LANSDOWE LIMITED

Company Documents

DateDescription
15/08/2015 August 2020 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1

View Document

16/03/2016 March 2020 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

11/11/1911 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

02/11/192 November 2019 NOTICE OF APPROVAL OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

26/10/1926 October 2019 NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

17/10/1917 October 2019 REGISTERED OFFICE CHANGED ON 17/10/2019 FROM PO BOX 7608 PO BOX 7608 MILTON KEYNES MK11 9JG ENGLAND

View Document

05/09/195 September 2019 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009207,00009155

View Document

19/07/1919 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 CESSATION OF GARY CLIVE LIVERMORE AS A PSC

View Document

30/04/1930 April 2019 APPOINTMENT TERMINATED, DIRECTOR SHARON LIVERMORE

View Document

30/04/1930 April 2019 APPOINTMENT TERMINATED, DIRECTOR GARY LIVERMORE

View Document

30/04/1930 April 2019 REGISTERED OFFICE CHANGED ON 30/04/2019 FROM 4 CAPRICORN CENTRE CAPRICORN CENTRE, CRANES FARM ROAD BASILDON SS14 3JJ ENGLAND

View Document

30/04/1930 April 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL TRAYNOR

View Document

30/04/1930 April 2019 DIRECTOR APPOINTED MR ADRIAN RICHARD BROMELL

View Document

30/04/1930 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRANDA15.1 LIMITED

View Document

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

View Accounts

25/09/1825 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 08/09/18, WITH UPDATES

View Document

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

View Accounts

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 08/09/17, NO UPDATES

View Document

26/06/1726 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

10/11/1610 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES

View Document

02/09/162 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 019452550007

View Document

30/08/1630 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

30/08/1630 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

26/08/1626 August 2016 01/04/16 STATEMENT OF CAPITAL GBP 300

View Document

26/08/1626 August 2016 APPOINTMENT TERMINATED, SECRETARY SANDRA BUCKLAND

View Document

24/08/1624 August 2016 REGISTERED OFFICE CHANGED ON 24/08/2016 FROM 12 RAWRETH INDUSTRIAL ESTATE RAWRETH LANE RAYLEIGH SS6 9RL ENGLAND

View Document

19/08/1619 August 2016 REGISTERED OFFICE CHANGED ON 19/08/2016 FROM C/O SRJ ACCOUNTING SERVICES LIMITED FIRST FLOOR, LUMIERE ELSTREE WAY BOREHAMWOOD HERTFORDSHIRE WD6 1JH

View Document

09/08/169 August 2016 DIRECTOR APPOINTED MR PAUL TRAYNOR

View Document

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

View Accounts

02/11/152 November 2015 Annual return made up to 21 October 2015 with full list of shareholders

View Document

02/10/152 October 2015 REGISTERED OFFICE CHANGED ON 02/10/2015 FROM ELWOOD HOUSE 42 LYTTON ROAD NEW BARNET BARNET HERTFORDSHIRE EN5 5BY

View Document

22/07/1522 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/12/1415 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/10/1421 October 2014 Annual return made up to 21 October 2014 with full list of shareholders

View Document

22/10/1322 October 2013 Annual return made up to 21 October 2013 with full list of shareholders

View Document

10/06/1310 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/11/1221 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/11/1215 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

23/10/1223 October 2012 SECRETARY APPOINTED MRS SANDRA BUCKLAND

View Document

23/10/1223 October 2012 Annual return made up to 21 October 2012 with full list of shareholders

View Document

28/10/1128 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

26/10/1126 October 2011 Annual return made up to 21 October 2011 with full list of shareholders

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/10/1025 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHARON ANN LIVERMORE / 22/10/2009

View Document

25/10/1025 October 2010 Annual return made up to 21 October 2010 with full list of shareholders

View Document

25/10/1025 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY CLIVE LIVERMORE / 22/10/2009

View Document

10/08/1010 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/06/109 June 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

22/05/1022 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/10/0923 October 2009 REGISTERED OFFICE CHANGED ON 23/10/2009 FROM ALAN KITSON & COMPANY LIMITED 65 KINGSWOOD CHASE LEIGH-ON-SEA ESSEX SS9 3BB

View Document

23/10/0923 October 2009 Annual return made up to 21 October 2009 with full list of shareholders

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY CLIVE LIVERMORE / 22/10/2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHARON ANN LIVERMORE / 22/10/2009

