LAUDERDALE MANSIONS (SOUTH) LIMITED
Status | ACTIVE |
Company No. | 01459305 |
Category | Private Limited Company |
Incorporated | 06 Nov 1979 |
Age | 44 years, 6 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
LAUDERDALE MANSIONS (SOUTH) LIMITED is an active private limited company with number 01459305. It was incorporated 44 years, 6 months, 26 days ago, on 06 November 1979. The company address is 55 Station Road 55 Station Road, Buckinghamshire, HP9 1QL.
Company Fillings
Confirmation statement with updates
Date: 19 May 2024
Action Date: 05 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-05
Documents
Termination director company with name termination date
Date: 28 Nov 2023
Action Date: 28 Nov 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Matthew Beal
Termination date: 2023-11-28
Documents
Accounts with accounts type group
Date: 25 Jul 2023
Action Date: 28 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-28
Documents
Confirmation statement with updates
Date: 19 May 2023
Action Date: 05 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-05
Documents
Appoint person director company with name date
Date: 18 Jan 2023
Action Date: 18 Jan 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-01-18
Officer name: Mr Christopher Hollensteiner
Documents
Accounts with accounts type group
Date: 01 Sep 2022
Action Date: 28 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-28
Documents
Confirmation statement with updates
Date: 19 May 2022
Action Date: 05 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-05
Documents
Accounts with accounts type group
Date: 05 Aug 2021
Action Date: 28 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-28
Documents
Confirmation statement with updates
Date: 18 May 2021
Action Date: 05 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-05
Documents
Appoint person director company with name date
Date: 03 Aug 2020
Action Date: 22 Jul 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-07-22
Officer name: Mr Sebastien Floch
Documents
Accounts with accounts type group
Date: 07 Jul 2020
Action Date: 28 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-28
Documents
Confirmation statement with updates
Date: 18 May 2020
Action Date: 05 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-05
Documents
Accounts with accounts type group
Date: 03 Jul 2019
Action Date: 28 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-28
Documents
Confirmation statement with updates
Date: 15 May 2019
Action Date: 05 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-05
Documents
Termination director company with name termination date
Date: 27 Dec 2018
Action Date: 14 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sophie Rosenheim
Termination date: 2018-12-14
Documents
Change person director company with change date
Date: 07 Aug 2018
Action Date: 07 Aug 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Sophie Rosenheim
Change date: 2018-08-07
Documents
Appoint person director company with name date
Date: 07 Aug 2018
Action Date: 07 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Matthew Beal
Appointment date: 2018-08-07
Documents
Appoint person director company with name date
Date: 07 Aug 2018
Action Date: 07 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Sophie Rosenheim
Appointment date: 2018-08-07
Documents
Accounts with accounts type group
Date: 06 Jul 2018
Action Date: 28 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-28
Documents
Confirmation statement with updates
Date: 18 May 2018
Action Date: 05 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-05
Documents
Accounts with accounts type group
Date: 04 Jul 2017
Action Date: 28 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-28
Documents
Confirmation statement with updates
Date: 14 May 2017
Action Date: 05 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-05
Documents
Accounts with accounts type group
Date: 15 Jun 2016
Action Date: 28 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-28
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2016
Action Date: 05 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-05
Documents
Termination director company with name termination date
Date: 13 May 2016
Action Date: 04 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-05-04
Officer name: Karine Rose Denise Samaha
Documents
Termination director company with name termination date
Date: 13 May 2016
Action Date: 04 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-05-04
Officer name: Karine Rose Denise Samaha
Documents
Accounts with accounts type group
Date: 01 Jul 2015
Action Date: 28 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-28
Documents
Annual return company with made up date full list shareholders
Date: 26 May 2015
Action Date: 05 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-05
Documents
Appoint person secretary company with name date
Date: 05 Apr 2015
Action Date: 25 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Penina Miriam Bowman
Appointment date: 2015-03-25
Documents
Termination director company with name termination date
Date: 05 Apr 2015
Action Date: 25 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-03-25
Officer name: Srdjan Vlaskalic
Documents
Termination director company with name termination date
Date: 29 Dec 2014
Action Date: 17 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jenifer Landor
Termination date: 2014-12-17
Documents
Appoint person director company with name
Date: 30 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Robert Anthony Marris
Documents
Appoint person director company with name
Date: 30 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Cramphorn
Documents
Termination director company with name
Date: 11 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Hartill
Documents
Accounts with accounts type group
Date: 03 Jun 2014
Action Date: 28 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-28
Documents
Annual return company with made up date full list shareholders
Date: 28 May 2014
Action Date: 05 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-05
Documents
Appoint person director company with name
Date: 26 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Kay Lynn Konop
Documents
Annual return company with made up date full list shareholders
Date: 22 May 2013
Action Date: 05 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-05
Documents
Accounts with accounts type group
Date: 10 May 2013
Action Date: 28 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-28
Documents
Termination director company with name
Date: 03 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Raphael Smadja
Documents
Termination director company with name
Date: 14 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jean-Philippe Verdier
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2012
Action Date: 05 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-05
Documents
Termination secretary company with name
Date: 23 May 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ann Eardley
