Company NameLeigh Hotels Ltd
Company StatusActive
Company Number08897530
CategoryPrivate Limited Company
Incorporation Date17 February 2014(10 years, 2 months ago)
Previous NamesKS Hotels Limited and KRO Hotels Leigh Limited

Business Activity

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

Directors

Director NameMr James Paul Levy
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2018(4 years, 3 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreenhill House 90/93 Cowcross Street
London
EC1M 6BF
Director NameMr Jonathan David Levy
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2018(4 years, 3 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenhill House 90/93 Cowcross Street
London
EC1M 6BF
Director NameMr Lloyd Matthew Becker
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2018(4 years, 3 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenhill House 90/93 Cowcross Street
London
EC1M 6BF
Director NameMr Nicholas Sean Rubin
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2018(4 years, 3 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreenhill House 90/93 Cowcross Street
London
EC1M 6BF
Director NameMr Mark Daniel Rubin
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2018(4 years, 3 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenhill House 90/93 Cowcross Street
London
EC1M 6BF
Director NameMr Simon Anthony Briggs
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2014(same day as company formation)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence AddressHoliday Inn Express Leigh Sale Way
Leigh Sports Village
Leigh
WN7 4JY
Secretary NameMrs Caroline Jane Briggs
StatusResigned
Appointed17 February 2014(same day as company formation)
RoleCompany Director
Correspondence AddressHoliday Inn Express Leigh Sale Way
Leigh Sports Village
Leigh
WN7 4JY
Director NameMr Kim Eivind Krohn
Date of BirthAugust 1976 (Born 47 years ago)
NationalityNorwegian
StatusResigned
Appointed01 March 2014(1 week, 5 days after company formation)
Appointment Duration4 years, 3 months (resigned 07 June 2018)
RoleHotel Manager
Country of ResidenceEngland
Correspondence Address67 Shrewsbury Road
Prestwich
Manchester
M25 9GQ
Secretary NameMrs Karen Oconnor
StatusResigned
Appointed09 February 2018(3 years, 11 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 07 June 2018)
RoleCompany Director
Correspondence Address67 Shrewsbury Road
Prestwich
Manchester
M25 9GQ
Director NameMrs Karen O'Connor
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2018(4 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 07 June 2018)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressGreenhill House 90/93 Cowcross Street
London
EC1M 6BF

Contact

Websitewww.kshotels.co.uk

Location

Registered AddressGreenhill House
90/93 Cowcross Street
London
EC1M 6BF
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £50Kim Eivind Krohn
50.00%
Ordinary
1 at £50Simon Briggs
50.00%
Ordinary

Financials

Year2014
Net Worth£2,402,430
Cash£240,412
Current Liabilities£3,291,601

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategorySmall
Accounts Year End30 April

Returns

Latest Return19 March 2024 (1 month, 2 weeks ago)
Next Return Due2 April 2025 (11 months from now)

Charges

2 April 2019Delivered on: 8 April 2019
Persons entitled: Icici Bank UK PLC

Classification: A registered charge
Particulars: The leasehold property known as park inn hotel sale way leigh sports village leigh WN7 4JY as the same is registered at hm land registry with title number MAN316801 and any part or parts of it and including all rights attached or appurtenant to it and buildings fixtures fittings plant and machinery from time to time situated on it.
Outstanding
2 April 2019Delivered on: 8 April 2019
Persons entitled: Icici Bank UK PLC

Classification: A registered charge
Outstanding
7 June 2018Delivered on: 8 June 2018
Persons entitled: Dragonfly Finance S.À R.L.

Classification: A registered charge
Particulars: The holiday inn express, leigh sports village, sale way, leigh, lancashire, WN7 4JY as more particularly described in a lease dated on or around the date of this deed between (1) standard life assurance limited; and (2) kro hotels leigh limited and forming part of the freehold title registered at land registry with title number MAN97607.
Outstanding
31 July 2015Delivered on: 3 August 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: By way of legal mortgage all legal interest in park inn hotel, sale way, leigh sports village, leigh, great manchester, WN7 4JY (land registry title number MAN97607).
Outstanding
29 July 2015Delivered on: 30 July 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

