Company NameLsref3 Hotels (London Pr) Limited
Company StatusDissolved
Company Number09455230
CategoryPrivate Limited Company
Incorporation Date24 February 2015(9 years, 2 months ago)
Dissolution Date17 September 2019 (4 years, 7 months ago)
Previous NameAtlas Hotels (London Pr) Limited

Business Activity

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

Directors

Director NameMr Timothy Selwyn Jones
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2017(2 years, 6 months after company formation)
Appointment Duration1 year, 12 months (closed 17 September 2019)
RoleAsset Manager
Country of ResidenceUnited Kingdom
Correspondence Address17 Dominion Street
London
EC2M 2EF
Director NameMr Vincent Frederic Marc Vernier
Date of BirthJune 1978 (Born 45 years ago)
NationalityFrench
StatusClosed
Appointed11 December 2018(3 years, 9 months after company formation)
Appointment Duration9 months, 1 week (closed 17 September 2019)
RoleDirector Portfolio Management
Country of ResidenceUnited Kingdom
Correspondence Address17 Dominion Street
London
EC2M 2EF
Director NameMr Keith Ian Griffiths
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridgeway House Bridgeway
Stratford-Upon-Avon
Warwickshire
CV37 6YX
Director NameMr Shaun Robinson
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2015(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridgeway House Bridgeway
Stratford-Upon-Avon
Warwickshire
CV37 6YX
Secretary NameChristopher Richard Byrd
StatusResigned
Appointed24 February 2015(same day as company formation)
RoleCompany Director
Correspondence AddressBridgeway House Bridgeway
Stratford-Upon-Avon
Warwickshire
CV37 6YX
Director NameMr Robert Edward Gray
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2017(2 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Hudson Advisors Uk Limited 17 Dominion Street
London
EC2M 2EF

Location

Registered Address17 Dominion Street
London
EC2M 2EF
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2017 (6 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

28 September 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
20 September 2017Appointment of Mr Robert Edward Gray as a director on 20 September 2017 (2 pages)
20 September 2017Appointment of Mr Timothy Selwyn Jones as a director on 20 September 2017 (2 pages)
20 September 2017Termination of appointment of Shaun Robinson as a director on 20 September 2017 (1 page)
10 March 2017Confirmation statement made on 24 February 2017 with updates (8 pages)
9 November 2016Registered office address changed from Bridgeway House Bridgeway Stratford-upon-Avon Warwickshire CV37 6YX England to 17 Dominion Street London EC2M 2EF on 9 November 2016 (1 page)
21 August 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
15 August 2016Company name changed atlas hotels (london pr) LIMITED\certificate issued on 15/08/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-21
(3 pages)
11 August 2016Termination of appointment of Keith Ian Griffiths as a director on 21 June 2016 (1 page)
11 August 2016Termination of appointment of Christopher Richard Byrd as a secretary on 21 June 2016 (1 page)
8 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1
(6 pages)
3 March 2016Register(s) moved to registered inspection location No.1 London Bridge London SE1 9BG (1 page)
3 March 2016Register(s) moved to registered inspection location No.1 London Bridge London SE1 9BG (1 page)
3 March 2016Register(s) moved to registered inspection location No.1 London Bridge London SE1 9BG (1 page)
3 March 2016Register(s) moved to registered inspection location No.1 London Bridge London SE1 9BG (1 page)
3 March 2016Register inspection address has been changed to No.1 London Bridge London SE1 9BG (1 page)
3 March 2016Register(s) moved to registered inspection location No.1 London Bridge London SE1 9BG (1 page)
11 March 2015Current accounting period shortened from 28 February 2016 to 31 December 2015 (1 page)
24 February 2015Incorporation
Statement of capital on 2015-02-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)