LAUDERDALE MANSIONS (EAST) LIMITED

Register to unlock more data on OkredoRegister

LAUDERDALE MANSIONS (EAST) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01341829

Incorporation date

01/12/1977

Size

Dormant

Contacts

Registered address

Registered address

7 New Quebec Street, London W1H 7RHCopy
copy info iconCopy
See on map
Latest events (Record since 01/07/1986)
dot icon10/04/2026
Confirmation statement made on 2026-04-07 with updates
dot icon24/11/2025
Termination of appointment of Henning Hegland as a director on 2025-11-24
dot icon14/09/2025
Termination of appointment of Kinleigh Limited as a secretary on 2025-09-01
dot icon14/09/2025
Director's details changed for Mr Vincenzo Falbo on 2025-09-01
dot icon14/09/2025
Registered office address changed from Kfh House 5 Compton Road London SW19 7QA England to 7 New Quebec Street London W1H 7RH on 2025-09-14
dot icon14/09/2025
Director's details changed for Mr Adrian Raymond Lever on 2025-09-01
dot icon14/09/2025
Director's details changed for Mr Andreas Christian Herr on 2025-09-01
dot icon14/09/2025
Director's details changed for Ms Eileen Chao on 2025-09-01
dot icon14/09/2025
Appointment of C/O Lornham Ltd as a secretary on 2025-09-01
dot icon14/09/2025
Director's details changed for Mr Max Sebastian Helmut Kirchner on 2025-09-01
dot icon14/09/2025
Director's details changed for Mr Henning Hegland on 2025-09-01
dot icon27/06/2025
Accounts for a dormant company made up to 2024-09-28
dot icon02/06/2025
Confirmation statement made on 2025-04-22 with updates
dot icon14/10/2024
Appointment of Mr Adrian Raymond Lever as a director on 2024-10-01
dot icon19/07/2024
Accounts for a dormant company made up to 2023-09-28
dot icon22/04/2024
Confirmation statement made on 2024-04-22 with updates
dot icon14/12/2023
Appointment of Kinleigh Limited as a secretary on 2023-08-07
dot icon14/12/2023
Termination of appointment of Vincenzo Falbo as a secretary on 2023-08-07
dot icon14/12/2023
Registered office address changed from 11 Bingham Place London W1U 5AY England to Kfh House 5 Compton Road London SW19 7QA on 2023-12-14
dot icon14/12/2023
Director's details changed for Ms Eileen Chao on 2023-08-07
dot icon21/06/2023
Total exemption full accounts made up to 2022-09-28
dot icon08/06/2023
Appointment of Mr Henning Hegland as a director on 2023-05-17
dot icon18/05/2023
Confirmation statement made on 2023-05-05 with updates
dot icon17/04/2023
Termination of appointment of Julia Elizabeth Simpson as a director on 2023-04-11
dot icon09/02/2023
Termination of appointment of Emile Victor Farhi as a director on 2023-02-07
dot icon24/11/2022
Appointment of Ms Eileen Chao as a director on 2022-10-26
dot icon27/09/2022
Total exemption full accounts made up to 2021-09-28
dot icon18/05/2022
Confirmation statement made on 2022-05-05 with updates
dot icon10/05/2022
Termination of appointment of Sarah Marie Zilik as a director on 2022-03-17
dot icon07/04/2022
Registered office address changed from 83 Cambridge Street Pimlico London SW1V 4PS to 11 Bingham Place London W1U 5AY on 2022-04-07
dot icon08/09/2021
Total exemption full accounts made up to 2020-09-28
dot icon10/06/2021
Confirmation statement made on 2021-05-05 with updates
dot icon10/09/2020
Termination of appointment of Christa Roberts as a director on 2020-09-08
dot icon06/08/2020
Termination of appointment of Mark Russell Richards as a director on 2020-07-14
dot icon03/06/2020
Total exemption full accounts made up to 2019-09-28
dot icon05/05/2020
Confirmation statement made on 2020-05-05 with no updates
dot icon18/12/2019
Appointment of Ms Sarah Marie Zilik as a director on 2019-06-27
dot icon29/10/2019
Appointment of Ms Julia Elizabeth Simpson as a director on 2019-06-27
dot icon28/10/2019
Appointment of Mr Andreas Christian Herr as a director on 2019-06-27
dot icon29/05/2019
Total exemption full accounts made up to 2018-09-28
dot icon16/05/2019
Confirmation statement made on 2019-05-05 with updates
dot icon05/12/2018
Termination of appointment of Stephen James Callaghan as a director on 2018-09-17
dot icon28/06/2018
Total exemption full accounts made up to 2017-09-28
dot icon27/06/2018
Termination of appointment of Winnifrede Virginia Midwood as a director on 2018-06-13
dot icon15/05/2018
Confirmation statement made on 2018-05-05 with no updates
dot icon05/02/2018
Termination of appointment of Hector Arthur as a director on 2018-01-31
