Chester
CH1 3DU
Wales
Director Name | Mr Saleh Yousef Muhashash |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 2012(same day as company formation) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | 108 Brook Street Chester CH1 3DU Wales |
Website | lloydsofchesterhotel.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01244 325838 |
Telephone region | Chester |
Registered Address | 108 Brook Street Chester CH1 3DU Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Boughton |
Built Up Area | Chester |
1 at £1 | Saleh Yousef 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £124,813 |
Cash | £29,943 |
Current Liabilities | £190,255 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 20 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 3 September 2024 (4 months from now) |
26 October 2021 | Delivered on: 29 October 2021 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|
12 July 2017 | Confirmation statement made on 26 June 2017 with no updates (3 pages) |
---|---|
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
18 July 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
14 September 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
16 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
3 August 2014 | Registered 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 2014 | Registered 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 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (11 pages) |
24 July 2013 | Registered 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 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (3 pages) |
26 June 2012 | Incorporation (35 pages) |