3 LANSDOWNE SQUARE WEYMOUTH LIMITED

Company Documents

DateDescription
10/07/2510 July 2025 NewConfirmation statement made on 2025-07-10 with no updates

View Document

30/12/2430 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

03/07/243 July 2024 Confirmation statement made on 2024-07-03 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/02/2427 February 2024 Accounts for a dormant company made up to 2023-03-31

View Document

13/10/2313 October 2023 Appointment of Ms Lynette Wrigley as a director on 2023-10-13

View Document

13/10/2313 October 2023 Notification of Lynette Wrigley as a person with significant control on 2023-10-13

View Document

02/09/232 September 2023 Termination of appointment of Alex Mckechnie as a director on 2023-09-01

View Document

02/09/232 September 2023 Cessation of Alexander Mckechnie as a person with significant control on 2023-09-01

View Document

02/09/232 September 2023 Termination of appointment of Alex Mckechnie as a secretary on 2023-09-01

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-06-15 with no updates

View Document

05/12/225 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/01/224 January 2022 Accounts for a dormant company made up to 2021-03-31

View Document

06/07/216 July 2021 Confirmation statement made on 2021-06-23 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

07/03/217 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 23/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/11/1917 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

28/06/1928 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS REBECCA JANE HOSKINS / 28/06/2019

View Document

28/06/1928 June 2019 APPOINTMENT TERMINATED, DIRECTOR STEVEN BLACKMORE

View Document

28/06/1928 June 2019 DIRECTOR APPOINTED MR JEFFREY HENRY HEWITT-DUTTON

View Document

28/06/1928 June 2019 DIRECTOR APPOINTED MISS REBECCA JANE HOSKINS

View Document

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 23/06/19, WITH UPDATES

View Document

25/06/1925 June 2019 CESSATION OF STEVEN PAUL BLACKMORE AS A PSC

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

09/02/199 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, WITH UPDATES

View Document

03/08/183 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER MCKECHNIE

View Document

20/05/1820 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN PAUL BLACKMORE

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/02/1826 February 2018 DIRECTOR APPOINTED MR STEVEN PAUL BLACKMORE

View Document

26/02/1826 February 2018 DIRECTOR APPOINTED MR ALEX MCKECHNIE

View Document

23/02/1823 February 2018 SECRETARY APPOINTED MR ALEX MCKECHNIE

View Document

23/02/1823 February 2018 APPOINTMENT TERMINATED, SECRETARY BENJAMIN MILLER

View Document

23/02/1823 February 2018 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN MILLER

View Document

23/02/1823 February 2018 REGISTERED OFFICE CHANGED ON 23/02/2018 FROM FLAT 3 THREE LANSDOWNE SQUARE WEYMOUTH DORSET DT4 9QT

View Document

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, NO UPDATES

View Document

17/08/1717 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/08/1630 August 2016 Annual return made up to 23 June 2016 with full list of shareholders

View Document

30/08/1630 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

26/01/1626 January 2016 DISS40 (DISS40(SOAD))

View Document

24/01/1624 January 2016 Annual return made up to 23 June 2015 with full list of shareholders

View Document

24/01/1624 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

20/10/1520 October 2015 FIRST GAZETTE

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

08/07/148 July 2014 Annual return made up to 23 June 2014 with full list of shareholders

View Document

08/07/148 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

05/07/135 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

05/07/135 July 2013 Annual return made up to 23 June 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

15/08/1215 August 2012 Annual return made up to 23 June 2012 with full list of shareholders

View Document

14/08/1214 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

14/07/1114 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

14/07/1114 July 2011 Annual return made up to 23 June 2011 with full list of shareholders

View Document

14/07/1014 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

10/07/1010 July 2010 DISS40 (DISS40(SOAD))

View Document

07/07/107 July 2010 Annual return made up to 23 June 2010 with full list of shareholders

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN HENRY MILLER / 23/06/2010

View Document

04/05/104 May 2010 FIRST GAZETTE

View Document

21/08/0921 August 2009 RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 RETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS

View Document

04/08/084 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

21/07/0821 July 2008 DIRECTOR AND SECRETARY APPOINTED BENJAMIN HENRY MILLER

View Document

21/07/0821 July 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY ROBERT BUCKINGHAM

View Document

21/07/0821 July 2008 APPOINTMENT TERMINATED DIRECTOR MATTHEW EAVES

View Document

12/02/0712 February 2007 NEW DIRECTOR APPOINTED

View Document

12/02/0712 February 2007 DIRECTOR RESIGNED

View Document

12/02/0712 February 2007 RETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

05/02/065 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

08/09/058 September 2005 RETURN MADE UP TO 23/06/05; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

20/09/0420 September 2004 RETURN MADE UP TO 23/06/04; FULL LIST OF MEMBERS

View Document

30/01/0430 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

06/07/036 July 2003 RETURN MADE UP TO 23/06/03; FULL LIST OF MEMBERS

View Document

05/02/035 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

30/08/0230 August 2002 RETURN MADE UP TO 23/06/02; FULL LIST OF MEMBERS

View Document

08/04/028 April 2002 NEW DIRECTOR APPOINTED

View Document

08/04/028 April 2002 NEW SECRETARY APPOINTED

View Document

08/04/028 April 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/08/016 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

31/07/0131 July 2001 RETURN MADE UP TO 23/06/01; FULL LIST OF MEMBERS

View Document

17/07/0017 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

17/07/0017 July 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/07/0017 July 2000 RETURN MADE UP TO 23/06/00; FULL LIST OF MEMBERS

View Document

19/11/9919 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

16/09/9916 September 1999 RETURN MADE UP TO 23/06/99; FULL LIST OF MEMBERS

View Document

12/10/9812 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

22/07/9822 July 1998 NEW DIRECTOR APPOINTED

View Document

22/07/9822 July 1998 DIRECTOR RESIGNED

View Document

10/07/9810 July 1998 RETURN MADE UP TO 23/06/98; FULL LIST OF MEMBERS

View Document

10/07/9810 July 1998 NEW SECRETARY APPOINTED

View Document

10/07/9810 July 1998 SECRETARY RESIGNED

View Document

04/12/974 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

29/08/9729 August 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

14/07/9714 July 1997 RETURN MADE UP TO 23/06/97; FULL LIST OF MEMBERS

View Document

08/07/968 July 1996 RETURN MADE UP TO 23/06/96; FULL LIST OF MEMBERS

View Document

22/08/9522 August 1995 RETURN MADE UP TO 23/06/95; NO CHANGE OF MEMBERS

View Document

27/04/9527 April 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

28/07/9428 July 1994 RETURN MADE UP TO 23/06/94; NO CHANGE OF MEMBERS

View Document

28/11/9328 November 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

28/11/9328 November 1993 RETURN MADE UP TO 23/06/93; FULL LIST OF MEMBERS

View Document

08/07/938 July 1993 RETURN MADE UP TO 23/06/91; FULL LIST OF MEMBERS

View Document

08/07/938 July 1993 RETURN MADE UP TO 23/06/92; FULL LIST OF MEMBERS

View Document

05/02/935 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

09/12/929 December 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/10/926 October 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

07/03/917 March 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

03/07/903 July 1990 RETURN MADE UP TO 23/06/90; NO CHANGE OF MEMBERS

View Document

03/07/903 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/12/8920 December 1989 RETURN MADE UP TO 31/08/89; NO CHANGE OF MEMBERS

View Document

16/05/8916 May 1989 RETURN MADE UP TO 30/09/88; FULL LIST OF MEMBERS

View Document

16/05/8916 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

04/08/874 August 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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