UKBizDB.co.uk

HOTEL BROOKLYN LCS (THE LAIR) LIMITED

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

This company is commonly known as Hotel Brooklyn Lcs (the Lair) Limited. The company was founded 4 years ago and was given the registration number 12286956. The firm's registered office is in WARRINGTON. You can find them at 5 Crosfield Street, , Warrington, . This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:HOTEL BROOKLYN LCS (THE LAIR) LIMITED
Company Number:12286956
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 October 2019
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:5 Crosfield Street, Warrington, England, WA1 1UP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Marshall House, Huddersfield Road, Elland, England, HX5 9BW

Secretary22 June 2022Active
Marshall House, Huddersfield Road, Elland, England, HX5 9BW

Director22 June 2022Active
Marshall House, Huddersfield Road, Elland, England, HX5 9BW

Director22 June 2022Active
Marshall House, Huddersfield Road, Elland, England, HX5 9BW

Director29 October 2019Active
Marshall House, Huddersfield Road, Elland, England, HX5 9BW

Director29 October 2019Active
Marshall House, Huddersfield Road, Elland, England, HX5 9BW

Director29 October 2019Active
Marshall House, Huddersfield Road, Elland, England, HX5 9BW

Director29 October 2019Active
Marshall House, Huddersfield Road, Elland, England, HX5 9BW

Director29 October 2019Active

People with Significant Control

Commercial Development Projects Limited
Notified on:22 June 2022
Status:Active
Country of residence:England
Address:Marshall House, Huddersfield Road, Elland, England, HX5 9BW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Mr Haydn Herbert James Fentum
Notified on:29 October 2019
Status:Active
Date of birth:August 1969
Nationality:British
Country of residence:England
Address:Marshall House, Huddersfield Road, Elland, England, HX5 9BW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robin Michael Philpot Sheppard
Notified on:29 October 2019
Status:Active
Date of birth:October 1954
Nationality:British
Country of residence:England
Address:Marshall House, Huddersfield Road, Elland, England, HX5 9BW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-25Change of name

Certificate change of name company.

Download
2023-12-22Mortgage

Mortgage satisfy charge full.

Download
2023-10-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-07Accounts

Accounts with accounts type small.

Download
2023-09-05Confirmation statement

Confirmation statement with updates.

Download
2022-08-11Confirmation statement

Confirmation statement with updates.

Download
2022-08-11Officers

Termination director company with name termination date.

Download
2022-08-11Officers

Termination director company with name termination date.

Download
2022-08-11Officers

Termination director company with name termination date.

Download
2022-08-11Officers

Appoint person secretary company with name date.

Download
2022-08-11Officers

Termination director company with name termination date.

Download
2022-08-11Officers

Termination director company with name termination date.

Download
2022-08-11Officers

Appoint person director company with name date.

Download
2022-08-11Persons with significant control

Cessation of a person with significant control.

Download
2022-08-11Officers

Appoint person director company with name date.

Download
2022-08-11Persons with significant control

Notification of a person with significant control.

Download
2022-08-11Persons with significant control

Cessation of a person with significant control.

Download
2022-08-11Address

Change registered office address company with date old address new address.

Download
2022-04-28Accounts

Accounts with accounts type dormant.

Download
2021-11-19Confirmation statement

Confirmation statement with updates.

Download
2021-08-31Accounts

Change account reference date company current extended.

Download
2021-08-31Accounts

Accounts with accounts type dormant.

Download
2021-03-16Address

Change registered office address company with date old address new address.

Download
2021-01-18Confirmation statement

Confirmation statement with no updates.

Download
2019-10-29Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.