1-5 LOWNDES SQUARE MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
17/02/2517 February 2025 Statement of capital following an allotment of shares on 2025-02-05

View Document

17/02/2517 February 2025 Resolutions

View Document

17/02/2517 February 2025 Confirmation statement made on 2025-02-11 with updates

View Document

14/02/2514 February 2025 Statement of capital following an allotment of shares on 2025-02-05

View Document

13/12/2413 December 2024 Accounts for a small company made up to 2024-03-31

View Document

11/11/2411 November 2024 Appointment of Mr William Richard Collins as a director on 2024-11-11

View Document

11/11/2411 November 2024 Termination of appointment of Eileen Marie Sawyer as a director on 2024-11-11

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/02/2412 February 2024 Confirmation statement made on 2024-02-11 with no updates

View Document

10/01/2410 January 2024 Accounts for a small company made up to 2023-03-31

View Document

29/03/2329 March 2023 Current accounting period extended from 2022-12-30 to 2023-03-31

View Document

14/03/2314 March 2023 Accounts for a small company made up to 2021-12-30

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-02-11 with updates

View Document

16/12/2216 December 2022 Previous accounting period shortened from 2021-12-31 to 2021-12-30

View Document

26/01/2226 January 2022 Termination of appointment of Carl John Williams as a director on 2021-12-02

View Document

26/01/2226 January 2022 Appointment of Mr Stephane Abraham Joseph Nahum as a director on 2021-12-02

View Document

26/01/2226 January 2022 Appointment of Ms Eileen Marie Sawyer as a director on 2021-12-02

View Document

26/01/2226 January 2022 Registered office address changed from St Helen's 1 Undershaft London EC3P 3DQ United Kingdom to 4th Floor Millbank Tower 21-24 Millbank London SW1P 4QP on 2022-01-26

View Document

26/01/2226 January 2022 Termination of appointment of Aviva Company Secretarial Services Limited as a secretary on 2021-12-02

View Document

26/01/2226 January 2022 Termination of appointment of Neil Johnston Gardiner as a director on 2021-12-02

View Document

24/09/2124 September 2021 Full accounts made up to 2020-12-24

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES

View Document

27/09/1827 September 2018 FULL ACCOUNTS MADE UP TO 24/12/17

View Document

31/08/1831 August 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT AWFORD

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, WITH UPDATES

View Document

25/09/1725 September 2017 FULL ACCOUNTS MADE UP TO 24/12/16

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

20/04/1720 April 2017 APPOINTMENT TERMINATED, SECRETARY FRIENDS LIFE SECRETARIAL SERVICES LIMITED

View Document

20/04/1720 April 2017 CORPORATE SECRETARY APPOINTED AVIVA COMPANY SECRETARIAL SERVICES LIMITED

View Document

01/02/171 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL JOHNSTON GARDINER / 23/01/2017

View Document

19/12/1619 December 2016 REGISTERED OFFICE CHANGED ON 19/12/2016 FROM PIXHAM END DORKING SURREY RH4 1QA

View Document

24/11/1624 November 2016 DIRECTOR APPOINTED MR ROBERT FRANCIS AWFORD

View Document

23/11/1623 November 2016 APPOINTMENT TERMINATED, DIRECTOR PIERRE BISCAY

View Document

23/11/1623 November 2016 APPOINTMENT TERMINATED, DIRECTOR GRAHAM LONG

View Document

23/11/1623 November 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID BLACKWELL

View Document

23/11/1623 November 2016 DIRECTOR APPOINTED MR NEIL JOHNSTON GARDINER

View Document

23/11/1623 November 2016 DIRECTOR APPOINTED MR RICHARD JOHN LEVIS

View Document

09/09/169 September 2016 FULL ACCOUNTS MADE UP TO 24/12/15

View Document

18/05/1618 May 2016 Annual return made up to 24 April 2016 with full list of shareholders

View Document

02/02/162 February 2016 AUDITOR'S RESIGNATION

View Document

04/11/154 November 2015 APPOINTMENT TERMINATED, DIRECTOR YANG SONG

View Document

02/11/152 November 2015 DIRECTOR APPOINTED MR DAVID STEVEN BLACKWELL

View Document

30/10/1530 October 2015 DIRECTOR APPOINTED MR GRAHAM STEPHEN LONG

View Document

08/10/158 October 2015 FULL ACCOUNTS MADE UP TO 24/12/14

View Document

18/09/1518 September 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT GROVES

View Document

03/08/153 August 2015 SAIL ADDRESS CHANGED FROM: SECRETARIAT FRIENDS LIFE 2ND FLOOR, ONE NEW CHANGE LONDON ENGLAND EC4M 9EF ENGLAND

