LEOPARD HOTELS LIMITED

Register to unlock more data on OkredoRegister

LEOPARD HOTELS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06046966

Incorporation date

10/01/2007

Size

Full

Contacts

Registered address

Registered address

1 Liverpool Terrace, Worthing BN11 1TACopy
copy info iconCopy
See on map
Latest events (Record since 10/01/2007)
dot icon30/05/2025
Declaration of solvency
dot icon27/05/2025
Resolutions
dot icon27/05/2025
Appointment of a voluntary liquidator
dot icon27/05/2025
Registered office address changed from C/O Alter Domus (Uk) Limited 10th Floor 30 st Mary Axe London EC3A 8BF United Kingdom to 1 Liverpool Terrace Worthing BN11 1TA on 2025-05-27
dot icon01/05/2025
Satisfaction of charge 060469660019 in full
dot icon01/05/2025
Satisfaction of charge 060469660020 in full
dot icon01/05/2025
Satisfaction of charge 060469660021 in full
dot icon24/04/2025
Resolutions
dot icon24/04/2025
Solvency Statement dated 24/04/25
dot icon24/04/2025
Statement of capital on 2025-04-24
dot icon24/04/2025
Statement by Directors
dot icon02/01/2025
Confirmation statement made on 2024-12-20 with updates
dot icon02/10/2024
Previous accounting period extended from 2024-03-31 to 2024-09-30
dot icon22/09/2024
Second filing for the appointment of Mr Hussein Sunderji as a director
dot icon05/06/2024
Appointment of Mr Hussein Sunderji as a director on 2024-06-03
dot icon01/06/2024
Registration of charge 060469660020, created on 2024-05-15
dot icon01/06/2024
Registration of charge 060469660021, created on 2024-05-15
dot icon21/05/2024
Memorandum and Articles of Association
dot icon21/05/2024
Resolutions
dot icon13/05/2024
Resolutions
dot icon10/05/2024
Certificate of change of name
dot icon10/05/2024
Registration of charge 060469660019, created on 2024-05-08
dot icon09/05/2024
Satisfaction of charge 060469660017 in full
dot icon09/05/2024
Satisfaction of charge 060469660016 in full
dot icon09/05/2024
Satisfaction of charge 060469660015 in full
dot icon09/05/2024
Satisfaction of charge 060469660014 in full
dot icon09/05/2024
Satisfaction of charge 060469660013 in full
dot icon09/05/2024
Satisfaction of charge 060469660012 in full
dot icon09/05/2024
Satisfaction of charge 060469660011 in full
dot icon09/05/2024
Satisfaction of charge 3 in full
dot icon09/05/2024
Satisfaction of charge 4 in full
dot icon09/05/2024
Satisfaction of charge 8 in full
dot icon09/05/2024
Satisfaction of charge 060469660010 in full
dot icon09/05/2024
Appointment of Alter Domus (Uk) Limited as a secretary on 2024-05-08
dot icon08/05/2024
Termination of appointment of Ls Company Secretaries Limited as a secretary on 2024-05-08
dot icon08/05/2024
Cessation of Land Securities Portfolio Management Limited as a person with significant control on 2024-05-08
dot icon08/05/2024
Termination of appointment of Land Securities Management Services Limited as a director on 2024-05-08
dot icon08/05/2024
Termination of appointment of Ls Director Limited as a director on 2024-05-08
dot icon08/05/2024
Appointment of Mrs Lauren Diane Wilson as a director on 2024-05-08
dot icon08/05/2024
Appointment of Mr James Alexander Hallett as a director on 2024-05-08
dot icon08/05/2024
Registered office address changed from 100 Victoria Street London SW1E 5JL United Kingdom to C/O Alter Domus (Uk) Limited 10th Floor 30 st Mary Axe London EC3A 8BF on 2024-05-08
dot icon08/05/2024
Satisfaction of charge 060469660018 in full
dot icon08/05/2024
Satisfaction of charge 1 in full
dot icon08/05/2024
Termination of appointment of Leigh Mccaveny as a director on 2024-05-08
dot icon08/05/2024
Notification of Leopard Bidco Limited as a person with significant control on 2024-05-08
dot icon18/03/2024
Satisfaction of charge 2 in full
dot icon18/03/2024
Part of the property or undertaking has been released from charge 4
dot icon20/12/2023
Confirmation statement made on 2023-12-20 with updates
dot icon05/09/2023
Full accounts made up to 2023-03-31
dot icon30/03/2023
Full accounts made up to 2022-03-31
dot icon20/12/2022
Confirmation statement made on 2022-12-20 with updates
dot icon27/05/2022
Appointment of Leigh Mccaveny as a director on 2022-05-25
dot icon26/05/2022
Termination of appointment of Elizabeth Miles as a director on 2022-05-25
dot icon20/12/2021
Confirmation statement made on 2021-12-20 with updates
dot icon17/12/2021
