24 LANSDOWNE STREET LIMITED

Register to unlock more data on OkredoRegister

24 LANSDOWNE STREET LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02608299

Incorporation date

07/05/1991

Size

Micro Entity

Contacts

Registered address

Registered address

45 Western Road, Hove BN3 1JDCopy
copy info iconCopy
See on map
Latest events (Record since 07/05/1991)
dot icon23/12/2025
Micro company accounts made up to 2025-03-31
dot icon13/06/2025
Director's details changed for Mrs Elizabeth Broadley on 2024-01-12
dot icon13/06/2025
Confirmation statement made on 2025-06-13 with updates
dot icon05/02/2025
Confirmation statement made on 2025-01-23 with no updates
dot icon24/12/2024
Micro company accounts made up to 2024-03-31
dot icon18/03/2024
Confirmation statement made on 2024-01-23 with no updates
dot icon15/01/2024
Micro company accounts made up to 2023-03-31
dot icon29/06/2023
Confirmation statement made on 2023-01-23 with updates
dot icon30/12/2022
Micro company accounts made up to 2022-03-31
dot icon07/07/2022
Confirmation statement made on 2022-06-04 with no updates
dot icon20/12/2021
Micro company accounts made up to 2021-03-31
dot icon13/07/2021
Confirmation statement made on 2021-06-04 with no updates
dot icon03/03/2021
Micro company accounts made up to 2020-03-31
dot icon17/06/2020
Confirmation statement made on 2020-06-04 with updates
dot icon31/12/2019
Micro company accounts made up to 2019-03-31
dot icon05/06/2019
Confirmation statement made on 2019-06-04 with updates
dot icon05/06/2019
Termination of appointment of Jeremy Alan Geoffrey Puttock as a director on 2019-01-29
dot icon22/12/2018
Micro company accounts made up to 2018-03-31
dot icon25/06/2018
Confirmation statement made on 2018-06-04 with no updates
dot icon07/02/2018
Micro company accounts made up to 2017-03-31
dot icon18/07/2017
Notification of a person with significant control statement
dot icon30/06/2017
Confirmation statement made on 2017-06-04 with updates
dot icon27/03/2017
Micro company accounts made up to 2016-03-31
dot icon20/03/2017
Appointment of Ms Marcia Mitchell as a director on 2017-03-18
dot icon20/03/2017
Registered office address changed from 2 Meadow Close Hove East Sussex BN3 6QG to 45 Western Road Hove BN3 1JD on 2017-03-20
dot icon20/03/2017
Appointment of Mrs Elizabeth Broadley as a director on 2017-03-19
dot icon17/03/2017
Termination of appointment of Mark Ashdown as a director on 2017-03-16
dot icon22/11/2016
Annual return made up to 2016-06-04 with full list of shareholders
dot icon22/11/2016
Annual return made up to 2015-06-04 with full list of shareholders
dot icon22/11/2016
Annual return made up to 2014-06-04 with full list of shareholders
dot icon22/11/2016
Annual return made up to 2013-06-04 with full list of shareholders
dot icon22/11/2016
Annual return made up to 2012-06-04 with full list of shareholders
dot icon22/11/2016
Annual return made up to 2011-06-04 with full list of shareholders
dot icon22/11/2016
Total exemption full accounts made up to 2015-03-31
dot icon22/11/2016
Total exemption small company accounts made up to 2014-03-31
dot icon22/11/2016
Total exemption small company accounts made up to 2013-03-31
dot icon22/11/2016
Total exemption small company accounts made up to 2012-03-31
dot icon22/11/2016
Total exemption full accounts made up to 2011-03-31
dot icon22/11/2016
Total exemption full accounts made up to 2010-03-31
dot icon22/11/2016
Total exemption full accounts made up to 2007-03-31
dot icon22/11/2016
Administrative restoration application
dot icon07/02/2012
Final Gazette dissolved via compulsory strike-off
dot icon25/10/2011
First Gazette notice for compulsory strike-off
dot icon05/07/2010
Annual return made up to 2010-06-04 with full list of shareholders
dot icon02/07/2010
Director's details changed for Jeremy Alan Geoffrey Puttock on 2010-06-04
dot icon02/07/2010
Secretary's details changed for Paul Christopher Evans on 2010-01-02
dot icon24/02/2010
Accounts for a dormant company made up to 2009-03-31
dot icon06/06/2009
Return made up to 04/06/09; full list of members
dot icon07/02/2009
Appointment terminated director angela o donnell
dot icon19/12/2008
Director appointed maris ashdown
dot icon01/12/2008
Return made up to 07/05/08; full list of members
dot icon17/06/2008
Accounts for a dormant company made up to 2008-03-31
dot icon23/05/2007
Return made up to 07/05/07; no change of members
dot icon15/12/2006
Total exemption full accounts made up to 2006-03-31
dot icon19/05/2006
Return made up to 07/05/06; full list of members
dot icon19/05/2006
Director resigned
dot icon16/02/2006
New director appointed
