Advanced company searchLink opens in new window

LADY STRATHEDEN MANAGEMENT COMPANY LIMITED

Company number 04814907

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Jan 2018 CH01 Director's details changed for Anthony Popham on 1 December 2017
19 Jan 2018 CH01 Director's details changed for Vishal Balasingham on 1 December 2017
19 Jan 2018 CH01 Director's details changed for Stuart Jones on 1 December 2017
19 Jan 2018 AD01 Registered office address changed from C/O Axis Management Ltd Lower Ground Floor 5 Royal Crescent Cheltenham Gloucestershire GL50 3DA England to Warwick Estates Property Management Ltd Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 19 January 2018
11 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
12 Jul 2017 CS01 Confirmation statement made on 30 June 2017 with updates
12 Oct 2016 AA Total exemption full accounts made up to 31 March 2016
06 Jul 2016 CS01 Confirmation statement made on 30 June 2016 with updates
06 Jul 2016 AD01 Registered office address changed from The Studio Witney Lakes Resort Downs Road Witney Oxfordshire OX29 0SY England to C/O Axis Management Ltd Lower Ground Floor 5 Royal Crescent Cheltenham Gloucestershire GL50 3DA on 6 July 2016
21 Apr 2016 TM01 Termination of appointment of Leila Mary Cree as a director on 8 February 2016
21 Apr 2016 TM01 Termination of appointment of Andrew Mark Holloway as a director on 30 March 2016
07 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
25 Aug 2015 AD01 Registered office address changed from The Studio Downs Road Witney Oxfordshire OX29 0SY England to The Studio Witney Lakes Resort Downs Road Witney Oxfordshire OX29 0SY on 25 August 2015
10 Aug 2015 AD01 Registered office address changed from The Southill Partnership Southill Business Park Cornbury Park Charlbury Oxfordshire OX7 3EW to The Studio Downs Road Witney Oxfordshire OX29 0SY on 10 August 2015
20 Jul 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 21
20 Jul 2015 TM01 Termination of appointment of Marie Capucine Lea Marcelle Shaban as a director on 7 October 2014
04 Jun 2015 TM01 Termination of appointment of Mark Andrew Richard Chamberlain as a director on 1 June 2015
08 Oct 2014 AA Total exemption full accounts made up to 31 March 2014
11 Jul 2014 AR01 Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-11
  • GBP 21
11 Jul 2014 TM01 Termination of appointment of David Freed as a director
24 Jul 2013 AR01 Annual return made up to 30 June 2013 with full list of shareholders
24 Jul 2013 CH01 Director's details changed for Mark Andrew Richard Chamberlain on 1 January 2013
22 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
18 Jul 2012 AA Total exemption full accounts made up to 31 March 2012
18 Jul 2012 AR01 Annual return made up to 30 June 2012 with full list of shareholders