Z HOTELS LBS LIMITED

Register to unlock more data on OkredoRegister

Z HOTELS LBS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07126498

Incorporation date

15/01/2010

Size

Small

Contacts

Registered address

Registered address

53-59 Chandos Place, London WC2N 4HSCopy
copy info iconCopy
See on map
Latest events (Record since 15/01/2010)
dot icon31/03/2026
Accounts for a small company made up to 2025-03-31
dot icon16/02/2026
Confirmation statement made on 2026-01-15 with no updates
dot icon28/05/2025
Termination of appointment of Patricio Leighton as a director on 2025-05-15
dot icon28/05/2025
Appointment of Avon River Limited as a director on 2025-05-15
dot icon12/02/2025
Confirmation statement made on 2025-01-15 with no updates
dot icon30/09/2024
Termination of appointment of Manish Mansukhlal Gudka as a director on 2024-09-17
dot icon22/04/2024
Accounts for a small company made up to 2023-03-31
dot icon15/02/2024
Registered office address changed from 45 Monmouth Street London WC2H 9DG England to 53-59 Chandos Place London WC2N 4HS on 2024-02-15
dot icon01/02/2024
Confirmation statement made on 2024-01-15 with no updates
dot icon15/05/2023
Satisfaction of charge 071264980004 in full
dot icon15/05/2023
Satisfaction of charge 3 in full
dot icon15/05/2023
Satisfaction of charge 2 in full
dot icon15/05/2023
Registration of charge 071264980005, created on 2023-05-11
dot icon26/04/2023
Accounts for a small company made up to 2022-03-31
dot icon15/02/2023
Confirmation statement made on 2023-01-15 with no updates
dot icon12/01/2023
Termination of appointment of Andrés Fernandez as a director on 2022-11-24
dot icon23/12/2022
Appointment of Mr Patricio Leighton as a director on 2022-11-24
dot icon18/10/2022
Appointment of Mr Andrés Fernandez as a director on 2022-07-19
dot icon01/08/2022
Appointment of Mr Manish Mansukhlal Gudka as a director on 2022-07-19
dot icon01/08/2022
Termination of appointment of Jamie Goldstein as a director on 2022-07-19
dot icon01/08/2022
Termination of appointment of Jonathan Joseph Raymond as a director on 2022-07-19
dot icon10/02/2022
Confirmation statement made on 2022-01-15 with no updates
dot icon14/12/2021
Accounts for a small company made up to 2021-03-31
dot icon30/04/2021
Accounts for a small company made up to 2020-03-31
dot icon02/02/2021
Confirmation statement made on 2021-01-15 with no updates
dot icon31/01/2020
Confirmation statement made on 2020-01-15 with no updates
dot icon18/12/2019
Accounts for a small company made up to 2019-03-31
dot icon19/02/2019
Confirmation statement made on 2019-01-15 with no updates
dot icon12/12/2018
Accounts for a small company made up to 2018-03-31
dot icon15/01/2018
Confirmation statement made on 2018-01-15 with no updates
dot icon22/12/2017
Accounts for a small company made up to 2017-03-31
dot icon20/11/2017
Director's details changed for Mr Beverly Brendon King on 2017-11-14
dot icon10/04/2017
Confirmation statement made on 2017-01-15 with updates
dot icon24/01/2017
Accounts for a small company made up to 2016-03-31
dot icon20/06/2016
Memorandum and Articles of Association
dot icon05/05/2016
Resolutions
dot icon26/04/2016
Registration of charge 071264980004, created on 2016-04-18
dot icon08/03/2016
Annual return made up to 2016-01-15 with full list of shareholders
dot icon08/03/2016
Registered office address changed from 17 Moor Street London W1D 5AP to 45 Monmouth Street London WC2H 9DG on 2016-03-08
dot icon09/01/2016
Accounts for a small company made up to 2015-03-31
dot icon13/05/2015
Resolutions
dot icon13/04/2015
Annual return made up to 2015-01-15 with full list of shareholders
dot icon13/04/2015