Full accounts made up to 2021-03-31
dot icon04/02/2021
Full accounts made up to 2020-03-31
dot icon21/12/2020
Confirmation statement made on 2020-12-20 with updates
dot icon26/08/2020
Resolutions
dot icon10/02/2020
Registration of charge 060469660018, created on 2020-02-05
dot icon05/02/2020
Registration of charge 060469660017, created on 2020-02-04
dot icon20/12/2019
Confirmation statement made on 2019-12-20 with no updates
dot icon10/12/2019
Full accounts made up to 2019-03-31
dot icon05/07/2019
Registration of charge 060469660016, created on 2019-07-01
dot icon30/01/2019
Satisfaction of charge 060469660009 in full
dot icon07/01/2019
Confirmation statement made on 2019-01-06 with updates
dot icon07/08/2018
Registration of charge 060469660015, created on 2018-08-06
dot icon20/07/2018
Full accounts made up to 2018-03-31
dot icon11/04/2018
Registration of charge 060469660014, created on 2018-04-03
dot icon20/03/2018
Registration of charge 060469660013, created on 2018-03-15
dot icon13/03/2018
Registration of charge 060469660011, created on 2018-03-06
dot icon13/03/2018
Registration of charge 060469660012, created on 2018-03-06
dot icon13/03/2018
Satisfaction of charge 6 in full
dot icon13/03/2018
Satisfaction of charge 7 in full
dot icon13/03/2018
Satisfaction of charge 5 in full
dot icon27/02/2018
Registration of charge 060469660010, created on 2018-02-23
dot icon09/01/2018
Confirmation statement made on 2018-01-06 with updates
dot icon09/01/2018
Change of details for Land Securities Portfolio Management Limited as a person with significant control on 2017-01-10
dot icon04/01/2018
Termination of appointment of Louise Miller as a director on 2018-01-01
dot icon03/01/2018
Appointment of Mrs Elizabeth Miles as a director on 2018-01-01
dot icon12/07/2017
Full accounts made up to 2017-03-31
dot icon04/04/2017
Termination of appointment of Michael Arnaouti as a director on 2017-03-31
dot icon10/03/2017
Appointment of Louise Miller as a director on 2017-03-01
dot icon17/01/2017
Director's details changed for Mr Michael Arnaouti on 2017-01-17
dot icon11/01/2017
Director's details changed for Ls Director Limited on 2017-01-10
dot icon11/01/2017
Secretary's details changed for Ls Company Secretaries Limited on 2017-01-10
dot icon11/01/2017
Director's details changed for Land Securities Management Services Limited on 2017-01-10
dot icon10/01/2017
Registered office address changed from 5 Strand London WC2N 5AF to 100 Victoria Street London SW1E 5JL on 2017-01-10
dot icon10/01/2017
Confirmation statement made on 2017-01-06 with updates
dot icon18/07/2016
Full accounts made up to 2016-03-31
dot icon27/01/2016
Annual return made up to 2016-01-01 with full list of shareholders
dot icon27/01/2016
Director's details changed for Land Securities Management Services Limited on 2016-01-01
dot icon29/07/2015
Full accounts made up to 2015-03-31
dot icon16/07/2015
Registration of charge 060469660009, created on 2015-07-16
dot icon16/04/2015
Termination of appointment of Adrian Michael De Souza as a director on 2015-03-31
dot icon16/04/2015
Appointment of Mr Michael Arnaouti as a director on 2015-04-01
dot icon29/01/2015
Director's details changed for Land Securities Management Services Limited on 2010-09-26
dot icon28/01/2015
Annual return made up to 2015-01-01 with full list of shareholders
dot icon30/08/2014
Full accounts made up to 2014-03-31
dot icon23/01/2014
Annual return made up to 2014-01-01 with full list of shareholders
dot icon08/10/2013
Miscellaneous
dot icon02/08/2013
Full accounts made up to 2013-03-31
dot icon07/05/2013
Termination of appointment of Land Securities Portfolio Management Limited as a director
dot icon20/03/2013
Appointment of Ls Director Limited as a director
dot icon29/01/2013
Annual return made up to 2013-01-01 with full list of shareholders
dot icon10/08/2012
Full accounts made up to 2012-03-31
dot icon19/06/2012
Particulars of a mortgage or charge / charge no: 8
dot icon18/04/2012
Director's details changed for Adrian Michael De Souza on 2012-03-30
dot icon17/02/2012
Annual return made up to 2012-01-10 with full list of shareholders
dot icon04/07/2011
Full accounts made up to 2011-03-31
dot icon11/05/2011
Appointment of Adrian Michael De Souza as a director
dot icon11/05/2011
Appointment of Ls Company Secretaries Limited as a secretary
dot icon11/05/2011
