Background WavePink WaveYellow Wave

SPANIEL, SPANIEL, LOMBARD & ROWNTREE LIMITED (10822975)

SPANIEL, SPANIEL, LOMBARD & ROWNTREE LIMITED (10822975) is an active UK company. incorporated on 16 June 2017. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation and 3 other business activities. SPANIEL, SPANIEL, LOMBARD & ROWNTREE LIMITED has been registered for 8 years. Current directors include BARAT, Carl Ashley Raphael, DOHERTY, Peter, HASSALL, John Cory and 2 others.

Company Number
10822975
Status
active
Type
ltd
Incorporated
16 June 2017
Age
8 years
Address
88-90 Baker Street, London, W1U 6TQ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
BARAT, Carl Ashley Raphael, DOHERTY, Peter, HASSALL, John Cory, POWELL, Gary Armstrong, STANLEY, Jai Frederick Frank
SIC Codes
55100, 56101, 56302, 59200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPANIEL, SPANIEL, LOMBARD & ROWNTREE LIMITED

SPANIEL, SPANIEL, LOMBARD & ROWNTREE LIMITED is an active company incorporated on 16 June 2017 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 and 3 other business activities. SPANIEL, SPANIEL, LOMBARD & ROWNTREE LIMITED was registered 8 years ago.(SIC: 55100, 56101, 56302, 59200)

Status

active

Active since 8 years ago

Company No

10822975

LTD Company

Age

8 Years

Incorporated 16 June 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

13 days left

Last Filed

Made up to 6 April 2025 (1 year ago)
Submitted on 10 April 2025 (1 year ago)

Next Due

Due by 20 April 2026
For period ending 6 April 2026
Contact
Address

88-90 Baker Street London, W1U 6TQ,

Timeline

5 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Jun 17
Loan Secured
Feb 19
Loan Secured
Feb 19
Loan Cleared
Feb 24
Loan Cleared
Feb 24
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

BARAT, Carl Ashley Raphael

Active
Baker Street, LondonW1U 6TQ
Born June 1978
Director
Appointed 16 Jun 2017

DOHERTY, Peter

Active
Bedford Square, LondonWC1B 3HH
Born March 1979
Director
Appointed 16 Jun 2017

HASSALL, John Cory

Active
Baker Street, LondonW1U 6TQ
Born February 1981
Director
Appointed 16 Jun 2017

POWELL, Gary Armstrong

Active
111 Charterhouse Street, LondonEC1M 6AW
Born November 1969
Director
Appointed 16 Jun 2017

STANLEY, Jai Frederick Frank

Active
Newdigate Road, BedworthCV12 8EF
Born October 1978
Director
Appointed 16 Jun 2017
Fundings
Financials
Latest Activities

Filing History

26

Accounts With Accounts Type Micro Entity
29 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 February 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
6 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
13 April 2023
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
16 December 2020
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
30 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
24 June 2019
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
11 June 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2019
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
7 December 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 October 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
29 June 2018
CH01Change of Director Details
Incorporation Company
16 June 2017
NEWINCIncorporation