Company NameLloyds Of Chester Hotel Ltd
DirectorsSaleh Yousef and Saleh Yousef Muhashash
Company StatusActive
Company Number08118830
CategoryPrivate Limited Company
Incorporation Date26 June 2012(11 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameSaleh Yousef
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2012(same day as company formation)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence Address108 Brook Street
Chester
CH1 3DU
Wales
Director NameMr Saleh Yousef Muhashash
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2012(same day as company formation)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence Address108 Brook Street
Chester
CH1 3DU
Wales

Contact

Websitelloydsofchesterhotel.co.uk
Email address[email protected]
Telephone01244 325838
Telephone regionChester

Location

Registered Address108 Brook Street
Chester
CH1 3DU
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester

Shareholders

1 at £1Saleh Yousef
100.00%
Ordinary

Financials

Year2014
Net Worth£124,813
Cash£29,943
Current Liabilities£190,255

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return20 August 2023 (8 months, 2 weeks ago)
Next Return Due3 September 2024 (4 months from now)

Charges

26 October 2021Delivered on: 29 October 2021
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding

Filing History

12 July 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
18 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 1
(6 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
14 September 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 1
(3 pages)
16 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
3 August 2014Registered office address changed from The White House Queens Square Poulton-Le-Fylde Lancashire FY6 7BN to 2 Brent Moor Road Bramhall Stockport Cheshire SK7 3PT on 3 August 2014 (1 page)
3 August 2014Registered office address changed from The White House Queens Square Poulton-Le-Fylde Lancashire FY6 7BN to 2 Brent Moor Road Bramhall Stockport Cheshire SK7 3PT on 3 August 2014 (1 page)
26 June 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1
(3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (11 pages)
24 July 2013Registered office address changed from C/O Abacus Accountants Charles House Princes Court Nantwich Cheshire CW5 6PQ United Kingdom on 24 July 2013 (1 page)
27 June 2013Annual return made up to 26 June 2013 with a full list of shareholders (3 pages)
26 June 2012Incorporation (35 pages)