Background WavePink WaveYellow Wave

34 LANHILL ROAD LIMITED (03585851)

34 LANHILL ROAD LIMITED (03585851) is an active UK company. incorporated on 23 June 1998. with registered office in 34 Lanhill Road. The company operates in the Real Estate Activities sector, engaged in residents property management. 34 LANHILL ROAD LIMITED has been registered for 27 years. Current directors include DALE, Caroline, LAURENSON, Katherine Morere Ruth, SÁNCHEZ-THOMPSON, Natalia and 1 others.

Company Number
03585851
Status
active
Type
ltd
Incorporated
23 June 1998
Age
27 years
Address
34 Lanhill Road, W9 2BS
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DALE, Caroline, LAURENSON, Katherine Morere Ruth, SÁNCHEZ-THOMPSON, Natalia, WITHERS, Christine Edwina Marie
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

34 LANHILL ROAD LIMITED

34 LANHILL ROAD LIMITED is an active company incorporated on 23 June 1998 with the registered office located in 34 Lanhill Road. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 34 LANHILL ROAD LIMITED was registered 27 years ago.(SIC: 98000)

Status

active

Active since 27 years ago

Company No

03585851

LTD Company

Age

27 Years

Incorporated 23 June 1998

Size

N/A

Accounts

ARD: 30/6

Up to Date

4 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 26 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

5 days left

Last Filed

Made up to 18 March 2025 (1 year ago)
Submitted on 12 May 2025 (10 months ago)

Next Due

Due by 1 April 2026
For period ending 18 March 2026
Contact
Address

34 Lanhill Road London , W9 2BS,

Timeline

19 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Jun 98
Director Left
Jun 10
Director Left
Dec 10
Director Joined
Jan 11
Director Joined
Mar 13
Director Left
Mar 13
Director Left
Feb 21
Director Joined
May 21
Director Left
Apr 22
Director Joined
Jun 23
Director Joined
Oct 23
Director Left
Nov 23
Director Left
Nov 23
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Left
Mar 26
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

4 Active
22 Resigned

DALE, Caroline

Active
34 Lanhill RoadW9 2BS
Born September 1964
Director
Appointed 17 Jun 2023

LAURENSON, Katherine Morere Ruth

Active
Sutherland Avenue, LondonW9 2QJ
Born July 1974
Director
Appointed 11 Nov 2024

SÁNCHEZ-THOMPSON, Natalia

Active
34b Lanhill Road, LondonW9 2BS
Born November 1991
Director
Appointed 16 Feb 2024

WITHERS, Christine Edwina Marie

Active
Eastleach, GloucestershireGL7 3QB
Born June 1950
Director
Appointed 19 Feb 2024

FEARON, Graeme Colin James

Resigned
3 Maynards Quay, LondonE1W 3RY
Secretary
Appointed 18 Jul 2000
Resigned 30 Jan 2004

FEARON, Graeme Colin James

Resigned
34a Lanhill Road, LondonW9 2BS
Secretary
Appointed 23 Jun 1998
Resigned 10 Jun 1999

GOELLER, Adriana

Resigned
34b Lanhill Road, LondonW9 2BS
Secretary
Appointed 07 Nov 2003
Resigned 17 Dec 2020

GOELLER, Michel

Resigned
34b Lanhill Road, LondonW9 2BS
Secretary
Appointed 10 Jun 1999
Resigned 07 Nov 2003

JACKSON, Simon, Mr.

Resigned
34a Lanhill Road, LondonW9 2BS
Secretary
Appointed 12 Jul 2004
Resigned 20 May 2021

LEWIS-SMITH, Benedict William

Resigned
34 Lanhill RoadW9 2BS
Secretary
Appointed 20 May 2021
Resigned 22 Nov 2023

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 23 Jun 1998
Resigned 23 Jun 1998

ALEONG, Roger Winfield

Resigned
Lanhill Road, LondonW2 2BS
Born June 1962
Director
Appointed 16 Feb 2009
Resigned 01 Feb 2010

COLLIE, Sara Elizabeth

Resigned
34c Lanhill Road, LondonW9 2BS
Born June 1973
Director
Appointed 07 Jan 2002
Resigned 16 Feb 2009

FEARON, Graeme Colin James

Resigned
3 Maynards Quay, LondonE1W 3RY
Born December 1970
Director
Appointed 23 Jun 1998
Resigned 30 Jan 2004

GOELLER, Adriana

Resigned
34b Lanhill Road, LondonW9 2BS
Born October 1964
Director
Appointed 07 Nov 2003
Resigned 17 Dec 2020

GOELLER, Michel

Resigned
34b Lanhill Road, LondonW9 2BS
Born September 1963
Director
Appointed 23 Jun 1998
Resigned 07 Nov 2003

HAZLEWOOD, Martin

Resigned
34c Lanhill Road, LondonW9 2BS
Born February 1953
Director
Appointed 23 Jun 1998
Resigned 18 Oct 2001

HUNTER-JOHNSON, Ella Matilda

Resigned
34 Lanhill RoadW9 2BS
Born August 1992
Director
Appointed 01 Oct 2023
Resigned 22 Nov 2023

JACKSON, Simon, Mr.