Termination of appointment of Peter Dudgeon as a director
dot icon10/05/2011
Termination of appointment of Peter Dudgeon as a secretary
dot icon25/01/2011
Annual return made up to 2011-01-10 with full list of shareholders
dot icon07/09/2010
Statement of capital following an allotment of shares on 2010-08-27
dot icon13/07/2010
Full accounts made up to 2010-03-31
dot icon22/02/2010
Annual return made up to 2010-01-10 with full list of shareholders
dot icon03/12/2009
Appointment of Land Securities Management Services Limited as a director
dot icon03/12/2009
Termination of appointment of Land Securities Trillium Limited as a director
dot icon17/11/2009
Statement of company's objects
dot icon17/11/2009
Statement of capital following an allotment of shares on 2009-11-05
dot icon17/11/2009
Resolutions
dot icon04/09/2009
Full accounts made up to 2009-03-31
dot icon26/01/2009
Return made up to 10/01/09; full list of members
dot icon04/12/2008
Certificate of change of name
dot icon24/11/2008
Registered office changed on 24/11/2008 from 140 london wall london EC2Y 5DN
dot icon22/10/2008
Director appointed land securities portfolio management LIMITED
dot icon13/10/2008
Resolutions
dot icon09/10/2008
Director appointed peter maxwell dudgeon
dot icon09/10/2008
Appointment terminated director trillium group LIMITED
dot icon09/10/2008
Appointment terminated director land securities management services LIMITED
dot icon08/10/2008
Director appointed land securities management services LIMITED
dot icon11/09/2008
Full accounts made up to 2008-03-31
dot icon29/01/2008
Return made up to 10/01/08; full list of members
dot icon05/10/2007
Particulars of mortgage/charge
dot icon05/10/2007
Particulars of mortgage/charge
dot icon05/10/2007
Particulars of mortgage/charge
dot icon04/07/2007
Particulars of mortgage/charge
dot icon02/07/2007
Particulars of mortgage/charge
dot icon29/03/2007
Particulars of mortgage/charge
dot icon13/03/2007
Memorandum and Articles of Association
dot icon13/03/2007
Ad 28/02/07--------- £ si 89999998@1=89999998 £ ic 2/90000000
dot icon06/03/2007
Particulars of mortgage/charge
dot icon05/03/2007
Director resigned
dot icon05/03/2007
Secretary resigned
dot icon05/03/2007
Resolutions
dot icon05/03/2007
Resolutions
dot icon05/03/2007
Resolutions
dot icon05/03/2007
Resolutions
dot icon05/03/2007
Resolutions
dot icon05/03/2007
Resolutions
dot icon05/03/2007
£ nc 1000/100000000 01/02/07
dot icon20/02/2007
New director appointed
dot icon20/02/2007
New director appointed
dot icon20/02/2007
New secretary appointed
dot icon20/02/2007
Registered office changed on 20/02/07 from: lacon house theobalds road london WC1X 8RW
dot icon20/02/2007
Ad 02/02/07--------- £ si 1@1=1 £ ic 1/2
dot icon20/02/2007
Accounting reference date extended from 31/01/08 to 31/03/08
dot icon12/02/2007
Memorandum and Articles of Association
dot icon01/02/2007
Certificate of change of name
dot icon10/01/2007
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
20/12/2025
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2023
dot iconNext account date
30/09/2024
dot iconNext due on
30/06/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
480.42M
-
0.00
-
-
2022
0
304.60M
-
15.19M
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ALTER DOMUS (UK) LIMITED
Corporate Secretary
08/05/2024 - Present
652
Arnaouti, Michael
Director
01/04/2015 - 31/03/2017
280
LS COMPANY SECRETARIES LIMITED
Corporate Secretary
30/04/2011 - 08/05/2024
163
Mccaveny, Leigh
Director
25/05/2022 - 08/05/2024
167
LAND SECURITIES MANAGEMENT SERVICES LIMITED
Corporate Director
26/09/2009 - 08/05/2024
186

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LEOPARD HOTELS LIMITED

LEOPARD HOTELS LIMITED is an(a) Liquidation company incorporated on 10/01/2007 with the registered office located at 1 Liverpool Terrace, Worthing BN11 1TA. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LEOPARD HOTELS LIMITED?

toggle

LEOPARD HOTELS LIMITED is currently Liquidation. It was registered on 10/01/2007 .

Where is LEOPARD HOTELS LIMITED located?

toggle

LEOPARD HOTELS LIMITED is registered at 1 Liverpool Terrace, Worthing BN11 1TA.

What does LEOPARD HOTELS LIMITED do?

toggle

LEOPARD HOTELS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for LEOPARD HOTELS LIMITED?

toggle

The latest filing was on 30/05/2025: Declaration of solvency.