LPI (HOTELS) LIMITED
LONDON LEIGH PARK INN LIMITED

Hellopages » Greater London » Westminster » SW1E 6PE

Company number 06250926
Status Active
Incorporation Date 17 May 2007
Company Type Private Limited Company
Address BUCKINGHAM COURT, 78 BUCKINGHAM GATE, LONDON, SW1E 6PE
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 17 May 2016 with full list of shareholders Statement of capital on 2016-05-23 GBP 1 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of LPI (HOTELS) LIMITED are www.lpihotels.co.uk, and www.lpi-hotels.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and five months. The distance to to Barbican Rail Station is 2.2 miles; to Brondesbury Park Rail Station is 4.2 miles; to Barnes Bridge Rail Station is 5.3 miles; to Beckenham Hill Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lpi Hotels Limited is a Private Limited Company. The company registration number is 06250926. Lpi Hotels Limited has been working since 17 May 2007. The present status of the company is Active. The registered address of Lpi Hotels Limited is Buckingham Court 78 Buckingham Gate London Sw1e 6pe. . SLATTER, Patricia Ida is a Secretary of the company. SLATTER, Mark Deryk William is a Director of the company. Secretary NOBLE CORPORATE MANAGEMENT LIMITED has been resigned. Director DREW, David Anthony has been resigned. Director HOWIE, Alan John has been resigned. Director SPEEDIE, Andrew Fraser has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
SLATTER, Patricia Ida
Appointed Date: 05 February 2013

Director
SLATTER, Mark Deryk William
Appointed Date: 17 May 2007
63 years old

Resigned Directors

Secretary
NOBLE CORPORATE MANAGEMENT LIMITED
Resigned: 14 November 2008
Appointed Date: 17 May 2007

Director
DREW, David Anthony
Resigned: 21 September 2011
Appointed Date: 17 May 2007
58 years old

Director
HOWIE, Alan John
Resigned: 23 September 2010
Appointed Date: 17 May 2007
61 years old

Director
SPEEDIE, Andrew Fraser
Resigned: 23 September 2010
Appointed Date: 17 May 2007
63 years old

LPI (HOTELS) LIMITED Events

23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
23 May 2016
Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1

18 Dec 2015
Total exemption small company accounts made up to 31 March 2015
29 Jul 2015
Annual return made up to 17 May 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1

22 Jul 2015
Registered office address changed from C/O Roland Klepzig Ltd 42 Copperfield Street London SE1 0DY to Buckingham Court 78 Buckingham Gate London SW1E 6PE on 22 July 2015
...
... and 27 more events
31 Aug 2007
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

23 Aug 2007
Particulars of mortgage/charge
16 Aug 2007
Particulars of mortgage/charge
05 Jul 2007
Company name changed leigh park inn LIMITED\certificate issued on 05/07/07
17 May 2007
Incorporation

LPI (HOTELS) LIMITED Charges

6 August 2008
Deed of assignment and charge
Delivered: 9 August 2008
Status: Outstanding
Persons entitled: Anglo Irish Asset Finance PLC
Description: Land at leigh sports village artherleigh way leigh wigan…
11 October 2007
Deed of assignment and charge
Delivered: 17 October 2007
Status: Outstanding
Persons entitled: Anglo Irish Asset Finance PLC
Description: All the right title and interest in the building contract…
11 October 2007
Deed of assignment and charge
Delivered: 17 October 2007
Status: Outstanding
Persons entitled: Anglo Irish Asset Finance PLC
Description: All the right title and interest in the guarantee bond (the…
14 August 2007
Debenture
Delivered: 23 August 2007
Status: Satisfied on 9 June 2014
Persons entitled: Royal Bank of Canada Trust Corporation Limited as Trustee of Noble Property Trust
Description: L/H leigh sports village atherleigh way rimmington leigh…
14 August 2007
Debenture
Delivered: 16 August 2007
Status: Outstanding
Persons entitled: Anglo Irish Asset Finance PLC (T/a Anglo Irish Development Finance)
Description: Land at leigh sports village atherleigh. Fixed and floating…