dot icon26/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon16/05/2017
Confirmation statement made on 2017-05-05 with updates
dot icon17/06/2016
Annual return made up to 2016-05-05 with full list of shareholders
dot icon17/06/2016
Director's details changed for Miss Winnifrede Virginia Midwood on 2016-04-12
dot icon02/06/2016
Total exemption small company accounts made up to 2015-09-28
dot icon19/05/2016
Appointment of Miss Winnifrede Virginia Midwood as a director on 2016-04-12
dot icon19/05/2016
Termination of appointment of Emily Midwood as a director on 2016-04-12
dot icon18/01/2016
Termination of appointment of Adrian Raymond Lever as a director on 2015-05-09
dot icon09/11/2015
Appointment of Mr Hector Arthur as a director on 2015-05-09
dot icon26/10/2015
Director's details changed for Emily Midwood on 2015-10-23
dot icon27/07/2015
Annual return made up to 2015-05-05 with full list of shareholders
dot icon26/06/2015
Total exemption small company accounts made up to 2014-09-28
dot icon11/02/2015
Appointment of Max Sebastian Helmut Kirchner as a director on 2014-07-07
dot icon17/09/2014
Appointment of Mr Vincenzo Falbo as a secretary on 2014-09-17
dot icon17/09/2014
Termination of appointment of Adrian Lever as a secretary on 2014-09-17
dot icon15/09/2014
Appointment of Stephen James Callaghan as a director on 2014-07-07
dot icon13/08/2014
Appointment of Mr Mark Russell Richards as a director on 2014-07-07
dot icon21/05/2014
Annual return made up to 2014-05-05 with full list of shareholders
dot icon11/04/2014
Total exemption small company accounts made up to 2013-09-28
dot icon30/05/2013
Annual return made up to 2013-05-05 with full list of shareholders
dot icon23/05/2013
Total exemption small company accounts made up to 2012-09-28
dot icon15/01/2013
Appointment of Christa Roberts as a director on 2013-01-04
dot icon15/01/2013
Termination of appointment of Jennifer Rose Millar as a director on 2012-12-17
dot icon22/05/2012
Annual return made up to 2012-05-05 with full list of shareholders
dot icon21/05/2012
Appointment of Emily Midwood as a director on 2010-11-25
dot icon01/05/2012
Total exemption small company accounts made up to 2011-09-28
dot icon30/06/2011
Secretary's details changed for Adrian Lever on 2011-06-29
dot icon30/06/2011
Director's details changed for Adrian Raymond Lever on 2011-06-29
dot icon28/06/2011
Total exemption small company accounts made up to 2010-09-28
dot icon19/05/2011
Annual return made up to 2011-05-05 with full list of shareholders
dot icon03/06/2010
Annual return made up to 2010-05-05 with full list of shareholders
dot icon03/06/2010
Termination of appointment of Arthur Noble as a director
dot icon24/05/2010
Total exemption full accounts made up to 2009-09-28
dot icon20/07/2009
Total exemption full accounts made up to 2008-09-28
dot icon29/06/2009
Return made up to 05/05/09; full list of members
dot icon17/06/2009
Appointment terminated director graham hassell
dot icon11/05/2009
Director's change of particulars / vincenzo falbo / 07/07/2008
dot icon11/05/2009
Director's change of particulars / emile farhi / 06/05/2008
dot icon11/05/2009
Appointment terminated director emma wood
dot icon09/02/2009
Director appointed mr vincenzo falbo
dot icon07/07/2008
Director appointed graham hassell
dot icon07/07/2008
Total exemption full accounts made up to 2007-09-28
dot icon09/06/2008
Return made up to 05/05/08; full list of members
dot icon25/06/2007
Return made up to 05/05/07; change of members
dot icon18/06/2007
New secretary appointed
dot icon18/06/2007
Secretary resigned
dot icon30/05/2007
Total exemption full accounts made up to 2006-09-30
dot icon02/02/2007
Director resigned
dot icon02/02/2007
Director resigned
dot icon24/08/2006
Full accounts made up to 2005-09-28
dot icon12/07/2006
Return made up to 05/05/06; no change of members
dot icon28/02/2006
New director appointed
dot icon28/02/2006
Director resigned
dot icon28/02/2006
Director resigned
dot icon19/08/2005
Director resigned
dot icon01/08/2005
Full accounts made up to 2004-09-28
dot icon24/06/2005
Return made up to 05/05/05; full list of members
dot icon23/02/2005
New director appointed
dot icon26/01/2005
New director appointed
dot icon26/10/2004
Full accounts made up to 2003-09-28
dot icon16/06/2004
Return made up to 05/05/04; no change of members
dot icon21/04/2004
New secretary appointed;new director appointed
dot icon05/02/2004
Secretary resigned;director resigned
dot icon21/10/2003
