LUMSDEN MANSIONS (GAR 18) INVESTMENT LIMITED
Status | ACTIVE |
Company No. | 05327906 |
Category | Private Limited Company |
Incorporated | 10 Jan 2005 |
Age | 19 years, 4 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
LUMSDEN MANSIONS (GAR 18) INVESTMENT LIMITED is an active private limited company with number 05327906. It was incorporated 19 years, 4 months, 18 days ago, on 10 January 2005. The company address is 35 Kensington Gardens Square, London, W2 4BQ, England.
Company Fillings
Change to a person with significant control
Date: 24 Jan 2024
Action Date: 24 Jan 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Brighton Land Limited
Change date: 2024-01-24
Documents
Change registered office address company with date old address new address
Date: 24 Jan 2024
Action Date: 24 Jan 2024
Category: Address
Type: AD01
Old address: 9 Golden Square London W1F 9HZ
New address: 35 Kensington Gardens Square London W2 4BQ
Change date: 2024-01-24
Documents
Change person director company with change date
Date: 24 Jan 2024
Action Date: 24 Jan 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Philip Adam Leigh Wood
Change date: 2024-01-24
Documents
Change person director company with change date
Date: 24 Jan 2024
Action Date: 24 Jan 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-01-24
Officer name: Mr Gideon Andrew Leigh Wood
Documents
Change person director company with change date
Date: 24 Jan 2024
Action Date: 24 Jan 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-01-24
Officer name: Mr David Bernard Leigh Wood
Documents
Change person director company with change date
Date: 24 Jan 2024
Action Date: 24 Jan 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-01-24
Officer name: Miss Catherine Rachel Tiffany Leigh Wood
Documents
Confirmation statement with updates
Date: 17 Jan 2024
Action Date: 10 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-10
Documents
Notification of a person with significant control
Date: 17 Jan 2024
Action Date: 10 Jan 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Brighton Land Limited
Notification date: 2024-01-10
Documents
Withdrawal of a person with significant control statement
Date: 17 Jan 2024
Action Date: 17 Jan 2024
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2024-01-17
Documents
Change person director company with change date
Date: 17 Jan 2024
Action Date: 09 Jan 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Gideon Andrew Leigh Wood
Change date: 2024-01-09
Documents
Accounts with accounts type dormant
Date: 10 May 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 13 Jan 2023
Action Date: 10 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-10
Documents
Accounts with accounts type dormant
Date: 14 Sep 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 24 Feb 2022
Action Date: 10 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-10
Documents
Accounts with accounts type dormant
Date: 17 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Accounts with accounts type dormant
Date: 04 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 28 Jan 2021
Action Date: 10 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-10
Documents
Confirmation statement with no updates
Date: 18 Feb 2020
Action Date: 10 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-10
Documents
Accounts with accounts type dormant
Date: 21 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change account reference date company previous extended
Date: 17 Sep 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA01
Made up date: 2018-12-31
New date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 12 Feb 2019
Action Date: 10 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-10
Documents
Accounts with accounts type dormant
Date: 19 Nov 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Notification of a person with significant control statement
Date: 19 Sep 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 18 Sep 2018
Action Date: 04 Jan 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Link Administration Holdings Limited
Cessation date: 2018-01-04
Documents
Confirmation statement with no updates
Date: 16 Jan 2018
Action Date: 10 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-10
Documents
Notification of a person with significant control
Date: 04 Jan 2018
Action Date: 03 Nov 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Link Administration Holdings Limited
Notification date: 2017-11-03
Documents
Cessation of a person with significant control
Date: 04 Jan 2018
Action Date: 03 Nov 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-11-03
Psc name: Capita Plc
Documents
Accounts with accounts type micro entity
Date: 13 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 13 Jan 2017
Action Date: 10 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-10
Documents
Accounts with accounts type dormant
Date: 30 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jan 2016
Action Date: 10 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-10
Documents
Accounts with accounts type dormant
Date: 30 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jan 2015
Action Date: 10 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-10
Documents
Change person director company with change date
Date: 18 Nov 2014
Action Date: 01 Oct 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Gideon Andrew Leigh Wood
