37 LANSDOWNE ROAD WORTHING LIMITED

Register to unlock more data on OkredoRegister

37 LANSDOWNE ROAD WORTHING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04629560

Incorporation date

07/01/2003

Size

Micro Entity

Contacts

Registered address

Registered address

Bishopstone, 36 Crescent Road, Worthing, West Sussex BN11 1RLCopy
copy info iconCopy
See on map
Latest events (Record since 07/01/2003)
dot icon09/04/2026
Appointment of Lauren Samantha Flavell as a director on 2026-04-09
dot icon08/04/2026
Appointment of Miss Emily Charlotte Penrose as a director on 2026-04-07
dot icon09/03/2026
Appointment of Naomi Jenny Ntep as a director on 2026-03-09
dot icon20/01/2026
Confirmation statement made on 2026-01-07 with no updates
dot icon18/12/2025
Termination of appointment of Sally Ann Beck as a director on 2025-12-18
dot icon16/05/2025
Micro company accounts made up to 2025-01-31
dot icon15/01/2025
Confirmation statement made on 2025-01-07 with no updates
dot icon11/10/2024
Micro company accounts made up to 2024-01-31
dot icon08/01/2024
Confirmation statement made on 2024-01-07 with updates
dot icon21/07/2023
Micro company accounts made up to 2023-01-31
dot icon12/01/2023
Confirmation statement made on 2023-01-07 with updates
dot icon06/07/2022
Termination of appointment of Melanie Adele Martell as a director on 2022-06-28
dot icon20/05/2022
Micro company accounts made up to 2022-01-31
dot icon07/01/2022
Confirmation statement made on 2022-01-07 with updates
dot icon04/11/2021
Termination of appointment of Adrian Daniels as a director on 2021-10-28
dot icon09/06/2021
Micro company accounts made up to 2021-01-31
dot icon08/01/2021
Confirmation statement made on 2021-01-07 with updates
dot icon05/11/2020
Director's details changed for Miss Melanie Adele Bond on 2020-08-21
dot icon11/08/2020
Micro company accounts made up to 2020-01-31
dot icon14/07/2020
Termination of appointment of Hannah Mary Liebeskind as a director on 2020-02-03
dot icon08/01/2020
Confirmation statement made on 2020-01-07 with updates
dot icon16/07/2019
Micro company accounts made up to 2019-01-31
dot icon02/05/2019
Director's details changed for Robert James Brown on 2019-05-01
dot icon07/01/2019
Confirmation statement made on 2019-01-07 with updates
dot icon06/07/2018
Micro company accounts made up to 2018-01-31
dot icon29/01/2018
Director's details changed for Mr Adrian Daniels on 2018-01-29
dot icon08/01/2018
Confirmation statement made on 2018-01-07 with updates
dot icon07/09/2017
Appointment of Ms Hannah Mary Liebeskind as a director on 2017-09-06
dot icon22/08/2017
Appointment of Melanie Adele Bond as a director on 2017-08-21
dot icon19/07/2017
Termination of appointment of Jean Margaret Saunders as a director on 2017-07-06
dot icon19/04/2017
Micro company accounts made up to 2017-01-31
dot icon09/01/2017
Confirmation statement made on 2017-01-07 with updates
dot icon18/05/2016
Total exemption small company accounts made up to 2016-01-31
dot icon13/01/2016
Annual return made up to 2016-01-07 with full list of shareholders
dot icon17/07/2015
Total exemption small company accounts made up to 2015-01-31
dot icon13/01/2015
Annual return made up to 2015-01-07 with full list of shareholders
dot icon23/06/2014
Total exemption small company accounts made up to 2014-01-31
dot icon09/01/2014
Annual return made up to 2014-01-07 with full list of shareholders
dot icon28/05/2013
Total exemption small company accounts made up to 2013-01-31
dot icon22/04/2013
Termination of appointment of Nicholas Nolan as a director
dot icon22/04/2013
Termination of appointment of Collette Glennon as a director
dot icon22/04/2013
Termination of appointment of Holly Ferring as a director
dot icon14/01/2013
Annual return made up to 2013-01-07 with full list of shareholders
dot icon23/05/2012
Total exemption small company accounts made up to 2012-01-31
dot icon03/02/2012
Appointment of Mr Adrian Daniels as a director
dot icon03/02/2012
Annual return made up to 2012-01-07 with full list of shareholders
dot icon02/02/2012
Termination of appointment of Harold Costello as a director
dot icon18/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon30/03/2011
Annual return made up to 2011-01-07 with full list of shareholders
dot icon30/03/2011
Director's details changed for Robert James Brown on 2011-01-01
dot icon30/03/2011
Director's details changed for Jean Margaret Saunders on 2011-01-01
dot icon30/03/2011
Director's details changed for Holly Ross Ferring on 2011-01-01
dot icon22/03/2011
Registered office address changed from 37 Lansdowne Road Worthing West Sussex BN11 4NF on 2011-03-22
