About

Registered Number: 02633498
Date of Incorporation: 30/07/1991 (32 years and 8 months ago)
Company Status: Active
Registered Address: 101 Lansdowne Place, Hove, East Sussex, BN3 1FN

 

Based in East Sussex, 101 Lansdowne Place Hove Ltd was setup in 1991, it's status is listed as "Active". We don't know the number of employees at 101 Lansdowne Place Hove Ltd. There are 13 directors listed as Carney, Judith, Coles, Gareth, Cooper, Michael Robert, Mccann, Kieran, Al Sherawi, Mohammed Sharief Mohammed, Callender, Diane, Clarkson, Anna, Daking, Graham, Farricker, Debra, Leech, Susan, Mc'bryer, Sarah, Seth, Anil, Webster, Marc Guy for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARNEY, Judith 19 April 2002 - 1
COLES, Gareth 14 December 2019 - 1
COOPER, Michael Robert 04 September 1991 - 1
MCCANN, Kieran 19 March 2016 - 1
AL SHERAWI, Mohammed Sharief Mohammed 01 January 1997 24 March 2000 1
CALLENDER, Diane 30 May 2001 14 December 2019 1
CLARKSON, Anna 02 August 1993 18 September 1996 1
DAKING, Graham 04 September 1991 26 August 1993 1
FARRICKER, Debra 30 May 2001 19 April 2002 1
LEECH, Susan 24 March 2000 20 January 2006 1
MC'BRYER, Sarah 29 October 1999 21 December 2000 1
SETH, Anil 04 September 1991 01 January 1997 1
WEBSTER, Marc Guy 18 September 1996 29 October 1999 1

Filing History

Document Type Date
CS01 - N/A 30 July 2020
AA - Annual Accounts 30 July 2020
AP01 - Appointment of director 30 July 2020
TM01 - Termination of appointment of director 30 July 2020
CS01 - N/A 04 August 2019
AA - Annual Accounts 30 April 2019
CS01 - N/A 29 July 2018
AA - Annual Accounts 11 April 2018
CS01 - N/A 26 July 2017
AA - Annual Accounts 26 April 2017
CS01 - N/A 03 August 2016
AP01 - Appointment of director 03 August 2016
TM01 - Termination of appointment of director 03 August 2016
AA - Annual Accounts 27 April 2016
AR01 - Annual Return 15 August 2015
AA - Annual Accounts 28 April 2015
AR01 - Annual Return 13 August 2014
AA - Annual Accounts 01 May 2014
AR01 - Annual Return 30 July 2013
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 20 August 2012
AA - Annual Accounts 22 April 2012
AR01 - Annual Return 03 August 2011
AA - Annual Accounts 30 April 2011
AR01 - Annual Return 15 August 2010
CH01 - Change of particulars for director 15 August 2010
CH01 - Change of particulars for director 15 August 2010
CH01 - Change of particulars for director 15 August 2010
AA - Annual Accounts 26 May 2010
363a - Annual Return 10 August 2009
AA - Annual Accounts 20 May 2009
363a - Annual Return 27 August 2008
288c - Notice of change of directors or secretaries or in their particulars 27 August 2008
AA - Annual Accounts 20 May 2008
363s - Annual Return 23 August 2007
288b - Notice of resignation of directors or secretaries 30 May 2007
288a - Notice of appointment of directors or secretaries 30 May 2007
AA - Annual Accounts 29 May 2007
363s - Annual Return 07 August 2006
288a - Notice of appointment of directors or secretaries 07 April 2006
288b - Notice of resignation of directors or secretaries 28 March 2006
AA - Annual Accounts 28 March 2006
363s - Annual Return 25 July 2005
AA - Annual Accounts 17 March 2005
363s - Annual Return 27 July 2004
AA - Annual Accounts 15 April 2004
363s - Annual Return 01 August 2003
AA - Annual Accounts 31 March 2003
363s - Annual Return 25 July 2002
288a - Notice of appointment of directors or secretaries 30 April 2002
288b - Notice of resignation of directors or secretaries 30 April 2002
AA - Annual Accounts 09 April 2002
363s - Annual Return 20 November 2001
288a - Notice of appointment of directors or secretaries 08 November 2001
288b - Notice of resignation of directors or secretaries 11 September 2001
288a - Notice of appointment of directors or secretaries 11 September 2001
288a - Notice of appointment of directors or secretaries 11 September 2001
AA - Annual Accounts 11 July 2001
363s - Annual Return 04 October 2000
AA - Annual Accounts 22 April 2000
288b - Notice of resignation of directors or secretaries 30 March 2000
288a - Notice of appointment of directors or secretaries 30 March 2000
288a - Notice of appointment of directors or secretaries 30 March 2000
288b - Notice of resignation of directors or secretaries 30 March 2000
363s - Annual Return 31 August 1999
AA - Annual Accounts 09 July 1999
AA - Annual Accounts 11 November 1998
363s - Annual Return 05 December 1997
288a - Notice of appointment of directors or secretaries 08 October 1997
AA - Annual Accounts 06 June 1997
288a - Notice of appointment of directors or secretaries 13 October 1996
288 - N/A 04 October 1996
288 - N/A 04 October 1996
288 - N/A 04 October 1996
288 - N/A 19 September 1996
363s - Annual Return 15 August 1996
AA - Annual Accounts 13 June 1996
363s - Annual Return 25 September 1995
AA - Annual Accounts 27 April 1995
363s - Annual Return 29 September 1994
288 - N/A 29 September 1994
RESOLUTIONS - N/A 14 July 1994
288 - N/A 06 January 1994
AA - Annual Accounts 08 September 1993
AA - Annual Accounts 08 September 1993
363s - Annual Return 01 September 1993
363s - Annual Return 17 September 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 September 1992
RESOLUTIONS - N/A 19 September 1991
RESOLUTIONS - N/A 19 September 1991
287 - Change in situation or address of Registered Office 19 September 1991
288 - N/A 19 September 1991
288 - N/A 19 September 1991
288 - N/A 19 September 1991
288 - N/A 19 September 1991
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 19 September 1991
CERTNM - Change of name certificate 11 September 1991
NEWINC - New incorporation documents 30 July 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.