Advanced company searchLink opens in new window

43 LOWNDES SQUARE MANAGEMENT COMPANY LIMITED

Company number 01842649

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 May 2024 AD02 Register inspection address has been changed from St Helen's 1 Undershaft London EC3P 3DQ United Kingdom to 80 Fenchurch Street London EC3M 4AE
25 Apr 2024 CH01 Director's details changed for Mr Carl John Williams on 27 March 2024
27 Mar 2024 AD01 Registered office address changed from St Helen's 1 Undershaft London EC3P 3DQ United Kingdom to 80 Fenchurch Street London EC3M 4AE on 27 March 2024
19 Mar 2024 CS01 Confirmation statement made on 11 February 2024 with no updates
04 Mar 2024 PSC08 Notification of a person with significant control statement
04 Mar 2024 RP04CS01 Second filing of Confirmation Statement dated 11 February 2022
23 Feb 2024 PSC07 Cessation of Friends Sl Nominees Limited as a person with significant control on 2 December 2021
11 Jan 2024 AA Total exemption full accounts made up to 24 December 2022
20 Feb 2023 CS01 Confirmation statement made on 11 February 2023 with no updates
23 Dec 2022 AA Full accounts made up to 24 December 2021
22 Feb 2022 CS01 Confirmation statement made on 11 February 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholders details) was registered on 4/03/2024.
24 Sep 2021 AA Full accounts made up to 24 December 2020
11 Feb 2021 CS01 Confirmation statement made on 11 February 2021 with no updates
24 Sep 2020 AA Full accounts made up to 24 December 2019
27 Mar 2020 AP01 Appointment of Mr Carl John Williams as a director on 26 March 2020
21 Feb 2020 CS01 Confirmation statement made on 21 February 2020 with no updates
12 Dec 2019 TM01 Termination of appointment of Richard John Levis as a director on 11 December 2019
04 Oct 2019 AA Full accounts made up to 24 December 2018
03 May 2019 CS01 Confirmation statement made on 24 April 2019 with no updates
27 Sep 2018 AA Full accounts made up to 24 December 2017
31 Aug 2018 TM01 Termination of appointment of Robert Francis Awford as a director on 28 August 2018
24 Apr 2018 CS01 Confirmation statement made on 24 April 2018 with updates
23 Oct 2017 AA Full accounts made up to 24 December 2016
08 May 2017 CS01 Confirmation statement made on 24 April 2017 with updates
20 Apr 2017 AP04 Appointment of Aviva Company Secretarial Services Limited as a secretary on 19 December 2016