18 LANSDOWNE GROVE LIMITED

Register to unlock more data on OkredoRegister

18 LANSDOWNE GROVE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07020492

Incorporation date

16/09/2009

Size

Micro Entity

Contacts

Registered address

Registered address

18a Lansdowne Grove, London NW10 1PRCopy
copy info iconCopy
See on map
Latest events (Record since 16/09/2009)
dot icon11/12/2025
Notification of Tania Ascencao Rodrigues as a person with significant control on 2024-08-31
dot icon11/12/2025
Director's details changed for Mr Miguel Angelo Nunes Lopes De Matos on 2025-12-01
dot icon11/12/2025
Notification of Miguel Angelo Nunes Lopes De Matos as a person with significant control on 2024-08-31
dot icon11/12/2025
Appointment of Mr Miguel Angelo Nunes Lopes De Matos as a director on 2024-08-31
dot icon11/12/2025
Termination of appointment of Miguel Angelo Nunes Lopes De Matos as a director on 2024-08-29
dot icon11/12/2025
Cessation of Miguel Angelo Nunes Lopes De Matos as a person with significant control on 2024-08-29
dot icon07/11/2025
Registered office address changed from 67 Teignmouth Road London NW2 4EA England to 18a Lansdowne Grove London NW10 1PR on 2025-11-07
dot icon07/11/2025
Termination of appointment of Denise Kaydar as a director on 2025-11-07
dot icon28/09/2025
Confirmation statement made on 2025-09-16 with no updates
dot icon11/07/2025
Micro company accounts made up to 2025-06-23
dot icon20/06/2025
Registered office address changed from 5 Brayford Square London E1 0SG England to 67 Teignmouth Road London NW2 4EA on 2025-06-20
dot icon30/10/2024
Micro company accounts made up to 2024-06-23
dot icon24/10/2024
Director's details changed for Mr Miguel Angelo Nune Lopes De Matos on 2024-10-01
dot icon24/10/2024
Change of details for Mr Miguel Angelo Nune Lopes De Matos as a person with significant control on 2024-10-01
dot icon23/10/2024
Cessation of Anthony Thomas Hogan as a person with significant control on 2024-08-15
dot icon23/10/2024
Confirmation statement made on 2024-09-16 with updates
dot icon23/10/2024
Notification of Miguel Angelo Nune Lopes De Matos as a person with significant control on 2024-08-15
dot icon30/08/2024
Appointment of Mr Miguel Angelo Nune Lopes De Matos as a director on 2024-08-29
dot icon30/08/2024
Termination of appointment of Anthony Thomas Hogan as a director on 2024-08-29
dot icon13/08/2024
Appointment of Ms Denise Kaydar as a director on 2024-08-09
dot icon09/04/2024
Micro company accounts made up to 2023-06-23
dot icon18/12/2023
Confirmation statement made on 2023-09-16 with no updates
dot icon01/12/2023
Notification of Anthony Thomas Hogan as a person with significant control on 2023-11-30
dot icon22/11/2023
Cessation of John Duncan Findlay as a person with significant control on 2023-06-24
dot icon22/11/2023
Termination of appointment of John Duncan Findlay as a director on 2023-06-24
dot icon22/11/2023
Appointment of Mr Anthony Thomas Hogan as a director on 2023-11-21
dot icon24/10/2022
Confirmation statement made on 2022-09-16 with no updates
dot icon28/07/2022
Micro company accounts made up to 2022-06-23
dot icon28/07/2022
Registered office address changed from C/O John Findlay 46 Berwick Avenue Chelmsford CM1 4AS to 5 Brayford Square London E1 0SG on 2022-07-28
dot icon28/07/2022
Change of details for Dr John Duncan Findlay as a person with significant control on 2022-07-28
dot icon23/03/2022
Micro company accounts made up to 2021-06-23
dot icon29/09/2021
Confirmation statement made on 2021-09-16 with no updates
dot icon12/03/2021
Micro company accounts made up to 2020-06-23
dot icon20/09/2020
Confirmation statement made on 2020-09-16 with updates
dot icon22/03/2020
Micro company accounts made up to 2019-06-23
dot icon29/09/2019
Confirmation statement made on 2019-09-16 with no updates
dot icon04/03/2019
Micro company accounts made up to 2018-06-23
dot icon30/09/2018
Confirmation statement made on 2018-09-16 with no updates
dot icon23/03/2018
Micro company accounts made up to 2017-06-23
dot icon04/10/2017
Confirmation statement made on 2017-09-16 with no updates
dot icon23/03/2017
Micro company accounts made up to 2016-06-23
dot icon01/10/2016
Confirmation statement made on 2016-09-16 with updates
dot icon23/03/2016
Micro company accounts made up to 2015-06-23
dot icon13/10/2015
Annual return made up to 2015-09-16 with full list of shareholders
dot icon23/03/2015
Total exemption small company accounts made up to 2014-06-23
dot icon12/10/2014
Annual return made up to 2014-09-16 with full list of shareholders
dot icon12/10/2014
Director's details changed for Dr. John Duncan Findlay on 2014-08-31
dot icon12/10/2014
Registered office address changed from C/O John Findlay 46 Berwick Avenue Chelmsford CM1 4AS England to C/O John Findlay 46 Berwick Avenue Chelmsford CM1 4AS on 2014-10-12
dot icon12/10/2014
Registered office address changed from 18a Lansdowne Grove Neasden London NW10 1PR to C/O John Findlay 46 Berwick Avenue Chelmsford CM1 4AS on 2014-10-12
dot icon17/03/2014
Total exemption small company accounts made up to 2013-06-23
dot icon13/10/2013
Annual return made up to 2013-09-16 with full list of shareholders
dot icon19/10/2012
Annual return made up to 2012-09-16 with full list of shareholders
dot icon18/10/2012
Director's details changed for Dr. John Duncan Findlay on 2012-09-16
dot icon06/09/2012
Director's details changed for Dr. John Duncan Findlay on 2012-09-06
dot icon01/07/2012
Total exemption small company accounts made up to 2012-06-23
dot icon31/10/2011
Annual return made up to 2011-09-16 with full list of shareholders
dot icon06/08/2011
Total exemption small company accounts made up to 2011-06-23
dot icon20/09/2010
Annual return made up to 2010-09-16 with full list of shareholders
dot icon12/07/2010
Total exemption small company accounts made up to 2010-06-23
dot icon25/03/2010
Current accounting period shortened from 2010-09-30 to 2010-06-23
dot icon05/10/2009
Appointment of Dr. John Duncan Findlay as a director
dot icon17/09/2009
Appointment terminated director barbara kahan
dot icon16/09/2009
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
23/06/2025
dot iconNext confirmation date
16/09/2026
dot iconLast change occurred
23/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
23/06/2025
dot iconNext account date
23/06/2026
dot iconNext due on
23/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
763.00
-
0.00
-
-
2022
0
763.00
-
0.00
-
-
2022
0
763.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

