127 LANSDOWNE WAY MANAGEMENT LIMITED

Company Documents

DateDescription
07/03/257 March 2025 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

08/08/248 August 2024 Confirmation statement made on 2024-08-05 with updates

View Document

14/06/2414 June 2024 Secretary's details changed for In Block Management Ltd on 2024-01-01

View Document

22/03/2422 March 2024 Micro company accounts made up to 2023-08-31

View Document

19/01/2419 January 2024 Registered office address changed from 2nd Floor 22 South Street Epsom KT18 7PF England to 1st Floor, 126 High Street Epsom KT19 8BT on 2024-01-19

View Document

08/12/238 December 2023 Termination of appointment of Walter Henry Robert Baxter as a director on 2023-11-29

View Document

08/12/238 December 2023 Cessation of Walter Henry Robert Baxter as a person with significant control on 2023-11-05

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

10/08/2310 August 2023 Confirmation statement made on 2023-08-05 with no updates

View Document

20/04/2320 April 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

05/10/215 October 2021 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

25/03/2125 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

17/09/2017 September 2020 CONFIRMATION STATEMENT MADE ON 05/08/20, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

06/02/206 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 05/08/19, NO UPDATES

View Document

20/02/1920 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 05/08/18, NO UPDATES

View Document

04/05/184 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

29/11/1729 November 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / IN BLOCK MANAGEMENT LTD / 13/10/2017

View Document

18/10/1718 October 2017 REGISTERED OFFICE CHANGED ON 18/10/2017 FROM IN BLOCK MANAGEMENT LTD HIGH STREET EWELL EPSOM KT17 1SB ENGLAND

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

21/08/1721 August 2017 DIRECTOR APPOINTED MR WALTER HENRY ROBERT BAXTER

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 05/08/17, WITH UPDATES

View Document

21/08/1721 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUCIE ELIZABETH ALEXANDER

View Document

21/08/1721 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WALTER HENRY ROBERT BAXTER

View Document

16/08/1716 August 2017 REGISTERED OFFICE CHANGED ON 16/08/2017 FROM 127A LANSDOWNE WAY LONDON SW8 2NP

View Document

01/08/171 August 2017 CORPORATE SECRETARY APPOINTED IN BLOCK MANAGEMENT LTD

View Document

01/08/171 August 2017 CESSATION OF SARAH CROWLEY AS A PSC

View Document

01/08/171 August 2017 APPOINTMENT TERMINATED, SECRETARY SARAH CROWLEY

View Document

09/05/179 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

15/02/1615 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

12/08/1512 August 2015 Annual return made up to 5 August 2015 with full list of shareholders

View Document

28/04/1528 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

07/08/147 August 2014 Annual return made up to 5 August 2014 with full list of shareholders

View Document

09/05/149 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

05/10/135 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS LUCIE ELIZABETH ALEXANDER / 08/02/2013

View Document

07/09/137 September 2013 DISS40 (DISS40(SOAD))

View Document

05/09/135 September 2013 REGISTERED OFFICE CHANGED ON 05/09/2013 FROM 45 LEIGH ROAD COBHAM KT11 2LF

View Document

05/09/135 September 2013 SECRETARY APPOINTED MISS SARAH CROWLEY

View Document

05/09/135 September 2013 Annual return made up to 5 August 2013 with full list of shareholders

View Document

05/09/135 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

05/09/135 September 2013 APPOINTMENT TERMINATED, SECRETARY EAMONN CARROLL

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

27/08/1327 August 2013 FIRST GAZETTE

View Document

22/10/1222 October 2012 APPOINTMENT TERMINATED, DIRECTOR ALISTAIR BLACKLEY

View Document

17/09/1217 September 2012 Annual return made up to 3 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

18/05/1218 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

19/08/1119 August 2011 Annual return made up to 5 August 2011 with full list of shareholders

View Document

19/04/1119 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR STUART BLACKLEY / 05/08/2010

View Document

17/08/1017 August 2010 Annual return made up to 5 August 2010 with full list of shareholders

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR EAMONN CARROLL / 05/08/2010

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS LUCIE ELIZABETH ALEXANDER / 05/08/2010

View Document

05/08/095 August 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information