66 LANSDOWNE PLACE LIMITED

Company Documents

DateDescription
22/07/2422 July 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

07/02/247 February 2024 Notification of Deborah Gillian Moncrieff Blott as a person with significant control on 2024-02-07

View Document

07/02/247 February 2024 Change of details for Dr Richard Paul Mcdermott as a person with significant control on 2023-08-24

View Document

05/02/245 February 2024 Appointment of Miss Holly Elizabeth Rose Keogh as a director on 2024-02-05

View Document

05/02/245 February 2024 Cessation of Adam David Johnson as a person with significant control on 2024-02-05

View Document

05/02/245 February 2024 Termination of appointment of Adam David Johnson as a director on 2024-02-05

View Document

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

View Accounts

23/11/2323 November 2023 Micro company accounts made up to 2022-12-31

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

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

View Accounts

15/12/2215 December 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

09/07/219 July 2021 Confirmation statement made on 2021-06-30 with updates

View Document

07/07/217 July 2021 Appointment of Mrs Deborah Gillan Moncrieff Blott as a director on 2021-07-01

View Document

01/07/211 July 2021 Termination of appointment of Kelly Anne Scales as a director on 2021-06-30

View Document

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

View Accounts

16/12/2016 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, WITH UPDATES

View Document

12/01/2012 January 2020 DIRECTOR APPOINTED MR ADAM DAVID JOHNSON

View Document

09/01/209 January 2020 APPOINTMENT TERMINATED, DIRECTOR SIMON WALSH

View Document

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

View Accounts

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

14/08/1914 August 2019 NOTIFICATION OF PSC STATEMENT ON 31/07/2019

View Document

18/09/1818 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

03/09/183 September 2018 SECRETARY'S CHANGE OF PARTICULARS / DR RICHARD PAUL MCDERMOTT / 31/07/2018

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

03/09/183 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON WALSH / 31/07/2018

View Document

03/09/183 September 2018 REGISTERED OFFICE CHANGED ON 03/09/2018 FROM 2/66 LANSDOWNE PLACE HOVE EAST SUSSEX BN3 1FG

View Document

25/02/1825 February 2018 SECRETARY APPOINTED DR RICHARD PAUL MCDERMOTT

View Document

25/02/1825 February 2018 APPOINTMENT TERMINATED, SECRETARY KELLY SCALES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

18/08/1718 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS LOUISE ELIZABETH CAVELL BAKER / 09/09/2016

View Document

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, WITH UPDATES

View Document

17/08/1717 August 2017 DIRECTOR APPOINTED MISS LOUISE ELIZABETH CAVELL BAKER

View Document

16/08/1716 August 2017 CESSATION OF IMRE GUBA AS A PSC

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

17/10/1617 October 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES HANCE

View Document

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/08/1622 August 2016 DIRECTOR APPOINTED MR IMRE GUBA

View Document

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES

View Document

22/08/1622 August 2016 APPOINTMENT TERMINATED, DIRECTOR DEBORAH HOBBS

View Document

18/08/1618 August 2016 APPOINTMENT TERMINATED, SECRETARY RICHARD MCDERMOTT

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

17/09/1517 September 2015 DIRECTOR APPOINTED MR JAMES VICTOR HANCE

View Document

17/09/1517 September 2015 Annual return made up to 4 August 2015 with full list of shareholders

View Document

17/09/1517 September 2015 DIRECTOR APPOINTED KELLY ANNE SCALES

View Document

06/04/156 April 2015 REGISTERED OFFICE CHANGED ON 06/04/2015 FROM 33 WISH ROAD HOVE EAST SUSSEX BN3 4LN

View Document

06/04/156 April 2015 SECRETARY APPOINTED MISS KELLY ANNE SCALES

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

14/08/1414 August 2014 APPOINTMENT TERMINATED, DIRECTOR HENRY MACDONALD

View Document

14/08/1414 August 2014 Annual return made up to 4 August 2014 with full list of shareholders

View Document

14/08/1414 August 2014 APPOINTMENT TERMINATED, DIRECTOR ALAN SAUNDERS

View Document

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

View Accounts

10/09/1310 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

28/08/1328 August 2013 Annual return made up to 4 August 2013 with full list of shareholders

View Document

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

View Accounts

28/08/1228 August 2012 Annual return made up to 4 August 2012 with full list of shareholders

View Document

06/06/126 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

17/09/1117 September 2011 Annual return made up to 4 August 2011 with full list of shareholders

View Document

06/09/116 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

24/08/1024 August 2010 Annual return made up to 4 August 2010 with full list of shareholders

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH HOBBS / 01/10/2009

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR RICHARD PAUL MCDERMOTT / 01/10/2009

View Document

24/08/1024 August 2010 SECRETARY'S CHANGE OF PARTICULARS / DR RICHARD PAUL MCDERMOTT / 01/10/2009

View Document

24/08/1024 August 2010 REGISTERED OFFICE CHANGED ON 24/08/2010 FROM FLAT 3 66 LANSDOWNE PLACE HOVE E. SUSSEX BN3 1FG

View Document

02/10/092 October 2009 RETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS

View Document

17/04/0917 April 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

26/01/0926 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

26/01/0926 January 2009 RETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 SECRETARY APPOINTED DR RICHARD PAUL MCDERMOTT

