Twenty One Lansdowne Street Limited HOVE


Twenty One Lansdowne Street started in year 1981 as Private Limited Company with registration number 01585314. The Twenty One Lansdowne Street company has been functioning successfully for fourty three years now and its status is active. The firm's office is based in Hove at Flat 3 21,. Postal code: BN3 1FS.

At the moment there are 2 directors in the the company, namely Lindsey G. and Charlotte W.. In addition one secretary - Charlotte W. - 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.

Twenty One Lansdowne Street Limited Address / Contact

Office Address Flat 3 21,
Office Address2 Lansdowne Street
Town Hove
Post code BN3 1FS
Country of origin United Kingdom

Company Information / Profile

Registration Number 01585314
Date of Incorporation Fri, 11th Sep 1981
Industry Dormant Company
End of financial Year 30th September
Company age 43 years old
Account next due date Sun, 30th Jun 2024 (59 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 26th Jan 2024 (2024-01-26)
Last confirmation statement dated Thu, 12th Jan 2023

Company staff

Charlotte W.

Position: Secretary

Appointed: 14 March 2023

Lindsey G.

Position: Director

Appointed: 19 January 2021

Charlotte W.

Position: Director

Appointed: 01 February 2014

Lynne H.

Position: Secretary

Appointed: 25 September 2020

Resigned: 14 March 2023

Lynne H.

Position: Director

Appointed: 07 February 2020

Resigned: 14 March 2023

Alice H.

Position: Director

Appointed: 03 October 2015

Resigned: 04 February 2020

Angela B.

Position: Director

Appointed: 01 February 2014

Resigned: 25 September 2020

Angela B.

Position: Secretary

Appointed: 01 February 2014

Resigned: 04 October 2020

Paul N.

Position: Director

Appointed: 25 February 2013

Resigned: 03 January 2014

Emma K.

Position: Director

Appointed: 11 November 2006

Resigned: 29 November 2013

Emma K.

Position: Secretary

Appointed: 11 November 2006

Resigned: 29 November 2013

Thomas W.

Position: Director

Appointed: 11 April 2002

Resigned: 30 August 2007

Lance P.

Position: Director

Appointed: 07 April 2001

Resigned: 25 September 2015

Aly H.

Position: Director

Appointed: 25 February 2000

Resigned: 11 April 2002

Michael C.

Position: Secretary

Appointed: 20 June 1997

Resigned: 07 April 2001

Michael C.

Position: Director

Appointed: 20 June 1997

Resigned: 07 April 2001

Nicole W.

Position: Director

Appointed: 12 August 1994

Resigned: 10 October 2006

Nicole W.

Position: Secretary

Appointed: 12 August 1994

Resigned: 10 November 2006

Jacqueline C.

Position: Director

Appointed: 12 January 1992

Resigned: 12 August 1994

Jacqueline O.

Position: Director

Appointed: 12 January 1992

Resigned: 25 February 2000

David M.

Position: Director

Appointed: 12 January 1992

Resigned: 20 June 1997

People with significant control

The register of PSCs who own or control the company consists of 3 names. As we discovered, there is Charlotte W. The abovementioned PSC has significiant influence or control over this company,. The second one in the PSC register is Lynne H. This PSC owns 25-50% shares. Then there is Angela B., who also meets the Companies House conditions to be indexed as a PSC. This PSC .

Charlotte W.

Notified on 14 March 2023
Nature of control: significiant influence or control

Lynne H.

Notified on 11 February 2020
Ceased on 14 March 2023
Nature of control: 25-50% shares

Angela B.

Notified on 1 January 2017
Ceased on 25 September 2020
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth33333      
Balance Sheet
Cash Bank On Hand     3333  
Net Assets Liabilities    3333333
Cash Bank In Hand333        
Net Assets Liabilities Including Pension Asset Liability33333      
Reserves/Capital
Shareholder Funds33333      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset  3333  333
Number Shares Allotted 3333333333
Par Value Share 1111111111
Share Capital Allotted Called Up Paid33333      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution Restoration
Accounts for a dormant company made up to 2023-09-30
filed on: 17th, January 2024
Free Download (2 pages)

Company search