- Company Overview for LANSDOWNE LODGE LONDON LIMITED (12484997)
- Filing history for LANSDOWNE LODGE LONDON LIMITED (12484997)
- People for LANSDOWNE LODGE LONDON LIMITED (12484997)
- More for LANSDOWNE LODGE LONDON LIMITED (12484997)
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) |
---|---|---|---|
22 Feb 2024 | AA | Micro company accounts made up to 31 December 2023 | |
22 Feb 2024 | CS01 | Confirmation statement made on 13 February 2024 with no updates | |
12 Oct 2023 | AP01 | Appointment of Mrs Tejal Ramesgar as a director on 10 October 2023 | |
25 Aug 2023 | TM01 | Termination of appointment of Fiona Marie Slinn as a director on 25 August 2023 | |
13 Feb 2023 | CS01 | Confirmation statement made on 13 February 2023 with no updates | |
13 Feb 2023 | AA | Micro company accounts made up to 31 December 2022 | |
25 Feb 2022 | AA | Micro company accounts made up to 31 December 2021 | |
25 Feb 2022 | CS01 | Confirmation statement made on 25 February 2022 with no updates | |
13 Oct 2021 | AP01 | Appointment of Mr Richard Miles Sayer as a director on 6 October 2021 | |
06 Oct 2021 | TM01 | Termination of appointment of Jason Partington as a director on 30 September 2021 | |
23 Aug 2021 | AA | Micro company accounts made up to 31 December 2020 | |
30 Apr 2021 | CH01 | Director's details changed for Ms Fiona Marie Slinn on 26 April 2021 | |
25 Feb 2021 | CS01 | Confirmation statement made on 25 February 2021 with no updates | |
15 Oct 2020 | MA | Memorandum and Articles of Association | |
15 Oct 2020 | RESOLUTIONS |
Resolutions
|
|
29 Sep 2020 | AA01 | Current accounting period shortened from 28 February 2021 to 31 December 2020 | |
29 Sep 2020 | AD01 | Registered office address changed from 3 Lansdowne Lodge Sutherland Road London W13 0DX England to Midways Freezeland Lane Bexhill-on-Sea TN39 5JD on 29 September 2020 | |
29 Sep 2020 | AP03 | Appointment of Mr Trevor James Slinn as a secretary on 23 September 2020 | |
03 Aug 2020 | CH01 | Director's details changed for Ms Ewa Gebala on 1 August 2020 | |
03 Aug 2020 | AD01 | Registered office address changed from 3 Sutherland Road London W13 0DX England to 3 Lansdowne Lodge Sutherland Road London W13 0DX on 3 August 2020 | |
26 Mar 2020 | CH01 | Director's details changed for Ms Ewa Gebala on 25 March 2020 | |
25 Mar 2020 | AD01 | Registered office address changed from 3 Lansdowne Lodge Southerland Road London W13 0DX United Kingdom to 3 Sutherland Road London W13 0DX on 25 March 2020 | |
26 Feb 2020 | NEWINC | Incorporation |