-
NO1 LOUNGES (LGW) LTD - Swissport House Hampton Court, Manor Park, Runcorn, Cheshire, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 06746682
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Swissport House Hampton Court
- Manor Park
- Runcorn
- Cheshire
- WA7 1TT
- England Swissport House Hampton Court, Manor Park, Runcorn, Cheshire, WA7 1TT, England UK
Management
- Geschäftsführung
- BUCKINGHAM, Mignon Louise
- EVANS, Christopher James
- JEVANS, Sharon Louise
- MCELROY, Liam James
- MCGLOTHAN, Errol Daniel
- WESTON, Shaun Nicholas
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 11.11.2008
- Alter der Firma 2008-11-11 15 Jahre
- SIC/NACE
- 82990
Eigentumsverhältnisse
- Beneficial Owners
- No1 Lounges Ltd
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Ehemalige Namen
- NO.1 TRAVELLER (LGW) LTD
- Bilanzhinterlegung
- Fälligkeit: 2020-12-31
- Letzte Einreichung: 2018-12-31
- lezte Bilanzhinterlegung
- 2012-11-11
- Jahresmeldung
- Fälligkeit: 2021-12-04
- Letzte Einreichung: 2020-11-20
-
NO1 LOUNGES (LGW) LTD Firmenbeschreibung
- NO1 LOUNGES (LGW) LTD ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 06746682. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 11.11.2008 registriert. NO1 LOUNGES (LGW) LTD hat Ihre Tätigkeit zuvor unter dem Namen NO.1 TRAVELLER (LGW) LTD ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "82990" registriert. Das Unternehmen hat 6 Geschäftsführer Die Bilanz wurde zuletzt am 31.12.2018 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 11.11.2012.Die Firma kann schriftlich über Swissport House Hampton Court erreicht werden.
Jetzt sichern NO1 LOUNGES (LGW) LTD HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: No1 Lounges (Lgw) Ltd - Swissport House Hampton Court, Manor Park, Runcorn, Cheshire, Grossbritannien
- 2008-11-11
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu NO1 LOUNGES (LGW) LTD aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2021
-
mortgage-satisfy-charge-full (2021-02-11) - MR04
-
confirmation-statement-with-no-updates (2021-01-20) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2021-07-02) - AD01
-
termination-director-company-with-name-termination-date (2021-07-02) - TM01
-
appoint-person-director-company-with-name-date (2021-07-02) - AP01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-06-29) - MR01
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-01-02) - CS01
-
change-person-director-company-with-change-date (2020-10-15) - CH01
-
change-to-a-person-with-significant-control (2020-10-14) - PSC05
-
change-registered-office-address-company-with-date-old-address-new-address (2020-10-13) - AD01
-
withdrawal-of-a-person-with-significant-control-statement (2020-07-23) - PSC09
-
termination-director-company-with-name-termination-date (2020-05-29) - TM01
-
appoint-person-director-company-with-name-date (2020-05-29) - AP01
-
change-person-director-company-with-change-date (2020-10-16) - CH01
-
second-filing-notification-of-a-person-with-significant-control (2020-10-17) - RP04PSC02
-
liquidation-voluntary-arrangement-meeting-approving-companies-voluntary-arrangement (2020-12-11) - CVA1
keyboard_arrow_right 2019
-
termination-director-company-with-name-termination-date (2019-10-17) - TM01
-
accounts-with-accounts-type-full (2019-10-08) - AA
-
appoint-person-director-company-with-name-date (2019-08-06) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-08-06) - AD01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-07-26) - AD01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-05-17) - MR01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-full (2018-10-06) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-12-27) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-12-21) - MR01
-
confirmation-statement-with-updates (2018-11-22) - CS01
-
change-person-director-company-with-change-date (2018-11-19) - CH01
-
appoint-person-director-company-with-name-date (2018-07-06) - AP01
keyboard_arrow_right 2017
-
mortgage-satisfy-charge-full (2017-09-08) - MR04
-
notification-of-a-person-with-significant-control (2017-09-12) - PSC02
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-10-26) - MR01
-
mortgage-satisfy-charge-full (2017-03-14) - MR04
-
confirmation-statement-with-updates (2017-11-20) - CS01
-
accounts-with-accounts-type-full (2017-04-03) - AA
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-11-11) - CS01
-
accounts-with-accounts-type-full (2016-06-03) - AA
-
resolution (2016-08-02) - RESOLUTIONS
keyboard_arrow_right 2015
-
mortgage-charge-part-release-with-charge-number (2015-02-27) - MR05
-
termination-director-company-with-name-termination-date (2015-04-14) - TM01
-
accounts-with-accounts-type-full (2015-10-14) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-26) - AR01
keyboard_arrow_right 2014
-
appoint-person-director-company-with-name (2014-03-27) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-11-11) - AR01
-
accounts-with-accounts-type-small (2014-10-08) - AA
-
mortgage-charge-part-release-with-charge-number (2014-04-03) - MR05
-
resolution (2014-03-25) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number (2014-03-19) - MR01
-
accounts-with-accounts-type-medium (2014-03-11) - AA
keyboard_arrow_right 2013
-
mortgage-create-with-deed-with-charge-number (2013-12-23) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-11-18) - AR01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-11-29) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-09-25) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-01-18) - AR01
keyboard_arrow_right 2011
-
change-person-director-company-with-change-date (2011-05-10) - CH01
-
accounts-with-accounts-type-total-exemption-small (2011-09-22) - AA
keyboard_arrow_right 2010
-
certificate-change-of-name-company (2010-02-08) - CERTNM
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-11-23) - AR01
-
termination-secretary-company-with-name (2010-11-22) - TM02
-
change-of-name-notice (2010-02-08) - CONNOT
-
accounts-with-accounts-type-total-exemption-small (2010-10-03) - AA
-
change-account-reference-date-company-current-shortened (2010-07-21) - AA01
-
accounts-with-accounts-type-dormant (2010-07-26) - AA
keyboard_arrow_right 2009
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-11-15) - AR01
-
change-person-director-company-with-change-date (2009-11-15) - CH01
-
legacy (2009-01-20) - 395
keyboard_arrow_right 2008
-
legacy (2008-12-01) - 225
-
incorporation-company (2008-11-11) - NEWINC