UKBizDB.co.uk

6 LANARK ROAD LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 6 Lanark Road Limited. The company was founded 40 years ago and was given the registration number 01738245. The firm's registered office is in LONDON. You can find them at 6 Lanark Road, Maida Vale, London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:6 LANARK ROAD LIMITED
Company Number:01738245
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 July 1983
End of financial year:24 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:6 Lanark Road, Maida Vale, London, W9 1DA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6 Lanark Road, Maida Vale, London, W9 1DA

Secretary22 August 2019Active
4 Blackett Street, Putney, London, SW15 1QG

Director23 March 2000Active
6 Lanark Road, Maida Vale, London, W9 1DA

Director02 June 2020Active
19, Clifton Gardens, London, United Kingdom, W9 1AL

Director30 May 2012Active
Garden Flat 6 Lanark Road, London, W9 1DA

Director08 January 1996Active
6b Lanark Road, Maida Vale, London, W9 1DA

Secretary20 August 1996Active
47 Maida Vale, London, W9 1SH

Secretary-Active
6b Lanark Road, Maida Vale, London, W9 1DA

Director15 November 1994Active
The Garden Flat 6 Lanark Road, Maida Vale, London, W9 1DA

Director09 April 1992Active
91 The Keep, Kingston Upon Thames, KT2 5UD

Director-Active
85 Grenville Gardens, Woodford, IG8 7AE

Director09 April 1992Active
6 Lanark Road, London, W9 1DA

Director-Active
19 Clifton Gardens, Maida Vale, London, W9 1AL

Director01 September 2001Active

People with Significant Control

Sophia Catherine Hella Johnston
Notified on:09 April 2020
Status:Active
Date of birth:June 1993
Nationality:British,Australian
Address:6 Lanark Road, London, W9 1DA
Nature of control:
  • Significant influence or control
Victoria Cappin
Notified on:06 April 2016
Status:Active
Date of birth:December 1943
Nationality:British
Address:6 Lanark Road, London, W9 1DA
Nature of control:
  • Significant influence or control
Mr Cameron Hardy Mclain
Notified on:06 April 2016
Status:Active
Date of birth:April 1988
Nationality:American,British,Danish
Address:6 Lanark Road, London, W9 1DA
Nature of control:
  • Significant influence or control
Raymond Peter Mechan
Notified on:06 April 2016
Status:Active
Date of birth:June 1956
Nationality:British
Address:6 Lanark Road, London, W9 1DA
Nature of control:
  • Significant influence or control
Mr Christopher John Girvan
Notified on:06 April 2016
Status:Active
Date of birth:September 1969
Nationality:British
Address:6 Lanark Road, London, W9 1DA
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-08-13Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-08-12Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Accounts

Accounts with accounts type total exemption full.

Download
2021-08-17Confirmation statement

Confirmation statement with no updates.

Download
2021-01-05Accounts

Accounts with accounts type total exemption full.

Download
2020-08-12Confirmation statement

Confirmation statement with updates.

Download
2020-06-02Persons with significant control

Notification of a person with significant control.

Download
2020-06-02Officers

Appoint person director company with name date.

Download
2019-12-04Accounts

Accounts with accounts type total exemption full.

Download
2019-08-26Confirmation statement

Confirmation statement with no updates.

Download
2019-08-22Persons with significant control

Cessation of a person with significant control.

Download
2019-08-22Officers

Appoint person secretary company with name date.

Download
2019-08-22Officers

Termination director company with name termination date.

Download
2019-08-22Officers

Termination secretary company with name termination date.

Download
2018-12-07Accounts

Accounts with accounts type total exemption full.

Download
2018-08-23Confirmation statement

Confirmation statement with no updates.

Download
2017-12-04Accounts

Accounts with accounts type total exemption full.

Download
2017-08-13Confirmation statement

Confirmation statement with no updates.

Download
2016-11-23Accounts

Accounts with accounts type total exemption full.

Download
2016-08-26Confirmation statement

Confirmation statement with updates.

Download
2015-10-13Accounts

Accounts with accounts type total exemption full.

Download
2015-08-12Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-26Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.