Background WavePink WaveYellow Wave

THE ANGEL HOTEL (NARBERTH) LTD (12135777)

THE ANGEL HOTEL (NARBERTH) LTD (12135777) is an active UK company. incorporated on 2 August 2019. with registered office in Narberth. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. THE ANGEL HOTEL (NARBERTH) LTD has been registered for 6 years. Current directors include BELT, Lyndon Bernard, MORGAN, Sarah Louise.

Company Number
12135777
Status
active
Type
ltd
Incorporated
2 August 2019
Age
6 years
Address
Goose Green, Narberth, SA67 8SD
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
BELT, Lyndon Bernard, MORGAN, Sarah Louise
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ANGEL HOTEL (NARBERTH) LTD

THE ANGEL HOTEL (NARBERTH) LTD is an active company incorporated on 2 August 2019 with the registered office located in Narberth. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. THE ANGEL HOTEL (NARBERTH) LTD was registered 6 years ago.(SIC: 55100)

Status

active

Active since 6 years ago

Company No

12135777

LTD Company

Age

6 Years

Incorporated 2 August 2019

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 12 February 2026 (2 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 1 August 2025 (9 months ago)
Submitted on 1 August 2025 (9 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026
Contact
Address

Goose Green Templeton Narberth, SA67 8SD,

Timeline

7 key events • 2019 - 2021

Funding Officers Ownership
Company Founded
Aug 19
Loan Secured
Oct 19
Loan Secured
Oct 19
Loan Secured
May 20
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Loan Secured
Feb 21
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

BELT, Lyndon Bernard

Active
Templeton, NarberthSA67 8SD
Born January 1971
Director
Appointed 02 Aug 2019

MORGAN, Sarah Louise

Active
Templeton, NarberthSA67 8SD
Born August 1970
Director
Appointed 02 Aug 2019

Persons with significant control

2

Mr Lyndon Bernard Belt

Active
Templeton, NarberthSA67 8SD
Born January 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Aug 2019

Ms Sarah Louise Morgan

Active
Templeton, NarberthSA67 8SD
Born August 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Aug 2019
Fundings
Financials
Latest Activities

Filing History

23

Accounts With Accounts Type Total Exemption Full
12 February 2026
AAAnnual Accounts
Change Person Director Company With Change Date
10 December 2025
CH01Change of Director Details
Change To A Person With Significant Control
10 December 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
1 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
3 August 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
14 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 July 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
10 July 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 May 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2019
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
11 September 2019
AA01Change of Accounting Reference Date
Incorporation Company
2 August 2019
NEWINCIncorporation