Lords Group Of Hotels Limited

General information

Name:

Lords Group Of Hotels Ltd

Office Address:

2nd Floor 167-169 Great Portland Street W1W 5PF London

Number: 04156414

Incorporation date: 2001-02-08

Dissolution date: 2017-11-28

End of financial year: 30 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Situated at 2nd Floor, London W1W 5PF Lords Group Of Hotels Limited was classified as a Private Limited Company registered under the 04156414 Companies House Reg No. This company was created on 2001-02-08. Lords Group Of Hotels Limited had existed on the local market for 16 years. Registered as Carrisma, the company used the business name until 2003-03-23, when it got changed to Lords Group Of Hotels Limited.

Taher T. was this company's director, assigned this position 23 years ago.

The companies that controlled this firm were as follows: Estee Ventures Ltd owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in London at 167-169 Great Portland Street, W1W 5PF.

  • Previous company's names
  • Lords Group Of Hotels Limited 2003-03-23
  • Carrisma Limited 2001-02-08

Financial data based on annual reports

Company staff

Taher T.

Role: Secretary

Appointed: 14 February 2001

Latest update: 24 December 2023

Taher T.

Role: Director

Appointed: 14 February 2001

Latest update: 24 December 2023

People with significant control

Estee Ventures Ltd
Address: 2nd Floor 167-169 Great Portland Street, London, W1W 5PF, England
Legal authority England & Wales
Legal form Limited Company
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 June 2018
Account last made up date 30 September 2016
Confirmation statement next due date 22 February 2020
Confirmation statement last made up date 08 February 2017
Annual Accounts 4 June 2013
Start Date For Period Covered By Report 2011-10-01
End Date For Period Covered By Report 2012-09-30
Date Approval Accounts 4 June 2013
Annual Accounts 8 July 2015
Start Date For Period Covered By Report 2013-10-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 8 July 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers
Free Download
Total exemption full accounts record for the accounting period up to Friday 30th September 2016 (AA)
filed on: 14th, March 2017
accounts
Free Download Download filing (8 pages)

Search other companies

Services (by SIC Code)

  • 55100 : Hotels and similar accommodation
16
Company Age

Similar companies nearby

Closest companies