Background WavePink WaveYellow Wave

0112 BRIDGE ST LION HOT (FREEHOLDCO) LIMITED (06836880)

0112 BRIDGE ST LION HOT (FREEHOLDCO) LIMITED (06836880) is an active UK company. incorporated on 4 March 2009. with registered office in Mansfield. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. 0112 BRIDGE ST LION HOT (FREEHOLDCO) LIMITED has been registered for 17 years.

Company Number
06836880
Status
active
Type
ltd
Incorporated
4 March 2009
Age
17 years
Address
Unit A Brook Park East Road, Mansfield, NG20 8RY
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
0

0112 BRIDGE ST LION HOT (FREEHOLDCO) LIMITED

0112 BRIDGE ST LION HOT (FREEHOLDCO) LIMITED is an active company incorporated on 4 March 2009 with the registered office located in Mansfield. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. 0112 BRIDGE ST LION HOT (FREEHOLDCO) LIMITED was registered 17 years ago.(SIC: 55100)

Status

active

Active since 17 years ago

Company No

06836880

LTD Company

Age

17 Years

Incorporated 4 March 2009

Size

N/A

Accounts

ARD: 28/4

Up to Date

10 months left

Last Filed

Made up to 27 April 2025 (11 months ago)
Submitted on 30 December 2025 (3 months ago)
Period: 29 April 2024 - 27 April 2025(13 months)
Type: Full Accounts

Next Due

Due by 28 January 2027
Period: 28 April 2025 - 28 April 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 24 June 2025 (9 months ago)
Submitted on 24 June 2025 (9 months ago)

Next Due

Due by 8 July 2026
For period ending 24 June 2026

Previous Company Names

SDI (THE LION HOTEL) LIMITED
From: 23 July 2012To: 4 July 2024
PROJECT J NEWCO NO.11 LIMITED
From: 4 March 2009To: 23 July 2012
Contact
Address

Unit A Brook Park East Road Shirebrook Mansfield, NG20 8RY,

Timeline

12 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Mar 09
Director Left
Jan 14
Director Joined
Jan 14
Director Joined
Oct 16
Director Left
Oct 16
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Mar 19
Director Joined
Mar 19
Director Joined
Dec 24
Director Left
Dec 24
Director Left
Jan 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

66

Accounts With Accounts Type Full
30 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
20 February 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2024
TM01Termination of Director
Change To A Person With Significant Control
12 July 2024
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
4 July 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
12 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
4 May 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
28 July 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
24 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
27 April 2022
AAAnnual Accounts
Accounts With Accounts Type Full
23 November 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
30 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
29 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
24 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
14 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 July 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 July 2019
TM02Termination of Secretary
Change Person Director Company With Change Date
24 June 2019
CH01Change of Director Details
Confirmation Statement With Updates
13 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 March 2019
TM01Termination of Director
Accounts With Accounts Type Full
14 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 February 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 January 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 January 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
19 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
18 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2016
TM01Termination of Director
Auditors Resignation Company
1 April 2016
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Accounts With Accounts Type Full
9 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2015
AR01AR01
Accounts With Accounts Type Full
3 March 2015
AAAnnual Accounts
Accounts With Accounts Type Full
29 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2014
AR01AR01
Appoint Person Director Company With Name
14 January 2014
AP01Appointment of Director
Termination Director Company With Name
10 January 2014
TM01Termination of Director
Termination Secretary Company With Name
6 December 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
6 December 2013
AP03Appointment of Secretary
Change Person Director Company With Change Date
13 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 March 2013
AR01AR01
Accounts With Accounts Type Dormant
7 November 2012
AAAnnual Accounts
Certificate Change Of Name Company
23 July 2012
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
22 March 2012
AR01AR01
Accounts With Accounts Type Dormant
29 December 2011
AAAnnual Accounts
Change Person Secretary Company With Change Date
3 August 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 April 2011
AR01AR01
Accounts With Accounts Type Dormant
21 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2010
AR01AR01
Legacy
29 April 2009
288aAppointment of Director or Secretary
Legacy
16 April 2009
225Change of Accounting Reference Date
Incorporation Company
4 March 2009
NEWINCIncorporation