Company NameLansbury Holdings Limited
DirectorFaye Mary Clements
Company StatusActive
Company Number05099140
CategoryPrivate Limited Company
Incorporation Date8 April 2004(20 years ago)
Previous NameLansbury Investments Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMs Faye Mary Clements
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2009(5 years, 3 months after company formation)
Appointment Duration14 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address363 Lauderdale Tower Barbican
London
EC2Y 8NA
Secretary NameFaye Mary Clements
NationalityBritish
StatusCurrent
Appointed03 August 2009(5 years, 3 months after company formation)
Appointment Duration14 years, 8 months
RoleCompany Director
Correspondence Address363 Lauderdale Tower Barbican
London
EC2Y 8NA
Director NameMr Mark Robert Stolkin
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2004(same day as company formation)
RoleProperty Investor
Country of ResidenceEngland
Correspondence Address43 Egerton Crescent
London
SW3 2ED
Secretary NameJacqueline Lesley Clements
NationalityBritish
StatusResigned
Appointed08 April 2004(same day as company formation)
RoleCompany Director
Correspondence AddressThe Rectory
Old Church Hill
Langdon Hills
Essex
SS16 6HZ
Secretary NameRichard John Wise
NationalityBritish
StatusResigned
Appointed02 November 2005(1 year, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 May 2007)
RoleSurveyor
Correspondence Address155 Belswains Lane
Hemel Hempstead
Hertfordshire
HP3 9UZ
Secretary NameMrs Margeaux Lisa Stolkin
NationalityBritish
StatusResigned
Appointed29 May 2007(3 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 03 August 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Egerton Crescent
London
SW3 2ED
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 April 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address10 Orange Street
London
WC2H 7DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

2 at £1Faye Mary Clements
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return4 April 2024 (3 weeks ago)
Next Return Due18 April 2025 (11 months, 3 weeks from now)

