About

Registered Number: 06922334
Date of Incorporation: 02/06/2009 (15 years ago)
Company Status: Active
Registered Address: 8 Lanark Road (Flat 4), London, W9 1DA

 

Established in 2009, No. 8 Lanark Road Freehold Ltd have registered office in London, it's status at Companies House is "Active". We don't currently know the number of employees at No. 8 Lanark Road Freehold Ltd. There are 7 directors listed as Higson, Francoise Kate, Arkus, Gregory Samuel, Higson, Francoise, Paleocrassas, Nicholas John, Temple Secretaries Limited, Alexander, Camilla, Giannoutsos, Panagiotis for No. 8 Lanark Road Freehold Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARKUS, Gregory Samuel 05 September 2013 - 1
HIGSON, Francoise 16 December 2009 - 1
ALEXANDER, Camilla 16 December 2009 21 July 2015 1
GIANNOUTSOS, Panagiotis 18 May 2011 05 September 2013 1
Secretary Name Appointed Resigned Total Appointments
HIGSON, Francoise Kate 28 April 2011 - 1
PALEOCRASSAS, Nicholas John 16 December 2009 26 April 2011 1
TEMPLE SECRETARIES LIMITED 02 June 2009 02 June 2009 1

Filing History

Document Type Date
CS01 - N/A 08 June 2020
AA - Annual Accounts 28 February 2020
CS01 - N/A 09 June 2019
AA - Annual Accounts 23 March 2019
CS01 - N/A 11 June 2018
AA - Annual Accounts 10 March 2018
CS01 - N/A 14 June 2017
AA - Annual Accounts 04 March 2017
AR01 - Annual Return 06 September 2016
AR01 - Annual Return 12 June 2016
TM01 - Termination of appointment of director 06 March 2016
AA - Annual Accounts 02 March 2016
AR01 - Annual Return 08 June 2015
AD01 - Change of registered office address 08 June 2015
AA - Annual Accounts 07 March 2015
AR01 - Annual Return 03 June 2014
AD01 - Change of registered office address 03 June 2014
AD01 - Change of registered office address 02 June 2014
AA - Annual Accounts 27 February 2014
AP01 - Appointment of director 17 February 2014
TM01 - Termination of appointment of director 17 February 2014
AR01 - Annual Return 03 June 2013
AA - Annual Accounts 31 July 2012
TM02 - Termination of appointment of secretary 20 June 2012
AR01 - Annual Return 18 June 2012
AA - Annual Accounts 04 November 2011
DISS40 - Notice of striking-off action discontinued 21 September 2011
AR01 - Annual Return 14 June 2011
AP01 - Appointment of director 13 June 2011
AP03 - Appointment of secretary 09 May 2011
TM01 - Termination of appointment of director 27 April 2011
TM02 - Termination of appointment of secretary 27 April 2011
AA - Annual Accounts 30 July 2010
AR01 - Annual Return 18 June 2010
CH01 - Change of particulars for director 18 June 2010
AP04 - Appointment of corporate secretary 04 June 2010
SH01 - Return of Allotment of shares 24 March 2010
AP01 - Appointment of director 23 March 2010
AP01 - Appointment of director 23 March 2010
AP01 - Appointment of director 23 March 2010
AP01 - Appointment of director 23 March 2010
AP03 - Appointment of secretary 23 March 2010
AD01 - Change of registered office address 23 March 2010
GAZ1 - First notification of strike-off action in London Gazette 02 March 2010
288b - Notice of resignation of directors or secretaries 10 June 2009
288b - Notice of resignation of directors or secretaries 10 June 2009
NEWINC - New incorporation documents 02 June 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.