Background WavePink WaveYellow Wave

Z HOTELS LBS LIMITED (07126498)

Z HOTELS LBS LIMITED (07126498) is an active UK company. incorporated on 15 January 2010. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. Z HOTELS LBS LIMITED has been registered for 16 years. Current directors include KING, Beverly Brendon, MEEHAN, Richard John, AVON RIVER LIMITED.

Company Number
07126498
Status
active
Type
ltd
Incorporated
15 January 2010
Age
16 years
Address
53-59 Chandos Place, London, WC2N 4HS
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
KING, Beverly Brendon, MEEHAN, Richard John, AVON RIVER LIMITED
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

Z HOTELS LBS LIMITED

Z HOTELS LBS LIMITED is an active company incorporated on 15 January 2010 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. Z HOTELS LBS LIMITED was registered 16 years ago.(SIC: 55100)

Status

active

Active since 16 years ago

Company No

07126498

LTD Company

Age

16 Years

Incorporated 15 January 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 15 January 2026 (3 months ago)
Submitted on 16 February 2026 (2 months ago)

Next Due

Due by 29 January 2027
For period ending 15 January 2027
Contact
Address

53-59 Chandos Place London, WC2N 4HS,

Previous Addresses

45 Monmouth Street London WC2H 9DG England
From: 8 March 2016To: 15 February 2024
17 Moor Street London W1D 5AP
From: 20 February 2012To: 8 March 2016
2 - 6 Southampton Row London London WC1B 4AA England
From: 15 January 2010To: 20 February 2012
Timeline

21 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Jan 10
Funding Round
Jan 11
Funding Round
Feb 11
Funding Round
Apr 11
Funding Round
Nov 11
Director Joined
Oct 12
Director Joined
Oct 12
Loan Secured
Apr 16
Director Joined
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Joined
Oct 22
Director Joined
Dec 22
Director Left
Jan 23
Loan Cleared
May 23
Loan Cleared
May 23
Loan Cleared
May 23
Loan Secured
May 23
Director Left
Sept 24
Director Joined
May 25
Director Left
May 25
4
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

KING, Beverly Brendon

Active
Chandos Place, LondonWC2N 4HS
Born April 1966
Director
Appointed 15 Jan 2010

MEEHAN, Richard John

Active
Chandos Place, LondonWC2N 4HS
Born July 1974
Director
Appointed 03 Oct 2011

AVON RIVER LIMITED

Active
St. James's Square, LondonSW1Y 4JU
Corporate director
Appointed 15 May 2025

FERNANDEZ, Andrés

Resigned
1101, Santiago
Born December 1977
Director
Appointed 19 Jul 2022
Resigned 24 Nov 2022

GOLDSTEIN, Jamie

Resigned
Monmouth Street, LondonWC2H 9DG
Born August 1971
Director
Appointed 06 Oct 2011
Resigned 19 Jul 2022

GUDKA, Manish Mansukhlal

Resigned
Baker Street, LondonW1U 3BW
Born July 1970
Director
Appointed 19 Jul 2022
Resigned 17 Sept 2024

LEIGHTON, Patricio

Resigned
Chandos Place, LondonWC2N 4HS
Born October 1968
Director
Appointed 24 Nov 2022
Resigned 15 May 2025

RAYMOND, Jonathan Joseph

Resigned
Hatchet Lane, BrockenhurstSO42 7WA
Born December 1971
Director
Appointed 15 Jan 2010
Resigned 19 Jul 2022

Persons with significant control

1

Monmouth Street, LondonWC2H 9DG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 Apr 2016
Fundings
Financials
Latest Activities

Filing History

73

Accounts With Accounts Type Small
31 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2026
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
28 May 2025
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
28 May 2025
TM01Termination of Director
Accounts With Accounts Type Small
6 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 September 2024
TM01Termination of Director
Accounts With Accounts Type Small
22 April 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 February 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 February 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 May 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 May 2023
MR01Registration of a Charge
Accounts With Accounts Type Small
26 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
23 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
10 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
14 December 2021
AAAnnual Accounts
Accounts With Accounts Type Small
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
31 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
12 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2017
AAAnnual Accounts
Change Person Director Company With Change Date
20 November 2017
CH01Change of Director Details
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
24 January 2017
AAAnnual Accounts
Memorandum Articles
20 June 2016
MAMA
Resolution
5 May 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
8 March 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
8 March 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Small
9 January 2016
AAAnnual Accounts
Resolution
13 May 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
13 April 2015
AR01AR01
Change Person Director Company With Change Date
13 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2015
CH01Change of Director Details
Accounts With Accounts Type Small
13 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2014
AR01AR01
Accounts With Accounts Type Small
6 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2013
AR01AR01
Change Person Director Company With Change Date
4 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2013
CH01Change of Director Details
Legacy
28 February 2013
MG01MG01
Legacy
28 February 2013
MG01MG01
Accounts With Accounts Type Total Exemption Small
21 February 2013
AAAnnual Accounts
Legacy
22 December 2012
MG01MG01
Appoint Person Director Company With Name
29 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
29 October 2012
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
3 August 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
5 March 2012
AR01AR01
Second Filing Of Form With Form Type
21 February 2012
RP04RP04
Change Registered Office Address Company With Date Old Address
20 February 2012
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
31 January 2012
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
30 January 2012
AAAnnual Accounts
Gazette Notice Compulsary
17 January 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Allotment Shares
14 November 2011
SH01Allotment of Shares
Capital Allotment Shares
11 April 2011
SH01Allotment of Shares
Capital Allotment Shares
23 February 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
3 February 2011
AR01AR01
Change Person Director Company With Change Date
3 February 2011
CH01Change of Director Details
Capital Allotment Shares
13 January 2011
SH01Allotment of Shares
Resolution
11 January 2011
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
15 December 2010
SH08Notice of Name/Rights of Class of Shares
Incorporation Company
15 January 2010
NEWINCIncorporation