43 Lansdowne Road Limited

General information

Name:

43 Lansdowne Road Ltd

Office Address:

Central House 124 High Street TW12 1NS Hampton Hill

Number: 06484296

Incorporation date: 2008-01-25

Dissolution date: 2023-04-11

End of financial year: 31 January

Category: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Status: Dissolved

Description

Data updated on:

43 Lansdowne Road came into being in 2008 as a company enlisted under no 06484296, located at TW12 1NS Hampton Hill at Central House. The company's last known status was dissolved. 43 Lansdowne Road had been operating in this business for at least fifteen years.

When it comes to this specific company, all of director's responsibilities had been done by Viren G. and Christopher B.. Out of these two people, Christopher B. had administered the company for the longest period of time, having become one of the many members of company's Management Board on 2008.

The companies that controlled the firm included: Espalier Ventures Property (Lansdowne Road) Ltd and had 1/2 or less of voting rights. This company could have been reached in Brighton at Gloucester Place, BN1 4AA. Christoper B., had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Viren G.

Role: Director

Appointed: 10 February 2021

Latest update: 10 July 2023

Christopher B.

Role: Director

Appointed: 25 January 2008

Latest update: 10 July 2023

Christopher B.

Role: Secretary

Appointed: 25 January 2008

Latest update: 10 July 2023

People with significant control

Espalier Ventures Property (Lansdowne Road) Ltd
Address: One Gloucester Place, Brighton, BN1 4AA, United Kingdom
Legal authority Uk
Legal form Private Limited Company
Notified on 13 September 2021
Nature of control:
1/2 or less of voting rights
Christoper B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
Viren G.
Notified on 10 February 2021
Ceased on 13 September 2021
Nature of control:
1/2 or less of voting rights
Timothy S.
Notified on 14 January 2019
Ceased on 10 February 2021
Nature of control:
1/2 or less of voting rights
Nicholas H.
Notified on 29 March 2017
Ceased on 14 January 2019
Nature of control:
1/2 or less of voting rights

Accounts Documents

Account next due date 31 October 2023
Account last made up date 31 January 2022
Confirmation statement next due date 08 February 2023
Confirmation statement last made up date 25 January 2022
Annual Accounts
Start Date For Period Covered By Report 2017-02-01
End Date For Period Covered By Report 2018-01-31
Annual Accounts
Start Date For Period Covered By Report 2019-02-01
End Date For Period Covered By Report 31 January 2020
Annual Accounts
Start Date For Period Covered By Report 2020-02-01
End Date For Period Covered By Report 31 January 2021
Annual Accounts
Start Date For Period Covered By Report 2021-02-01
End Date For Period Covered By Report 31 January 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 11th, April 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 98000 : Residents property management
15
Company Age

Similar companies nearby

Closest companies