-
LADY OTTOLINE LIMITED - 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN, United Kingdom
Company Information
- Company registration number
- 08111649
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 2nd Floor Regis House
- 45 King William Street
- London
- EC4R 9AN
- United Kingdom 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN, United Kingdom UK
Management
- Managing Directors
- FULFORD-SMITH, Anna Katherine
- FULFORD-SMITH, Richard John
- WAINWRIGHT, Simon Patrick
- WETTERN, Andrew Herbert
- Company secretaries
- WETTERN, Andrew Herbert
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-06-19
- Dissolved on
- 2023-05-18
- SIC/NACE
- 56101
Ownership
- Beneficial Owners
- Affinity Bars & Restaurants Limited
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- TRUFFLEHUNTING (MANAGEMENT SERVICES) LIMITED
- Filing of Accounts
- Due Date: 2017-09-30
- Last Date: 2015-12-31
- Annual Return
- Due Date: 2018-07-03
- Last Date: 2017-06-19
-
LADY OTTOLINE LIMITED Company Description
- LADY OTTOLINE LIMITED is a ltd registered in United Kingdom with the Company reg no 08111649. Its current trading status is "closed". It was registered 2012-06-19. It was previously called TRUFFLEHUNTING (MANAGEMENT SERVICES) LIMITED. It has declared SIC or NACE codes as "56101". It has 4 directors and 1 secretary. The latest accounts are filed up to 2015-12-31.It can be contacted at 2Nd Floor Regis House .
Get LADY OTTOLINE LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Lady Ottoline Limited - 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN, United Kingdom
Did you know? kompany provides original and official company documents for LADY OTTOLINE LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
liquidation-voluntary-creditors-return-of-final-meeting (2023-02-18) - LIQ14
keyboard_arrow_right 2022
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2022-04-05) - LIQ03
keyboard_arrow_right 2021
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-02-16) - LIQ03
keyboard_arrow_right 2020
-
liquidation-voluntary-statement-of-affairs (2020-08-06) - LIQ02
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-04-08) - LIQ03
-
liquidation-voluntary-removal-of-liquidator-by-court (2020-08-06) - LIQ10
-
liquidation-voluntary-appointment-of-liquidator (2020-08-06) - 600
keyboard_arrow_right 2019
-
change-registered-office-address-company-with-date-old-address-new-address (2019-02-25) - AD01
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-04-11) - LIQ03
keyboard_arrow_right 2018
-
resolution (2018-03-08) - RESOLUTIONS
-
liquidation-voluntary-appointment-of-liquidator (2018-02-19) - 600
-
liquidation-voluntary-statement-of-affairs (2018-02-19) - LIQ02
-
change-registered-office-address-company-with-date-old-address-new-address (2018-01-26) - AD01
-
mortgage-satisfy-charge-full (2018-01-22) - MR04
keyboard_arrow_right 2017
-
notification-of-a-person-with-significant-control (2017-09-08) - PSC02
-
confirmation-statement-with-updates (2017-09-08) - CS01
-
gazette-filings-brought-up-to-date (2017-09-13) - DISS40
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-10-05) - MR01
-
gazette-notice-compulsory (2017-09-12) - GAZ1
keyboard_arrow_right 2016
-
appoint-person-director-company-with-name-date (2016-09-30) - AP01
-
termination-director-company-with-name-termination-date (2016-09-30) - TM01
-
accounts-with-accounts-type-total-exemption-full (2016-09-29) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-09-05) - AR01
-
change-person-secretary-company-with-change-date (2016-08-25) - CH03
-
change-person-director-company-with-change-date (2016-08-24) - CH01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-10-29) - AA
-
termination-director-company-with-name-termination-date (2015-08-13) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-22) - AR01
keyboard_arrow_right 2014
-
certificate-change-of-name-company (2014-08-13) - CERTNM
-
termination-director-company-with-name-termination-date (2014-11-11) - TM01
-
change-person-director-company-with-change-date (2014-08-05) - CH01
-
accounts-with-accounts-type-dormant (2014-09-05) - AA
-
change-of-name-notice (2014-08-13) - CONNOT
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-08-05) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-full (2013-08-05) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-07-25) - AR01
-
change-person-director-company-with-change-date (2013-07-24) - CH01
keyboard_arrow_right 2012
-
appoint-person-director-company-with-name (2012-11-08) - AP01
-
change-registered-office-address-company-with-date-old-address (2012-10-31) - AD01
-
appoint-person-director-company-with-name (2012-09-26) - AP01
-
appoint-person-director-company-with-name (2012-09-20) - AP01
-
appoint-person-secretary-company-with-name (2012-09-20) - AP03
-
appoint-person-director-company-with-name (2012-09-12) - AP01
-
change-account-reference-date-company-current-shortened (2012-08-17) - AA01
-
termination-director-company-with-name (2012-06-25) - TM01
-
incorporation-company (2012-06-19) - NEWINC
-
appoint-person-director-company-with-name (2012-10-05) - AP01