About

Registered Number: 03098193
Date of Incorporation: 04/09/1995 (29 years and 7 months ago)
Company Status: ConvertedClosed
Date of Dissolution: 09/09/2020 (4 years and 7 months ago)
Registered Address: Lansdown Hall & Gallery, Lansdown, Stroud, Gloucestershire, GL5 1BB

 

Established in 1995, Lansdown Hall & Gallery have registered office in Stroud in Gloucestershire, it has a status of "ConvertedClosed". The companies directors are listed as Lovell, Michael William, Ward, Frederick Charles, Cruttwell, Peter Clement, Farrell, Maureen Margaret, Albiston, Katherine Bryony, Baugh, Catherine, Bridge, Janet, Burlins, Charlie, Cannon, Gillian Mary, Carlyon, Tristram Philip, Daniell, John Royston Grant, Dr, Devine, Amanda, Docherty, John, Dougherty, Kate Rosalind, Dressel, Clifford Edmond, Floyd, Andrew William, Green, Robert James, Gregory, Christopher, Jarlett, Benjamin David, Lord, Alan, Manzi Fe, David Hll, Marjoram, John David, Maxwell Comfort, Richard, Mulrooney, Ann, Oosthuysen, Brian Charles, Pickover, Steve, Rogerson, Paul Croft, Schoemaker, Lucas, Strudwick, Garry, Thomas, Rachel, Thurkettle, Andrew, Workman, Donald William, Stroud's Arts Centre, Stroud's Arts Centre in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOVELL, Michael William 13 August 2018 - 1
WARD, Frederick Charles 12 November 2019 - 1
ALBISTON, Katherine Bryony 22 January 2002 07 June 2004 1
BAUGH, Catherine 04 September 1995 15 July 1998 1
BRIDGE, Janet 22 January 2002 01 June 2004 1
BURLINS, Charlie 07 July 2005 06 September 2006 1
CANNON, Gillian Mary 13 August 2018 12 November 2019 1
CARLYON, Tristram Philip 01 September 2000 22 August 2003 1
DANIELL, John Royston Grant, Dr 04 September 2007 22 October 2008 1
DEVINE, Amanda 22 April 2004 07 June 2004 1
DOCHERTY, John 13 October 2009 10 May 2011 1
DOUGHERTY, Kate Rosalind 24 January 2006 10 May 2011 1
DRESSEL, Clifford Edmond 26 May 2009 13 October 2010 1
FLOYD, Andrew William 13 September 2000 18 July 2006 1
GREEN, Robert James 30 August 2005 26 May 2009 1
GREGORY, Christopher 05 March 2013 13 August 2018 1
JARLETT, Benjamin David 10 January 2005 07 November 2006 1
LORD, Alan 22 January 2002 30 July 2005 1
MANZI FE, David Hll 07 November 2005 09 October 2007 1
MARJORAM, John David 10 October 2006 26 February 2007 1
MAXWELL COMFORT, Richard 11 March 2003 07 June 2004 1
MULROONEY, Ann 24 January 2006 27 June 2006 1
OOSTHUYSEN, Brian Charles 04 September 2007 28 February 2010 1
PICKOVER, Steve 05 March 2013 10 December 2014 1
ROGERSON, Paul Croft 04 September 1995 15 July 1998 1
SCHOEMAKER, Lucas 15 July 1998 08 July 2005 1
STRUDWICK, Garry 09 December 2008 13 April 2010 1
THOMAS, Rachel 22 April 2004 03 December 2008 1
THURKETTLE, Andrew 15 July 1998 22 January 2002 1
WORKMAN, Donald William 15 July 1998 10 September 1999 1
STROUD'S ARTS CENTRE 13 October 2009 13 October 2009 1
STROUD'S ARTS CENTRE 22 October 2008 22 October 2008 1
Secretary Name Appointed Resigned Total Appointments
CRUTTWELL, Peter Clement 06 December 2005 12 May 2008 1
FARRELL, Maureen Margaret 04 September 1995 15 July 1998 1