View Document

26/01/0926 January 2009 DIRECTOR APPOINTED MR. HENRY EUAN MACDONALD

View Document

26/01/0926 January 2009 DIRECTOR APPOINTED MR. ALAN BARRY SAUNDERS

View Document

26/01/0926 January 2009 REGISTERED OFFICE CHANGED ON 26/01/2009 FROM FLAT 4 66 LANSDOWNE PLACE HOVE BN3 1FG

View Document

26/01/0926 January 2009 LOCATION OF DEBENTURE REGISTER

View Document

24/01/0924 January 2009 APPOINTMENT TERMINATED DIRECTOR ALASTAIR REID

View Document

24/01/0924 January 2009 APPOINTMENT TERMINATED SECRETARY SIMON WALSH

View Document

09/05/089 May 2008 SECRETARY APPOINTED SIMON WALSH

View Document

09/05/089 May 2008 31/12/06 TOTAL EXEMPTION FULL

View Document

09/05/089 May 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

21/09/0721 September 2007 RETURN MADE UP TO 04/08/07; FULL LIST OF MEMBERS

View Document

15/01/0715 January 2007 NEW DIRECTOR APPOINTED

View Document

10/12/0610 December 2006 SECRETARY RESIGNED

View Document

31/10/0631 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

24/10/0624 October 2006 RETURN MADE UP TO 04/08/06; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 DIRECTOR RESIGNED

View Document

19/10/0519 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

23/09/0523 September 2005 RETURN MADE UP TO 04/08/05; FULL LIST OF MEMBERS

View Document

25/04/0525 April 2005 RETURN MADE UP TO 04/08/04; FULL LIST OF MEMBERS

View Document

25/04/0525 April 2005 NEW DIRECTOR APPOINTED

View Document

25/04/0525 April 2005 DIRECTOR RESIGNED

View Document

25/04/0525 April 2005 REGISTERED OFFICE CHANGED ON 25/04/05

View Document

01/11/041 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

03/03/043 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

02/12/032 December 2003 RETURN MADE UP TO 04/08/03; FULL LIST OF MEMBERS

View Document

08/06/038 June 2003 RETURN MADE UP TO 04/08/02; FULL LIST OF MEMBERS

View Document

08/06/038 June 2003 NEW DIRECTOR APPOINTED

View Document

06/08/026 August 2002 DIRECTOR RESIGNED

View Document

31/07/0231 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

08/05/028 May 2002 DIRECTOR RESIGNED

View Document

08/05/028 May 2002 SECRETARY RESIGNED

View Document

08/05/028 May 2002 NEW SECRETARY APPOINTED

View Document

23/04/0223 April 2002 NEW DIRECTOR APPOINTED

View Document

31/10/0131 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

23/08/0123 August 2001 RETURN MADE UP TO 04/08/01; FULL LIST OF MEMBERS

View Document

12/10/0012 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

31/08/0031 August 2000 NEW SECRETARY APPOINTED

View Document

31/08/0031 August 2000 NEW DIRECTOR APPOINTED

View Document

31/08/0031 August 2000 RETURN MADE UP TO 04/08/00; FULL LIST OF MEMBERS

View Document

14/12/9914 December 1999 NEW DIRECTOR APPOINTED

View Document

14/12/9914 December 1999 DIRECTOR RESIGNED

View Document

04/11/994 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

31/08/9931 August 1999 RETURN MADE UP TO 04/08/99; NO CHANGE OF MEMBERS

View Document

07/04/997 April 1999 NEW DIRECTOR APPOINTED

View Document

17/11/9817 November 1998 NEW DIRECTOR APPOINTED

View Document

21/10/9821 October 1998 RETURN MADE UP TO 04/08/98; FULL LIST OF MEMBERS

View Document

21/10/9821 October 1998 DIRECTOR RESIGNED

View Document

21/10/9821 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

04/09/984 September 1998 NEW SECRETARY APPOINTED

View Document

23/03/9823 March 1998 DIRECTOR RESIGNED

View Document

03/03/983 March 1998 SECRETARY RESIGNED

View Document

04/11/974 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

24/09/9724 September 1997 RETURN MADE UP TO 04/08/97; FULL LIST OF MEMBERS

View Document

08/09/968 September 1996 NEW DIRECTOR APPOINTED

View Document

08/09/968 September 1996 REGISTERED OFFICE CHANGED ON 08/09/96

View Document

08/09/968 September 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

08/09/968 September 1996 RETURN MADE UP TO 04/08/96; FULL LIST OF MEMBERS

View Document

08/09/968 September 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

08/09/968 September 1996 DIRECTOR RESIGNED

View Document

04/07/964 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

25/10/9525 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

24/08/9524 August 1995 RETURN MADE UP TO 04/08/95; NO CHANGE OF MEMBERS

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

30/11/9430 November 1994 RETURN MADE UP TO 04/08/94; NO CHANGE OF MEMBERS

View Document

23/05/9423 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

05/08/935 August 1993 RETURN MADE UP TO 04/08/93; FULL LIST OF MEMBERS

View Document

18/03/9318 March 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

13/08/9213 August 1992 RETURN MADE UP TO 04/08/92; NO CHANGE OF MEMBERS

View Document

13/08/9213 August 1992 REGISTERED OFFICE CHANGED ON 13/08/92

View Document

13/08/9213 August 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

25/02/9225 February 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

10/10/9110 October 1991 RETURN MADE UP TO 04/08/91; NO CHANGE OF MEMBERS

View Document

18/06/9118 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/02/9111 February 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

11/02/9111 February 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

11/02/9111 February 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

23/08/9023 August 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/08/9023 August 1990 REGISTERED OFFICE CHANGED ON 23/08/90 FROM: BASEMENT FLAT 66A LANSDOWNE PLACE HOVE EAST SUSSEX BN3 1FG

View Document

01/09/891 September 1989 NEW DIRECTOR APPOINTED

View Document

01/09/891 September 1989 REGISTERED OFFICE CHANGED ON 01/09/89 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

01/09/891 September 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/08/894 August 1989 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