8 LANSDOWN PLACE LIMITED

Company Documents

DateDescription
26/06/2526 June 2025 NewCompulsory strike-off action has been suspended

View Document

10/06/2510 June 2025 First Gazette notice for compulsory strike-off

View Document

10/06/2510 June 2025 First Gazette notice for compulsory strike-off

View Document

11/02/2511 February 2025 Confirmation statement made on 2025-01-24 with updates

View Document

05/02/245 February 2024 Confirmation statement made on 2024-01-24 with no updates

View Document

30/01/2430 January 2024 Unaudited abridged accounts made up to 2023-04-30

View Document

26/05/2326 May 2023 Satisfaction of charge 099670780001 in full

View Document

26/05/2326 May 2023 Satisfaction of charge 099670780002 in full

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

18/04/2318 April 2023 Compulsory strike-off action has been discontinued

View Document

18/04/2318 April 2023 Compulsory strike-off action has been discontinued

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-01-24 with no updates

View Document

17/04/2317 April 2023 Total exemption full accounts made up to 2022-04-30

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2021-04-30

View Document

18/06/2118 June 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

12/05/2112 May 2021 DISS40 (DISS40(SOAD))

View Document

11/05/2111 May 2021 FIRST GAZETTE

View Document

05/05/215 May 2021 CONFIRMATION STATEMENT MADE ON 24/01/21, NO UPDATES

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, WITH UPDATES

View Document

18/02/2018 February 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

15/07/1915 July 2019 APPOINTMENT TERMINATED, DIRECTOR LEE PEMBERTON

View Document

15/07/1915 July 2019 PSC'S CHANGE OF PARTICULARS / MR SIMON EDWARD CHAPPELL / 03/07/2019

View Document

15/07/1915 July 2019 CESSATION OF LEE RAYMOND PEMBERTON AS A PSC

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES

View Document

28/02/1928 February 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 PREVEXT FROM 31/01/2018 TO 30/04/2018

View Document

11/02/1811 February 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES

View Document

23/01/1823 January 2018 31/01/17 TOTAL EXEMPTION FULL

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON EDWARD CHAPPELL

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUKE THOMAS HEMMING

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEE RAYMOND PEMBERTON

View Document

18/06/1718 June 2017 REGISTERED OFFICE CHANGED ON 18/06/2017 FROM IVORS COTTAGE WHITTINGTON CHELTENHAM GL54 4HB ENGLAND

View Document

02/05/172 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 099670780003

View Document

01/09/161 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 099670780002

View Document

24/05/1624 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 099670780001

View Document

25/01/1625 January 2016 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