Background WavePink WaveYellow Wave

6 LANARK ROAD LIMITED (01738245)

6 LANARK ROAD LIMITED (01738245) is an active UK company. incorporated on 8 July 1983. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 6 LANARK ROAD LIMITED has been registered for 42 years. Current directors include GIRVAN, Christopher John, HIGGINS, Angus, JOHNSTON, Sophia Catherine Hella and 1 others.

Company Number
01738245
Status
active
Type
ltd
Incorporated
8 July 1983
Age
42 years
Address
6 Lanark Road, London, W9 1DA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GIRVAN, Christopher John, HIGGINS, Angus, JOHNSTON, Sophia Catherine Hella, MECHAN, Raymond Peter
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
6

6 LANARK ROAD LIMITED

6 LANARK ROAD LIMITED is an active company incorporated on 8 July 1983 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 6 LANARK ROAD LIMITED was registered 42 years ago.(SIC: 98000)

Status

active

Active since 42 years ago

Company No

01738245

LTD Company

Age

42 Years

Incorporated 8 July 1983

Size

N/A

Accounts

ARD: 24/3

Up to Date

8 months left

Last Filed

Made up to 24 March 2025 (1 year ago)
Submitted on 15 December 2025 (4 months ago)
Period: 25 March 2024 - 24 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 24 December 2026
Period: 25 March 2025 - 24 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 12 August 2025 (8 months ago)
Submitted on 19 August 2025 (8 months ago)

Next Due

Due by 26 August 2026
For period ending 12 August 2026
Contact
Address

6 Lanark Road Maida Vale London, W9 1DA,

Timeline

11 key events • 1983 - 2025

Funding Officers Ownership
Company Founded
Jul 83
Director Left
May 12
Director Joined
May 12
Owner Exit
Aug 19
Director Left
Aug 19
New Owner
Jun 20
Director Joined
Jun 20
Owner Exit
Aug 25
Director Left
Aug 25
New Owner
Aug 25
Director Joined
Aug 25
0
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

GIRVAN, Christopher John

Active
6 Lanark Road, LondonW9 1DA
Secretary
Appointed 22 Aug 2019

GIRVAN, Christopher John

Active
4 Blackett Street, LondonSW15 1QG
Born September 1969
Director
Appointed 23 Mar 2000

HIGGINS, Angus

Active
6 Lanark Road, LondonW9 1DA
Born April 1998
Director
Appointed 04 Aug 2025

JOHNSTON, Sophia Catherine Hella

Active
6 Lanark Road, LondonW9 1DA
Born June 1993
Director
Appointed 02 Jun 2020

MECHAN, Raymond Peter

Active
Garden Flat 6 Lanark Road, LondonW9 1DA
Born June 1956
Director
Appointed 08 Jan 1996

CAPPIN, Victoria

Resigned
6b Lanark Road, LondonW9 1DA
Secretary
Appointed 20 Aug 1996
Resigned 22 Aug 2019

PEPPIATT, Brian Chalmers

Resigned
47 Maida Vale, LondonW9 1SH
Secretary
Appointed N/A
Resigned 23 Feb 1996

CAPPIN, Victoria

Resigned
6b Lanark Road, LondonW9 1DA
Born December 1943
Director
Appointed 15 Nov 1994
Resigned 22 Aug 2019

EVANS, David Graham

Resigned
The Garden Flat 6 Lanark Road, LondonW9 1DA
Born May 1948
Director
Appointed 09 Apr 1992
Resigned 25 Oct 1995

FIELDING, Roger

Resigned
91 The Keep, Kingston Upon ThamesKT2 5UD
Born May 1946
Director
Appointed N/A
Resigned 23 Mar 2000

HOUGHTON, Andrew John

Resigned
85 Grenville Gardens, WoodfordIG8 7AE
Born April 1958
Director
Appointed 09 Apr 1992
Resigned 09 Jan 2001

LEES, Jennifer Kathryn

Resigned
6 Lanark Road, LondonW9 1DA
Born May 1955
Director
Appointed N/A
Resigned 14 Apr 1994

MCLAIN, Bruce Hardy

Resigned
19 Clifton Gardens, LondonW9 1AL
Born September 1952
Director
Appointed 01 Sept 2001
Resigned 04 May 2012

MCLAIN, Cameron Hardy

Resigned
Clifton Gardens, LondonW9 1AL
Born April 1988
Director
Appointed 30 May 2012
Resigned 04 Aug 2025

