Lansdowne Road Limited LONDON


Lansdowne Road started in year 1987 as Private Limited Company with registration number 02115380. The Lansdowne Road company has been functioning successfully for thirty seven years now and its status is active. The firm's office is based in London at Fifth Floor. Postal code: W14 8UD.

Currently there are 3 directors in the the company, namely Rebekah C., David H. and James L.. In addition one secretary - David H. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Scott M. who worked with the the company until 14 April 2011.

Lansdowne Road Limited Address / Contact

Office Address Fifth Floor
Office Address2 80 Hammersmith Road
Town London
Post code W14 8UD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02115380
Date of Incorporation Wed, 25th Mar 1987
Industry Other human health activities
End of financial Year 31st December
Company age 37 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 27th Dec 2023 (2023-12-27)
Last confirmation statement dated Tue, 13th Dec 2022

Company staff

Rebekah C.

Position: Director

Appointed: 08 December 2021

David H.

Position: Director

Appointed: 12 July 2021

James L.

Position: Director

Appointed: 12 July 2021

David H.

Position: Secretary

Appointed: 14 April 2011

Ryan J.

Position: Director

Appointed: 17 December 2019

Resigned: 12 July 2021

Trevor T.

Position: Director

Appointed: 30 November 2016

Resigned: 12 July 2021

Nigel M.

Position: Director

Appointed: 30 November 2016

Resigned: 19 December 2019

Mark M.

Position: Director

Appointed: 01 April 2015

Resigned: 01 March 2016

Tom R.

Position: Director

Appointed: 05 April 2013

Resigned: 30 November 2016

Christopher T.

Position: Director

Appointed: 26 July 2011

Resigned: 20 June 2013

Matthew F.

Position: Director

Appointed: 14 April 2011

Resigned: 07 January 2015

Jason L.

Position: Director

Appointed: 14 April 2011

Resigned: 01 April 2015

Philip S.

Position: Director

Appointed: 14 April 2011

Resigned: 28 November 2012

Julian B.

Position: Director

Appointed: 30 September 2009

Resigned: 14 April 2011

Sarah H.

Position: Director

Appointed: 16 June 2009

Resigned: 31 July 2011

Scott M.

Position: Secretary

Appointed: 18 February 2009

Resigned: 14 April 2011

David M.

Position: Director

Appointed: 01 November 2007

Resigned: 30 April 2011

Christine C.

Position: Director

Appointed: 01 July 2006

Resigned: 14 April 2011

Charles C.

Position: Director

Appointed: 15 March 2006

Resigned: 20 February 2009

Denise K.

Position: Director

Appointed: 06 March 2006

Resigned: 28 September 2007

Julian S.

Position: Director

Appointed: 06 March 2006

Resigned: 27 November 2006

Albert S.

Position: Director

Appointed: 19 April 2004

Resigned: 14 April 2011

Margaret H.

Position: Director

Appointed: 21 August 2003

Resigned: 07 April 2006

Blg (professional Services) Limited

Position: Corporate Secretary

Appointed: 25 March 2003

Resigned: 18 February 2009

Michael S.

Position: Director

Appointed: 25 March 2003

Resigned: 20 May 2004

Carol A.

Position: Director

Appointed: 25 March 2003

Resigned: 06 August 2004

Lynton Y.

Position: Director

Appointed: 31 December 1991

Resigned: 25 March 2003

Ruby Y.

Position: Director

Appointed: 31 December 1991

Resigned: 25 March 2003

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As BizStats established, there is J.c.care Limited from London, England. This PSC is categorised as "a limited" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

J.C.Care Limited

Fifth Floor 80 Hammersmith Road, London, W14 8UD, England

Legal authority Companies Act 2006
Legal form Limited
Country registered England & Wales
Place registered England & Wales
Registration number 3251577
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 12th, September 2023
Free Download (57 pages)

Company search

Advertisements