Gun Street Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Nov 27, 2002)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

LORDHART LIMITED

Details

Company type Private Limited Company, Active
Company Number 04120627
Record last updated Friday, December 23, 2016 8:03:47 AM UTC
Official Address 5 Floor Edison House 223 Old Marylebone Road Bryanston And Dorset Square
There are 45 companies registered at this street
Locality Bryanston And Dorset Squarelondon
Region WestminsterLondon, England
Postal Code NW15QT
Sector Buying and selling of own real estate

Charts

Visits

GUN STREET LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2015-62022-122024-90123

Searches

GUN STREET LIMITED (United Kingdom)Searches ©2025 https://en.datocapital.com2016-1101

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry Jun 1, 2016 Appointment of a man as Shareholder (50-75%) As a Trustee Of a Trust and Member Of a Firm With 50-75% Of Voting Rights Appointment of a man as Shareholder (50-75%) As a Trustee Of a Trust and Member Of a Firm With 50-75% Of Voting Rights
Financials Apr 7, 2015 Annual accounts Annual accounts
Registry Feb 4, 2015 Annual return Annual return
Financials Apr 7, 2014 Annual accounts Annual accounts
Registry Mar 27, 2014 Annual return Annual return
Financials Mar 19, 2013 Annual accounts Annual accounts
Registry Dec 20, 2012 Annual return Annual return
Financials Feb 1, 2012 Annual accounts Annual accounts
Registry Jan 16, 2012 Annual return Annual return
Registry Oct 13, 2011 Change of registered office address Change of registered office address
Financials May 3, 2011 Annual accounts Annual accounts
Registry Jan 4, 2011 Annual return Annual return
Financials Apr 7, 2010 Annual accounts Annual accounts
Registry Jan 7, 2010 Annual return Annual return
Registry Jan 6, 2010 Change of particulars for director Change of particulars for director
Financials Apr 1, 2009 Annual accounts Annual accounts
Registry Mar 2, 2009 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Jan 16, 2009 Annual return Annual return
Registry Jan 15, 2009 Resignation of a woman Resignation of a woman
Registry Jan 15, 2009 Resignation of a secretary Resignation of a secretary
Financials Apr 18, 2008 Annual accounts Annual accounts
Registry Jan 15, 2008 Annual return Annual return
Registry Jan 15, 2008 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry May 11, 2007 Resignation of a director Resignation of a director
Registry Apr 30, 2007 Resignation of one Director (a man) Resignation of one Director (a man)
Financials Apr 23, 2007 Annual accounts Annual accounts
Registry Jan 18, 2007 Annual return Annual return
Financials May 3, 2006 Annual accounts Annual accounts
Registry Jan 3, 2006 Annual return Annual return
Registry Jan 3, 2006 Appointment of a secretary Appointment of a secretary
Registry Jan 3, 2006 Director's particulars changed Director's particulars changed
Financials Apr 13, 2005 Annual accounts Annual accounts
Registry Apr 4, 2005 Annual return Annual return
Registry Nov 30, 2004 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Nov 30, 2004 Appointment of a woman Appointment of a woman
Registry May 17, 2004 Resignation of a director Resignation of a director
Financials Mar 24, 2004 Annual accounts Annual accounts
Registry Jan 29, 2004 Resignation of a director Resignation of a director
Registry Dec 31, 2003 Resignation of one Chartered Surveyor and one Director (a man) Resignation of one Chartered Surveyor and one Director (a man)
Registry Jul 9, 2003 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Apr 26, 2003 Annual accounts Annual accounts
Registry Feb 12, 2003 Annual return Annual return
Financials Nov 27, 2002 Annual accounts Annual accounts
Registry May 2, 2002 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 21, 2002 Annual return Annual return
Registry Nov 26, 2001 Change in situation or address of registered office Change in situation or address of registered office
Registry Aug 22, 2001 Change of accounting reference date Change of accounting reference date
Registry Mar 2, 2001 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 2, 2001 Particulars of a mortgage or charge 4120... Particulars of a mortgage or charge 4120...
Registry Feb 8, 2001 Appointment of a director Appointment of a director
Registry Feb 8, 2001 Appointment of a director 4120... Appointment of a director 4120...
Registry Feb 8, 2001 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Feb 8, 2001 Resignation of a director Resignation of a director
Registry Feb 8, 2001 Resignation of a secretary Resignation of a secretary
Registry Feb 8, 2001 Appointment of a secretary Appointment of a secretary
Registry Feb 8, 2001 Change in situation or address of registered office Change in situation or address of registered office
Registry Feb 8, 2001 Appointment of a director Appointment of a director
Registry Feb 8, 2001 Appointment of a director 4120... Appointment of a director 4120...
Registry Feb 2, 2001 Five appointments: 5 men Five appointments: 5 men
Registry Jan 12, 2001 Company name change Company name change
Registry Jan 12, 2001 Change in situation or address of registered office Change in situation or address of registered office
Registry Jan 12, 2001 Resignation of a secretary Resignation of a secretary
Registry Jan 12, 2001 Resignation of a director Resignation of a director
Registry Jan 12, 2001 Appointment of a director Appointment of a director
Registry Jan 12, 2001 Appointment of a secretary Appointment of a secretary
Registry Jan 12, 2001 Change of name certificate Change of name certificate
Registry Jan 9, 2001 Resignation of 2 people: one Nominee Secretary (a woman) and one Nominee Director Resignation of 2 people: one Nominee Secretary (a woman) and one Nominee Director
Registry Dec 7, 2000 Two appointments: a person and a woman Two appointments: a person and a woman
Registry Aug 30, 1995 Company name change Company name change
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)