UKBizDB.co.uk

68 LANSDOWNE STREET LTD

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

This company is commonly known as 68 Lansdowne Street Ltd. The company was founded 11 years ago and was given the registration number 08122778. The firm's registered office is in BRIGHTON AND HOVE. You can find them at Flat 2, 68 Lansdowne Street Hove, Brighton And Hove, East Sussex. This company's SIC code is 98000 - Residents property management.

Company Information

Name:68 LANSDOWNE STREET LTD
Company Number:08122778
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 June 2012
End of financial year:05 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Flat 2, 68 Lansdowne Street Hove, Brighton And Hove, East Sussex, BN3 1FR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 2, 68 Lansdowne Street Hove, Brighton And Hove, United Kingdom, BN3 1FR

Director28 June 2012Active
Basement Flat, 68 Lansdowne Street, Hove, United Kingdom, BN3 1FR

Director15 June 2022Active
68, Lansdowne Street, Hove, United Kingdom,

Director06 March 2024Active
Flat 2, 68 Lansdowne Street Hove, Brighton And Hove, United Kingdom, BN3 1FR

Director28 June 2012Active
Flat 2, 68 Lansdowne Street Hove, Brighton And Hove, United Kingdom, BN3 1FR

Director28 June 2012Active

People with Significant Control

Ms Ella Graham-Rowe
Notified on:06 March 2024
Status:Active
Date of birth:September 1967
Nationality:British
Country of residence:England
Address:68, Lansdowne Street, Hove, England, BN3 1FR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Amanda Dezilva
Notified on:15 June 2022
Status:Active
Date of birth:February 1972
Nationality:British
Country of residence:United Kingdom
Address:Basement Flat, 68 Lansdowne Street, Hove, United Kingdom, BN3 1FR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Anna Straker
Notified on:06 April 2016
Status:Active
Date of birth:August 1981
Nationality:British
Country of residence:United Kingdom
Address:68 Lansdowne Street, Hove, 68 Lansdowne Street, Hove, United Kingdom, BN3 1FR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ernest Francis De Zilva
Notified on:06 April 2016
Status:Active
Date of birth:March 1951
Nationality:British
Address:Flat 2, 68 Lansdowne Street Hove, Brighton And Hove, BN3 1FR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Alan Cole
Notified on:06 April 2016
Status:Active
Date of birth:February 1961
Nationality:British
Country of residence:United Kingdom
Address:68, Lansdowne Street, Hove, United Kingdom,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2024-03-06Officers

Change person director company with change date.

Download
2024-03-06Officers

Appoint person director company with name date.

Download
2024-03-06Persons with significant control

Notification of a person with significant control.

Download
2023-12-18Accounts

Accounts with accounts type micro entity.

Download
2023-06-07Address

Change registered office address company with date old address new address.

Download
2023-06-06Confirmation statement

Confirmation statement with no updates.

Download
2023-06-06Address

Change registered office address company with date old address new address.

Download
2023-06-06Officers

Termination director company with name termination date.

Download
2023-06-06Persons with significant control

Cessation of a person with significant control.

Download
2023-06-06Address

Change registered office address company with date old address new address.

Download
2022-12-22Accounts

Accounts with accounts type micro entity.

Download
2022-06-15Confirmation statement

Confirmation statement with updates.

Download
2022-06-15Officers

Appoint person director company with name date.

Download
2022-06-15Persons with significant control

Notification of a person with significant control.

Download
2022-01-19Accounts

Accounts with accounts type micro entity.

Download
2021-06-02Confirmation statement

Confirmation statement with no updates.

Download
2021-03-15Accounts

Accounts with accounts type micro entity.

Download
2020-06-08Confirmation statement

Confirmation statement with no updates.

Download
2020-05-03Persons with significant control

Cessation of a person with significant control.

Download
2020-05-03Officers

Termination director company with name termination date.

Download
2019-12-19Accounts

Accounts with accounts type micro entity.

Download
2019-06-04Confirmation statement

Confirmation statement with no updates.

Download
2018-12-19Accounts

Accounts with accounts type micro entity.

Download
2018-06-12Confirmation statement

Confirmation statement with no updates.

Download
2017-12-31Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.