37 LANSDOWNE ROAD WORTHING LIMITED

Company Documents

DateDescription
16/05/2516 May 2025 Micro company accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

15/01/2515 January 2025 Confirmation statement made on 2025-01-07 with no updates

View Document

11/10/2411 October 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

08/01/248 January 2024 Confirmation statement made on 2024-01-07 with updates

View Document

21/07/2321 July 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

12/01/2312 January 2023 Confirmation statement made on 2023-01-07 with updates

View Document

20/05/2220 May 2022 Micro company accounts made up to 2022-01-31

View Document

07/01/227 January 2022 Confirmation statement made on 2022-01-07 with updates

View Document

04/11/214 November 2021 Termination of appointment of Adrian Daniels as a director on 2021-10-28

View Document

09/06/219 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

08/01/218 January 2021 CONFIRMATION STATEMENT MADE ON 07/01/21, WITH UPDATES

View Document

05/11/205 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS MELANIE ADELE BOND / 21/08/2020

View Document

11/08/2011 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

14/07/2014 July 2020 APPOINTMENT TERMINATED, DIRECTOR HANNAH LIEBESKIND

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 07/01/20, WITH UPDATES

View Document

16/07/1916 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

02/05/192 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES BROWN / 01/05/2019

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, WITH UPDATES

View Document

06/07/186 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

29/01/1829 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN DANIELS / 29/01/2018

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 07/01/18, WITH UPDATES

View Document

07/09/177 September 2017 DIRECTOR APPOINTED MS HANNAH MARY LIEBESKIND

View Document

22/08/1722 August 2017 DIRECTOR APPOINTED MELANIE ADELE BOND

View Document

19/07/1719 July 2017 APPOINTMENT TERMINATED, DIRECTOR JEAN SAUNDERS

View Document

19/04/1719 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

18/05/1618 May 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

13/01/1613 January 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

17/07/1517 July 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

13/01/1513 January 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

23/06/1423 June 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

09/01/149 January 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

28/05/1328 May 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

22/04/1322 April 2013 APPOINTMENT TERMINATED, DIRECTOR COLLETTE GLENNON

View Document

22/04/1322 April 2013 APPOINTMENT TERMINATED, DIRECTOR HOLLY FERRING

View Document

22/04/1322 April 2013 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS NOLAN

View Document

14/01/1314 January 2013 Annual return made up to 7 January 2013 with full list of shareholders

View Document

23/05/1223 May 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

03/02/123 February 2012 DIRECTOR APPOINTED MR ADRIAN DANIELS

View Document

03/02/123 February 2012 Annual return made up to 7 January 2012 with full list of shareholders

View Document

02/02/122 February 2012 APPOINTMENT TERMINATED, DIRECTOR HAROLD COSTELLO

View Document

18/10/1118 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

30/03/1130 March 2011 Annual return made up to 7 January 2011 with full list of shareholders

View Document

30/03/1130 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES BROWN / 01/01/2011

View Document

30/03/1130 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / HOLLY ROSS FERRING / 01/01/2011

View Document

30/03/1130 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / JEAN MARGARET SAUNDERS / 01/01/2011

View Document

22/03/1122 March 2011 REGISTERED OFFICE CHANGED ON 22/03/2011 FROM 37 LANSDOWNE ROAD WORTHING WEST SUSSEX BN11 4NF

View Document

25/11/1025 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

08/10/108 October 2010 APPOINTMENT TERMINATED, SECRETARY DAMON NEW

View Document

07/10/107 October 2010 APPOINTMENT TERMINATED, DIRECTOR DAMON NEW

View Document

07/10/107 October 2010 APPOINTMENT TERMINATED, DIRECTOR MARIE-LAURE ITTE

View Document

07/10/107 October 2010 APPOINTMENT TERMINATED, SECRETARY DAMON NEW

View Document

15/01/1015 January 2010 Annual return made up to 7 January 2010 with full list of shareholders

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / HOLLY ROSS FERRING / 15/01/2010

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEAN MARGARET SAUNDERS / 15/01/2010

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLLETTE ANN GLENNON / 15/01/2010

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JAMES NOLAN / 15/01/2010

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SALLY ANN BECK / 15/01/2010

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARIE-LAURE ITTE / 15/01/2010

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES BROWN / 15/01/2010

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAMON PAUL NEW / 15/01/2010

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / HAROLD MICHAEL COSTELLO / 15/01/2010

View Document

18/09/0918 September 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

16/01/0916 January 2009 RETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 DIRECTOR APPOINTED SALLY ANN BECK

View Document

23/09/0823 September 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

23/09/0823 September 2008 APPOINTMENT TERMINATED DIRECTOR PATRICK MURPHY

View Document

23/09/0823 September 2008 APPOINTMENT TERMINATED DIRECTOR DANIEL SHEPHERD

View Document

25/01/0825 January 2008 RETURN MADE UP TO 07/01/08; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 DIRECTOR RESIGNED

View Document

15/11/0715 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

06/02/076 February 2007 NEW DIRECTOR APPOINTED

View Document

11/01/0711 January 2007 RETURN MADE UP TO 07/01/07; FULL LIST OF MEMBERS

View Document

23/11/0623 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

23/11/0623 November 2006 DIRECTOR RESIGNED

View Document

26/09/0626 September 2006 DIRECTOR RESIGNED

View Document

26/09/0626 September 2006 DIRECTOR RESIGNED

View Document

26/09/0626 September 2006 NEW DIRECTOR APPOINTED

View Document

12/09/0612 September 2006 NEW DIRECTOR APPOINTED

View Document

12/09/0612 September 2006 NEW DIRECTOR APPOINTED

View Document

21/06/0621 June 2006 RETURN MADE UP TO 07/01/06; FULL LIST OF MEMBERS

View Document

08/03/068 March 2006 RETURN MADE UP TO 07/01/05; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

30/06/0530 June 2005 NEW DIRECTOR APPOINTED

View Document

02/11/042 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

08/02/048 February 2004 NEW DIRECTOR APPOINTED

View Document

08/02/048 February 2004 NEW DIRECTOR APPOINTED

View Document

27/01/0427 January 2004 RETURN MADE UP TO 07/01/04; FULL LIST OF MEMBERS

View Document

02/04/032 April 2003 NEW DIRECTOR APPOINTED

View Document

02/04/032 April 2003 NEW DIRECTOR APPOINTED

View Document

18/03/0318 March 2003 NEW DIRECTOR APPOINTED

View Document

18/03/0318 March 2003 NEW DIRECTOR APPOINTED

View Document

18/03/0318 March 2003 NEW DIRECTOR APPOINTED

View Document

18/03/0318 March 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/03/0318 March 2003 NEW DIRECTOR APPOINTED

View Document

18/03/0318 March 2003 NEW DIRECTOR APPOINTED

View Document

13/01/0313 January 2003 DIRECTOR RESIGNED

View Document

13/01/0313 January 2003 SECRETARY RESIGNED

View Document

07/01/037 January 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information