L & H HOTELS LIMITED
BATH

Hellopages » Somerset » Bath and North East Somerset » BA1 2QF

Company number 04656344
Status Active
Incorporation Date 4 February 2003
Company Type Private Limited Company
Address QUEENSBERRY HOTEL, RUSSEL STREET, BATH, ENGLAND, BA1 2QF
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Satisfaction of charge 6 in full; Registration of charge 046563440008, created on 1 March 2017; Satisfaction of charge 7 in full. The most likely internet sites of L & H HOTELS LIMITED are www.lhhotels.co.uk, and www.l-h-hotels.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. L H Hotels Limited is a Private Limited Company. The company registration number is 04656344. L H Hotels Limited has been working since 04 February 2003. The present status of the company is Active. The registered address of L H Hotels Limited is Queensberry Hotel Russel Street Bath England Ba1 2qf. . BEERE, Laurence Jordan Benedict is a Secretary of the company. BEERE, Angela is a Director of the company. BEERE, Helen Louise is a Director of the company. BEERE, Laurence Jordan Benedict is a Director of the company. BEERE, Roger Ivor is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director WALKER, Graham Leonard has been resigned. Director WALKER, Nicola Susanne has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
BEERE, Laurence Jordan Benedict
Appointed Date: 04 February 2003

Director
BEERE, Angela
Appointed Date: 31 March 2003
83 years old

Director
BEERE, Helen Louise
Appointed Date: 04 February 2003
57 years old

Director
BEERE, Laurence Jordan Benedict
Appointed Date: 04 February 2003
56 years old

Director
BEERE, Roger Ivor
Appointed Date: 31 March 2003
87 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 04 February 2003
Appointed Date: 04 February 2003

Director
WALKER, Graham Leonard
Resigned: 13 December 2005
Appointed Date: 31 March 2003
72 years old

Director
WALKER, Nicola Susanne
Resigned: 13 December 2005
Appointed Date: 31 March 2003
63 years old

Persons With Significant Control

Mrs Helen Louise Beere
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Laurence Jordan Benedict Beere
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

L & H HOTELS LIMITED Events

03 Mar 2017
Satisfaction of charge 6 in full
03 Mar 2017
Registration of charge 046563440008, created on 1 March 2017
03 Mar 2017
Satisfaction of charge 7 in full
27 Feb 2017
Confirmation statement made on 4 February 2017 with updates
15 Feb 2017
Registered office address changed from Queensberry Hotel Russell Street Bath BA1 2QF to Queensberry Hotel Russel Street Bath BA1 2QF on 15 February 2017
...
... and 64 more events
03 Apr 2003
Particulars of mortgage/charge
03 Apr 2003
Particulars of mortgage/charge
03 Apr 2003
Particulars of mortgage/charge
06 Feb 2003
Secretary resigned
04 Feb 2003
Incorporation

L & H HOTELS LIMITED Charges

1 March 2017
Charge code 0465 6344 0008
Delivered: 3 March 2017
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Intellectual property and land, as set out in the deed…
31 March 2009
Legal mortgage
Delivered: 1 April 2009
Status: Satisfied on 3 March 2017
Persons entitled: Clydesdale Bank PLC
Description: The queensberry hotel 4-7 russell street bath t/nos…
31 March 2009
Debenture
Delivered: 1 April 2009
Status: Satisfied on 3 March 2017
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
2 January 2008
Legal mortgage
Delivered: 15 January 2008
Status: Satisfied on 3 April 2009
Persons entitled: Hsbc Bank PLC
Description: F/H 4-5 6 & 7 russell street bath and north east somerset…
15 July 2003
Debenture
Delivered: 22 July 2003
Status: Satisfied on 15 August 2006
Persons entitled: Graham Walker and Nicola Walker
Description: Fixed and floating charges over the undertaking and all…
31 March 2003
Debenture
Delivered: 3 April 2003
Status: Satisfied on 3 April 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
31 March 2003
Legal charge
Delivered: 3 April 2003
Status: Satisfied on 3 April 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property 4 russell street bath and 5, 6 and 7 russell…
31 March 2003
Debenture
Delivered: 3 April 2003
Status: Satisfied on 4 July 2007
Persons entitled: Stephen William Ross & Penelope Mary Ross
Description: Fixed and floating charges over the undertaking and all…