About

Registered Number: 04605572
Date of Incorporation: 02/12/2002 (21 years and 5 months ago)
Company Status: Active
Registered Address: 60 Lansdowne Street, Hove, East Sussex, BN3 1FR

 

60 Lansdowne Street, Hove Ltd was founded on 02 December 2002 with its registered office in East Sussex, it's status at Companies House is "Active". Banaghan, Amy Louise, Cox, Michael, Rogers, Bryan Ivor, Fiedosiuk, Jozek, Forbes, Lynn, Openshaw, James Crighton, Tavakoli Juibari, Leila Rokhsana, Young, Jean Mary are listed as the directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BANAGHAN, Amy Louise 03 March 2014 - 1
COX, Michael 01 April 2003 - 1
ROGERS, Bryan Ivor 30 August 2014 - 1
FIEDOSIUK, Jozek 16 November 2009 30 August 2014 1
FORBES, Lynn 18 November 2005 01 January 2019 1
OPENSHAW, James Crighton 10 May 2004 01 October 2009 1
TAVAKOLI JUIBARI, Leila Rokhsana 11 June 2004 01 January 2014 1
YOUNG, Jean Mary 01 April 2003 11 June 2004 1

Filing History

Document Type Date
AA - Annual Accounts 07 September 2020
TM01 - Termination of appointment of director 02 January 2020
CS01 - N/A 02 January 2020
AA - Annual Accounts 25 September 2019
CS01 - N/A 28 November 2018
AA - Annual Accounts 26 September 2018
CS01 - N/A 20 December 2017
AA - Annual Accounts 10 October 2017
CS01 - N/A 28 November 2016
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 19 November 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 13 December 2014
AA - Annual Accounts 29 September 2014
AP01 - Appointment of director 19 September 2014
TM01 - Termination of appointment of director 19 September 2014
AP01 - Appointment of director 04 March 2014
TM01 - Termination of appointment of director 21 February 2014
TM02 - Termination of appointment of secretary 21 February 2014
AR01 - Annual Return 18 November 2013
AA - Annual Accounts 12 April 2013
AR01 - Annual Return 22 November 2012
AA - Annual Accounts 11 May 2012
AR01 - Annual Return 23 November 2011
AA - Annual Accounts 22 October 2011
AR01 - Annual Return 21 November 2010
AA - Annual Accounts 21 November 2010
AR01 - Annual Return 03 March 2010
AP01 - Appointment of director 03 March 2010
CH01 - Change of particulars for director 24 February 2010
CH01 - Change of particulars for director 24 February 2010
CH01 - Change of particulars for director 24 February 2010
TM01 - Termination of appointment of director 14 November 2009
AA - Annual Accounts 12 October 2009
363a - Annual Return 28 November 2008
AA - Annual Accounts 03 October 2008
363a - Annual Return 28 November 2007
AA - Annual Accounts 24 September 2007
363a - Annual Return 12 December 2006
RESOLUTIONS - N/A 11 September 2006
AA - Annual Accounts 06 September 2006
288a - Notice of appointment of directors or secretaries 08 December 2005
363a - Annual Return 27 November 2005
AA - Annual Accounts 15 September 2005
RESOLUTIONS - N/A 30 August 2005
363s - Annual Return 23 November 2004
RESOLUTIONS - N/A 25 August 2004
AA - Annual Accounts 25 August 2004
288b - Notice of resignation of directors or secretaries 07 July 2004
288a - Notice of appointment of directors or secretaries 07 July 2004
288a - Notice of appointment of directors or secretaries 19 May 2004
363s - Annual Return 18 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 April 2003
288a - Notice of appointment of directors or secretaries 18 March 2003
288a - Notice of appointment of directors or secretaries 18 March 2003
288b - Notice of resignation of directors or secretaries 05 December 2002
288b - Notice of resignation of directors or secretaries 05 December 2002
NEWINC - New incorporation documents 02 December 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.