About

Registered Number: 06295910
Date of Incorporation: 28/06/2007 (16 years and 10 months ago)
Company Status: Active
Registered Address: 47 Old Steine, Brighton, BN1 1NW

 

25 Lansdowne Street (Hove) Ltd was founded on 28 June 2007 with its registered office in Brighton, it's status is listed as "Active". 25 Lansdowne Street (Hove) Ltd has 5 directors. 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
JLH WEALTH MANAGEMENT LIMITED 20 March 2020 - 1
CADMAN, Elsa Mary 09 July 2007 05 March 2010 1
HARRISON, Mark William 22 July 2008 20 March 2020 1
PIPER, Esme Christiana Havers 09 July 2007 25 January 2012 1
Secretary Name Appointed Resigned Total Appointments
LINDSEY-HALLS, James Peter 09 July 2007 22 July 2008 1

Filing History

Document Type Date
CS01 - N/A 16 July 2020
TM01 - Termination of appointment of director 16 July 2020
AP02 - Appointment of corporate director 16 July 2020
TM02 - Termination of appointment of secretary 16 July 2020
AA - Annual Accounts 07 August 2019
CS01 - N/A 15 July 2019
AA - Annual Accounts 09 August 2018
CS01 - N/A 09 July 2018
AA - Annual Accounts 05 December 2017
PSC01 - N/A 11 July 2017
CS01 - N/A 04 July 2017
AA - Annual Accounts 28 July 2016
AR01 - Annual Return 13 July 2016
CH01 - Change of particulars for director 11 July 2016
AA - Annual Accounts 04 August 2015
AR01 - Annual Return 08 July 2015
CH01 - Change of particulars for director 06 July 2015
CH03 - Change of particulars for secretary 06 July 2015
AA - Annual Accounts 02 December 2014
AR01 - Annual Return 04 July 2014
AA - Annual Accounts 15 July 2013
AR01 - Annual Return 12 July 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 June 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 24 June 2013
AA - Annual Accounts 19 September 2012
AR01 - Annual Return 26 July 2012
CH01 - Change of particulars for director 26 July 2012
CH01 - Change of particulars for director 26 July 2012
AD01 - Change of registered office address 18 July 2012
TM01 - Termination of appointment of director 22 February 2012
CH03 - Change of particulars for secretary 15 September 2011
CH01 - Change of particulars for director 15 September 2011
RP04 - N/A 18 August 2011
AR01 - Annual Return 27 July 2011
AA - Annual Accounts 27 July 2011
AA - Annual Accounts 17 March 2011
AR01 - Annual Return 10 August 2010
TM02 - Termination of appointment of secretary 10 August 2010
TM01 - Termination of appointment of director 27 April 2010
AA - Annual Accounts 20 August 2009
363a - Annual Return 20 August 2009
RESOLUTIONS - N/A 09 April 2009
AA - Annual Accounts 09 April 2009
288a - Notice of appointment of directors or secretaries 13 August 2008
288b - Notice of resignation of directors or secretaries 07 August 2008
288a - Notice of appointment of directors or secretaries 07 August 2008
363a - Annual Return 24 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 July 2008
288a - Notice of appointment of directors or secretaries 07 September 2007
288a - Notice of appointment of directors or secretaries 31 August 2007
288a - Notice of appointment of directors or secretaries 31 August 2007
288b - Notice of resignation of directors or secretaries 02 July 2007
288b - Notice of resignation of directors or secretaries 02 July 2007
NEWINC - New incorporation documents 28 June 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.