dot icon25/11/2010
Total exemption small company accounts made up to 2010-01-31
dot icon08/10/2010
Termination of appointment of Damon New as a secretary
dot icon07/10/2010
Termination of appointment of Damon New as a director
dot icon07/10/2010
Termination of appointment of Marie-Laure Itte as a director
dot icon07/10/2010
Termination of appointment of Damon New as a secretary
dot icon15/01/2010
Annual return made up to 2010-01-07 with full list of shareholders
dot icon15/01/2010
Director's details changed for Damon Paul New on 2010-01-15
dot icon15/01/2010
Director's details changed for Marie-Laure Itte on 2010-01-15
dot icon15/01/2010
Director's details changed for Jean Margaret Saunders on 2010-01-15
dot icon15/01/2010
Director's details changed for Nicholas James Nolan on 2010-01-15
dot icon15/01/2010
Director's details changed for Robert James Brown on 2010-01-15
dot icon15/01/2010
Director's details changed for Holly Ross Ferring on 2010-01-15
dot icon15/01/2010
Director's details changed for Collette Ann Glennon on 2010-01-15
dot icon15/01/2010
Director's details changed for Harold Michael Costello on 2010-01-15
dot icon15/01/2010
Director's details changed for Sally Ann Beck on 2010-01-15
dot icon18/09/2009
Total exemption full accounts made up to 2009-01-31
dot icon16/01/2009
Return made up to 07/01/09; full list of members
dot icon23/09/2008
Total exemption full accounts made up to 2008-01-31
dot icon23/09/2008
Appointment terminated director patrick murphy
dot icon23/09/2008
Appointment terminated director daniel shepherd
dot icon23/09/2008
Director appointed sally ann beck
dot icon25/01/2008
Return made up to 07/01/08; full list of members
dot icon24/01/2008
Director resigned
dot icon15/11/2007
Total exemption full accounts made up to 2007-01-31
dot icon06/02/2007
New director appointed
dot icon11/01/2007
Return made up to 07/01/07; full list of members
dot icon23/11/2006
Total exemption full accounts made up to 2006-01-31
dot icon23/11/2006
Director resigned
dot icon26/09/2006
Director resigned
dot icon26/09/2006
Director resigned
dot icon26/09/2006
New director appointed
dot icon12/09/2006
New director appointed
dot icon12/09/2006
New director appointed
dot icon21/06/2006
Return made up to 07/01/06; full list of members
dot icon08/03/2006
Return made up to 07/01/05; full list of members
dot icon06/12/2005
Total exemption full accounts made up to 2005-01-31
dot icon30/06/2005
New director appointed
dot icon02/11/2004
Total exemption full accounts made up to 2004-01-31
dot icon08/02/2004
New director appointed
dot icon08/02/2004
New director appointed
dot icon27/01/2004
Return made up to 07/01/04; full list of members
dot icon15/04/2003
Ad 12/02/03--------- £ si 6@1=6 £ ic 1/7
dot icon02/04/2003
New director appointed
dot icon02/04/2003
New director appointed
dot icon18/03/2003
New director appointed
dot icon18/03/2003
New director appointed
dot icon18/03/2003
New director appointed
dot icon18/03/2003
New secretary appointed;new director appointed
dot icon18/03/2003
New director appointed
dot icon18/03/2003
New director appointed
dot icon13/01/2003
Secretary resigned
dot icon13/01/2003
Director resigned
dot icon07/01/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
07/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
3
0.00
-
0.00
-
-
2023
3
-
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brown, Robert James
Director
02/06/2006 - Present
2
Beck, Sally Ann
Director
16/01/2008 - 18/12/2025
-
Ntep, Naomi Jenny
Director
09/03/2026 - Present
-
Penrose, Emily Charlotte
Director
07/04/2026 - Present
-
Flavell, Lauren Samantha
Director
09/04/2026 - 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+
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 37 LANSDOWNE ROAD WORTHING LIMITED

37 LANSDOWNE ROAD WORTHING LIMITED is an(a) Active company incorporated on 07/01/2003 with the registered office located at Bishopstone, 36 Crescent Road, Worthing, West Sussex BN11 1RL. 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 37 LANSDOWNE ROAD WORTHING LIMITED?

toggle

37 LANSDOWNE ROAD WORTHING LIMITED is currently Active. It was registered on 07/01/2003 .

Where is 37 LANSDOWNE ROAD WORTHING LIMITED located?

toggle

37 LANSDOWNE ROAD WORTHING LIMITED is registered at Bishopstone, 36 Crescent Road, Worthing, West Sussex BN11 1RL.

What does 37 LANSDOWNE ROAD WORTHING LIMITED do?

toggle

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

What is the latest filing for 37 LANSDOWNE ROAD WORTHING LIMITED?

toggle

The latest filing was on 09/04/2026: Appointment of Lauren Samantha Flavell as a director on 2026-04-09.