About

Registered Number: 03618955
Date of Incorporation: 20/08/1998 (25 years and 10 months ago)
Company Status: Active
Registered Address: The Old Casino, 28 Fourth Avenue, Hove, East Sussex, BN3 2PJ

 

Having been setup in 1998, 15 Lansdowne Street (Hove) Ltd are based in Hove, East Sussex, it has a status of "Active". There are 5 directors listed as Bell, Carole Ann, Lawes, Symond John, Marsh, Gerald Jack, Hazeldine, Paul Christopher, Roberts, David for this business at Companies House. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BELL, Carole Ann 10 November 1998 - 1
LAWES, Symond John 30 October 2003 - 1
MARSH, Gerald Jack 30 October 2003 - 1
HAZELDINE, Paul Christopher 10 November 1998 30 October 2003 1
ROBERTS, David 10 November 1998 30 October 2003 1

Filing History

Document Type Date
CS01 - N/A 24 August 2020
AA - Annual Accounts 28 May 2020
CS01 - N/A 01 October 2019
AA - Annual Accounts 14 May 2019
CS01 - N/A 22 August 2018
AA - Annual Accounts 18 May 2018
CS01 - N/A 25 August 2017
AA - Annual Accounts 08 May 2017
CH01 - Change of particulars for director 09 November 2016
CH03 - Change of particulars for secretary 09 November 2016
CS01 - N/A 31 August 2016
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 17 September 2015
AA - Annual Accounts 22 May 2015
AD01 - Change of registered office address 06 January 2015
AR01 - Annual Return 24 September 2014
AA - Annual Accounts 30 May 2014
AR01 - Annual Return 05 September 2013
AA - Annual Accounts 28 May 2013
AR01 - Annual Return 22 August 2012
AA - Annual Accounts 18 April 2012
AR01 - Annual Return 26 August 2011
AA - Annual Accounts 01 March 2011
AR01 - Annual Return 20 August 2010
CH01 - Change of particulars for director 20 August 2010
CH01 - Change of particulars for director 20 August 2010
CH01 - Change of particulars for director 20 August 2010
AA - Annual Accounts 27 May 2010
363a - Annual Return 26 August 2009
AA - Annual Accounts 20 March 2009
363a - Annual Return 21 August 2008
AA - Annual Accounts 04 March 2008
363a - Annual Return 09 October 2007
AA - Annual Accounts 02 May 2007
363s - Annual Return 15 September 2006
AA - Annual Accounts 01 June 2006
363s - Annual Return 22 September 2005
363s - Annual Return 29 April 2005
AA - Annual Accounts 28 February 2005
288a - Notice of appointment of directors or secretaries 04 November 2003
288a - Notice of appointment of directors or secretaries 04 November 2003
288b - Notice of resignation of directors or secretaries 04 November 2003
288b - Notice of resignation of directors or secretaries 04 November 2003
AA - Annual Accounts 21 October 2003
363s - Annual Return 01 September 2003
AA - Annual Accounts 23 December 2002
363s - Annual Return 13 September 2002
AA - Annual Accounts 16 November 2001
363s - Annual Return 25 September 2001
363a - Annual Return 18 June 2001
AA - Annual Accounts 18 June 2001
363s - Annual Return 18 June 2001
AA - Annual Accounts 15 June 2001
287 - Change in situation or address of Registered Office 15 June 2001
AC92 - N/A 13 June 2001
GAZ2 - Second notification of strike-off action in London Gazette 04 July 2000
GAZ1 - First notification of strike-off action in London Gazette 29 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 January 1999
287 - Change in situation or address of Registered Office 13 November 1998
288a - Notice of appointment of directors or secretaries 13 November 1998
288a - Notice of appointment of directors or secretaries 13 November 1998
288a - Notice of appointment of directors or secretaries 13 November 1998
288b - Notice of resignation of directors or secretaries 13 November 1998
288b - Notice of resignation of directors or secretaries 13 November 1998
NEWINC - New incorporation documents 20 August 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.