Company NameL'Oscar Hotel Management Limited
Company StatusDissolved
Company Number09833920
CategoryPrivate Limited Company
Incorporation Date20 October 2015(8 years, 6 months ago)
Dissolution Date6 February 2024 (2 months, 2 weeks ago)
Previous NameTriangle Real Estate Asset Management Limited

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation
Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Duncan Garfield Leslie Shakeshaft
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2017(1 year, 6 months after company formation)
Appointment Duration6 years, 9 months (closed 06 February 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Triangle Investments And Development Limited 9
London
WC1V 6LJ
Director NameMr Metin Guvener
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2018(2 years, 7 months after company formation)
Appointment Duration5 years, 8 months (closed 06 February 2024)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressC/O Triangle Investments And Development Limited 9
London
WC1V 6LJ
Director NameMr Tunc Guven
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Southampton Row
London
WC1B 5HA

Contact

Websitewww.loscarhotels.com
Telephone0845 6802015
Telephone regionUnknown

Location

Registered AddressC/O Triangle Investments And Development Limited
90 High Holborn
London
WC1V 6LJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

30 June 2023Micro company accounts made up to 30 June 2022 (3 pages)
18 May 2023Confirmation statement made on 5 May 2023 with no updates (3 pages)
18 May 2023Change of details for Triangle Holdings Limited as a person with significant control on 16 May 2023 (2 pages)
30 June 2022Micro company accounts made up to 30 June 2021 (3 pages)
13 June 2022Confirmation statement made on 5 May 2022 with no updates (3 pages)
29 March 2022Notification of Triangle Holdings Limited as a person with significant control on 21 March 2022 (2 pages)
29 March 2022Cessation of Jemma Louise Martel-Welsh as a person with significant control on 21 March 2022 (1 page)
29 March 2022Cessation of Thomas James Murphy as a person with significant control on 21 March 2022 (1 page)
29 September 2021Micro company accounts made up to 30 June 2020 (3 pages)
12 August 2021Registered office address changed from 2-6 Southampton Row London WC1B 4AA England to C/O Triangle Investments and Development Limited 90 High Holborn London WC1V 6LJ on 12 August 2021 (1 page)
18 June 2021Confirmation statement made on 5 May 2021 with no updates (3 pages)
23 July 2020Registered office address changed from 21 Southampton Row London WC1B 5HA England to 2-6 Southampton Row London WC1B 4AA on 23 July 2020 (1 page)
23 June 2020Micro company accounts made up to 30 June 2019 (3 pages)
10 June 2020Confirmation statement made on 5 May 2020 with no updates (3 pages)
12 May 2020Notification of Thomas James Murphy as a person with significant control on 28 February 2020 (2 pages)
12 May 2020Cessation of Julie Margaret Welsh as a person with significant control on 28 February 2020 (1 page)
13 May 2019Confirmation statement made on 5 May 2019 with no updates (3 pages)
29 March 2019Unaudited abridged accounts made up to 30 June 2018 (6 pages)
4 January 2019Change of details for Mrs Jemma Louise Martel-Welsh as a person with significant control on 4 January 2019 (2 pages)
29 June 2018Appointment of Mr Metin Guvener as a director on 8 June 2018 (2 pages)
29 June 2018Termination of appointment of Tunc Guven as a director on 8 June 2018 (1 page)
11 May 2018Confirmation statement made on 5 May 2018 with no updates (3 pages)
30 April 2018Notification of Julie Margaret Elsie Welsh as a person with significant control on 16 April 2018 (2 pages)
28 March 2018Unaudited abridged accounts made up to 30 June 2017 (6 pages)
22 March 2018Cessation of L'oscar International Limited as a person with significant control on 21 March 2018 (1 page)
17 August 2017Notification of Jemma Louise Martel-Welsh as a person with significant control on 17 August 2017 (2 pages)
17 August 2017Notification of Jemma Louise Martel-Welsh as a person with significant control on 11 January 2017 (2 pages)
10 May 2017Appointment of Mr. Duncan Garfield Leslie Shakeshaft as a director on 10 May 2017 (2 pages)
10 May 2017Appointment of Mr. Duncan Garfield Leslie Shakeshaft as a director on 10 May 2017 (2 pages)
8 May 2017Confirmation statement made on 5 May 2017 with updates (6 pages)
8 May 2017Confirmation statement made on 5 May 2017 with updates (6 pages)
20 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
20 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
7 March 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
7 March 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
15 February 2017Director's details changed for Mr Tunc Guven on 23 December 2016 (2 pages)
15 February 2017Director's details changed for Mr Tunc Guven on 23 December 2016 (2 pages)
7 November 2016Confirmation statement made on 19 October 2016 with updates (6 pages)
7 November 2016Confirmation statement made on 19 October 2016 with updates (6 pages)
19 October 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-19
(3 pages)
19 October 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-19
(3 pages)
12 September 2016Registered office address changed from 8 Cavendish Square London W1G 0PD United Kingdom to 21 Southampton Row London WC1B 5HA on 12 September 2016 (1 page)
12 September 2016Registered office address changed from 8 Cavendish Square London W1G 0PD United Kingdom to 21 Southampton Row London WC1B 5HA on 12 September 2016 (1 page)
6 April 2016Register(s) moved to registered inspection location 21 Southampton Row London WC1B 5HA (1 page)
6 April 2016Register(s) moved to registered inspection location 21 Southampton Row London WC1B 5HA (1 page)
5 April 2016Register inspection address has been changed to 21 Southampton Row London WC1B 5HA (1 page)
5 April 2016Register inspection address has been changed to 21 Southampton Row London WC1B 5HA (1 page)
23 October 2015Current accounting period shortened from 31 October 2016 to 30 June 2016 (1 page)
23 October 2015Current accounting period shortened from 31 October 2016 to 30 June 2016 (1 page)
20 October 2015Incorporation
Statement of capital on 2015-10-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
20 October 2015Incorporation
Statement of capital on 2015-10-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)