About

Registered Number: 04200871
Date of Incorporation: 18/04/2001 (23 years ago)
Company Status: Active
Registered Address: 1 Trinity 161 Old Christchurch Road, Bournemouth, Dorset, BH1 1JU

 

Established in 2001, Lansdowne Court Freehold Company Ltd has its registered office in Dorset, it's status at Companies House is "Active". This company has 10 directors listed as Higginson, Alan Russell, Larive, Joan Margaret, Risoli, Guiseppe, De Luna, Pamela Marlene, Castle, Hilary, De Luna, Manuel Paul, Foreman, Raymond Arthur, Mitchell, Susanne Jennifer, Norman, Jay, Risoli, Giuseppe Salvatore at Companies House. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HIGGINSON, Alan Russell 16 May 2014 - 1
LARIVE, Joan Margaret 28 February 2020 - 1
RISOLI, Guiseppe 25 November 2016 - 1
CASTLE, Hilary 17 October 2011 28 February 2020 1
DE LUNA, Manuel Paul 18 April 2001 05 January 2004 1
FOREMAN, Raymond Arthur 18 April 2001 05 March 2003 1
MITCHELL, Susanne Jennifer 07 March 2005 16 October 2011 1
NORMAN, Jay 01 September 2001 17 October 2011 1
RISOLI, Giuseppe Salvatore 22 October 2009 14 July 2014 1
Secretary Name Appointed Resigned Total Appointments
DE LUNA, Pamela Marlene 18 April 2001 21 September 2004 1

Filing History

Document Type Date
AP01 - Appointment of director 11 May 2020
CS01 - N/A 11 May 2020
TM01 - Termination of appointment of director 02 April 2020
AA - Annual Accounts 26 March 2020
AA - Annual Accounts 04 June 2019
CS01 - N/A 28 April 2019
AA - Annual Accounts 29 May 2018
CS01 - N/A 19 April 2018
AP01 - Appointment of director 02 August 2017
AA - Annual Accounts 26 June 2017
CS01 - N/A 27 April 2017
AA - Annual Accounts 20 May 2016
AR01 - Annual Return 28 April 2016
AA - Annual Accounts 16 June 2015
AR01 - Annual Return 01 June 2015
TM01 - Termination of appointment of director 01 June 2015
AP01 - Appointment of director 14 July 2014
AA - Annual Accounts 02 June 2014
AR01 - Annual Return 29 April 2014
AA - Annual Accounts 26 June 2013
AR01 - Annual Return 22 May 2013
AA - Annual Accounts 27 June 2012
AR01 - Annual Return 20 April 2012
AP01 - Appointment of director 20 April 2012
TM01 - Termination of appointment of director 19 April 2012
TM01 - Termination of appointment of director 19 April 2012
AA - Annual Accounts 26 July 2011
AR01 - Annual Return 01 June 2011
AP01 - Appointment of director 22 July 2010
AP01 - Appointment of director 22 July 2010
AA - Annual Accounts 07 June 2010
AR01 - Annual Return 21 May 2010
CH01 - Change of particulars for director 21 May 2010
CH01 - Change of particulars for director 21 May 2010
363a - Annual Return 27 May 2009
353 - Register of members 27 May 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 27 May 2009
287 - Change in situation or address of Registered Office 27 May 2009
AA - Annual Accounts 04 April 2009
363a - Annual Return 11 July 2008
288c - Notice of change of directors or secretaries or in their particulars 19 June 2008
287 - Change in situation or address of Registered Office 20 May 2008
288b - Notice of resignation of directors or secretaries 20 May 2008
288a - Notice of appointment of directors or secretaries 20 May 2008
AA - Annual Accounts 30 December 2007
363s - Annual Return 11 May 2007
AA - Annual Accounts 15 January 2007
363s - Annual Return 15 May 2006
288a - Notice of appointment of directors or secretaries 01 February 2006
AA - Annual Accounts 30 January 2006
288b - Notice of resignation of directors or secretaries 16 January 2006
363s - Annual Return 22 April 2005
288a - Notice of appointment of directors or secretaries 21 April 2005
288a - Notice of appointment of directors or secretaries 19 April 2005
AA - Annual Accounts 02 February 2005
288a - Notice of appointment of directors or secretaries 28 September 2004
288b - Notice of resignation of directors or secretaries 28 September 2004
288b - Notice of resignation of directors or secretaries 28 September 2004
287 - Change in situation or address of Registered Office 28 September 2004
363s - Annual Return 23 August 2004
AA - Annual Accounts 18 May 2004
288a - Notice of appointment of directors or secretaries 14 May 2004
288b - Notice of resignation of directors or secretaries 13 January 2004
363s - Annual Return 20 May 2003
288b - Notice of resignation of directors or secretaries 20 March 2003
AA - Annual Accounts 27 February 2003
363s - Annual Return 10 May 2002
288a - Notice of appointment of directors or secretaries 12 September 2001
225 - Change of Accounting Reference Date 09 May 2001
288b - Notice of resignation of directors or secretaries 27 April 2001
NEWINC - New incorporation documents 18 April 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.