15 LANSDOWNE STREET (HOVE) LIMITED

Register to unlock more data on OkredoRegister

15 LANSDOWNE STREET (HOVE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03618955

Incorporation date

20/08/1998

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Galloways Accounting The Mill Building, 31-35 Chatsworth Road, Worthing BN11 1LYCopy
copy info iconCopy
See on map
Latest events (Record since 20/08/1998)
dot icon29/10/2025
Micro company accounts made up to 2025-08-31
dot icon03/10/2025
Confirmation statement made on 2025-08-20 with updates
dot icon01/05/2025
Appointment of Mr Richard John Knights as a director on 2025-02-28
dot icon30/04/2025
Termination of appointment of Carole Ann Bell as a director on 2025-02-28
dot icon30/04/2025
Cessation of Carole Ann Bell as a person with significant control on 2025-02-28
dot icon27/02/2025
Registered office address changed from The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ to C/O Galloways Accounting the Mill Building 31-35 Chatsworth Road Worthing BN11 1LY on 2025-02-27
dot icon19/09/2024
Micro company accounts made up to 2024-08-31
dot icon22/08/2024
Confirmation statement made on 2024-08-20 with no updates
dot icon21/09/2023
Micro company accounts made up to 2023-08-31
dot icon25/08/2023
Confirmation statement made on 2023-08-20 with no updates
dot icon18/10/2022
Confirmation statement made on 2022-08-20 with no updates
dot icon18/10/2022
Micro company accounts made up to 2022-08-31
dot icon24/06/2022
Micro company accounts made up to 2021-08-31
dot icon31/08/2021
Confirmation statement made on 2021-08-20 with no updates
dot icon16/03/2021
Micro company accounts made up to 2020-08-31
dot icon24/08/2020
Confirmation statement made on 2020-08-20 with no updates
dot icon28/05/2020
Micro company accounts made up to 2019-08-31
dot icon01/10/2019
Confirmation statement made on 2019-08-20 with no updates
dot icon14/05/2019
Micro company accounts made up to 2018-08-31
dot icon22/08/2018
Confirmation statement made on 2018-08-20 with no updates
dot icon18/05/2018
Micro company accounts made up to 2017-08-31
dot icon25/08/2017
Confirmation statement made on 2017-08-20 with no updates
dot icon08/05/2017
Micro company accounts made up to 2016-08-31
dot icon09/11/2016
Director's details changed for Mr Gerald Jack Marsh on 2016-11-09
dot icon09/11/2016
Secretary's details changed for Mr Gerald Jack Marsh on 2016-11-09
dot icon31/08/2016
Confirmation statement made on 2016-08-20 with updates
dot icon31/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon17/09/2015
Annual return made up to 2015-08-20 with full list of shareholders
dot icon22/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon06/01/2015
Registered office address changed from 73 Church Road Hove East Sussex BN3 2BB to The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ on 2015-01-06
dot icon24/09/2014
Annual return made up to 2014-08-20 with full list of shareholders
dot icon30/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon05/09/2013
Annual return made up to 2013-08-20 with full list of shareholders
dot icon28/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon22/08/2012
Annual return made up to 2012-08-20 with full list of shareholders
dot icon18/04/2012
Total exemption small company accounts made up to 2011-08-31
dot icon26/08/2011
Annual return made up to 2011-08-20 with full list of shareholders
dot icon01/03/2011
Accounts for a dormant company made up to 2010-08-31
dot icon20/08/2010
Annual return made up to 2010-08-20 with full list of shareholders
dot icon20/08/2010
Director's details changed for Gerald Jack Marsh on 2009-10-01
dot icon20/08/2010
Director's details changed for Carole Ann Bell on 2009-10-01
dot icon20/08/2010
Director's details changed for Symond John Lawes on 2009-10-01
