Background WavePink WaveYellow Wave

IMPERIAL HOTEL (LLANDUDNO) LIMITED (00171600)

IMPERIAL HOTEL (LLANDUDNO) LIMITED (00171600) is an active UK company. incorporated on 24 November 1920. with registered office in Hampshire. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. IMPERIAL HOTEL (LLANDUDNO) LIMITED has been registered for 105 years. Current directors include LEACH, John Alexander Chapman, LEACH, Patricia Ann.

Company Number
00171600
Status
active
Type
ltd
Incorporated
24 November 1920
Age
105 years
Address
Pennington House, Hampshire, SO41 8AA
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
LEACH, John Alexander Chapman, LEACH, Patricia Ann
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IMPERIAL HOTEL (LLANDUDNO) LIMITED

IMPERIAL HOTEL (LLANDUDNO) LIMITED is an active company incorporated on 24 November 1920 with the registered office located in Hampshire. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. IMPERIAL HOTEL (LLANDUDNO) LIMITED was registered 105 years ago.(SIC: 55100)

Status

active

Active since 105 years ago

Company No

00171600

LTD Company

Age

105 Years

Incorporated 24 November 1920

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 10 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 27 October 2025 (5 months ago)
Submitted on 7 November 2025 (4 months ago)

Next Due

Due by 10 November 2026
For period ending 27 October 2026
Contact
Address

Pennington House Lymington Hampshire, SO41 8AA,

Timeline

5 key events • 2014 - 2018

Funding Officers Ownership
Loan Secured
Nov 14
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Cleared
Sept 18
Loan Secured
Sept 18
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

HILEY-JONES, James Richard

Active
Ridgeway Lane, LymingtonSO41 8AA
Secretary
Appointed 21 Sept 2022

LEACH, John Alexander Chapman

Active
Pennington House, LymingtonSO41 8AA
Born April 1946
Director
Appointed N/A

LEACH, Patricia Ann

Active
Pennington House, HampshireSO41 8AA
Born January 1944
Director
Appointed N/A

FRY, Ian Richard

Resigned
Pennington House, HampshireSO41 8AA
Secretary
Appointed 17 Oct 2018
Resigned 21 Sept 2022

LEACH, Patricia Ann

Resigned
Myrtle Cottage Lyndhurst Road, BrockenhurstSO42 7TR
Secretary
Appointed N/A
Resigned 17 Oct 2018

Persons with significant control

1

Ridgeway Lane, LymingtonSO41 8AA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