View Document

13/03/0913 March 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY NICOLE HARRIS

View Document

10/03/0910 March 2009 REGISTERED OFFICE CHANGED ON 10/03/2009 FROM 4 EXCHANGE BUILDINGS HIGH STREET BARNET HERTFORDSHIRE EN5 5SY

View Document

10/03/0910 March 2009 ALTER ARTICLES 04/03/2009

View Document

10/03/0910 March 2009 APPOINTMENT TERMINATED DIRECTOR MITCHELL HARRIS

View Document

12/02/0912 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

27/01/0927 January 2009 DIRECTOR APPOINTED MRS SHARON ANN LIVERMORE

View Document

27/01/0927 January 2009 DIRECTOR APPOINTED MR GARY CLIVE LIVERMORE

View Document

21/10/0821 October 2008 RETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS

View Document

22/08/0822 August 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/08

View Document

13/06/0813 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

24/10/0724 October 2007 RETURN MADE UP TO 21/10/07; FULL LIST OF MEMBERS

View Document

24/10/0724 October 2007 LOCATION OF REGISTER OF MEMBERS

View Document

26/09/0726 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

07/01/077 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

03/11/063 November 2006 RETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS

View Document

21/10/0521 October 2005 RETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS

View Document

26/09/0526 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

29/10/0429 October 2004 RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS

View Document

17/08/0417 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

19/11/0319 November 2003 RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS

View Document

28/07/0328 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

08/02/038 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

26/10/0226 October 2002 RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS

View Document

06/03/026 March 2002 REGISTERED OFFICE CHANGED ON 06/03/02 FROM: C/O BRUTON CHARLES ASHLAND HSE 20 MOXON STREET LONDON W1U 4EU

View Document

22/01/0222 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

14/12/0114 December 2001 RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS

View Document

01/02/011 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

22/11/0022 November 2000 RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS

View Document

14/02/0014 February 2000 AUDITOR'S RESIGNATION

View Document

07/02/007 February 2000 AUDITOR'S RESIGNATION

View Document

07/02/007 February 2000 REGISTERED OFFICE CHANGED ON 07/02/00 FROM: 124/130 SEYMOUR PLACE LONDON W1H 5DJ

View Document

04/02/004 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

15/11/9915 November 1999 RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS

View Document

05/05/995 May 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

05/11/985 November 1998 RETURN MADE UP TO 31/10/98; FULL LIST OF MEMBERS

View Document

28/07/9828 July 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

07/11/977 November 1997 RETURN MADE UP TO 31/10/97; FULL LIST OF MEMBERS

View Document

22/05/9722 May 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

14/12/9614 December 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/12/962 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/968 November 1996 RETURN MADE UP TO 31/10/96; FULL LIST OF MEMBERS

View Document

23/02/9623 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

07/11/957 November 1995 RETURN MADE UP TO 31/10/95; FULL LIST OF MEMBERS

View Document

11/04/9511 April 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

07/12/947 December 1994 RETURN MADE UP TO 31/10/94; FULL LIST OF MEMBERS

View Document

06/05/946 May 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

17/11/9317 November 1993 RETURN MADE UP TO 31/10/93; FULL LIST OF MEMBERS

View Document

06/05/936 May 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

12/11/9212 November 1992 RETURN MADE UP TO 31/10/92; FULL LIST OF MEMBERS

View Document

29/06/9229 June 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

26/11/9126 November 1991 RETURN MADE UP TO 31/10/91; NO CHANGE OF MEMBERS

View Document

05/04/915 April 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

27/03/9127 March 1991 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

27/03/9127 March 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

12/12/8912 December 1989 RETURN MADE UP TO 31/10/89; FULL LIST OF MEMBERS

View Document

01/03/891 March 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

01/03/891 March 1989 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

20/06/8820 June 1988 RETURN MADE UP TO 19/05/88; FULL LIST OF MEMBERS

View Document

20/05/8820 May 1988 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

21/03/8821 March 1988 WD 17/02/88 AD 01/10/85--------- £ SI 98@1=98 £ IC 2/100

View Document

13/02/8813 February 1988 ALLOTMENT OF SHARES

View Document

18/01/8818 January 1988 RETURN MADE UP TO 05/03/87; FULL LIST OF MEMBERS

View Document

05/01/885 January 1988 ANNUAL RETURN MADE UP TO 05/03/87

View Document

24/04/8624 April 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

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