41-42 LOWNDES SQUARE MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
17/02/2517 February 2025 Total exemption full accounts made up to 2023-12-24

View Document

12/02/2512 February 2025 Confirmation statement made on 2025-01-31 with updates

View Document

08/08/248 August 2024 Secretary's details changed for Aviva Company Secretarial Services Limited on 2024-03-27

View Document

18/05/2418 May 2024 Register inspection address has been changed from St Helen's 1 Undershaft London EC3P 3DQ United Kingdom to 80 Fenchurch Street London EC3M 4AE

View Document

25/04/2425 April 2024 Director's details changed for Mr Carl John Williams on 2024-03-27

View Document

27/03/2427 March 2024 Registered office address changed from St Helen's 1 Undershaft London EC3P 3DQ United Kingdom to 80 Fenchurch Street London EC3M 4AE on 2024-03-27

View Document

26/03/2426 March 2024 Notification of a person with significant control statement

View Document

25/03/2425 March 2024 Cessation of Aviva Life & Pensions Uk Limited as a person with significant control on 2024-03-25

View Document

29/02/2429 February 2024 Second filing of Confirmation Statement dated 2022-02-11

View Document

26/02/2426 February 2024 Notification of Aviva Life & Pensions Uk Limited as a person with significant control on 2021-12-02

View Document

23/02/2423 February 2024 Cessation of Friends Sl Nominees Limited as a person with significant control on 2021-12-02

View Document

31/01/2431 January 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

08/12/238 December 2023 Full accounts made up to 2022-12-24

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-11 with no updates

View Document

12/10/2212 October 2022 Full accounts made up to 2021-12-24

View Document

11/02/2211 February 2022 Confirmation statement made on 2022-02-11 with updates

View Document

02/02/222 February 2022 Memorandum and Articles of Association

View Document

02/02/222 February 2022 Resolutions

View Document

02/02/222 February 2022 Resolutions

View Document

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

View Document

04/10/194 October 2019 FULL ACCOUNTS MADE UP TO 24/12/18

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 24/04/18 Statement of Capital gbp 9.00

View Document

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

View Document

10/10/1710 October 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

22/12/1622 December 2016 REGISTERED OFFICE CHANGED ON 22/12/2016 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 DIRECTOR APPOINTED MR NEIL JOHNSTON GARDINER

View Document

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

View Document

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

View Document

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

View Document

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

View Document

08/10/168 October 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

08/09/158 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

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 APPOINTMENT TERMINATED, DIRECTOR MICHAEL KIPLING

View Document

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

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

14/01/1414 January 2014 07/01/14 STATEMENT OF CAPITAL GBP 8.25

View Document

14/01/1414 January 2014 07/01/14 STATEMENT OF CAPITAL GBP 9

View Document

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

View Document

21/05/1321 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 SAIL ADDRESS CREATED

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

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

View Document

26/05/1126 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 JAMES OWEN

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 CORPORATE SECRETARY APPOINTED FRIENDS LIFE SECRETARIAL SERVICES LIMITED

View Document

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

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

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

View Document

19/05/1019 May 2010 Annual return made up to 23 April 2010 with full list of shareholders

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

15/05/0915 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

28/07/0428 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

05/06/035 June 2003 AMEN 882-ALOT NEVER TOOK PLACE

View Document

05/06/035 June 2003 AMEN 882-ALOT NEVER TOOK PLACE

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

07/08/017 August 2001 RETURN MADE UP TO 02/08/01; 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

06/09/006 September 2000 ACC. REF. DATE EXTENDED FROM 31/08/01 TO 31/12/01

View Document

31/08/0031 August 2000 DIRECTOR RESIGNED

View Document

31/08/0031 August 2000 ADOPT MEM AND ARTS 22/08/00

View Document

31/08/0031 August 2000 NEW DIRECTOR APPOINTED

View Document

07/08/007 August 2000 SECRETARY RESIGNED

View Document

02/08/002 August 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information