ALEXANDRA LANARK LIMITED

Register to unlock more data on OkredoRegister

ALEXANDRA LANARK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02621247

Incorporation date

17/06/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

95 London Road, Croydon, Surrey CR0 2RFCopy
copy info iconCopy
See on map
Latest events (Record since 17/06/1991)
dot icon18/03/2026
Total exemption full accounts made up to 2025-09-28
dot icon11/01/2026
Director's details changed for Mr Michael Amorgianos on 2026-01-09
dot icon11/01/2026
Appointment of B-Hive Company Secretarial Services Limited as a secretary on 2026-01-05
dot icon09/01/2026
Director's details changed for Mr Guy Lynn on 2026-01-09
dot icon09/01/2026
Director's details changed for Robert Hort Player on 2026-01-09
dot icon09/01/2026
Registered office address changed from Kfh House 5 Compton Road London SW19 7QA England to 95 London Road Croydon Surrey CR0 2RF on 2026-01-09
dot icon09/01/2026
Secretary's details changed for Kinleigh Limited on 2026-01-09
dot icon09/01/2026
Director's details changed for Ms Dina Mireille Albagli on 2026-01-09
dot icon09/01/2026
Termination of appointment of Kinleigh Limited as a secretary on 2026-01-05
dot icon30/06/2025
Confirmation statement made on 2025-06-29 with updates
dot icon20/06/2025
Total exemption full accounts made up to 2024-09-28
dot icon29/07/2024
Appointment of Mr Michael Amorgianos as a director on 2024-07-08
dot icon29/07/2024
Part Admin Removed The AP01 was administratively removed from the public register on 29/07/2024 as it was not properly delivered
dot icon29/07/2024
Part Admin Removed The TM01 was administratively removed from the public register on 29/07/2024 as it was not properly delivered
dot icon29/07/2024
Part Admin Removed The TM01 was administratively removed from the public register on 29/07/2024 as it was not properly delivered
dot icon15/07/2024
Director's details changed for Ms Dina Mireille Albagli on 2024-07-15
dot icon10/07/2024
Appointment of Ms Dina Mireille Albagli as a director on 2024-07-08
dot icon08/07/2024
Termination of appointment of Michael Amorgianos as a director on 2024-06-08
dot icon08/07/2024
Confirmation statement made on 2024-06-29 with updates
dot icon03/07/2024
Appointment of Mr Michael Amorgianos as a director on 2024-06-08
dot icon20/06/2024
Registered office address changed from C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE England to Kfh House 5 Compton Road London SW19 7QA on 2024-06-20
dot icon20/06/2024
Termination of appointment of Rendall and Rittner Limited as a secretary on 2024-06-20
dot icon20/06/2024
Appointment of Kinleigh Limited as a secretary on 2024-06-20
dot icon19/04/2024
Total exemption full accounts made up to 2023-09-28
dot icon22/03/2024
Termination of appointment of Marianne Veronique Magnin as a director on 2024-03-20
dot icon13/07/2023
Confirmation statement made on 2023-06-29 with updates
dot icon28/06/2023
Total exemption full accounts made up to 2022-09-28
dot icon23/11/2022
Termination of appointment of Donald Douglas Segars as a director on 2022-09-21
dot icon29/09/2022
Statement of capital following an allotment of shares on 2022-09-28
dot icon13/07/2022
Confirmation statement made on 2022-06-29 with updates
dot icon30/05/2022
Total exemption full accounts made up to 2021-09-28
dot icon03/03/2022
Termination of appointment of Nathaniel Rubner as a director on 2022-03-03
dot icon09/02/2022
-
dot icon09/02/2022
Rectified The AP01 was removed from the public register on 19/04/2022 as the information was factually inaccurate or was derived from something factually inaccurate.
dot icon21/10/2021
Termination of appointment of Deborah Swanwick as a director on 2021-10-07
dot icon05/07/2021
Confirmation statement made on 2021-06-29 with updates
dot icon16/03/2021
Total exemption full accounts made up to 2020-09-28
dot icon13/01/2021
Secretary's details changed for Rendall and Rittner Limited on 2021-01-13
dot icon06/01/2021
Registered office address changed from C/O Rendall and Rittner Ltd, Portsoken House 155 - 157 Minories London EC3N 1LJ England to C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE on 2021-01-06
dot icon19/07/2020
Total exemption full accounts made up to 2019-09-28
dot icon29/06/2020
Confirmation statement made on 2020-06-29 with updates
dot icon28/06/2019
Total exemption full accounts made up to 2018-09-28
dot icon28/06/2019
Confirmation statement made on 2019-06-17 with updates
dot icon03/07/2018
Confirmation statement made on 2018-06-17 with updates
dot icon28/06/2018
Total exemption full accounts made up to 2017-09-28
dot icon28/07/2017
Confirmation statement made on 2017-06-17 with updates
dot icon28/07/2017
Notification of a person with significant control statement
dot icon15/06/2017
Total exemption small company accounts made up to 2016-09-28
dot icon09/05/2017
Appointment of Rendall and Rittner Limited as a secretary on 2017-05-01
dot icon09/05/2017
Registered office address changed from Lane House, 24 Parsons Green Lane London SW6 4HS England to C/O Rendall and Rittner Ltd, Portsoken House 155 - 157 Minories London EC3N 1LJ on 2017-05-09
dot icon23/06/2016
Annual return made up to 2016-06-17 with full list of shareholders
dot icon20/05/2016
Total exemption small company accounts made up to 2015-09-28
dot icon07/09/2015
Registered office address changed from C/O Alan Edwards & Co Campden Hill House 192-196 Campden Hill Road London W8 7th to Lane House, 24 Parsons Green Lane London SW6 4HS on 2015-09-07
dot icon16/07/2015
Current accounting period shortened from 2015-11-30 to 2015-09-28
dot icon01/07/2015
Annual return made up to 2015-06-17 with full list of shareholders
dot icon01/07/2015
Appointment of Mr Guy Lynn as a director on 2015-07-01
dot icon30/06/2015
Termination of appointment of Anthony Francis Ball as a director on 2015-06-30
dot icon29/04/2015
Full accounts made up to 2014-11-30
dot icon15/07/2014
Termination of appointment of Melvyn Wey Chou Lee as a secretary on 2014-07-02
dot icon15/07/2014
Annual return made up to 2014-06-17 with full list of shareholders
dot icon30/04/2014
Accounts for a small company made up to 2013-11-30
dot icon15/07/2013
Annual return made up to 2013-06-17 with full list of shareholders
dot icon31/05/2013
Accounts for a small company made up to 2012-11-30