Director's details changed for Mr Beverly Brendon King on 2014-05-31
dot icon13/04/2015
Director's details changed for Mr Richard John Meehan on 2014-05-31
dot icon13/01/2015
Accounts for a small company made up to 2014-03-31
dot icon16/04/2014
Annual return made up to 2014-01-15 with full list of shareholders
dot icon06/01/2014
Accounts for a small company made up to 2013-03-31
dot icon05/03/2013
Annual return made up to 2013-01-15 with full list of shareholders
dot icon04/03/2013
Director's details changed for Mr Richard John Meehan on 2012-11-01
dot icon04/03/2013
Director's details changed for Mr Beverly Brendon King on 2013-01-01
dot icon28/02/2013
Particulars of a mortgage or charge / charge no: 3
dot icon28/02/2013
Particulars of a mortgage or charge / charge no: 2
dot icon21/02/2013
Total exemption small company accounts made up to 2012-03-31
dot icon22/12/2012
Particulars of a mortgage or charge / charge no: 1
dot icon29/10/2012
Appointment of Mr Jamie Goldstein as a director
dot icon29/10/2012
Appointment of Mr Richard John Meehan as a director
dot icon03/08/2012
Previous accounting period extended from 2012-01-31 to 2012-03-31
dot icon05/03/2012
Annual return made up to 2012-01-15 with full list of shareholders
dot icon21/02/2012
Second filing of SH01 previously delivered to Companies House
dot icon20/02/2012
Registered office address changed from 2 - 6 Southampton Row London London WC1B 4AA England on 2012-02-20
dot icon31/01/2012
Compulsory strike-off action has been discontinued
dot icon30/01/2012
Total exemption small company accounts made up to 2011-01-31
dot icon17/01/2012
First Gazette notice for compulsory strike-off
dot icon14/11/2011
Statement of capital following an allotment of shares on 2011-10-31
dot icon11/04/2011
Statement of capital following an allotment of shares on 2011-03-18
dot icon23/02/2011
Statement of capital following an allotment of shares on 2011-01-27
dot icon03/02/2011
Annual return made up to 2011-01-15 with full list of shareholders
dot icon03/02/2011
Director's details changed for Mr Jonathan Joseph Raymond on 2010-07-23
dot icon13/01/2011
Statement of capital following an allotment of shares on 2010-12-13
dot icon11/01/2011
Resolutions
dot icon15/12/2010
Change of share class name or designation
dot icon15/01/2010
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
31/03/2024
dot iconNext confirmation date
15/01/2027
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
8.12M
-
0.00
4.71K
-
2022
0
7.26M
-
0.00
15.71K
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gudka, Manish Mansukhlal
Director
19/07/2022 - 17/09/2024
236
King, Beverly Brendon
Director
15/01/2010 - Present
96
AVON RIVER LIMITED
Corporate Director
15/05/2025 - Present
29
Leighton, Patricio
Director
24/11/2022 - 15/05/2025
38
Fernandez, Andrés
Director
19/07/2022 - 24/11/2022
30

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About Z HOTELS LBS LIMITED

Z HOTELS LBS LIMITED is an(a) Active company incorporated on 15/01/2010 with the registered office located at 53-59 Chandos Place, London WC2N 4HS. There are currently 3 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 Z HOTELS LBS LIMITED?

toggle

Z HOTELS LBS LIMITED is currently Active. It was registered on 15/01/2010 .

Where is Z HOTELS LBS LIMITED located?

toggle

Z HOTELS LBS LIMITED is registered at 53-59 Chandos Place, London WC2N 4HS.

What does Z HOTELS LBS LIMITED do?

toggle

Z HOTELS LBS LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

What is the latest filing for Z HOTELS LBS LIMITED?

toggle

The latest filing was on 31/03/2026: Accounts for a small company made up to 2025-03-31.