Warning: file_put_contents(c/7ba07b5fd587d35852cbff4651774957.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Sleep Eat Love Hostel Ltd, L3 2FE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SLEEP EAT LOVE HOSTEL LTD

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

This company is commonly known as Sleep Eat Love Hostel Ltd. The company was founded 5 years ago and was given the registration number 11824502. The firm's registered office is in LIVERPOOL. You can find them at 5 Hatton Garden, , Liverpool, . This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:SLEEP EAT LOVE HOSTEL LTD
Company Number:11824502
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 February 2019
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:5 Hatton Garden, Liverpool, United Kingdom, L3 2FE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Hatton Garden, Liverpool, United Kingdom, L3 2FE

Director03 November 2020Active
5 Temple Square, Temple Street, Liverpool, England, L2 5RH

Director06 August 2019Active
5, Hatton Garden, Liverpool, United Kingdom, L3 2FE

Director14 December 2021Active
5, Hatton Garden, Liverpool, United Kingdom, L3 2FE

Director13 February 2019Active
5, Hatton Garden, Liverpool, United Kingdom, L3 2FE

Director19 November 2019Active

People with Significant Control

Lml Restaurants Liverpool Ltd
Notified on:01 February 2021
Status:Active
Country of residence:United Kingdom
Address:The Richmond Apart-Hotel, 24 Hatton Garden, Liverpool, United Kingdom, L3 2AA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Rebecca Jean Hesketh
Notified on:19 November 2019
Status:Active
Date of birth:August 2002
Nationality:British
Country of residence:England
Address:5 Temple Square, Temple Street, Liverpool, England, L2 5RH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Steven Hesketh
Notified on:13 February 2019
Status:Active
Date of birth:August 1978
Nationality:British
Country of residence:United Kingdom
Address:5, Hatton Garden, Liverpool, United Kingdom, L3 2FE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 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
2024-02-23Confirmation statement

Confirmation statement with no updates.

Download
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-02-16Confirmation statement

Confirmation statement with no updates.

Download
2022-12-01Accounts

Accounts with accounts type total exemption full.

Download
2022-05-03Officers

Termination director company with name termination date.

Download
2022-03-03Confirmation statement

Confirmation statement with no updates.

Download
2022-02-03Officers

Appoint person director company with name date.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-06-10Gazette

Gazette filings brought up to date.

Download
2021-06-09Confirmation statement

Confirmation statement with updates.

Download
2021-06-09Persons with significant control

Cessation of a person with significant control.

Download
2021-06-09Persons with significant control

Notification of a person with significant control.

Download
2021-06-09Officers

Termination director company with name termination date.

Download
2021-06-08Gazette

Gazette notice compulsory.

Download
2020-11-30Accounts

Accounts with accounts type total exemption full.

Download
2020-11-23Accounts

Change account reference date company previous extended.

Download
2020-11-03Officers

Appoint person director company with name date.

Download
2020-10-16Officers

Termination director company with name termination date.

Download
2020-03-02Confirmation statement

Confirmation statement with updates.

Download
2019-11-27Officers

Appoint person director company with name date.

Download
2019-11-27Persons with significant control

Change to a person with significant control.

Download
2019-11-20Persons with significant control

Cessation of a person with significant control.

Download
2019-11-20Persons with significant control

Notification of a person with significant control.

Download
2019-11-20Officers

Change person director company with change date.

Download
2019-08-29Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.