dot icon10/07/2012
Annual return made up to 2012-06-17 with full list of shareholders
dot icon10/07/2012
Director's details changed for Marianne Veronique Magnin on 2011-06-18
dot icon10/07/2012
Director's details changed for Robert Hort Player on 2012-05-18
dot icon17/05/2012
Miscellaneous
dot icon27/03/2012
Accounts for a small company made up to 2011-11-30
dot icon07/03/2012
Director's details changed for Deborah Swanwick on 2012-03-07
dot icon09/08/2011
Resolutions
dot icon09/08/2011
Resolutions
dot icon15/07/2011
Annual return made up to 2011-06-17 with full list of shareholders
dot icon14/07/2011
Director's details changed for Donald Douglas Segars on 2011-07-14
dot icon17/06/2011
Accounts for a small company made up to 2010-11-30
dot icon15/07/2010
Annual return made up to 2010-06-17 with full list of shareholders
dot icon15/07/2010
Director's details changed for Robert Hort Player on 2010-06-17
dot icon15/07/2010
Director's details changed for Donald Douglas Segars on 2010-06-17
dot icon15/07/2010
Director's details changed for Deborah Swanwick on 2010-06-17
dot icon15/07/2010
Director's details changed for Anthony Francis Ball on 2010-06-17
dot icon15/07/2010
Director's details changed for Marianne Veronique Magnin on 2010-06-17
dot icon04/05/2010
Accounts for a small company made up to 2009-11-30
dot icon15/07/2009
Return made up to 17/06/09; full list of members
dot icon15/07/2009
Registered office changed on 15/07/2009 from alan edwards & co campden hill house 192-196 campden hill road london W8 7TH
dot icon15/07/2009
Location of register of members
dot icon14/07/2009
Director's change of particulars / marianne magnin / 14/04/2009
dot icon14/07/2009
Director's change of particulars / anthony ball / 01/01/2009
dot icon28/05/2009
Appointment terminated director philip watson
dot icon30/04/2009
Director appointed marianne veronique magnin
dot icon15/04/2009
Accounts for a small company made up to 2008-11-30
dot icon17/07/2008
Return made up to 17/06/08; change of members
dot icon20/05/2008
Accounts for a small company made up to 2007-11-30
dot icon21/07/2007
Return made up to 17/06/07; full list of members
dot icon09/05/2007
Accounts for a small company made up to 2006-11-30
dot icon15/01/2007
Ad 09/06/06--------- £ si 1@1
dot icon19/07/2006
Return made up to 17/06/06; full list of members
dot icon12/07/2006
Ad 09/06/06--------- £ si 1@1=1 £ ic 81/82
dot icon11/05/2006
Accounts for a small company made up to 2005-11-30
dot icon03/08/2005
Return made up to 17/06/05; full list of members
dot icon12/04/2005
Accounts for a small company made up to 2004-11-30
dot icon03/12/2004
Director resigned
dot icon03/12/2004
New director appointed
dot icon01/09/2004
Return made up to 17/06/04; full list of members
dot icon21/05/2004
Accounts for a small company made up to 2003-11-30
dot icon28/07/2003
Accounts for a small company made up to 2002-11-30
dot icon10/07/2003
Return made up to 17/06/03; full list of members
dot icon01/07/2003
Ad 22/04/03--------- £ si 1@1=1 £ ic 80/81
dot icon28/05/2003
Director resigned
dot icon22/07/2002
Return made up to 17/06/02; change of members
dot icon04/07/2002
Accounts for a small company made up to 2001-11-30
dot icon10/05/2002
Director resigned
dot icon20/07/2001
Ad 15/08/00-12/07/01 £ si 3@1
dot icon20/07/2001
Resolutions
dot icon20/07/2001
Director resigned
dot icon19/07/2001
Return made up to 17/06/01; full list of members
dot icon27/06/2001
New director appointed
dot icon27/06/2001
New director appointed
dot icon13/06/2001
Accounts for a small company made up to 2000-11-30
dot icon28/12/2000
New secretary appointed
dot icon10/10/2000
Secretary resigned
dot icon30/08/2000
Ad 18/06/99-17/06/00 £ si 3@1
dot icon22/08/2000
Accounts for a small company made up to 1999-11-30
dot icon21/08/2000
Return made up to 17/06/00; full list of members
dot icon14/04/2000
New director appointed
dot icon14/04/2000
Director resigned
dot icon23/08/1999
Return made up to 17/06/99; change of members
dot icon23/08/1999
Accounts for a small company made up to 1998-11-30
dot icon24/12/1998
Director resigned
dot icon24/09/1998
Full accounts made up to 1997-11-30
dot icon04/07/1998
Return made up to 17/06/98; full list of members
dot icon11/06/1998
New director appointed
dot icon24/07/1997
Accounts for a small company made up to 1996-11-30
dot icon24/07/1997
Return made up to 17/06/97; full list of members
dot icon07/04/1997
Director resigned
dot icon19/10/1996
New director appointed
dot icon09/07/1996
Accounts for a small company made up to 1995-11-30
dot icon04/07/1996
Return made up to 17/06/96; change of members
dot icon26/09/1995
Director resigned
dot icon14/08/1995
Accounts for a small company made up to 1994-11-30
dot icon27/06/1995
Return made up to 17/06/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/10/1994
Director resigned;new director appointed
dot icon25/07/1994
Accounts for a small company made up to 1993-11-30
dot icon25/07/1994
Return made up to 17/06/94; change of members
dot icon07/07/1994
Auditor's resignation
dot icon01/06/1994
Registered office changed on 01/06/94 from: 36A notting hill gate london W11 3HX
dot icon02/07/1993
Resolutions
dot icon02/07/1993
Director resigned;new director appointed
dot icon02/07/1993
Return made up to 17/06/93; change of members
dot icon19/04/1993
Full accounts made up to 1992-11-30
dot icon02/03/1993
New director appointed
dot icon16/07/1992
Return made up to 17/06/92; full list of members
dot icon27/05/1992
Memorandum and Articles of Association
dot icon12/05/1992
Certificate of change of name
dot icon08/05/1992
New secretary appointed;new director appointed
dot icon08/05/1992
Secretary resigned;new director appointed
dot icon08/05/1992
New director appointed
dot icon08/05/1992
Registered office changed on 08/05/92 from: acre house 11-15 william road london NW1 3ER
dot icon26/03/1992
Ad 12/02/92--------- £ si 65@1=65 £ ic 2/67
dot icon25/02/1992
Accounting reference date notified as 30/11
dot icon20/11/1991
Resolutions
dot icon20/11/1991
Resolutions
dot icon11/09/1991
New director appointed
dot icon19/07/1991
Director resigned;new director appointed
dot icon19/07/1991
Secretary resigned;new secretary appointed
dot icon19/07/1991
New director appointed
dot icon17/06/1991
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 icon-1.67 % *