Director resigned
dot icon04/08/2003
Full accounts made up to 2002-09-28
dot icon18/07/2003
Return made up to 05/05/03; no change of members
dot icon22/01/2003
New director appointed
dot icon22/10/2002
Director resigned
dot icon30/07/2002
Full accounts made up to 2001-09-28
dot icon10/07/2002
Return made up to 05/05/02; full list of members
dot icon29/10/2001
New director appointed
dot icon29/10/2001
New director appointed
dot icon21/08/2001
Return made up to 05/05/01; full list of members
dot icon25/07/2001
Full accounts made up to 2000-09-28
dot icon10/08/2000
Return made up to 05/05/00; no change of members
dot icon04/07/2000
New director appointed
dot icon23/05/2000
Director resigned
dot icon23/05/2000
Director resigned
dot icon20/03/2000
Full accounts made up to 1999-09-28
dot icon04/08/1999
Return made up to 05/05/99; no change of members
dot icon01/08/1999
Full accounts made up to 1998-09-28
dot icon16/02/1999
Accounts for a small company made up to 1997-09-28
dot icon24/12/1998
Accounting reference date shortened from 25/03/98 to 28/09/97
dot icon14/07/1998
Return made up to 05/05/98; full list of members
dot icon28/04/1998
Full accounts made up to 1997-03-25
dot icon03/12/1997
New director appointed
dot icon29/06/1997
Full accounts made up to 1996-03-25
dot icon28/05/1997
Return made up to 05/05/97; no change of members
dot icon23/04/1997
Registered office changed on 23/04/97 from: c/o wegg prosser and farmer 133 praed street london W2 1RN
dot icon12/11/1996
Director resigned
dot icon15/10/1996
Director resigned
dot icon15/10/1996
New director appointed
dot icon15/10/1996
New director appointed
dot icon10/09/1996
Director resigned
dot icon05/09/1996
Auditor's resignation
dot icon01/08/1996
Accounting reference date extended from 28/09/95 to 25/03/96
dot icon18/07/1996
New secretary appointed
dot icon18/07/1996
Return made up to 05/05/96; no change of members
dot icon04/08/1995
New director appointed
dot icon25/05/1995
Accounts for a small company made up to 1994-09-28
dot icon23/04/1995
Return made up to 05/05/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon26/10/1994
Particulars of mortgage/charge
dot icon04/08/1994
Return made up to 05/05/94; full list of members
dot icon19/05/1994
New director appointed
dot icon06/05/1994
New director appointed
dot icon06/05/1994
New director appointed
dot icon05/04/1994
New director appointed
dot icon28/03/1994
Accounts for a small company made up to 1993-09-28
dot icon20/07/1993
New director appointed
dot icon20/07/1993
New director appointed
dot icon20/07/1993
Return made up to 05/05/93; full list of members
dot icon19/03/1993
Full accounts made up to 1992-09-28
dot icon10/08/1992
Return made up to 05/05/92; change of members
dot icon10/08/1992
Director resigned
dot icon10/08/1992
Director resigned
dot icon10/08/1992
Return made up to 05/05/91; no change of members
dot icon05/08/1992
Full accounts made up to 1991-09-28
dot icon04/02/1992
Director resigned
dot icon27/11/1991
Director's particulars changed
dot icon19/09/1991
Full accounts made up to 1989-09-28
dot icon17/09/1991
Full accounts made up to 1990-09-28
dot icon25/03/1991
Return made up to 28/09/90; full list of members
dot icon22/10/1990
Registered office changed on 22/10/90 from: 133 praed street london W2 1RN
dot icon20/09/1990
Secretary resigned;new secretary appointed
dot icon15/05/1990
Memorandum and Articles of Association
dot icon15/05/1990
Resolutions
dot icon15/05/1990
Director resigned;new director appointed
dot icon15/05/1990
Secretary resigned;new secretary appointed
dot icon15/05/1990
Registered office changed on 15/05/90 from: 10 little college street westminster SW1P 3SJ
dot icon11/10/1989
Director resigned;new director appointed
dot icon25/07/1989
Return made up to 05/05/89; full list of members
dot icon06/03/1989
Full accounts made up to 1988-09-28
dot icon19/07/1988
Return made up to 19/05/88; full list of members
dot icon22/06/1988
Full accounts made up to 1987-09-28
dot icon07/12/1987
Director resigned;new director appointed
dot icon13/10/1987
Full accounts made up to 1986-09-28
dot icon27/07/1987
Return made up to 28/05/87; full list of members
dot icon31/07/1986
Return made up to 30/05/86; full list of members
dot icon01/07/1986
Full accounts made up to 1985-09-28
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
28/09/2024
dot iconNext confirmation date
22/04/2026
dot iconLast change occurred
28/09/2024

