LANSDOWN CONSULTANTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/03/2512 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

04/06/244 June 2024 Change of details for Mr Alexander William Carlton-Porter as a person with significant control on 2024-05-23

View Document

03/06/243 June 2024 Director's details changed for Mr Robert William Carlton Porter on 2024-05-23

View Document

03/06/243 June 2024 Director's details changed for Mr Alexander William Carlton-Porter on 2024-06-03

View Document

03/06/243 June 2024 Director's details changed for Mr Robert William Carlton Porter on 2024-05-23

View Document

17/05/2417 May 2024 Micro company accounts made up to 2023-08-31

View Document

19/09/2319 September 2023 Confirmation statement made on 2023-09-07 with updates

View Document

15/09/2315 September 2023 Change of details for Mr Alexander William Carlton-Porter as a person with significant control on 2023-09-06

View Document

14/09/2314 September 2023 Director's details changed for Mr Alexander William Carlton-Porter on 2023-09-06

View Document

14/09/2314 September 2023 Director's details changed for Mr Alexander William Carlton-Porter on 2023-09-06

View Document

14/09/2314 September 2023 Director's details changed for Mr Alexander William Carlton-Porter on 2023-09-06

View Document

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

View Accounts

11/04/2311 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

07/01/227 January 2022 Registered office address changed from C/O Barry Smeath Chartered Accountants Trewhiddle Gate Pentewan Road St Austell Cornwall PL26 7AD to 12 Orchard Court Heron Road Exeter EX2 7LL on 2022-01-07

View Document

29/09/2129 September 2021 Appointment of Mr Alexander William Carlton-Porter as a director on 2021-09-28

View Document

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

View Accounts

17/05/2117 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

27/12/2027 December 2020 CESSATION OF ROBERT WILLIAM CARLTON-PORTER AS A PSC

View Document

27/12/2027 December 2020 PSC'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM CARLTON-PORTER / 20/01/2020

View Document

18/12/2018 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT WILLIAM CARLTON-PORTER

View Document

07/09/207 September 2020 CONFIRMATION STATEMENT MADE ON 07/09/20, NO UPDATES

View Document

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

View Accounts

01/04/201 April 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

07/02/207 February 2020 CESSATION OF ALEXANDER WILLIAM CARLTON-PORTER AS A PSC

View Document

07/02/207 February 2020 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER CARLTON-PORTER

View Document

26/09/1926 September 2019 CONFIRMATION STATEMENT MADE ON 07/09/19, NO UPDATES

View Document

07/05/197 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

07/09/187 September 2018 CONFIRMATION STATEMENT MADE ON 07/09/18, NO UPDATES

View Document

29/05/1829 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 07/09/17, NO UPDATES

View Document

06/06/176 June 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES

View Document

01/06/161 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

02/12/152 December 2015 DIRECTOR APPOINTED MR ALEXANDER WILLIAM CARLTON-PORTER

View Document

19/09/1519 September 2015 Annual return made up to 7 September 2015 with full list of shareholders

View Document

05/06/155 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

11/10/1411 October 2014 APPOINTMENT TERMINATED, SECRETARY ALEXANDER CARLTON-PORTER

View Document

11/10/1411 October 2014 SECRETARY'S CHANGE OF PARTICULARS / MR ALEXANDER WILLIAM CARLTON-PORTER / 30/09/2014

View Document

11/10/1411 October 2014 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER CARLTON-PORTER

View Document

21/09/1421 September 2014 Annual return made up to 7 September 2014 with full list of shareholders

View Document

10/06/1410 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

15/09/1315 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER WILLIAM CARLTON-PORTER / 10/01/2013

View Document

15/09/1315 September 2013 SECRETARY'S CHANGE OF PARTICULARS / MR ALEXANDER WILLIAM CARLTON-PORTER / 10/01/2013

View Document

15/09/1315 September 2013 Annual return made up to 7 September 2013 with full list of shareholders

View Document

06/06/136 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

07/09/127 September 2012 Annual return made up to 7 September 2012 with full list of shareholders

View Document

07/06/127 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

13/09/1113 September 2011 Annual return made up to 7 September 2011 with full list of shareholders

View Document

11/04/1111 April 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

15/09/1015 September 2010 Annual return made up to 7 September 2010 with full list of shareholders

View Document

19/04/1019 April 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

01/10/091 October 2009 RETURN MADE UP TO 07/09/09; FULL LIST OF MEMBERS

View Document

26/06/0926 June 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

16/01/0916 January 2009 RETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS

View Document

30/12/0830 December 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY ANGELA CARLTON PORTER

View Document

30/12/0830 December 2008 DIRECTOR AND SECRETARY APPOINTED ALEXANDER WILLIAM CARLTON-PORTER

View Document

31/03/0831 March 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

10/01/0810 January 2008 RETURN MADE UP TO 07/09/07; NO CHANGE OF MEMBERS

View Document

13/06/0713 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

30/03/0730 March 2007 RETURN MADE UP TO 07/09/06; FULL LIST OF MEMBERS

View Document

09/11/069 November 2006 REGISTERED OFFICE CHANGED ON 09/11/06 FROM: 332B LUTON ROAD CHATHAM KENT ME4 5BD

View Document

29/09/0629 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

17/05/0617 May 2006 REGISTERED OFFICE CHANGED ON 17/05/06 FROM: 26 EAST HILL ST. AUSTELL CORNWALL PL25 4TR

View Document

07/03/067 March 2006 RETURN MADE UP TO 07/09/05; FULL LIST OF MEMBERS

View Document

01/12/041 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

01/12/041 December 2004 RETURN MADE UP TO 07/09/04; FULL LIST OF MEMBERS

View Document

19/02/0419 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

18/11/0318 November 2003 RETURN MADE UP TO 07/09/03; FULL LIST OF MEMBERS

View Document

13/12/0213 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

09/10/029 October 2002 RETURN MADE UP TO 07/09/02; FULL LIST OF MEMBERS

View Document

27/03/0227 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

20/02/0220 February 2002 RETURN MADE UP TO 07/09/01; FULL LIST OF MEMBERS

View Document

27/11/0127 November 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

14/03/0114 March 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

13/03/0113 March 2001 RETURN MADE UP TO 07/09/00; FULL LIST OF MEMBERS

View Document

05/04/005 April 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

29/03/0029 March 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

22/03/0022 March 2000 RETURN MADE UP TO 07/09/99; FULL LIST OF MEMBERS

View Document

24/03/9924 March 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

30/12/9830 December 1998 RETURN MADE UP TO 07/09/98; NO CHANGE OF MEMBERS

View Document

02/07/982 July 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

25/11/9725 November 1997 RETURN MADE UP TO 07/09/97; FULL LIST OF MEMBERS

View Document

05/08/975 August 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/08/975 August 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/979 January 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

19/11/9619 November 1996 RETURN MADE UP TO 07/09/96; FULL LIST OF MEMBERS

View Document

21/02/9621 February 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

22/09/9522 September 1995 RETURN MADE UP TO 07/09/95; NO CHANGE OF MEMBERS

View Document

07/03/957 March 1995 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

02/11/942 November 1994 RETURN MADE UP TO 07/09/94; NO CHANGE OF MEMBERS

View Document

22/03/9422 March 1994 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

17/11/9317 November 1993 RETURN MADE UP TO 07/09/93; FULL LIST OF MEMBERS

View Document

28/09/9228 September 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

23/09/9223 September 1992 SECRETARY RESIGNED

View Document

07/09/927 September 1992 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