Advanced company searchLink opens in new window

LOWNDES SQUARE (UK) LIMITED

Company number 08936403

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)
07 Aug 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 May 2018 GAZ1(A) First Gazette notice for voluntary strike-off
11 May 2018 DS01 Application to strike the company off the register
20 Apr 2018 CH01 Director's details changed for Mr Timothy Adrian Knight on 15 August 2016
20 Apr 2018 CH01 Director's details changed for Mr Philip Thomas Hendy on 7 July 2017
20 Apr 2018 CH01 Director's details changed for Mr Martin Gordon Cudlipp on 7 July 2016
20 Apr 2018 CH04 Secretary's details changed for Jtc (Jersey) Limited on 27 June 2017
20 Apr 2018 CH01 Director's details changed for Mr Howard William John Cameron on 7 July 2016
26 Mar 2018 CS01 Confirmation statement made on 12 March 2018 with no updates
18 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
13 Oct 2017 AP01 Appointment of Mr Simon Richard Gordon as a director on 22 September 2017
13 Oct 2017 TM01 Termination of appointment of Philip Henry Burgin as a director on 22 September 2017
16 Mar 2017 CS01 Confirmation statement made on 12 March 2017 with updates
29 Dec 2016 AA Full accounts made up to 31 March 2016
19 Sep 2016 AP01 Appointment of Timothy Adrian Knight as a director on 15 August 2016
15 Sep 2016 AP01 Appointment of Mr Philip Thomas Hendy as a director on 14 September 2016
07 Jul 2016 AD01 Registered office address changed from 3500 Parkway Whiteley Fareham Hampshire PO15 7AL to 7th Floor 9 Berkeley Street London W1J 8DW on 7 July 2016
15 Mar 2016 AR01 Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
18 Feb 2016 AA Accounts for a medium company made up to 31 March 2015
18 Nov 2015 CH01 Director's details changed for Mr Martin Gordon Cudlipp on 22 May 2014
13 May 2015 AP01 Appointment of Howard William John Cameron as a director on 30 January 2015
13 May 2015 AP01 Appointment of Mr Philip Henry Burgin as a director on 30 January 2015
12 Mar 2015 AR01 Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
10 Mar 2015 TM01 Termination of appointment of Trevor Giles as a director on 30 January 2015
  • ANNOTATION Clarification This document is a duplicate of TM01 registered on 03/03/2015
10 Mar 2015 TM01 Termination of appointment of Kenneth Rae as a director on 30 January 2015