8 November 2023Satisfaction of charge 088975300005 in full (1 page)
8 November 2023Satisfaction of charge 088975300004 in full (1 page)
7 November 2023Registration of charge 088975300006, created on 1 November 2023 (45 pages)
21 March 2023Confirmation statement made on 19 March 2023 with no updates (3 pages)
31 January 2023Accounts for a small company made up to 30 April 2022 (10 pages)
24 March 2022Confirmation statement made on 19 March 2022 with no updates (3 pages)
28 January 2022Accounts for a small company made up to 30 April 2021 (11 pages)
29 July 2021Director's details changed for Mr Mark Daniel Rubin on 21 July 2021 (2 pages)
30 April 2021Accounts for a small company made up to 30 April 2020 (10 pages)
23 March 2021Confirmation statement made on 19 March 2021 with no updates (3 pages)
2 April 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
30 January 2020Accounts for a small company made up to 30 April 2019 (9 pages)
9 January 2020Director's details changed for Mr Nicholas Sean Rubin on 12 December 2019 (2 pages)
25 April 2019Memorandum and Articles of Association (21 pages)
25 April 2019Resolutions
  • RES13 ‐ Documents/facility agreement 28/03/2019
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
15 April 2019Confirmation statement made on 19 March 2019 with updates (5 pages)
8 April 2019Registration of charge 088975300005, created on 2 April 2019 (31 pages)
8 April 2019Registration of charge 088975300004, created on 2 April 2019 (47 pages)
4 April 2019Satisfaction of charge 088975300003 in full (1 page)
31 January 2019Accounts for a small company made up to 30 April 2018 (9 pages)
30 January 2019Previous accounting period shortened from 30 June 2018 to 30 April 2018 (1 page)
24 September 2018Second filing for the appointment of Lloyd Matthew Becker as a director (6 pages)
12 June 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-08
(3 pages)
11 June 2018Director's details changed for Mr Nicolas Sean Rubin on 11 June 2018 (2 pages)
8 June 2018Termination of appointment of Karen O'connor as a director on 7 June 2018 (1 page)
8 June 2018Registration of charge 088975300003, created on 7 June 2018 (57 pages)
7 June 2018Cessation of Kim Eivind Krohn as a person with significant control on 7 June 2018 (1 page)
7 June 2018Appointment of Mr James Paul Levy as a director on 7 June 2018 (2 pages)
7 June 2018Satisfaction of charge 088975300001 in full (1 page)
7 June 2018Termination of appointment of Kim Eivind Krohn as a director on 7 June 2018 (1 page)
7 June 2018Registered office address changed from Holiday Inn Express Leigh Sale Way Leigh Sports Village Leigh WN7 4JY England to 67 Shrewsbury Road Prestwich Manchester M25 9GQ on 7 June 2018 (1 page)
7 June 2018Appointment of Mr Jonathan David Levy as a director on 7 June 2018 (2 pages)
7 June 2018Appointment of Mr Lloyd Matthew Becker as a director on 6 June 2018
  • ANNOTATION Clarification a second filed AP01 was registered on 24/09/2018
(3 pages)
7 June 2018Appointment of Mr Mark Daniel Rubin as a director on 7 June 2018 (2 pages)
7 June 2018Termination of appointment of Karen Oconnor as a secretary on 7 June 2018 (1 page)
7 June 2018Satisfaction of charge 088975300002 in full (1 page)
7 June 2018Notification of Bgam Hotels (Lx) Ltd as a person with significant control on 7 June 2018 (2 pages)
7 June 2018Registered office address changed from 67 Shrewsbury Road Prestwich Manchester M25 9GQ England to Greenhill House 90/93 Cowcross Street London EC1M 6BF on 7 June 2018 (1 page)
7 June 2018Appointment of Mrs Karen O'connor as a director on 7 June 2018 (2 pages)
7 June 2018Appointment of Mr Nicolas Sean Rubin as a director on 7 June 2018 (2 pages)
19 March 2018Confirmation statement made on 19 March 2018 with updates (4 pages)
9 March 2018Change of details for Mr Kim Eivind Krohn as a person with significant control on 9 March 2018 (2 pages)
9 March 2018Termination of appointment of Simon Anthony Briggs as a director on 9 February 2018 (1 page)
7 March 2018Unaudited abridged accounts made up to 30 June 2017 (8 pages)
5 March 2018Appointment of Mrs Karen Oconnor as a secretary on 9 February 2018 (2 pages)
5 March 2018Termination of appointment of Caroline Jane Briggs as a secretary on 9 February 2018 (1 page)
5 March 2018Cessation of Simon Anthony Briggs as a person with significant control on 9 February 2018 (1 page)
16 February 2018Director's details changed for Mr Kim Eivind Krohn on 16 February 2018 (2 pages)
13 February 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-12
(3 pages)