View Document

22/05/1522 May 2015 Annual return made up to 24 April 2015 with full list of shareholders

View Document

30/09/1430 September 2014 APPOINTMENT TERMINATED, DIRECTOR JIN-WEE TAN

View Document

30/09/1430 September 2014 DIRECTOR APPOINTED MR ROBERT GROVES

View Document

29/09/1429 September 2014 DIRECTOR APPOINTED MR PIERRE ALAIN BISCAY

View Document

29/09/1429 September 2014 DIRECTOR APPOINTED MRS YANG SONG

View Document

29/09/1429 September 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL KIPLING

View Document

18/09/1418 September 2014 FULL ACCOUNTS MADE UP TO 24/12/13

View Document

16/08/1416 August 2014 ADOPT ARTICLES 28/07/2014

View Document

22/05/1422 May 2014 Annual return made up to 24 April 2014 with full list of shareholders

View Document

02/04/142 April 2014 APPOINTMENT TERMINATED, DIRECTOR MARK VERSEY

View Document

15/08/1315 August 2013 FULL ACCOUNTS MADE UP TO 24/12/12

View Document

15/05/1315 May 2013 Annual return made up to 23 April 2013 with full list of shareholders

View Document

01/08/121 August 2012 FULL ACCOUNTS MADE UP TO 24/12/11

View Document

21/05/1221 May 2012 Annual return made up to 23 April 2012 with full list of shareholders

View Document

26/03/1226 March 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC

View Document

26/03/1226 March 2012 SAIL ADDRESS CREATED

View Document

04/10/114 October 2011 29/09/11 STATEMENT OF CAPITAL GBP 26

View Document

03/10/113 October 2011 29/09/11 STATEMENT OF CAPITAL GBP 25.25

View Document

15/09/1115 September 2011 FULL ACCOUNTS MADE UP TO 24/12/10

View Document

24/05/1124 May 2011 Annual return made up to 23 April 2011 with full list of shareholders

View Document

04/11/104 November 2010 AUDITOR'S RESIGNATION

View Document

19/10/1019 October 2010 DIRECTOR APPOINTED JIN-WEE TAN

View Document

08/10/108 October 2010 APPOINTMENT TERMINATED, DIRECTOR COLIN GOODWIN

View Document

08/10/108 October 2010 APPOINTMENT TERMINATED, SECRETARY JEREMY SMALL

View Document

08/10/108 October 2010 CORPORATE SECRETARY APPOINTED FRIENDS LIFE SECRETARIAL SERVICES LIMITED

View Document

08/10/108 October 2010 DIRECTOR APPOINTED MARK RICHARD BEAVIS VERSEY

View Document

08/10/108 October 2010 DIRECTOR APPOINTED MICHAEL ROBERT KIPLING

View Document

08/10/108 October 2010 REGISTERED OFFICE CHANGED ON 08/10/2010 FROM 5 OLD BROAD STREET LONDON EC2N 1AD

View Document

08/10/108 October 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN YATES

View Document

08/10/108 October 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES OWEN

View Document

05/10/105 October 2010 FULL ACCOUNTS MADE UP TO 24/12/09

View Document

24/05/1024 May 2010 Annual return made up to 23 April 2010 with full list of shareholders

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN GOODWIN / 01/04/2010

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN RICHARD YATES / 23/04/2010

View Document

26/04/1026 April 2010 SECRETARY'S CHANGE OF PARTICULARS / JEREMY PETER SMALL / 23/04/2010

View Document

18/02/1018 February 2010 DIRECTOR APPOINTED JAMES WINTRINGHAM OWEN

View Document

12/01/1012 January 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN SMITH

View Document

07/12/097 December 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

19/05/0919 May 2009 RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

07/05/087 May 2008 RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS

View Document

06/12/076 December 2007 DIRECTOR RESIGNED

View Document

20/11/0720 November 2007 NEW DIRECTOR APPOINTED

View Document

15/08/0715 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

16/05/0716 May 2007 RETURN MADE UP TO 23/04/07; FULL LIST OF MEMBERS

View Document

18/10/0618 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

30/05/0630 May 2006 RETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS

View Document

18/01/0618 January 2006 REGISTERED OFFICE CHANGED ON 18/01/06 FROM: 107 CHEAPSIDE, LONDON, EC2V 6DU

View Document

14/09/0514 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

25/05/0525 May 2005 RETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS

View Document

07/04/057 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/0427 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