763.00 £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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nunes Lopes De Matos, Miguel Angelo
Director
31/08/2024 - Present
-
Dr John Duncan Findlay
Director
16/09/2009 - 24/06/2023
-
Kahan, Barbara
Director
16/09/2009 - 16/09/2009
27939
Kaydar, Denise
Director
09/08/2024 - 07/11/2025
-
Mr Miguel Angelo Nune Lopes De Matos
Director
29/08/2024 - 29/08/2024
-

Persons with Significant Control

8
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 18 LANSDOWNE GROVE LIMITED

18 LANSDOWNE GROVE LIMITED is an(a) Active company incorporated on 16/09/2009 with the registered office located at 18a Lansdowne Grove, London NW10 1PR. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 18 LANSDOWNE GROVE LIMITED?

toggle

18 LANSDOWNE GROVE LIMITED is currently Active. It was registered on 16/09/2009 .

Where is 18 LANSDOWNE GROVE LIMITED located?

toggle

18 LANSDOWNE GROVE LIMITED is registered at 18a Lansdowne Grove, London NW10 1PR.

What does 18 LANSDOWNE GROVE LIMITED do?

toggle

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

What is the latest filing for 18 LANSDOWNE GROVE LIMITED?

toggle

The latest filing was on 11/12/2025: Notification of Tania Ascencao Rodrigues as a person with significant control on 2024-08-31.