Flexibookings Limited LONDON


Founded in 2013, Flexibookings, classified under reg no. 08801927 is an active company. Currently registered at 8-14 Talbot Square W2 1TS, London the company has been in the business for 11 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022. Since 30th June 2015 Flexibookings Limited is no longer carrying the name Lth Hotels (coventry Centre).

At the moment there are 4 directors in the the firm, namely Victoria C., Suraj U. and Nikhil S. and others. In addition one secretary - Koolesh S. - is with the company. As of 29 April 2024, there were 2 ex directors - Amit P., Michael C. and others listed below. There were no ex secretaries.

Flexibookings Limited Address / Contact

Office Address 8-14 Talbot Square
Town London
Post code W2 1TS
Country of origin United Kingdom

Company Information / Profile

Registration Number 08801927
Date of Incorporation Wed, 4th Dec 2013
Industry Hotels and similar accommodation
End of financial Year 31st December
Company age 11 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 10th Mar 2024 (2024-03-10)
Last confirmation statement dated Sat, 25th Feb 2023

Company staff

Victoria C.

Position: Director

Appointed: 15 March 2018

Suraj U.

Position: Director

Appointed: 20 August 2015

Nikhil S.

Position: Director

Appointed: 20 August 2015

Koolesh S.

Position: Secretary

Appointed: 04 December 2013

Koolesh S.

Position: Director

Appointed: 04 December 2013

Amit P.

Position: Director

Appointed: 20 August 2015

Resigned: 19 April 2021

Michael C.

Position: Director

Appointed: 04 December 2013

Resigned: 04 December 2013

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As BizStats discovered, there is Koolesh S. The abovementioned PSC.

Koolesh S.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Company previous names

Lth Hotels (coventry Centre) June 30, 2015
Hyde Park Crown Hotel February 13, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth1-693       
Balance Sheet
Current Assets140  2 7579531 96024 67633 639
Net Assets Liabilities -693-1 486-2 279-2 646-14 882-9 488  
Cash Bank In Hand1        
Net Assets Liabilities Including Pension Asset Liability1        
Reserves/Capital
Shareholder Funds1-693       
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset 404040202020  
Creditors 15 63726 36627 15932 65735 07034 02934 82228 607
Fixed Assets 14 90424 84024 84027 23426 72422 58116 33710 891
Net Current Assets Liabilities1-15 597-26 366-27 159-29 900-34 117-32 069-10 1465 032
Total Assets Less Current Liabilities1-693-1 486-2 279-2 646-7 373-9 4886 19115 923
Average Number Employees During Period      111
Creditors Due Within One Year 15 637       
Number Shares Allotted1        
Par Value Share1        
Share Capital Allotted Called Up Paid1        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
On 27th November 2023 director's details were changed
filed on: 1st, December 2023
Free Download (2 pages)

Company search

Advertisements