About

Registered Number: 06437380
Date of Incorporation: 26/11/2007 (17 years and 4 months ago)
Company Status: Active
Registered Address: C/O Bush House 39 Cardiff Road, Llandaff, Cardiff, CF5 2DP

 

Established in 2007, 15 Lostwithiel Street Management Company Ltd has its registered office in Cardiff, it's status in the Companies House registry is set to "Active". The current directors of the organisation are listed as Bramman, Avril, Chapman, Robert Ivor, Lee, Clive Thomas, Bramman-currie, Fiona in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRAMMAN, Avril 06 September 2013 - 1
CHAPMAN, Robert Ivor 26 November 2007 - 1
LEE, Clive Thomas 26 November 2007 - 1
BRAMMAN-CURRIE, Fiona 26 November 2007 24 August 2010 1

Filing History

Document Type Date
AA - Annual Accounts 06 October 2020
CS01 - N/A 31 October 2019
AA - Annual Accounts 28 August 2019
CS01 - N/A 29 October 2018
AA - Annual Accounts 31 August 2018
CS01 - N/A 30 November 2017
AA - Annual Accounts 29 August 2017
CS01 - N/A 05 December 2016
AA - Annual Accounts 23 August 2016
AR01 - Annual Return 03 December 2015
AP01 - Appointment of director 03 December 2015
AA - Annual Accounts 26 August 2015
AR01 - Annual Return 22 December 2014
AA - Annual Accounts 23 July 2014
AR01 - Annual Return 20 December 2013
AA - Annual Accounts 14 August 2013
AR01 - Annual Return 18 December 2012
AA - Annual Accounts 31 August 2012
AR01 - Annual Return 09 December 2011
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 21 December 2010
TM01 - Termination of appointment of director 21 December 2010
AA - Annual Accounts 22 June 2010
AR01 - Annual Return 04 December 2009
CH01 - Change of particulars for director 04 December 2009
CH01 - Change of particulars for director 04 December 2009
CH01 - Change of particulars for director 04 December 2009
AA - Annual Accounts 08 July 2009
363a - Annual Return 02 February 2009
288c - Notice of change of directors or secretaries or in their particulars 30 January 2009
287 - Change in situation or address of Registered Office 17 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 March 2008
288a - Notice of appointment of directors or secretaries 07 January 2008
288b - Notice of resignation of directors or secretaries 20 December 2007
288b - Notice of resignation of directors or secretaries 13 December 2007
288a - Notice of appointment of directors or secretaries 13 December 2007
288a - Notice of appointment of directors or secretaries 13 December 2007
NEWINC - New incorporation documents 26 November 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.