Resigned
34a Lanhill Road, LondonW9 2BS
Born June 1973
Director
Appointed 12 Jul 2004
Resigned 11 Nov 2024

KHAN, Arshad Mehmood

Resigned
34d Lanhill Road, Maida ValeW9 2BS
Born August 1967
Director
Appointed 23 Jun 1998
Resigned 05 May 1999

LEWIS-SMITH, Benedict William

Resigned
34 Lanhill RoadW9 2BS
Born March 1988
Director
Appointed 10 May 2021
Resigned 22 Nov 2023

RHODES, Georgina Caroline

Resigned
Abbey Gardens, LondonNW8 9AS
Born October 1949
Director
Appointed 01 Feb 2010
Resigned 31 Jan 2012

RHODES, James Edward

Resigned
Lanhill Road, LondonW9 2BS
Born March 1975
Director
Appointed 31 Jan 2012
Resigned 19 Apr 2022

RUDD, Jonathan

Resigned
34e Lanhill Road, LondonW9 2BS
Born June 1970
Director
Appointed 23 Jun 1998
Resigned 28 Feb 2001

WITHERS, Howard Thomas, Mr.

Resigned
34d Lanhill Road, LondonW9 2BS
Born May 1945
Director
Appointed 05 May 1999
Resigned 19 Mar 2026

YIN, Shu Yee

Resigned
34e Lanhill Road, LondonW9 2BS
Born July 1972
Director
Appointed 01 May 2001
Resigned 18 Nov 2024
Fundings
Financials
Latest Activities

Filing History

99

Termination Director Company With Name Termination Date
19 March 2026
TM01Termination of Director
Confirmation Statement With Updates
12 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
14 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
22 November 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 November 2023
TM02Termination of Secretary
Confirmation Statement With Updates
13 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
20 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 April 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
16 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
20 May 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 May 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
20 May 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
18 February 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
18 March 2013
AP01Appointment of Director
Termination Director Company With Name
18 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2011
AAAnnual Accounts
Appoint Person Director Company With Name
17 January 2011
AP01Appointment of Director
Termination Director Company With Name
29 December 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 June 2010
AR01AR01
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Termination Director Company With Name
22 June 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 March 2010
AAAnnual Accounts
Legacy
1 July 2009
363aAnnual Return
Legacy
17 June 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
30 April 2009
AAAnnual Accounts
Legacy
2 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
18 July 2008
AAAnnual Accounts
Legacy
14 July 2008
363aAnnual Return
Legacy
27 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 April 2007
AAAnnual Accounts
Legacy
12 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 May 2006
AAAnnual Accounts
Legacy
18 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 May 2005
AAAnnual Accounts
Legacy
20 July 2004
363sAnnual Return (shuttle)
Legacy
20 July 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
10 May 2004
AAAnnual Accounts
Legacy
4 December 2003
288bResignation of Director or Secretary
Legacy
4 December 2003
288aAppointment of Director or Secretary
Legacy
15 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 April 2003
AAAnnual Accounts
Legacy
27 July 2002
363sAnnual Return (shuttle)
Resolution
31 May 2002
RESOLUTIONSResolutions
Resolution
31 May 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
24 April 2002
AAAnnual Accounts
Legacy
11 February 2002
288aAppointment of Director or Secretary
Legacy
6 July 2001
363sAnnual Return (shuttle)
Legacy
8 May 2001
288bResignation of Director or Secretary
Legacy
8 May 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 April 2001
AAAnnual Accounts
Legacy
15 August 2000
363sAnnual Return (shuttle)
Legacy
15 August 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 June 2000
AAAnnual Accounts
Legacy
31 August 1999
288aAppointment of Director or Secretary
Legacy
23 August 1999
363sAnnual Return (shuttle)
Legacy
14 July 1999
288aAppointment of Director or Secretary
Legacy
14 July 1999
288bResignation of Director or Secretary
Legacy
14 July 1999
288bResignation of Director or Secretary
Legacy
14 July 1999
288aAppointment of Director or Secretary
Legacy
12 August 1998
88(2)R88(2)R
Legacy
26 June 1998
288bResignation of Director or Secretary
Incorporation Company
23 June 1998
NEWINCIncorporation