up to date.

Download
2019-04-02Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.