Filing History

Document Type Date
RESOLUTIONS - N/A 09 September 2020
CS01 - N/A 28 August 2020
RESOLUTIONS - N/A 22 May 2020
MA - Memorandum and Articles 13 May 2020
CC04 - Statement of companies objects 12 May 2020
CC04 - Statement of companies objects 22 April 2020
AA - Annual Accounts 30 December 2019
AP01 - Appointment of director 14 November 2019
TM01 - Termination of appointment of director 14 November 2019
PSC09 - N/A 12 September 2019
PSC09 - N/A 12 September 2019
CS01 - N/A 12 September 2019
PSC08 - N/A 17 June 2019
AA - Annual Accounts 07 January 2019
TM01 - Termination of appointment of director 20 August 2018
TM01 - Termination of appointment of director 20 August 2018
CS01 - N/A 20 August 2018
PSC01 - N/A 20 August 2018
PSC07 - N/A 20 August 2018
PSC08 - N/A 20 August 2018
AP01 - Appointment of director 20 August 2018
AP01 - Appointment of director 20 August 2018
AA - Annual Accounts 08 January 2018
CS01 - N/A 26 August 2017
AA - Annual Accounts 11 January 2017
CS01 - N/A 20 September 2016
AA - Annual Accounts 13 November 2015
AR01 - Annual Return 18 August 2015
TM01 - Termination of appointment of director 18 August 2015
AA - Annual Accounts 24 December 2014
AR01 - Annual Return 21 August 2014
MR04 - N/A 08 February 2014
MR04 - N/A 08 February 2014
AA - Annual Accounts 29 January 2014
CERTNM - Change of name certificate 12 November 2013
MISC - Miscellaneous document 12 November 2013
RESOLUTIONS - N/A 04 November 2013
CONNOT - N/A 04 November 2013
AP01 - Appointment of director 29 October 2013
AP01 - Appointment of director 29 October 2013
AR01 - Annual Return 05 September 2013
TM02 - Termination of appointment of secretary 07 March 2013
TM01 - Termination of appointment of director 07 March 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 12 August 2012
AA - Annual Accounts 31 December 2011
AR01 - Annual Return 17 August 2011
AD01 - Change of registered office address 17 August 2011
TM01 - Termination of appointment of director 21 June 2011
TM01 - Termination of appointment of director 21 June 2011
TM01 - Termination of appointment of director 31 January 2011
TM01 - Termination of appointment of director 31 January 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 07 October 2010
CH01 - Change of particulars for director 07 October 2010
CH01 - Change of particulars for director 07 October 2010
AP01 - Appointment of director 07 October 2010
AP01 - Appointment of director 24 June 2010
TM01 - Termination of appointment of director 24 June 2010
AP02 - Appointment of corporate director 18 June 2010
TM01 - Termination of appointment of director 18 June 2010
TM01 - Termination of appointment of director 18 June 2010
AA - Annual Accounts 31 January 2010
AR01 - Annual Return 30 October 2009
TM01 - Termination of appointment of director 29 October 2009
AP01 - Appointment of director 29 October 2009
AP01 - Appointment of director 16 October 2009
TM01 - Termination of appointment of director 06 October 2009
AP02 - Appointment of corporate director 06 October 2009
TM01 - Termination of appointment of director 06 October 2009
288a - Notice of appointment of directors or secretaries 02 February 2009
288b - Notice of resignation of directors or secretaries 02 February 2009
288b - Notice of resignation of directors or secretaries 02 February 2009
AA - Annual Accounts 02 February 2009
363a - Annual Return 24 September 2008
288c - Notice of change of directors or secretaries or in their particulars 24 September 2008
288c - Notice of change of directors or secretaries or in their particulars 24 September 2008
288c - Notice of change of directors or secretaries or in their particulars 24 September 2008
288c - Notice of change of directors or secretaries or in their particulars 24 September 2008
288b - Notice of resignation of directors or secretaries 19 May 2008
288a - Notice of appointment of directors or secretaries 19 May 2008
288b - Notice of resignation of directors or secretaries 05 March 2008
AA - Annual Accounts 17 January 2008
288b - Notice of resignation of directors or secretaries 12 November 2007
288a - Notice of appointment of directors or secretaries 08 October 2007
288a - Notice of appointment of directors or secretaries 08 October 2007
