11/12 LOWER MARSH MANAGEMENT LIMITED

Company Documents

DateDescription
07/05/257 May 2025 Termination of appointment of Innovus Company Secretaries Limited as a secretary on 2025-04-30

View Document

07/05/257 May 2025 Accounts for a dormant company made up to 2024-12-31

View Document

02/05/252 May 2025 Registered office address changed from Queensway House 11 Queensway New Milton BH25 5NR England to 266 Kingsland Road London Greater London E8 4DG on 2025-05-02

View Document

11/03/2511 March 2025 Confirmation statement made on 2025-03-11 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

27/09/2427 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

25/09/2425 September 2024 Appointment of Innovus Company Secretaries Limited as a secretary on 2024-09-18

View Document

25/09/2425 September 2024 Termination of appointment of Burlington Estates (London) Limited as a secretary on 2024-09-18

View Document

27/06/2427 June 2024 Registered office address changed from 66 Grosvenor Street London W1K 3JL England to Queensway House 11 Queensway New Milton BH25 5NR on 2024-06-27

View Document

15/06/2415 June 2024 Compulsory strike-off action has been discontinued

View Document

15/06/2415 June 2024 Compulsory strike-off action has been discontinued

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-03-11 with no updates

View Document

04/06/244 June 2024 First Gazette notice for compulsory strike-off

View Document

04/06/244 June 2024 First Gazette notice for compulsory strike-off

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

15/08/2315 August 2023 Micro company accounts made up to 2022-12-31

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-03-11 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/05/2220 May 2022 Micro company accounts made up to 2021-12-31

View Document

04/08/214 August 2021 Micro company accounts made up to 2020-12-31

View Document

24/02/2124 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

27/10/2027 October 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BURLINGTON ESTATES (LONDON) LIMITED / 25/09/2020

View Document

02/10/202 October 2020 REGISTERED OFFICE CHANGED ON 02/10/2020 FROM 45 MADDOX STREET MAYFAIR MAYFAIR LONDON W1S 2PE ENGLAND

View Document

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

02/12/192 December 2019 PREVSHO FROM 31/03/2019 TO 31/12/2018

View Document

02/12/192 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

07/11/197 November 2019 REGISTERED OFFICE CHANGED ON 07/11/2019 FROM C/O BURLINGTON ESTATES 45 MADDOX STREET LONDON W1S 2PE UNITED KINGDOM

View Document

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES

View Document

19/02/1919 February 2019 APPOINTMENT TERMINATED, DIRECTOR AQIB KADAR

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/12/1828 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

29/11/1829 November 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BURLINGTON ESTATES (LONDON) LIMITED / 01/11/2017

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 11/03/18, NO UPDATES

View Document

13/02/1813 February 2018 REGISTERED OFFICE CHANGED ON 13/02/2018 FROM C/O BURLINGTON ESTATES (LONDON) LIMITED 124 NEW BOND STREET LONDON W1S 1DX ENGLAND

View Document

28/12/1728 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

04/05/174 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MAURO BARTOLINI / 28/04/2017

View Document

04/05/174 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GIORGIO MUTINO / 28/04/2017

View Document

04/05/174 May 2017 CORPORATE SECRETARY APPOINTED BURLINGTON ESTATES (LONDON) LIMITED

View Document

04/05/174 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / ANNA MARIA DESIMIO / 28/04/2017

View Document

04/05/174 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / EMILY ALEXANDRA HAMILTON HEALY / 28/04/2017

View Document

04/05/174 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / FRANCESCO MARIA SOLINAS / 28/04/2017

View Document

04/05/174 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / SUE GREENLEAVES / 28/04/2017

View Document

03/05/173 May 2017 REGISTERED OFFICE CHANGED ON 03/05/2017 FROM C/O BURLINGTON ESTATES (LONDON) LIMITED 15 BOLTON STREET LONDON W1J 8BG

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES

View Document

23/12/1623 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

28/09/1628 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / SUE GREENLEAVES / 18/09/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

14/03/1614 March 2016 11/03/16 NO MEMBER LIST

View Document

08/12/158 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

24/04/1524 April 2015 11/03/15 NO MEMBER LIST

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/09/1424 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

03/09/143 September 2014 REGISTERED OFFICE CHANGED ON 03/09/2014 FROM FLAT 4 11/12 LOWER MARSH LONDON SE1 7RJ ENGLAND

View Document

23/06/1423 June 2014 DIRECTOR APPOINTED EMILY ALEXANDRA HAMILTON HEALY

View Document

23/06/1423 June 2014 DIRECTOR APPOINTED AQIB KADAR

View Document

23/06/1423 June 2014 DIRECTOR APPOINTED MR GIORGIO MUTINO

View Document

23/06/1423 June 2014 DIRECTOR APPOINTED MAURO BARTOLINI

View Document

23/06/1423 June 2014 DIRECTOR APPOINTED FRANCESCO MARIA SOLINAS

View Document

23/06/1423 June 2014 DIRECTOR APPOINTED ANNA MARIA DESIMIO

View Document

23/06/1423 June 2014 DIRECTOR APPOINTED SUE GREENLEAVES

View Document

13/06/1413 June 2014 APPOINTMENT TERMINATED, DIRECTOR GIORGIO GORI

View Document

13/06/1413 June 2014 REGISTERED OFFICE CHANGED ON 13/06/2014 FROM 6 CORUNNA COURT CORUNNA ROAD WARWICK CV34 5HQ

View Document

24/04/1424 April 2014 11/03/14 NO MEMBER LIST

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

08/08/138 August 2013 REGISTERED OFFICE CHANGED ON 08/08/2013 FROM 37 WARREN STREET LONDON W1T 6AD

View Document

08/05/138 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

13/03/1313 March 2013 11/03/13 NO MEMBER LIST

View Document

10/12/1210 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

24/07/1224 July 2012 DISS40 (DISS40(SOAD))

View Document

23/07/1223 July 2012 11/03/12 NO MEMBER LIST

View Document

10/07/1210 July 2012 FIRST GAZETTE

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

18/04/1118 April 2011 ADOPT ARTICLES 11/04/2011

View Document

11/03/1111 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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