1 LANSDOWNE WALK LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/08/2513 August 2025 NewTermination of appointment of Jonathan Henry Stratton Broke as a director on 2025-08-06

View Document

13/08/2513 August 2025 NewAppointment of Mr Vadim Mandel as a director on 2025-08-06

View Document

31/07/2531 July 2025 NewConfirmation statement made on 2025-06-25 with updates

View Document

21/02/2521 February 2025 Accounts for a dormant company made up to 2024-06-30

View Document

28/07/2428 July 2024 Confirmation statement made on 2024-06-25 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

01/08/231 August 2023 Accounts for a dormant company made up to 2023-06-30

View Document

27/07/2327 July 2023 Confirmation statement made on 2023-06-25 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

04/11/224 November 2022 Appointment of South Kensington Property Management Ltd as a secretary on 2022-11-03

View Document

03/11/223 November 2022 Registered office address changed from 65 Woodbridge Road Guildford Surrey GU1 4rd to Skpm , 8 Milner Street Milner Street London SW3 2PU on 2022-11-03

View Document

13/10/2213 October 2022 Accounts for a dormant company made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

14/07/2114 July 2021 Confirmation statement made on 2021-06-25 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2129 June 2021 Micro company accounts made up to 2020-06-30

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 25/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

09/04/209 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES

View Document

18/07/1918 July 2019 NOTIFICATION OF PSC STATEMENT ON 18/07/2019

View Document

04/07/194 July 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID HARRISS

View Document

04/07/194 July 2019 DIRECTOR APPOINTED MR TIMOTHY EDWARD JOHN HARRISS

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

02/01/192 January 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

19/02/1819 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

27/02/1727 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

30/08/1630 August 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

20/11/1520 November 2015 30/06/15 TOTAL EXEMPTION FULL

View Document

15/07/1515 July 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

05/03/155 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

21/07/1421 July 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

10/03/1410 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

19/07/1319 July 2013 Annual return made up to 25 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

20/03/1320 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/07/1230 July 2012 Annual return made up to 25 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

21/03/1221 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

23/12/1123 December 2011 APPOINTMENT TERMINATED, DIRECTOR ANN JORDAN

View Document

05/07/115 July 2011 Annual return made up to 25 June 2011 with full list of shareholders

View Document

26/01/1126 January 2011 13/01/11 STATEMENT OF CAPITAL GBP 4.00

View Document

24/01/1124 January 2011 REGISTERED OFFICE CHANGED ON 24/01/2011 FROM 16-18 QUARRY STREET GUILDFORD SURREY GU1 3UF UNITED KINGDOM

View Document

05/10/105 October 2010 DIRECTOR APPOINTED JONATHAN HENRY STRATTON BROKE

View Document

25/06/1025 June 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company