104 LANSDOWNE ROAD LIMITED

Register to unlock more data on OkredoRegister

104 LANSDOWNE ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09907834

Incorporation date

08/12/2015

Size

Micro Entity

Contacts

Registered address

Registered address

2 Tower House, Tower Centre, Hoddesdon EN11 8URCopy
copy info iconCopy
See on map
Latest events (Record since 08/12/2015)
dot icon02/03/2026
Micro company accounts made up to 2025-09-30
dot icon29/10/2025
Confirmation statement made on 2025-10-29 with no updates
dot icon10/01/2025
Registered office address changed from 104 Lansdowne Road London W11 2LS England to 2 Tower House Tower Centre Hoddesdon EN11 8UR on 2025-01-10
dot icon10/01/2025
Confirmation statement made on 2024-11-27 with no updates
dot icon08/01/2025
Micro company accounts made up to 2024-09-30
dot icon08/08/2024
Micro company accounts made up to 2023-09-30
dot icon24/01/2024
Confirmation statement made on 2023-11-27 with no updates
dot icon15/01/2023
Confirmation statement made on 2022-11-27 with no updates
dot icon15/01/2023
Micro company accounts made up to 2022-09-30
dot icon08/04/2022
Director's details changed for Ms Sneha Shah on 2022-04-01
dot icon16/12/2021
Micro company accounts made up to 2021-09-30
dot icon16/12/2021
Previous accounting period shortened from 2021-12-31 to 2021-09-30
dot icon16/12/2021
Confirmation statement made on 2021-11-27 with no updates
dot icon05/05/2021
Termination of appointment of Hillgate Management as a secretary on 2021-04-30
dot icon05/05/2021
Registered office address changed from 5 - 7 Hillgate Street Hillgate Street London W8 7SP England to 104 Lansdowne Road London W11 2LS on 2021-05-05
dot icon16/02/2021
Accounts for a dormant company made up to 2020-12-31
dot icon03/02/2021
Change of details for Mr Johnathan Muir as a person with significant control on 2021-02-02
dot icon02/02/2021
Notification of Johnathan Muir as a person with significant control on 2021-02-02
dot icon02/02/2021
Notification of Ambra Selvaggia Caminito as a person with significant control on 2021-02-02
dot icon02/02/2021
Notification of Sneha Shah as a person with significant control on 2021-02-02
dot icon02/02/2021
Notification of Bridget Jennifer Brown as a person with significant control on 2021-02-01
dot icon01/02/2021
Withdrawal of a person with significant control statement on 2021-02-01
dot icon09/12/2020
Confirmation statement made on 2020-11-27 with updates
dot icon23/10/2020
Accounts for a dormant company made up to 2019-12-31
dot icon17/09/2020
Appointment of Mr Johnathan Reid Muir as a director on 2020-08-14
dot icon16/09/2020
Termination of appointment of Ian Andrew Muir as a director on 2020-08-14
dot icon27/11/2019
Confirmation statement made on 2019-11-27 with no updates
dot icon16/08/2019
Accounts for a dormant company made up to 2018-12-31
dot icon27/11/2018
Confirmation statement made on 2018-11-27 with no updates
dot icon18/10/2018
Accounts for a dormant company made up to 2017-12-31
dot icon12/12/2017
Confirmation statement made on 2017-12-07 with no updates
dot icon19/10/2017
Appointment of Hillgate Management as a secretary on 2017-10-19
dot icon19/10/2017
Registered office address changed from Top Floor 104 Lansdowne Road London W11 2LS United Kingdom to 5 - 7 Hillgate Street Hillgate Street London W8 7SP on 2017-10-19
dot icon02/10/2017
Accounts for a dormant company made up to 2016-12-31
dot icon16/12/2016
Confirmation statement made on 2016-12-07 with updates
dot icon25/02/2016
Appointment of Ms Ambra Selvaggia Caminito as a director on 2016-02-04
dot icon25/02/2016
Appointment of Ms Sneha Shah as a director on 2016-02-04
dot icon25/02/2016
Resolutions
dot icon15/02/2016
Statement of capital following an allotment of shares on 2016-02-15
dot icon08/12/2015
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
29/10/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.00
-
0.00
-
-
2022
0
4.00
-
0.00
-
-
2022
0
4.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

4.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brown, Bridget Jennifer
Director
08/12/2015 - Present
2
Shah, Sneha
Director
04/02/2016 - Present
1
Muir, Johnathan Reid
Director
14/08/2020 - Present
-
Mrs Ambra Selvaggia Caminito
Director
04/02/2016 - Present
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 104 LANSDOWNE ROAD LIMITED

104 LANSDOWNE ROAD LIMITED is an(a) Active company incorporated on 08/12/2015 with the registered office located at 2 Tower House, Tower Centre, Hoddesdon EN11 8UR. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 104 LANSDOWNE ROAD LIMITED?

toggle

104 LANSDOWNE ROAD LIMITED is currently Active. It was registered on 08/12/2015 .

Where is 104 LANSDOWNE ROAD LIMITED located?

toggle

104 LANSDOWNE ROAD LIMITED is registered at 2 Tower House, Tower Centre, Hoddesdon EN11 8UR.

What does 104 LANSDOWNE ROAD LIMITED do?

toggle

104 LANSDOWNE ROAD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 104 LANSDOWNE ROAD LIMITED?

toggle

The latest filing was on 02/03/2026: Micro company accounts made up to 2025-09-30.