Accounts

dot iconAccounts
Dormant
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
62.00
-
0.00
-
-
2022
0
62.00
-
0.00
-
-
2022
0
62.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

62.00 £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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lever, Adrian Raymond
Director
01/10/2024 - Present
7
C/O LORNHAM LTD
Corporate Secretary
01/09/2025 - Present
38
KINLEIGH FOLKARD & HAYWARD
Corporate Secretary
07/08/2023 - 01/09/2025
16
Falbo, Vincenzo
Director
07/07/2008 - Present
9
Simpson, Julia Elizabeth
Director
27/06/2019 - 11/04/2023
7

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 LAUDERDALE MANSIONS (EAST) LIMITED

LAUDERDALE MANSIONS (EAST) LIMITED is an(a) Active company incorporated on 01/12/1977 with the registered office located at 7 New Quebec Street, London W1H 7RH. 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 LAUDERDALE MANSIONS (EAST) LIMITED?

toggle

LAUDERDALE MANSIONS (EAST) LIMITED is currently Active. It was registered on 01/12/1977 .

Where is LAUDERDALE MANSIONS (EAST) LIMITED located?

toggle

LAUDERDALE MANSIONS (EAST) LIMITED is registered at 7 New Quebec Street, London W1H 7RH.

What does LAUDERDALE MANSIONS (EAST) LIMITED do?

toggle

LAUDERDALE MANSIONS (EAST) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for LAUDERDALE MANSIONS (EAST) LIMITED?

toggle

The latest filing was on 10/04/2026: Confirmation statement made on 2026-04-07 with updates.