Advanced company searchLink opens in new window

23 LANSDOWNE STREET LIMITED

Company number 11202750

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Mar 2024 AP01 Appointment of Cianne Tima Jones as a director on 26 February 2024
13 Feb 2024 CS01 Confirmation statement made on 12 February 2024 with no updates
28 Dec 2023 AD01 Registered office address changed from 35 Roman Avenue Angmering Littlehampton West Sussex BN16 4GH England to 23a Lansdowne Street Hove East Sussex BN3 1FS on 28 December 2023
16 May 2023 AP01 Appointment of Fergus Chapman as a director on 10 April 2023
05 Apr 2023 AA Total exemption full accounts made up to 28 February 2023
15 Feb 2023 CS01 Confirmation statement made on 12 February 2023 with updates
01 Feb 2023 TM01 Termination of appointment of Marc Oliver Hancock as a director on 4 November 2022
03 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
10 Oct 2022 AD01 Registered office address changed from 23a Lansdowne Street Hove BN3 1FS England to 35 Roman Avenue Angmering Littlehampton West Sussex BN16 4GH on 10 October 2022
10 Oct 2022 EH02 Elect to keep the directors' residential address register information on the public register
10 Oct 2022 EH03 Elect to keep the secretaries register information on the public register
10 Oct 2022 EH01 Elect to keep the directors' register information on the public register
29 Jun 2022 TM01 Termination of appointment of Alicia Rozalia Kotlarz as a director on 21 April 2022
04 May 2022 DISS40 Compulsory strike-off action has been discontinued
03 May 2022 GAZ1 First Gazette notice for compulsory strike-off
01 May 2022 CS01 Confirmation statement made on 12 February 2022 with no updates
29 Nov 2021 AA Micro company accounts made up to 28 February 2021
03 May 2021 CS01 Confirmation statement made on 12 February 2021 with no updates
03 May 2021 AD01 Registered office address changed from 23a Lansdowne Street Limited Lansdowne Street Hove BN3 1FS England to 23a Lansdowne Street Hove BN3 1FS on 3 May 2021
28 Feb 2021 AA Micro company accounts made up to 29 February 2020
27 Apr 2020 CS01 Confirmation statement made on 12 February 2020 with no updates
26 Oct 2019 AA Micro company accounts made up to 28 February 2019
26 Feb 2019 AD01 Registered office address changed from Third Floor 54-56 West Street Brighton East Sussex BN1 2RA United Kingdom to 23a Lansdowne Street Limited Lansdowne Street Hove BN3 1FS on 26 February 2019
26 Feb 2019 CS01 Confirmation statement made on 12 February 2019 with no updates
13 Feb 2018 NEWINC Incorporation
Statement of capital on 2018-02-13
  • GBP 4