129

Confirmation Statement With No Updates
7 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2024
AAAnnual Accounts
Resolution
13 December 2023
RESOLUTIONSResolutions
Memorandum Articles
13 December 2023
MAMA
Confirmation Statement With No Updates
30 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
4 October 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 October 2022
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
25 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
11 November 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
19 October 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 October 2018
TM02Termination of Secretary
Mortgage Satisfy Charge Full
17 September 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 September 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
27 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 November 2016
MR04Satisfaction of Charge
Confirmation Statement With Updates
27 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
1 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2015
AR01AR01
Accounts With Accounts Type Small
14 July 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
30 October 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 September 2014
AR01AR01
Accounts With Accounts Type Small
8 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2013
AR01AR01
Accounts With Accounts Type Small
2 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2012
AR01AR01
Accounts With Accounts Type Small
2 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2011
AR01AR01
Accounts With Accounts Type Small
23 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2010
AR01AR01
Accounts With Accounts Type Small
4 August 2010
AAAnnual Accounts
Legacy
29 September 2009
363aAnnual Return
Accounts With Accounts Type Small
12 August 2009
AAAnnual Accounts
Legacy
13 February 2009
363aAnnual Return
Accounts With Accounts Type Medium
19 August 2008
AAAnnual Accounts
Legacy
30 April 2008
363aAnnual Return
Legacy
29 January 2008
403aParticulars of Charge Subject to s859A
Legacy
29 January 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Medium
31 August 2007
AAAnnual Accounts
Legacy
5 January 2007
395Particulars of Mortgage or Charge
Legacy
21 December 2006
395Particulars of Mortgage or Charge
Legacy
26 October 2006
403aParticulars of Charge Subject to s859A
Legacy
26 October 2006
403aParticulars of Charge Subject to s859A
Legacy
26 October 2006
403aParticulars of Charge Subject to s859A
Legacy
14 September 2006
363aAnnual Return
Accounts With Accounts Type Medium
29 August 2006
AAAnnual Accounts
Legacy
16 September 2005
363aAnnual Return
Accounts With Accounts Type Small
7 September 2005
AAAnnual Accounts
Legacy
23 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
25 August 2004
AAAnnual Accounts
Legacy
8 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
5 September 2003
AAAnnual Accounts
Legacy
3 January 2003
395Particulars of Mortgage or Charge
Legacy
3 January 2003
395Particulars of Mortgage or Charge
Legacy
26 November 2002
403aParticulars of Charge Subject to s859A
Legacy
26 November 2002
403aParticulars of Charge Subject to s859A
Legacy
26 November 2002
403aParticulars of Charge Subject to s859A
Legacy
26 November 2002
403aParticulars of Charge Subject to s859A
Legacy
24 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 July 2002
AAAnnual Accounts
Legacy
13 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 June 2001
AAAnnual Accounts
Legacy
19 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 May 2000
AAAnnual Accounts
Legacy
24 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 June 1999
AAAnnual Accounts
Legacy
4 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 July 1998
AAAnnual Accounts
Legacy
12 November 1997
395Particulars of Mortgage or Charge
Legacy
12 November 1997
395Particulars of Mortgage or Charge
Legacy
12 November 1997
395Particulars of Mortgage or Charge
Legacy
8 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 August 1997
AAAnnual Accounts
Legacy
9 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 September 1996
AAAnnual Accounts
Legacy
6 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 August 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
20 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 September 1994
AAAnnual Accounts
Legacy
9 February 1994
395Particulars of Mortgage or Charge
Legacy
14 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
2 September 1993
AAAnnual Accounts
Legacy
6 July 1993
403aParticulars of Charge Subject to s859A
Legacy
23 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
14 September 1992
AAAnnual Accounts
Resolution
17 October 1991
RESOLUTIONSResolutions
Resolution
17 October 1991
RESOLUTIONSResolutions
Legacy
4 October 1991
363b363b
Accounts With Accounts Type Full
19 February 1991
AAAnnual Accounts
Accounts With Accounts Type Small
19 February 1991
AAAnnual Accounts
Legacy
2 October 1990
363363
Legacy
24 February 1990
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
18 September 1989
AAAnnual Accounts
Legacy
18 September 1989
363363
Accounts With Accounts Type Small
31 October 1988
AAAnnual Accounts
Legacy
4 October 1988
363363
Accounts With Accounts Type Small
16 May 1988
AAAnnual Accounts
Legacy
16 October 1987
403aParticulars of Charge Subject to s859A
Legacy
16 October 1987
403aParticulars of Charge Subject to s859A
Legacy
16 September 1987
363363
Legacy
2 April 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
11 October 1986
363363
Accounts With Accounts Type Small
30 August 1986
AAAnnual Accounts
Legacy
30 April 1983
363363
Accounts With Made Up Date
29 April 1983
AAAnnual Accounts
Legacy
15 November 1980
363363
Memorandum Articles
12 March 1980
MAMA
Miscellaneous
20 February 1980
MISCMISC
Legacy
31 August 1979
363363
Legacy
12 September 1978
363363
Accounts With Made Up Date
16 April 1976
AAAnnual Accounts
Accounts With Made Up Date
31 December 1975
AAAnnual Accounts
Miscellaneous
24 November 1920
MISCMISC