39-40 LOWNDES SQUARE MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
21/07/1521 July 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/07/158 July 2015 APPLICATION FOR STRIKING-OFF

View Document

27/04/1527 April 2015 Annual return made up to 23 April 2015 with full list of shareholders

View Document

28/08/1428 August 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/13

View Document

23/04/1423 April 2014 Annual return made up to 23 April 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

19/09/1319 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

30/04/1330 April 2013 Annual return made up to 23 April 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

05/09/125 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

02/05/122 May 2012 Annual return made up to 23 April 2012 with full list of shareholders

View Document

15/09/1115 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

27/04/1127 April 2011 Annual return made up to 23 April 2011 with full list of shareholders

View Document

23/11/1023 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

11/05/1011 May 2010 Annual return made up to 23 April 2010 with full list of shareholders

View Document

15/06/0915 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

12/05/0912 May 2009 RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

21/05/0821 May 2008 SECRETARY'S CHANGE OF PARTICULARS / PAUL HEAGREN / 01/10/2007

View Document

21/05/0821 May 2008 RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS

View Document

04/10/074 October 2007 DIRECTOR RESIGNED

View Document

04/10/074 October 2007 REGISTERED OFFICE CHANGED ON 04/10/07 FROM: 5 OLD BROAD STREET LONDON EC2N 1AD

View Document

04/10/074 October 2007 NEW SECRETARY APPOINTED

View Document

04/10/074 October 2007 NEW DIRECTOR APPOINTED

View Document

04/10/074 October 2007 SECRETARY RESIGNED

View Document

04/10/074 October 2007 DIRECTOR RESIGNED

View Document

04/10/074 October 2007 DIRECTOR RESIGNED

View Document

04/10/074 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

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

09/06/059 June 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

26/05/0426 May 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 28/04/00; FULL LIST OF MEMBERS

View Document

17/06/9917 June 1999 CONV & REDES OF SHARES 08/06/99

View Document

17/06/9917 June 1999 ADOPT MEM AND ARTS 08/06/99

View Document

17/06/9917 June 1999 CONVE 08/06/99

View Document

01/06/991 June 1999 ACC. REF. DATE SHORTENED FROM 30/04/00 TO 31/12/99

View Document

10/05/9910 May 1999 SECRETARY RESIGNED

View Document

05/05/995 May 1999 SECRETARY RESIGNED

View Document

28/04/9928 April 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company