Filing History

31 January 2024Accounts for a dormant company made up to 30 April 2023 (3 pages)
17 April 2023Confirmation statement made on 8 April 2023 with no updates (3 pages)
30 January 2023Accounts for a dormant company made up to 30 April 2022 (3 pages)
25 April 2022Confirmation statement made on 8 April 2022 with no updates (3 pages)
20 April 2022Director's details changed for Ms Faye Mary Clements on 20 April 2022 (2 pages)
28 January 2022Accounts for a dormant company made up to 30 April 2021 (3 pages)
28 April 2021Confirmation statement made on 8 April 2021 with no updates (3 pages)
1 April 2021Accounts for a dormant company made up to 30 April 2020 (3 pages)
5 May 2020Confirmation statement made on 8 April 2020 with no updates (3 pages)
16 December 2019Micro company accounts made up to 30 April 2019 (2 pages)
26 April 2019Confirmation statement made on 8 April 2019 with no updates (3 pages)
24 January 2019Registered office address changed from 24-26 Chapel Street Billericay CM12 9LU England to 10 Orange Street London WC2H 7DQ on 24 January 2019 (1 page)
19 December 2018Micro company accounts made up to 30 April 2018 (2 pages)
10 April 2018Confirmation statement made on 8 April 2018 with no updates (3 pages)
18 December 2017Micro company accounts made up to 30 April 2017 (3 pages)
18 December 2017Micro company accounts made up to 30 April 2017 (3 pages)
10 June 2017Registered office address changed from 10 Orange Street London WC2H 7DQ to 24-26 Chapel Street Billericay CM12 9LU on 10 June 2017 (1 page)
10 June 2017Registered office address changed from 10 Orange Street London WC2H 7DQ to 24-26 Chapel Street Billericay CM12 9LU on 10 June 2017 (1 page)
11 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
11 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
18 December 2016Total exemption full accounts made up to 30 April 2016 (8 pages)
18 December 2016Total exemption full accounts made up to 30 April 2016 (8 pages)
25 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 2
(4 pages)
25 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 2
(4 pages)
17 December 2015Total exemption full accounts made up to 30 April 2015 (9 pages)
17 December 2015Total exemption full accounts made up to 30 April 2015 (9 pages)
17 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 2
(4 pages)
17 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 2
(4 pages)
17 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 2
(4 pages)
24 December 2014Total exemption full accounts made up to 30 April 2014 (8 pages)
24 December 2014Total exemption full accounts made up to 30 April 2014 (8 pages)
29 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 2
(4 pages)
29 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 2
(4 pages)
29 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 2
(4 pages)
17 December 2013Total exemption full accounts made up to 30 April 2013 (8 pages)
17 December 2013Total exemption full accounts made up to 30 April 2013 (8 pages)
23 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
23 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
23 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
14 December 2012Total exemption full accounts made up to 30 April 2012 (8 pages)
14 December 2012Total exemption full accounts made up to 30 April 2012 (8 pages)
20 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
20 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
20 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
28 November 2011Total exemption full accounts made up to 30 April 2011 (9 pages)
28 November 2011Total exemption full accounts made up to 30 April 2011 (9 pages)
12 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
12 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
12 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
26 November 2010Total exemption full accounts made up to 30 April 2010 (9 pages)
26 November 2010Total exemption full accounts made up to 30 April 2010 (9 pages)
12 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
12 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
12 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
9 March 2010Capitals not rolled up (1 page)
9 March 2010Capitals not rolled up (1 page)
28 January 2010Total exemption full accounts made up to 30 April 2009 (9 pages)
28 January 2010Total exemption full accounts made up to 30 April 2009 (9 pages)
26 October 2009Appointment of Faye Mary Clements as a director (2 pages)
26 October 2009Appointment of Faye Mary Clements as a director (2 pages)
9 October 2009Appointment of Faye Mary Clements as a secretary (1 page)
9 October 2009Termination of appointment of Mark Stolkin as a director (1 page)
9 October 2009Termination of appointment of Margeaux Stolkin as a secretary (2 pages)
9 October 2009Termination of appointment of Margeaux Stolkin as a secretary (2 pages)
9 October 2009Appointment of Faye Mary Clements as a secretary (1 page)
9 October 2009Termination of appointment of Mark Stolkin as a director (1 page)
14 April 2009Return made up to 08/04/09; full list of members (3 pages)
14 April 2009Return made up to 08/04/09; full list of members (3 pages)
5 February 2009Total exemption full accounts made up to 30 April 2008 (8 pages)
5 February 2009Total exemption full accounts made up to 30 April 2008 (8 pages)
30 May 2008Return made up to 08/04/08; full list of members (3 pages)
30 May 2008Return made up to 08/04/08; full list of members (3 pages)
18 February 2008Total exemption full accounts made up to 30 April 2007 (8 pages)
18 February 2008Total exemption full accounts made up to 30 April 2007 (8 pages)
21 June 2007New secretary appointed (2 pages)
21 June 2007New secretary appointed (2 pages)
21 June 2007Secretary resigned (1 page)
21 June 2007Secretary resigned (1 page)
23 April 2007Return made up to 08/04/07; full list of members (2 pages)
23 April 2007Return made up to 08/04/07; full list of members (2 pages)
8 March 2007Total exemption full accounts made up to 30 April 2006 (10 pages)
8 March 2007Total exemption full accounts made up to 30 April 2006 (10 pages)
18 April 2006Return made up to 08/04/06; full list of members (2 pages)
18 April 2006Return made up to 08/04/06; full list of members (2 pages)
20 January 2006Total exemption full accounts made up to 30 April 2005 (9 pages)
20 January 2006Total exemption full accounts made up to 30 April 2005 (9 pages)
25 November 2005New secretary appointed (4 pages)
25 November 2005New secretary appointed (4 pages)
23 November 2005Secretary resigned (1 page)
23 November 2005Secretary resigned (1 page)
14 April 2005Return made up to 08/04/05; full list of members (5 pages)
14 April 2005Return made up to 08/04/05; full list of members (5 pages)
17 May 2004Director's particulars changed (1 page)
17 May 2004Director's particulars changed (1 page)
12 May 2004Company name changed lansbury investments LIMITED\certificate issued on 12/05/04 (2 pages)
12 May 2004Company name changed lansbury investments LIMITED\certificate issued on 12/05/04 (2 pages)
17 April 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 April 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 April 2004Secretary resigned (1 page)
8 April 2004Secretary resigned (1 page)
8 April 2004Incorporation (17 pages)
8 April 2004Incorporation (17 pages)