ARTISAN HOTELS LIMITED

Register to unlock more data on OkredoRegister

ARTISAN HOTELS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

09920581

Incorporation date

17/12/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

Frp Advisory Trading Limited 110, Cannon Street, London EC4N 6EUCopy
copy info iconCopy
See on map
Latest events (Record since 17/12/2015)
dot icon29/01/2026
Liquidators' statement of receipts and payments to 2025-12-06
dot icon22/07/2025
Appointment of a voluntary liquidator
dot icon22/07/2025
Removal of liquidator by court order
dot icon15/05/2025
Liquidators' statement of receipts and payments to 2024-12-06
dot icon14/10/2024
Establishment of creditors or liquidation committee
dot icon22/05/2024
Appointment of a voluntary liquidator
dot icon22/05/2024
Registered office address changed from 3 Chandler House, Hampton Mews 191-195 Sparrows Herne Bushey Hertfordshire WD23 1FL to Frp Advisory Trading Limited 110 Cannon Street London EC4N 6EU on 2024-05-22
dot icon13/05/2024
Removal of liquidator by creditors
dot icon22/03/2024
Termination of appointment of Robert Warrior as a secretary on 2024-03-22
dot icon22/03/2024
Termination of appointment of Robert Neil Warrior as a director on 2024-03-22
dot icon09/01/2024
Statement of affairs
dot icon18/12/2023
Resolutions
dot icon18/12/2023
Appointment of a voluntary liquidator
dot icon18/12/2023
Registered office address changed from 75 Market Street Lancaster Lancashire LA1 1JG to 3 Chandler House, Hampton Mews 191-195 Sparrows Herne Bushey Hertfordshire WD23 1FL on 2023-12-18
dot icon12/10/2023
Registered office address changed from 75 Market Street Lancaster LA1 1JG United Kingdom to 75 Market Street Lancaster Lancashire LA1 1JG on 2023-10-12
dot icon29/09/2023
Appointment of Mr Robert Warrior as a secretary on 2023-09-29
dot icon28/09/2023
Registered office address changed from C/O Wilton Uk (Group) Limited 17 Hanover Square London W1S 1BN United Kingdom to 75 Market Street Lancaster LA1 1JG on 2023-09-28
dot icon28/09/2023
Termination of appointment of Wilton Corporate Services Limited as a secretary on 2023-09-28
dot icon14/09/2023
Registered office address changed from 75 Market Street Lancaster LA1 1JG England to C/O Wilton Uk (Group) Limited 17 Hanover Square London W1S 1BN on 2023-09-14
dot icon07/09/2023
Registered office address changed from 17 C/O Wilton Uk (Group) Limited 17 Hanover Square London W1S 1BN United Kingdom to 75 Market Street Lancaster LA1 1JG on 2023-09-07
dot icon24/08/2023
Registered office address changed from 26 Grosvenor Street Mayfair London W1K 4QW England to 17 C/O Wilton Uk (Group) Limited 17 Hanover Square London W1S 1BN on 2023-08-24
dot icon15/08/2023
Compulsory strike-off action has been discontinued
dot icon14/08/2023
Confirmation statement made on 2023-07-25 with no updates
dot icon10/08/2023
Compulsory strike-off action has been suspended
dot icon01/08/2023
First Gazette notice for compulsory strike-off
dot icon12/04/2023
Termination of appointment of Gordon Petley Wilson as a director on 2023-03-31
dot icon22/08/2022
Confirmation statement made on 2022-07-25 with no updates
dot icon07/06/2022
Appointment of Mr Robert Neil Warrior as a director on 2022-05-17
dot icon11/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon05/08/2021
Confirmation statement made on 2021-07-25 with no updates
dot icon28/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon18/05/2021
Resolutions
dot icon19/08/2020
Confirmation statement made on 2020-07-25 with no updates
dot icon04/03/2020
Total exemption full accounts made up to 2019-08-31
dot icon26/07/2019
Confirmation statement made on 2019-07-25 with updates
dot icon12/07/2019
Second filing of a statement of capital following an allotment of shares on 2018-07-26
dot icon12/07/2019
Second filing of a statement of capital following an allotment of shares on 2018-02-07
dot icon12/07/2019
Second filing of a statement of capital following an allotment of shares on 2018-03-01
dot icon12/07/2019
Second filing of a statement of capital following an allotment of shares on 2018-03-12
dot icon03/07/2019
Statement of capital following an allotment of shares on 2019-05-30
dot icon26/06/2019
Director's details changed for Mr Michael Anthony Flanagan on 2019-06-01
dot icon13/06/2019
Second filing of a statement of capital following an allotment of shares on 2018-07-26
dot icon11/06/2019
Total exemption full accounts made up to 2018-08-31
dot icon31/05/2019
Statement of capital following an allotment of shares on 2018-07-26
dot icon25/07/2018
Confirmation statement made on 2018-07-25 with updates
dot icon25/04/2018
Total exemption full accounts made up to 2017-08-31
dot icon13/03/2018
Statement of capital following an allotment of shares on 2018-03-12
dot icon08/03/2018
Statement of capital following an allotment of shares on 2018-03-01
dot icon27/02/2018
Statement of capital following an allotment of shares on 2018-02-07
dot icon01/12/2017
Statement of capital following an allotment of shares on 2017-07-31
dot icon01/12/2017
Statement of capital following an allotment of shares on 2017-07-31
dot icon01/12/2017
Statement of capital following an allotment of shares on 2017-07-31
dot icon01/12/2017
Statement of capital following an allotment of shares on 2017-07-31
dot icon28/07/2017
Confirmation statement made on 2017-07-25 with no updates
dot icon28/07/2017
Cessation of Wilton Nominees Limited as a person with significant control on 2017-07-25
dot icon27/07/2017
Notification of Michael Anthony Flanagan as a person with significant control on 2016-04-06
dot icon05/04/2017
Total exemption full accounts made up to 2016-08-31
dot icon25/07/2016
Confirmation statement made on 2016-07-25 with updates
dot icon22/07/2016
Termination of appointment of Jonathan Bromage as a director on 2016-07-20
dot icon22/03/2016
Annual return made up to 2016-03-22 with full list of shareholders
dot icon02/03/2016
Appointment of Michael Anthony Flanagan as a director on 2016-02-10
dot icon02/03/2016
Appointment of Mr Gordon Petley Wilson as a director on 2016-02-10
dot icon10/02/2016
Resolutions
dot icon28/01/2016
Termination of appointment of Wilton Directors Limited as a director on 2016-01-22
dot icon28/01/2016
Termination of appointment of Natalie Mitchell as a director on 2016-01-22
dot icon20/01/2016
Current accounting period shortened from 2016-12-31 to 2016-08-31
dot icon12/01/2016
Appointment of Jonathan Bromage as a director on 2015-12-17
dot icon17/12/2015
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

