Advanced company searchLink opens in new window

66 LANSDOWNE PLACE LIMITED

Company number 02411130

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)
03 Sep 2018 CH01 Director's details changed for Mr Simon Walsh on 31 July 2018
03 Sep 2018 CH03 Secretary's details changed for Dr Richard Paul Mcdermott on 31 July 2018
03 Sep 2018 AD01 Registered office address changed from 2/66 Lansdowne Place Hove East Sussex BN3 1FG to 254 Upper Shoreham Road Shoreham-by-Sea BN43 6BF on 3 September 2018
25 Feb 2018 TM02 Termination of appointment of Kelly Anne Scales as a secretary on 24 February 2018
25 Feb 2018 AP03 Appointment of Dr Richard Paul Mcdermott as a secretary on 24 February 2018
29 Sep 2017 AA Micro company accounts made up to 31 December 2016
18 Aug 2017 CS01 Confirmation statement made on 4 August 2017 with updates
18 Aug 2017 CH01 Director's details changed for Miss Louise Elizabeth Cavell Baker on 9 September 2016
17 Aug 2017 AP01 Appointment of Miss Louise Elizabeth Cavell Baker as a director on 9 September 2016
16 Aug 2017 PSC07 Cessation of Imre Guba as a person with significant control on 16 August 2017
17 Oct 2016 TM01 Termination of appointment of James Victor Hance as a director on 30 September 2016
26 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
22 Aug 2016 CS01 Confirmation statement made on 4 August 2016 with updates
22 Aug 2016 TM01 Termination of appointment of Deborah Hobbs as a director on 1 February 2016
22 Aug 2016 AP01 Appointment of Mr Imre Guba as a director on 1 February 2016
18 Aug 2016 TM02 Termination of appointment of Richard Paul Mcdermott as a secretary on 18 March 2015
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
17 Sep 2015 AR01 Annual return made up to 4 August 2015 with full list of shareholders
Statement of capital on 2015-09-17
  • GBP 5
17 Sep 2015 AP01 Appointment of Kelly Anne Scales as a director on 30 September 2014
17 Sep 2015 AP01 Appointment of Mr James Victor Hance as a director on 30 September 2014
06 Apr 2015 AD01 Registered office address changed from 33 Wish Road Hove East Sussex BN3 4LN to 2/66 Lansdowne Place Hove East Sussex BN3 1FG on 6 April 2015
06 Apr 2015 AP03 Appointment of Miss Kelly Anne Scales as a secretary on 14 February 2015
29 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
14 Aug 2014 AR01 Annual return made up to 4 August 2014 with full list of shareholders
Statement of capital on 2014-08-14
  • GBP 3
14 Aug 2014 TM01 Termination of appointment of Alan Barry Saunders as a director on 1 August 2014