West Palm Beach
Florida
Fl 33401
Director Name | John Prince |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | American |
Status | Current |
Appointed | 02 October 2012(1 day after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Chief Information Officer Of Lexyl Travel Technolo |
Country of Residence | United States |
Correspondence Address | Hotelplanner.Com 205 Datura St., 10th Floor West Palm Beach Florida 33401 |
Secretary Name | Tim Hentschel |
---|---|
Status | Current |
Appointed | 02 October 2012(1 day after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Company Director |
Correspondence Address | Hotelplanner.Com 205 Datura St., 10th Floor West Palm Beach Florida Fl 33401 |
Director Name | Mr Tim Stuart Gunstone |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2019(7 years after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hotelplanner Ltd 20 Fitzroy Square London W1T 6EJ |
Director Name | Richard Michael Bursby |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Huntsmoor Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2012(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2012(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Secretary Name | Taylor Wessing Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2012(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Website | hotelplanner.com |
---|---|
Telephone | 01293 536482 |
Telephone region | Crawley |
Registered Address | 20 Fitzroy Square London U.K. W1T 6EJ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
1000 at £1 | Lexyl Travel Technologies Llc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£276,837 |
Cash | £26,320 |
Current Liabilities | £339,729 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 1 October 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 15 October 2024 (5 months, 2 weeks from now) |
5 October 2023 | Confirmation statement made on 1 October 2023 with no updates (3 pages) |
---|---|
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
3 October 2022 | Confirmation statement made on 1 October 2022 with no updates (3 pages) |
22 June 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
4 October 2021 | Confirmation statement made on 1 October 2021 with no updates (3 pages) |
29 September 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
16 September 2021 | Director's details changed for John Prince on 15 September 2021 (2 pages) |
16 September 2021 | Director's details changed for John Prince on 15 September 2021 (2 pages) |
5 September 2021 | Director's details changed for Tim Hentschel on 2 September 2021 (2 pages) |
5 September 2021 | Secretary's details changed for Tim Hentschel on 2 September 2021 (1 page) |
5 September 2021 | Director's details changed for Tim Hentschel on 2 September 2021 (2 pages) |
4 December 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
1 October 2020 | Confirmation statement made on 1 October 2020 with no updates (3 pages) |
17 October 2019 | Confirmation statement made on 1 October 2019 with updates (4 pages) |
11 October 2019 | Appointment of Mr Tim Stuart Gunstone as a director on 1 October 2019 (2 pages) |
26 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
26 November 2018 | Confirmation statement made on 1 October 2018 with updates (4 pages) |
24 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
16 January 2018 | Registered office address changed from 37 Warren Street London W1T 6AD to 20 Fitzroy Square London U.K. W1T 6EJ on 16 January 2018 (2 pages) |
27 October 2017 | Notification of a person with significant control statement (2 pages) |
27 October 2017 | Notification of a person with significant control statement (2 pages) |
27 October 2017 | Confirmation statement made on 1 October 2017 with updates (4 pages) |
27 October 2017 | Confirmation statement made on 1 October 2017 with updates (4 pages) |
25 October 2017 | Withdrawal of a person with significant control statement on 25 October 2017 (2 pages) |
25 October 2017 | Withdrawal of a person with significant control statement on 25 October 2017 (2 pages) |
31 August 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
31 August 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
5 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
5 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
4 December 2015 | Register(s) moved to registered inspection location 5 New Street Square London EC4A 3TW (1 page) |
4 December 2015 | Register(s) moved to registered inspection location 5 New Street Square London EC4A 3TW (1 page) |
3 December 2015 | Register inspection address has been changed to 5 New Street Square London EC4A 3TW (1 page) |
3 December 2015 | Register inspection address has been changed to 5 New Street Square London EC4A 3TW (1 page) |
25 November 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 June 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
25 June 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
12 November 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
20 May 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
20 May 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
16 May 2014 | Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom on 16 May 2014 (2 pages) |
16 May 2014 | Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom on 16 May 2014 (2 pages) |
11 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
3 October 2012 | Appointment of John Prince as a director (2 pages) |
3 October 2012 | Appointment of Tim Hentschel as a secretary (2 pages) |
3 October 2012 | Appointment of Tim Hentschel as a secretary (2 pages) |
3 October 2012 | Appointment of Tim Hentschel as a director (2 pages) |
3 October 2012 | Appointment of John Prince as a director (2 pages) |
3 October 2012 | Appointment of Tim Hentschel as a director (2 pages) |
2 October 2012 | Termination of appointment of Richard Bursby as a director (1 page) |
2 October 2012 | Termination of appointment of Taylor Wessing Secretaries Limited as a secretary (1 page) |
2 October 2012 | Termination of appointment of Huntsmoor Limited as a director (1 page) |
2 October 2012 | Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page) |
2 October 2012 | Termination of appointment of Huntsmoor Nominees Limited as a director (1 page) |
2 October 2012 | Termination of appointment of Taylor Wessing Secretaries Limited as a secretary (1 page) |
2 October 2012 | Termination of appointment of Richard Bursby as a director (1 page) |
2 October 2012 | Termination of appointment of Huntsmoor Limited as a director (1 page) |
2 October 2012 | Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page) |
2 October 2012 | Termination of appointment of Huntsmoor Nominees Limited as a director (1 page) |
1 October 2012 | Incorporation (52 pages) |
1 October 2012 | Incorporation (52 pages) |