25
2021
change arrow icon0 % *

* during past year

Cash in Bank

£2,200,576.00

Confirmation

dot iconLast made up date
31/08/2021
dot iconNext confirmation date
25/07/2024
dot iconLast change occurred
31/08/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2021
dot iconNext account date
31/08/2022
dot iconNext due on
31/05/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
25
555.45K
-
0.00
2.20M
-
2021
25
555.45K
-
0.00
2.20M
-

Employees

2021

Employees

25 Ascended- *

Net Assets(GBP)

555.45K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.20M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Flanagan Michael Anthony
Director
10/02/2016 - Present
345
WILTON CORPORATE SERVICES LIMITED
Corporate Secretary
17/12/2015 - 28/09/2023
41
Wilson, Gordon Petley
Director
10/02/2016 - 31/03/2023
23
Warrior, Robert Neil
Director
17/05/2022 - 22/03/2024
9
Warrior, Robert
Secretary
29/09/2023 - 22/03/2024
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

1,828
AS RODGERS (KIRTON) LIMITEDGill House, 140 Holyhead Road, Birmingham, West Midlands B21 0AF
Liquidation

Category:

Support activities for crop production

Comp. code:

04250361

Reg. date:

11/07/2001

Turnover:

-

No. of employees:

25
BURWELL HATCHERY LTDDencora Court, 2 Meridian Way, Norwich NR7 0TA
Liquidation

Category:

Raising of poultry

Comp. code:

05902236

Reg. date:

09/08/2006

Turnover:

-

No. of employees:

28
BEE-EQUIPMENT LTDC/O Begbies Traynor Innovation Centre Medway, Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Support activities for crop production

Comp. code:

04452359

Reg. date:

31/05/2002

Turnover:

-

No. of employees:

25
GREEN TASK FORCE LTD30 Old Bailey, London EC4M 7AU
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

12276479

Reg. date:

23/10/2019

Turnover:

-

No. of employees:

26
MKM AGRICULTURE LTDSuite 18 Stanta Business Centre, 3 Soothouse Spring, St. Albans, Hertfordshire AL3 6PF
Liquidation

Category:

Support activities for crop production

Comp. code:

08949463

Reg. date:

20/03/2014

Turnover:

-

No. of employees:

21

Description

copy info iconCopy

About ARTISAN HOTELS LIMITED

ARTISAN HOTELS LIMITED is an(a) Liquidation company incorporated on 17/12/2015 with the registered office located at Frp Advisory Trading Limited 110, Cannon Street, London EC4N 6EU. There is currently 1 active director according to the latest confirmation statement. Number of employees 25 according to last financial statements.

Frequently Asked Questions

What is the current status of ARTISAN HOTELS LIMITED?

toggle

ARTISAN HOTELS LIMITED is currently Liquidation. It was registered on 17/12/2015 .

Where is ARTISAN HOTELS LIMITED located?

toggle

ARTISAN HOTELS LIMITED is registered at Frp Advisory Trading Limited 110, Cannon Street, London EC4N 6EU.

What does ARTISAN HOTELS LIMITED do?

toggle

ARTISAN HOTELS LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

How many employees does ARTISAN HOTELS LIMITED have?

toggle

ARTISAN HOTELS LIMITED had 25 employees in 2021.

What is the latest filing for ARTISAN HOTELS LIMITED?

toggle

The latest filing was on 29/01/2026: Liquidators' statement of receipts and payments to 2025-12-06.