Persons with significant control

6

4 Active
2 Ceased

Mr Angus Higgins

Active
6 Lanark Road, LondonW9 1DA
Born April 1998

Nature of Control

Significant influence or control
Notified 05 Aug 2025

Sophia Catherine Hella Johnston

Active
6 Lanark Road, LondonW9 1DA
Born June 1993

Nature of Control

Significant influence or control
Notified 09 Apr 2020

Mr Cameron Hardy Mclain

Ceased
6 Lanark Road, LondonW9 1DA
Born April 1988

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 04 Aug 2025

Victoria Cappin

Ceased
6 Lanark Road, LondonW9 1DA
Born December 1943

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 22 Aug 2019

Raymond Peter Mechan

Active
6 Lanark Road, LondonW9 1DA
Born June 1956

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Christopher John Girvan

Active
6 Lanark Road, LondonW9 1DA
Born September 1969

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

118

Accounts With Accounts Type Total Exemption Full
15 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 August 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
5 August 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
4 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 August 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 June 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
2 June 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
22 August 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
22 August 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 August 2019
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
7 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2014
AR01AR01
Accounts Amended With Made Up Date
25 April 2014
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
9 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2013
AR01AR01
Change Person Director Company With Change Date
14 August 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2012
AR01AR01
Termination Director Company With Name
30 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
30 May 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2010
AR01AR01
Change Person Director Company With Change Date
31 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 January 2010
AAAnnual Accounts
Legacy
24 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
16 January 2009
AAAnnual Accounts
Legacy
8 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
25 January 2008
AAAnnual Accounts
Legacy
15 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 January 2007
AAAnnual Accounts
Legacy
13 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 January 2006
AAAnnual Accounts
Legacy
13 September 2005
363sAnnual Return (shuttle)
Legacy
24 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 June 2004
AAAnnual Accounts
Legacy
18 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 October 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 January 2003
AAAnnual Accounts
Legacy
27 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 January 2002
AAAnnual Accounts
Legacy
24 September 2001
288aAppointment of Director or Secretary
Legacy
13 September 2001
363sAnnual Return (shuttle)
Legacy
4 September 2000
363sAnnual Return (shuttle)
Legacy
4 September 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
23 June 2000
AAAnnual Accounts
Accounts With Accounts Type Small
25 February 2000
AAAnnual Accounts
Legacy
23 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 January 1999
AAAnnual Accounts
Legacy
17 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 October 1997
AAAnnual Accounts
Legacy
20 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 January 1997
AAAnnual Accounts
Legacy
9 September 1996
288288
Legacy
8 September 1996
363sAnnual Return (shuttle)
Legacy
28 June 1996
287Change of Registered Office
Legacy
20 February 1996
288288
Accounts With Accounts Type Full
16 January 1996
AAAnnual Accounts
Legacy
7 November 1995
288288
Legacy
17 August 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
14 December 1994
AAAnnual Accounts
Legacy
1 December 1994
288288
Legacy
15 August 1994
363sAnnual Return (shuttle)
Legacy
12 August 1994
288288
Legacy
13 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 November 1993
AAAnnual Accounts
Legacy
24 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 January 1993
AAAnnual Accounts
Accounts With Accounts Type Small
14 April 1992
AAAnnual Accounts
Legacy
14 April 1992
288288
Legacy
14 April 1992
288288
Legacy
9 March 1992
363b363b
Legacy
15 January 1991
353353
Legacy
15 January 1991
288288
Legacy
15 January 1991
288288
Legacy
15 January 1991
288288
Legacy
6 December 1990
287Change of Registered Office
Legacy
22 August 1990
363363
Accounts With Accounts Type Full
22 August 1990
AAAnnual Accounts
Legacy
10 August 1990
287Change of Registered Office
Legacy
5 October 1989
288288
Legacy
15 September 1989
363363
Accounts With Accounts Type Full
6 September 1989
AAAnnual Accounts
Resolution
6 September 1989
RESOLUTIONSResolutions
Accounts With Accounts Type Full
31 August 1988
AAAnnual Accounts
Legacy
31 August 1988
363363
Legacy
7 December 1987
288288
Accounts With Accounts Type Full
7 September 1987
AAAnnual Accounts
Legacy
7 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
7 November 1986
287Change of Registered Office
Legacy
23 September 1986
363363
Accounts With Accounts Type Full
1 September 1986
AAAnnual Accounts
Incorporation Company
8 July 1983
NEWINCIncorporation