You are here: bizstats.co.uk > a-z index > 6 list > 6 list

6 Lanark Road Limited LONDON


Founded in 1983, 6 Lanark Road, classified under reg no. 01738245 is an active company. Currently registered at 6 Lanark Road W9 1DA, London the company has been in the business for 41 years. Its financial year was closed on 24th March and its latest financial statement was filed on 2022-03-24.

At the moment there are 4 directors in the the company, namely Sophia J., Cameron M. and Christopher G. and others. In addition one secretary - Christopher G. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

6 Lanark Road Limited Address / Contact

Office Address 6 Lanark Road
Office Address2 Maida Vale
Town London
Post code W9 1DA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01738245
Date of Incorporation Fri, 8th Jul 1983
Industry Residents property management
End of financial Year 24th March
Company age 41 years old
Account next due date Sun, 24th Dec 2023 (126 days after)
Account last made up date Thu, 24th Mar 2022
Next confirmation statement due date Mon, 26th Aug 2024 (2024-08-26)
Last confirmation statement dated Sat, 12th Aug 2023

Company staff

Sophia J.

Position: Director

Appointed: 02 June 2020

Christopher G.

Position: Secretary

Appointed: 22 August 2019

Cameron M.

Position: Director

Appointed: 30 May 2012

Christopher G.

Position: Director

Appointed: 23 March 2000

Raymond M.

Position: Director

Appointed: 08 January 1996

Bruce M.

Position: Director

Appointed: 01 September 2001

Resigned: 04 May 2012

Victoria C.

Position: Secretary

Appointed: 20 August 1996

Resigned: 22 August 2019

Victoria C.

Position: Director

Appointed: 15 November 1994

Resigned: 22 August 2019

David E.

Position: Director

Appointed: 09 April 1992

Resigned: 25 October 1995

Andrew H.

Position: Director

Appointed: 09 April 1992

Resigned: 09 January 2001

Brian P.

Position: Secretary

Appointed: 14 August 1991

Resigned: 23 February 1996

Roger F.

Position: Director

Appointed: 14 August 1991

Resigned: 23 March 2000

Jennifer L.

Position: Director

Appointed: 14 August 1991

Resigned: 14 April 1994

People with significant control

The list of PSCs who own or control the company is made up of 5 names. As we found, there is Sophia J. The abovementioned PSC has significiant influence or control over this company,. The second one in the PSC register is Raymond M. This PSC has significiant influence or control over the company,. The third one is Christopher G., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Sophia J.

Notified on 9 April 2020
Nature of control: significiant influence or control

Raymond M.

Notified on 6 April 2016
Nature of control: significiant influence or control

Christopher G.

Notified on 6 April 2016
Nature of control: significiant influence or control

Cameron M.

Notified on 6 April 2016
Nature of control: significiant influence or control

Victoria C.

Notified on 6 April 2016
Ceased on 22 August 2019
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-03-24
filed on: 19th, December 2023
Free Download (11 pages)

Company search

Advertisements