15/06/0415 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

15/06/0415 June 2004 RETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS

View Document

11/06/0311 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

07/05/037 May 2003 RETURN MADE UP TO 23/04/03; FULL LIST OF MEMBERS

View Document

10/03/0310 March 2003 AUDITOR'S RESIGNATION

View Document

31/05/0231 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

14/05/0214 May 2002 RETURN MADE UP TO 23/04/02; FULL LIST OF MEMBERS

View Document

25/09/0125 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

22/05/0122 May 2001 RETURN MADE UP TO 23/04/01; FULL LIST OF MEMBERS

View Document

17/01/0117 January 2001 SECRETARY RESIGNED

View Document

17/01/0117 January 2001 NEW SECRETARY APPOINTED

View Document

26/09/0026 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

23/05/0023 May 2000 RETURN MADE UP TO 23/04/00; NO CHANGE OF MEMBERS

View Document

18/04/0018 April 2000 RETURN MADE UP TO 28/03/00; FULL LIST OF MEMBERS

View Document

25/08/9925 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

15/04/9915 April 1999 RETURN MADE UP TO 28/03/99; FULL LIST OF MEMBERS

View Document

01/12/981 December 1998 ADOPT MEM AND ARTS 27/11/98

View Document

16/09/9816 September 1998 AUDITOR'S RESIGNATION

View Document

06/08/986 August 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

07/04/987 April 1998 RETURN MADE UP TO 28/03/98; FULL LIST OF MEMBERS

View Document

28/07/9728 July 1997 AUDITOR'S RESIGNATION

View Document

08/05/978 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

27/04/9727 April 1997 RETURN MADE UP TO 28/03/97; FULL LIST OF MEMBERS

View Document

29/08/9629 August 1996 AUDITOR'S RESIGNATION

View Document

23/04/9623 April 1996 RETURN MADE UP TO 28/03/96; FULL LIST OF MEMBERS

View Document

22/04/9622 April 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

27/03/9627 March 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

19/02/9619 February 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/02/9619 February 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/02/9618 February 1996 DIRECTOR RESIGNED

View Document

18/02/9618 February 1996 DIRECTOR RESIGNED

View Document

15/12/9515 December 1995 NEW DIRECTOR APPOINTED

View Document

15/12/9515 December 1995 NEW DIRECTOR APPOINTED

View Document

27/04/9527 April 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

18/04/9518 April 1995 RETURN MADE UP TO 28/03/95; FULL LIST OF MEMBERS

View Document

05/04/955 April 1995 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/04/955 April 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

24/11/9424 November 1994 SECRETARY'S PARTICULARS CHANGED

View Document

13/10/9413 October 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/09/9429 September 1994 REGISTERED OFFICE CHANGED ON 29/09/94 FROM: 160 BROMPTON ROAD, LONDON, SW3 1HS

View Document

26/04/9426 April 1994 RETURN MADE UP TO 28/03/94; FULL LIST OF MEMBERS

View Document

12/04/9412 April 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

14/01/9414 January 1994 AUDITOR'S RESIGNATION

View Document

12/07/9312 July 1993 SECRETARY'S PARTICULARS CHANGED

View Document

21/04/9321 April 1993 RETURN MADE UP TO 28/03/93; FULL LIST OF MEMBERS

View Document

15/04/9315 April 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/04/93

View Document

15/04/9315 April 1993 DISAPPLICATION OF PRE-EMPTION RIGHTS 01/04/93

View Document

10/03/9310 March 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/03/934 March 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

15/02/9315 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/10/9215 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

15/10/9215 October 1992 DIRECTOR RESIGNED

View Document

15/10/9215 October 1992 NEW DIRECTOR APPOINTED

View Document

28/07/9228 July 1992 NEW DIRECTOR APPOINTED

View Document

22/07/9222 July 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/07/9221 July 1992 NEW SECRETARY APPOINTED

View Document

22/04/9222 April 1992 RETURN MADE UP TO 28/03/92; FULL LIST OF MEMBERS

View Document

24/02/9224 February 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

12/05/9112 May 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

02/05/912 May 1991 RETURN MADE UP TO 28/03/91; FULL LIST OF MEMBERS

View Document

26/04/9026 April 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

26/04/9026 April 1990 RETURN MADE UP TO 28/03/90; FULL LIST OF MEMBERS

View Document

19/06/8919 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/05/898 May 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

08/05/898 May 1989 RETURN MADE UP TO 28/03/89; FULL LIST OF MEMBERS

View Document

06/05/886 May 1988 RETURN MADE UP TO 23/03/88; FULL LIST OF MEMBERS

View Document

06/05/886 May 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

06/07/876 July 1987 RETURN MADE UP TO 25/03/87; FULL LIST OF MEMBERS

View Document

26/03/8726 March 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

18/08/8618 August 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

18/08/8618 August 1986 RETURN MADE UP TO 30/07/86; FULL LIST OF MEMBERS

View Document

18/08/8618 August 1986 FULL ACCOUNTS MADE UP TO 31/12/84

View Document


More Company Information