363s - Annual Return 14 September 2007
288a - Notice of appointment of directors or secretaries 14 September 2007
288b - Notice of resignation of directors or secretaries 18 June 2007
395 - Particulars of a mortgage or charge 09 May 2007
395 - Particulars of a mortgage or charge 01 May 2007
395 - Particulars of a mortgage or charge 01 May 2007
AA - Annual Accounts 15 January 2007
288b - Notice of resignation of directors or secretaries 04 December 2006
363s - Annual Return 24 October 2006
CERTNM - Change of name certificate 16 October 2006
395 - Particulars of a mortgage or charge 12 July 2006
288a - Notice of appointment of directors or secretaries 30 May 2006
288a - Notice of appointment of directors or secretaries 24 May 2006
288a - Notice of appointment of directors or secretaries 23 May 2006
288b - Notice of resignation of directors or secretaries 22 May 2006
288b - Notice of resignation of directors or secretaries 22 May 2006
288a - Notice of appointment of directors or secretaries 22 May 2006
288a - Notice of appointment of directors or secretaries 22 May 2006
AA - Annual Accounts 13 January 2006
363s - Annual Return 05 October 2005
288b - Notice of resignation of directors or secretaries 16 September 2005
288a - Notice of appointment of directors or secretaries 16 September 2005
288a - Notice of appointment of directors or secretaries 01 April 2005
AA - Annual Accounts 24 November 2004
363s - Annual Return 14 September 2004
288b - Notice of resignation of directors or secretaries 21 July 2004
288b - Notice of resignation of directors or secretaries 21 July 2004
288b - Notice of resignation of directors or secretaries 21 July 2004
288a - Notice of appointment of directors or secretaries 28 May 2004
288a - Notice of appointment of directors or secretaries 28 May 2004
AA - Annual Accounts 26 January 2004
363s - Annual Return 30 September 2003
288a - Notice of appointment of directors or secretaries 23 September 2003
288b - Notice of resignation of directors or secretaries 08 September 2003
225 - Change of Accounting Reference Date 08 July 2003
AA - Annual Accounts 03 May 2003
363s - Annual Return 09 September 2002
288a - Notice of appointment of directors or secretaries 07 August 2002
AA - Annual Accounts 05 August 2002
288a - Notice of appointment of directors or secretaries 29 June 2002
288a - Notice of appointment of directors or secretaries 29 June 2002
288a - Notice of appointment of directors or secretaries 29 June 2002
288b - Notice of resignation of directors or secretaries 29 June 2002
225 - Change of Accounting Reference Date 11 June 2002
363s - Annual Return 28 August 2001
288a - Notice of appointment of directors or secretaries 12 March 2001
288a - Notice of appointment of directors or secretaries 14 November 2000
363s - Annual Return 08 November 2000
AA - Annual Accounts 08 November 2000
363s - Annual Return 18 April 2000
DISS40 - Notice of striking-off action discontinued 18 April 2000
AA - Annual Accounts 18 April 2000
AA - Annual Accounts 18 April 2000
288a - Notice of appointment of directors or secretaries 18 April 2000
GAZ1 - First notification of strike-off action in London Gazette 22 February 2000
363s - Annual Return 16 October 1998
288b - Notice of resignation of directors or secretaries 28 July 1998
288b - Notice of resignation of directors or secretaries 28 July 1998
288b - Notice of resignation of directors or secretaries 28 July 1998
288a - Notice of appointment of directors or secretaries 28 July 1998
288a - Notice of appointment of directors or secretaries 28 July 1998
288a - Notice of appointment of directors or secretaries 28 July 1998
AA - Annual Accounts 22 September 1997
363s - Annual Return 09 September 1997
AA - Annual Accounts 23 December 1996
225 - Change of Accounting Reference Date 13 November 1996
363s - Annual Return 18 September 1996
CERTNM - Change of name certificate 23 July 1996
NEWINC - New incorporation documents 04 September 1995

Mortgages & Charges

Description Date Status Charge by
Legal charge 27 April 2007 Fully Satisfied

N/A

Legal charge 27 April 2007 Outstanding

N/A

Legal mortgage 27 April 2007 Outstanding

N/A

Debenture 10 July 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.