Documents
Termination secretary company with name
Date: 13 May 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ann Eardley
Documents
Accounts with accounts type group
Date: 13 Mar 2012
Action Date: 28 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-28
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2011
Action Date: 05 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-05
Documents
Appoint person director company with name
Date: 13 May 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jean-Philippe Constant Verdier
Documents
Termination director company with name
Date: 13 May 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Angus Stewart
Documents
Appoint person director company with name
Date: 13 May 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Karine Rose Denise Samaha
Documents
Appoint person director company with name
Date: 13 May 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Raphael Julien Smadja
Documents
Appoint person director company with name
Date: 13 May 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter James Norman Hartill
Documents
Accounts with accounts type group
Date: 17 Mar 2011
Action Date: 28 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-28
Documents
Termination director company with name
Date: 02 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Beacham
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2010
Action Date: 05 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-05
Documents
Move registers to sail company
Date: 21 Jun 2010
Category: Address
Type: AD03
Documents
Change sail address company with old address
Date: 21 Jun 2010
Category: Address
Type: AD02
Old address: C/O Wgs Solicitors 133 Praed St London W2 1RN England
Documents
Appoint person director company with name
Date: 21 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Jenifer Landor
Documents
Appoint person director company with name
Date: 21 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Srdjan Vlaskalic
Documents
Move registers to sail company
Date: 21 Jun 2010
Category: Address
Type: AD03
Documents
Termination director company with name
Date: 15 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jayne Winthrop
Documents
Termination director company with name
Date: 11 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mo Fisher
Documents
Accounts with accounts type group
Date: 09 Mar 2010
Action Date: 28 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-28
Documents
Termination director company with name
Date: 04 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Naim Sheikh
Documents
Termination director company with name
Date: 03 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Srdjan Vlaskalic
Documents
Change person secretary company with change date
Date: 20 Oct 2009
Action Date: 20 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-10-20
Officer name: Mrs Ann Mcgregor Eardley
Documents
Change person director company with change date
Date: 20 Oct 2009
Action Date: 20 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-20
Officer name: Jayne Winthrop
Documents
Change person director company with change date
Date: 20 Oct 2009
Action Date: 20 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-20
Officer name: Mr Naim Sheikh
Documents
Change person director company with change date
Date: 20 Oct 2009
Action Date: 20 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Angus Stewart
Change date: 2009-10-20
Documents
Change person director company with change date
Date: 20 Oct 2009
Action Date: 20 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-20
Officer name: Stephen Sanderson
Documents
Change person director company with change date
Date: 20 Oct 2009
Action Date: 20 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-20
Officer name: Ms Mo Fisher
Documents
Change person director company with change date
Date: 20 Oct 2009
Action Date: 20 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Matthew Brettler
Change date: 2009-10-20
Documents
Change person director company with change date
Date: 20 Oct 2009
Action Date: 20 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mark Richard Beacham
Change date: 2009-10-20
Documents
Legacy
Date: 21 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminated director trefor jones
Documents
Accounts with accounts type group
Date: 08 Jul 2009
Action Date: 28 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-28
Documents
Legacy
Date: 12 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 05/05/09; full list of members
Documents
Legacy
Date: 14 May 2009
Category: Officers
Type: 288a
Description: Director appointed naim sheikh
Documents
Legacy
Date: 14 May 2009
Category: Officers
Type: 288a
Description: Director appointed mark richard beacham
Documents
Legacy
Date: 15 Apr 2009
Category: Officers
Type: 288a
Description: Director appointed ms mo fisher
Documents
Resolution
Date: 23 Sep 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 24 Jul 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / angus stewart / 23/07/2008
Documents
Legacy
Date: 05 Jun 2008
Category: Annual-return
Type: 363s
Description: Return made up to 05/05/08; full list of members
Documents
Accounts with made up date
Date: 27 Mar 2008
Action Date: 28 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-28
Documents
Resolution
Date: 12 Mar 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 22 Oct 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Jul 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 06 Jun 2007
Category: Annual-return
Type: 363s
Description: Return made up to 05/05/07; full list of members
Documents
Accounts with made up date
Date: 26 Mar 2007
Action Date: 28 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-28
Documents
Legacy
Date: 29 Jan 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Jan 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 05 Dec 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Dec 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type group
Date: 20 Jun 2006
Action Date: 28 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-28
Documents
Legacy
Date: 01 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 05/05/06; change of members
Documents
Legacy
Date: 11 May 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
2ND FLOOR CHEETHAMS MILL,STALYBRIDGE,SK15 2BT
Number: | 09618521 |
Status: | ACTIVE |
Category: | Private Limited Company |
DOMSALLA HOUSE,EASTBOURNE,BN21 3RT
Number: | 11229852 |
Status: | ACTIVE |
Category: | Private Limited Company |
39 GRAIGLWYD ROAD,SWANSEA,SA2 0UY
Number: | 10177478 |
Status: | ACTIVE |
Category: | Private Limited Company |
GRANGE VIEW HURRELL LANE,PICKERING,YO18 7QR
Number: | 11544885 |
Status: | ACTIVE |
Category: | Private Limited Company |
ELDER HOUSE ST GEORGES BUSINESS PARK,WEYBRIDGE,KT13 0TS
Number: | OC414459 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11785035 |
Status: | ACTIVE |
Category: | Private Limited Company |