This company is commonly known as 55 Lordship Road Residents Company Limited. The company was founded 41 years ago and was given the registration number 01669146. The firm's registered office is in LONDON. You can find them at 9 Mr L. Kershook, 9 Collison Place, London, . This company's SIC code is 98000 - Residents property management.
Name | : | 55 LORDSHIP ROAD RESIDENTS COMPANY LIMITED |
---|---|---|
Company Number | : | 01669146 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 October 1982 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 9 Mr L. Kershook, 9 Collison Place, London, England, N16 5AY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9, Collison Place, Manor Road, London, England, N16 5AY | Secretary | 24 February 2019 | Active |
Flat 2, 55 Lordship Road, London, England, N16 0QJ | Director | 30 April 2020 | Active |
Flat 1, 55 Lordship Road, London, England, N16 0QJ | Director | 20 May 2019 | Active |
Flat 2, 55 Lordship Road, London, England, N16 0QJ | Director | 30 January 2010 | Active |
55, Flat 2, 55 Lordship Road, London, England, N16 0QJ | Director | 24 July 2019 | Active |
Flat 2 55 Lordship Road, London, N16 0QJ | Secretary | 10 July 2008 | Active |
Flat Three 55 Lordship Road, London, N16 0QJ | Secretary | - | Active |
Flat 1, 55, Lordship Road, London, England, N16 0QJ | Secretary | 08 July 2010 | Active |
55 Lordship Road, Flat 4, London, N16 0QJ | Secretary | 24 August 2005 | Active |
55, Lordship Road, London, England, N16 0QJ | Director | 02 November 2015 | Active |
Flat 4 55 Lordship Road, Stoke Newington, London, N16 0QJ | Director | 09 March 1995 | Active |
Cramond, London Road, East Grinstead, RH19 1QW | Director | 15 August 1992 | Active |
Flat 3 55 Lordship Road, London, N16 0QJ | Director | 15 May 2006 | Active |
9 Collison Place, Manor Road Stoke Newington, London, N16 5AY | Director | - | Active |
55 Lordship Road, London, N16 0QJ | Director | - | Active |
Flat 1, 55, Lordship Road, London, England, N16 0QJ | Director | 05 December 2010 | Active |
Flat 2 55 Lordship Road, London, N16 0QJ | Director | 08 November 2005 | Active |
Flat Three 55 Lordship Road, London, N16 0QJ | Director | - | Active |
Flat 1, 55, Lordship Road, London, England, N16 0QJ | Director | 30 January 2010 | Active |
Flat 1 55 Lordship Road, London, N16 0QJ | Director | 18 January 2006 | Active |
Weston House, Caerwent, Newport, NP6 4AX | Director | - | Active |
55 Lordship Road, Flat 4, London, N16 0QJ | Director | 22 March 1999 | Active |
Miss Sarah Grace Barrie | ||
Notified on | : | 24 September 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1995 |
Nationality | : | Australian |
Country of residence | : | England |
Address | : | Flat 2, 55 Lordship Road, London, England, N16 0QJ |
Nature of control | : |
|
Mr Laurence Harvey Kershook | ||
Notified on | : | 20 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1946 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 9, Collison Place, London, England, N16 5AY |
Nature of control | : |
|
Mr Robert Dylan Nicholson | ||
Notified on | : | 26 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1971 |
Nationality | : | British |
Address | : | Flat 1, 55, Lordship Road, London, N16 0QJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-29 | Accounts | Accounts with accounts type dormant. | Download |
2023-09-24 | Persons with significant control | Notification of a person with significant control. | Download |
2023-09-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-24 | Address | Change registered office address company with date old address new address. | Download |
2023-09-24 | Address | Change registered office address company with date old address new address. | Download |
2023-07-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-19 | Accounts | Accounts with accounts type dormant. | Download |
2022-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-16 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-19 | Accounts | Accounts with accounts type dormant. | Download |
2020-08-10 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-30 | Officers | Appoint person director company with name date. | Download |
2020-04-30 | Officers | Termination director company with name termination date. | Download |
2019-09-06 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-31 | Officers | Appoint person director company with name date. | Download |
2019-07-26 | Address | Change registered office address company with date old address new address. | Download |
2019-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-31 | Officers | Termination director company with name termination date. | Download |
2019-05-31 | Officers | Appoint person director company with name date. | Download |
2019-05-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-05-31 | Persons with significant control | Notification of a person with significant control. | Download |
2019-05-27 | Officers | Change person secretary company with change date. | Download |
2019-02-24 | Officers | Termination director company with name termination date. | Download |
2019-02-24 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.