dot icon26/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon19/05/2005
Return made up to 07/05/05; full list of members
dot icon02/02/2005
Total exemption full accounts made up to 2004-03-31
dot icon18/01/2005
Accounting reference date shortened from 05/04/05 to 31/03/05
dot icon30/06/2004
Return made up to 07/05/04; full list of members
dot icon30/06/2004
Secretary resigned
dot icon30/10/2003
Total exemption small company accounts made up to 2003-03-31
dot icon21/05/2003
Return made up to 07/05/03; full list of members
dot icon07/02/2003
Registered office changed on 07/02/03 from: 81 tower street, winchester, hampshire SO23 8TA
dot icon04/12/2002
New director appointed
dot icon20/11/2002
Accounts for a dormant company made up to 2002-03-31
dot icon06/11/2002
Director resigned
dot icon06/11/2002
Director resigned
dot icon06/11/2002
Secretary resigned;director resigned
dot icon17/10/2002
Return made up to 07/05/02; full list of members
dot icon04/10/2002
New secretary appointed;new director appointed
dot icon20/06/2002
New secretary appointed;new director appointed
dot icon20/06/2002
Registered office changed on 20/06/02 from: 24 lansdowne street, hove, east sussex BN3 1FQ
dot icon15/03/2002
Return made up to 07/05/01; full list of members
dot icon08/02/2002
Accounts for a dormant company made up to 2001-03-31
dot icon20/06/2000
Return made up to 07/05/00; full list of members
dot icon20/06/2000
New director appointed
dot icon20/06/2000
New director appointed
dot icon08/06/2000
New secretary appointed
dot icon19/05/2000
Accounts for a dormant company made up to 1999-03-31
dot icon19/05/2000
Accounts for a dormant company made up to 2000-03-31
dot icon05/04/2000
Registered office changed on 05/04/00 from: 24 lansdowne street, hove, east sussex,, BN3 1FQ.
dot icon24/08/1999
Accounts for a dormant company made up to 1998-03-31
dot icon29/07/1999
New director appointed
dot icon27/05/1999
Return made up to 07/05/99; full list of members
dot icon20/07/1998
Return made up to 07/05/98; full list of members
dot icon05/02/1998
Accounts for a dormant company made up to 1997-04-05
dot icon08/06/1997
Return made up to 07/05/97; no change of members
dot icon20/12/1996
Accounts for a dormant company made up to 1996-04-05
dot icon05/08/1996
Return made up to 07/05/96; full list of members
dot icon09/07/1996
New director appointed
dot icon15/06/1995
Return made up to 07/05/95; full list of members
dot icon27/04/1995
Accounts for a dormant company made up to 1995-04-05
dot icon27/04/1995
Accounts for a dormant company made up to 1994-04-05
dot icon27/04/1995
Resolutions
dot icon27/04/1994
Return made up to 07/05/94; no change of members
dot icon04/02/1994
Full accounts made up to 1993-04-05
dot icon07/05/1993
Return made up to 07/05/93; no change of members
dot icon22/03/1993
Accounts for a small company made up to 1992-04-05
dot icon08/05/1992
Return made up to 07/05/92; full list of members
dot icon11/02/1992
Accounting reference date notified as 05/04
dot icon24/07/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon24/07/1991
Director resigned;new director appointed
dot icon24/07/1991
Director resigned;new director appointed
dot icon24/07/1991
Director resigned;new director appointed
dot icon07/05/1991
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
31/03/2025
dot iconNext confirmation date
13/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
11.28K
-
0.00
-
-
2022
0
7.70K
-
0.00
-
-
2022
0
7.70K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

7.70K £Descended-31.71 % *

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
Mitchell, Marcia
Director
18/03/2017 - Present
-
Evans, Paul Christopher, Dr
Director
08/08/2002 - Present
3
Evans, Raquel Valentina
Director
27/01/2006 - Present
3
Broadley, Elizabeth
Director
19/03/2017 - Present
-

Persons with Significant Control

1
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 24 LANSDOWNE STREET LIMITED

24 LANSDOWNE STREET LIMITED is an(a) Active company incorporated on 07/05/1991 with the registered office located at 45 Western Road, Hove BN3 1JD. 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 24 LANSDOWNE STREET LIMITED?

toggle

24 LANSDOWNE STREET LIMITED is currently Active. It was registered on 07/05/1991 .

Where is 24 LANSDOWNE STREET LIMITED located?

toggle

24 LANSDOWNE STREET LIMITED is registered at 45 Western Road, Hove BN3 1JD.

What does 24 LANSDOWNE STREET LIMITED do?

toggle

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

What is the latest filing for 24 LANSDOWNE STREET LIMITED?

toggle

The latest filing was on 23/12/2025: Micro company accounts made up to 2025-03-31.