Background WavePink WaveYellow Wave

LR HOTELS ACQUISITIONS LIMITED (10877718)

LR HOTELS ACQUISITIONS LIMITED (10877718) is an active UK company. incorporated on 21 July 2017. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. LR HOTELS ACQUISITIONS LIMITED has been registered for 8 years. Current directors include LIVINGSTONE, Ian Malcolm, TALJAARD, Desmond Louis Mildmay.

Company Number
10877718
Status
active
Type
ltd
Incorporated
21 July 2017
Age
8 years
Address
8th Floor, South Block, London, W1U 8EW
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
LIVINGSTONE, Ian Malcolm, TALJAARD, Desmond Louis Mildmay
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LR HOTELS ACQUISITIONS LIMITED

LR HOTELS ACQUISITIONS LIMITED is an active company incorporated on 21 July 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. LR HOTELS ACQUISITIONS LIMITED was registered 8 years ago.(SIC: 55100)

Status

active

Active since 8 years ago

Company No

10877718

LTD Company

Age

8 Years

Incorporated 21 July 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

18 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 April 2025 (11 months ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

AUDOTEL LIMITED
From: 21 July 2017To: 5 June 2025
Contact
Address

8th Floor, South Block 55 Baker Street London, W1U 8EW,

Previous Addresses

Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW United Kingdom
From: 21 July 2017To: 19 December 2022
Timeline

3 key events • 2017 - 2019

Funding Officers Ownership
Company Founded
Jul 17
Owner Exit
Mar 19
Director Joined
Mar 19
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

SHELLEY, Leon

Active
55 Baker Street, LondonW1U 8EW
Secretary
Appointed 12 Dec 2022

LIVINGSTONE, Ian Malcolm

Active
55 Baker Street, LondonW1U 8EW
Born May 1962
Director
Appointed 12 Mar 2019

TALJAARD, Desmond Louis Mildmay

Active
55 Baker Street, LondonW1U 8EW
Born April 1961
Director
Appointed 21 Jul 2017

Persons with significant control

2

1 Active
1 Ceased
55 Baker Street, LondonW1U 8EW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Dec 2018
4 Thomas More Square, LondonE1W 1YW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Jul 2017
Ceased 21 Dec 2018
Fundings
Financials
Latest Activities

Filing History

27

Accounts With Accounts Type Dormant
12 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
28 July 2025
CH01Change of Director Details
Certificate Change Of Name Company
5 June 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
10 April 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 February 2023
AAAnnual Accounts
Change To A Person With Significant Control
4 January 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
4 January 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 December 2022
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
19 December 2022
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
26 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
31 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 March 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2020
CS01Confirmation Statement
Confirmation Statement With Updates
23 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 April 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
22 March 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 March 2019
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
1 March 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 July 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
21 July 2017
AA01Change of Accounting Reference Date
Incorporation Company
21 July 2017
NEWINCIncorporation