Change date: 2014-10-01
Documents
Change person director company with change date
Date: 18 Nov 2014
Action Date: 01 Oct 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Bernard Leigh Wood
Change date: 2014-10-01
Documents
Change person director company with change date
Date: 18 Nov 2014
Action Date: 01 Oct 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-10-01
Officer name: Mr Philip Adam Leigh Wood
Documents
Change person director company with change date
Date: 18 Nov 2014
Action Date: 01 Oct 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Catherine Rachel Tiffany Leigh Wood
Change date: 2014-10-01
Documents
Accounts with accounts type dormant
Date: 19 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Change account reference date company previous extended
Date: 27 Mar 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA01
New date: 2013-12-31
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2014
Action Date: 10 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-10
Documents
Appoint person director company with name
Date: 16 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Catherine Rachel Tiffany Leigh Wood
Documents
Appoint person director company with name
Date: 16 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Philip Adam Leigh Wood
Documents
Appoint person director company with name
Date: 16 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Bernard Leigh Wood
Documents
Termination director company with name
Date: 16 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Susan Spencer-Smith
Documents
Appoint person director company with name
Date: 02 May 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gideon Andrew Leigh Wood
Documents
Accounts with accounts type dormant
Date: 26 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2013
Action Date: 10 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-10
Documents
Appoint person director company with name
Date: 30 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Susan Ann Spencer-Smith
Documents
Termination director company with name
Date: 30 May 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Diane Wood
Documents
Accounts with accounts type dormant
Date: 15 May 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Jan 2012
Action Date: 10 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-10
Documents
Accounts with accounts type dormant
Date: 31 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2011
Action Date: 10 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-10
Documents
Termination secretary company with name
Date: 04 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Catherine Wood
Documents
Termination director company with name
Date: 03 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Philip Wood
Documents
Termination director company with name
Date: 03 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gideon Wood
Documents
Termination director company with name
Date: 03 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Catherine Wood
Documents
Termination director company with name
Date: 08 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Wood
Documents
Annual return company with made up date full list shareholders
Date: 08 Feb 2010
Action Date: 10 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-10
Documents
Accounts with accounts type dormant
Date: 23 Oct 2009
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Accounts with accounts type dormant
Date: 19 Mar 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 12 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 10/01/09; full list of members
Documents
Accounts with accounts type dormant
Date: 30 Apr 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 12 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 10/01/08; full list of members
Documents
Accounts with accounts type dormant
Date: 07 Jun 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 22 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 10/01/07; full list of members
Documents
Legacy
Date: 22 May 2007
Category: Address
Type: 287
Description: Registered office changed on 22/05/07 from: 9 golden square london W1R 4BY
Documents
Legacy
Date: 08 Feb 2006
Category: Annual-return
Type: 363a
Description: Return made up to 10/01/06; full list of members
Documents
Accounts with accounts type dormant
Date: 21 Dec 2005
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 18 Nov 2005
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/01/06 to 30/06/05
Documents
Legacy
Date: 07 Apr 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
DAVID ATTENBOROUGH BUILDING,CAMBRIDGE,CB2 3QZ
Number: | 02985746 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
46 MILL ROAD,BATHGATE,EH48 4JH
Number: | SC617664 |
Status: | ACTIVE |
Category: | Private Limited Company |
CUTTING EDGE HAIR & BEAUTY LIMITED
20 NEWERNE STREET,LYDNEY,GL15 5RA
Number: | 05367451 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 08900224 |
Status: | ACTIVE |
Category: | Private Limited Company |
RIVERSDALE COURT (WEST KIRBY) RESIDENTS ASSOCIATION LIMITED
7 RIVERSDALE COURT MEOLS DRIVE,WIRRAL,CH48 5JG
Number: | 07757314 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
52 TYNEMOUTH ROAD,LONDON,N15 4AX
Number: | 11195239 |
Status: | ACTIVE |
Category: | Private Limited Company |