24 November 2017Registered office address changed from 20 Church Street Church Street Manchester M4 1PN England to Holiday Inn Express Leigh Sale Way Leigh Sports Village Leigh WN7 4JY on 24 November 2017 (1 page)
24 November 2017Registered office address changed from 20 Church Street Church Street Manchester M4 1PN England to Holiday Inn Express Leigh Sale Way Leigh Sports Village Leigh WN7 4JY on 24 November 2017 (1 page)
8 August 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
8 August 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
23 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
23 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
29 September 2016Registered office address changed from Danehill Lodge Tanyard Lane Danehill Haywards Heath RH17 7JW England to 20 Church Street Church Street Manchester M4 1PN on 29 September 2016 (1 page)
29 September 2016Registered office address changed from Danehill Lodge Tanyard Lane Danehill Haywards Heath RH17 7JW England to 20 Church Street Church Street Manchester M4 1PN on 29 September 2016 (1 page)
21 September 2016Registered office address changed from 20 Church Street Church Street Manchester M4 1PN to Danehill Lodge Tanyard Lane Danehill Haywards Heath RH17 7JW on 21 September 2016 (1 page)
21 September 2016Confirmation statement made on 14 July 2016 with updates (6 pages)
21 September 2016Confirmation statement made on 14 July 2016 with updates (6 pages)
21 September 2016Registered office address changed from 20 Church Street Church Street Manchester M4 1PN to Danehill Lodge Tanyard Lane Danehill Haywards Heath RH17 7JW on 21 September 2016 (1 page)
18 May 2016Amended total exemption small company accounts made up to 30 June 2015 (7 pages)
18 May 2016Amended total exemption small company accounts made up to 30 June 2015 (7 pages)
18 November 2015Total exemption full accounts made up to 30 June 2015 (7 pages)
18 November 2015Total exemption full accounts made up to 30 June 2015 (7 pages)
26 October 2015Previous accounting period extended from 22 June 2015 to 30 June 2015 (1 page)
26 October 2015Previous accounting period extended from 22 June 2015 to 30 June 2015 (1 page)
3 August 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(4 pages)
3 August 2015Registration of charge 088975300002, created on 31 July 2015 (8 pages)
3 August 2015Registration of charge 088975300002, created on 31 July 2015 (8 pages)
3 August 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(4 pages)
30 July 2015Registration of charge 088975300001, created on 29 July 2015 (5 pages)
30 July 2015Registration of charge 088975300001, created on 29 July 2015 (5 pages)
5 June 2015Current accounting period extended from 28 February 2015 to 22 June 2015 (1 page)
5 June 2015Current accounting period extended from 28 February 2015 to 22 June 2015 (1 page)
18 September 2014Registered office address changed from Danehill Lodge Tanyard Lane Danehill Haywards Heath West Sussex RH17 7JW England to 20 Church Street Church Street Manchester M4 1PN on 18 September 2014 (1 page)
18 September 2014Registered office address changed from Danehill Lodge Tanyard Lane Danehill Haywards Heath West Sussex RH17 7JW England to 20 Church Street Church Street Manchester M4 1PN on 18 September 2014 (1 page)
7 August 2014Registered office address changed from 20 Church Street Manchester M4 1PN to Danehill Lodge Tanyard Lane Danehill Haywards Heath West Sussex RH17 7JW on 7 August 2014 (1 page)
7 August 2014Registered office address changed from 20 Church Street Manchester M4 1PN to Danehill Lodge Tanyard Lane Danehill Haywards Heath West Sussex RH17 7JW on 7 August 2014 (1 page)
7 August 2014Registered office address changed from 20 Church Street Manchester M4 1PN to Danehill Lodge Tanyard Lane Danehill Haywards Heath West Sussex RH17 7JW on 7 August 2014 (1 page)
14 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(4 pages)
14 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(4 pages)
15 May 2014Registered office address changed from Danehill Lodge Tanyard Lane Danehill Haywards Heath West Sussex RH17 7JW United Kingdom on 15 May 2014 (1 page)
15 May 2014Registered office address changed from Danehill Lodge Tanyard Lane Danehill Haywards Heath West Sussex RH17 7JW United Kingdom on 15 May 2014 (1 page)
1 March 2014Appointment of Mr Kim Elvind Krohn as a director (2 pages)
1 March 2014Appointment of Mr Kim Elvind Krohn as a director (2 pages)
17 February 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
17 February 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)