* during past year

Cash in Bank

£387,262.00

Confirmation

dot iconLast made up date
28/09/2024
dot iconNext confirmation date
29/06/2026
dot iconLast change occurred
28/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/09/2024
dot iconNext account date
28/09/2025
dot iconNext due on
28/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
343.25K
-
0.00
168.14K
-
2022
0
553.28K
-
0.00
393.85K
-
2023
0
560.00K
-
0.00
387.26K
-
2023
0
560.00K
-
0.00
387.26K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

560.00K £Ascended1.21 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

387.26K £Descended-1.67 % *

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
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
05/01/2026 - Present
2825
KINLEIGH LIMITED
Corporate Secretary
20/06/2024 - 05/01/2026
93
RENDALL AND RITTNER LIMITED
Corporate Secretary
01/05/2017 - 20/06/2024
210
Amorgianos, Michael
Director
08/06/2024 - Present
2
Amorgianos, Michael
Director
08/07/2024 - Present
2

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ALEXANDRA LANARK LIMITED

ALEXANDRA LANARK LIMITED is an(a) Active company incorporated on 17/06/1991 with the registered office located at 95 London Road, Croydon, Surrey CR0 2RF. There are currently 6 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 ALEXANDRA LANARK LIMITED?

toggle

ALEXANDRA LANARK LIMITED is currently Active. It was registered on 17/06/1991 .

Where is ALEXANDRA LANARK LIMITED located?

toggle

ALEXANDRA LANARK LIMITED is registered at 95 London Road, Croydon, Surrey CR0 2RF.

What does ALEXANDRA LANARK LIMITED do?

toggle

ALEXANDRA LANARK LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ALEXANDRA LANARK LIMITED?

toggle

The latest filing was on 18/03/2026: Total exemption full accounts made up to 2025-09-28.