dot icon27/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon26/08/2009
Return made up to 20/08/09; full list of members
dot icon20/03/2009
Accounts for a dormant company made up to 2008-08-31
dot icon21/08/2008
Return made up to 20/08/08; full list of members
dot icon04/03/2008
Accounts for a dormant company made up to 2007-08-31
dot icon09/10/2007
Return made up to 20/08/07; full list of members
dot icon02/05/2007
Accounts for a dormant company made up to 2006-08-31
dot icon15/09/2006
Return made up to 20/08/06; full list of members
dot icon01/06/2006
Accounts for a dormant company made up to 2005-08-31
dot icon22/09/2005
Return made up to 20/08/05; full list of members
dot icon29/04/2005
Return made up to 20/08/04; full list of members
dot icon28/02/2005
Accounts for a dormant company made up to 2004-08-31
dot icon04/11/2003
New director appointed
dot icon04/11/2003
New secretary appointed;new director appointed
dot icon04/11/2003
Secretary resigned;director resigned
dot icon04/11/2003
Director resigned
dot icon21/10/2003
Total exemption small company accounts made up to 2003-08-31
dot icon01/09/2003
Return made up to 20/08/03; full list of members
dot icon23/12/2002
Accounts for a dormant company made up to 2002-08-31
dot icon13/09/2002
Return made up to 20/08/02; full list of members
dot icon16/11/2001
Accounts for a dormant company made up to 2001-08-31
dot icon25/09/2001
Return made up to 20/08/01; full list of members
dot icon18/06/2001
Return made up to 20/08/00; no change of members
dot icon18/06/2001
Accounts for a small company made up to 1999-08-31
dot icon18/06/2001
Return made up to 20/08/99; full list of members
dot icon15/06/2001
Accounts for a small company made up to 2000-08-31
dot icon15/06/2001
Registered office changed on 15/06/01 from: 15 lansdowne street hove east sussex BN3 1FS
dot icon13/06/2001
Restoration by order of the court
dot icon04/07/2000
Final Gazette dissolved via compulsory strike-off
dot icon29/02/2000
First Gazette notice for compulsory strike-off
dot icon22/01/1999
Ad 18/12/98--------- £ si 2@1=2 £ ic 2/4
dot icon13/11/1998
Registered office changed on 13/11/98 from: 55 gower street london WC1E 6HQ
dot icon13/11/1998
New director appointed
dot icon13/11/1998
New director appointed
dot icon13/11/1998
New secretary appointed;new director appointed
dot icon13/11/1998
Secretary resigned
dot icon13/11/1998
Director resigned
dot icon20/08/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
20/08/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
506.00
-
0.00
-
-
2022
0
506.00
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Knights, Richard John
Director
28/02/2025 - Present
-
Marsh, Gerald Jack
Director
30/10/2003 - Present
1
Mrs Carole Ann Bell
Director
10/11/1998 - 28/02/2025
-
Hazeldine, Paul Christopher
Director
09/11/1998 - 29/10/2003
24
Marsh, Gerald Jack
Secretary
29/10/2003 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 15 LANSDOWNE STREET (HOVE) LIMITED

15 LANSDOWNE STREET (HOVE) LIMITED is an(a) Active company incorporated on 20/08/1998 with the registered office located at C/O Galloways Accounting The Mill Building, 31-35 Chatsworth Road, Worthing BN11 1LY. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 15 LANSDOWNE STREET (HOVE) LIMITED?

toggle

15 LANSDOWNE STREET (HOVE) LIMITED is currently Active. It was registered on 20/08/1998 .

Where is 15 LANSDOWNE STREET (HOVE) LIMITED located?

toggle

15 LANSDOWNE STREET (HOVE) LIMITED is registered at C/O Galloways Accounting The Mill Building, 31-35 Chatsworth Road, Worthing BN11 1LY.

What does 15 LANSDOWNE STREET (HOVE) LIMITED do?

toggle

15 LANSDOWNE STREET (HOVE) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 15 LANSDOWNE STREET (HOVE) LIMITED?

toggle

The latest filing was on 29/10/2025: Micro company accounts made up to 2025-08-31.