Advanced company searchLink opens in new window

LANSDOWNE LODGE LONDON LIMITED

Company number 12484997

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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