LANSDOWN MEWS MANAGEMENT COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/08/2529 August 2025 NewUnaudited abridged accounts made up to 2024-11-30

View Document

29/01/2529 January 2025 Compulsory strike-off action has been discontinued

View Document

29/01/2529 January 2025 Compulsory strike-off action has been discontinued

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

27/01/2527 January 2025 Director's details changed for Mrs Caroline Elizabeth Standen Mcdougal on 2025-01-27

View Document

27/01/2527 January 2025 Confirmation statement made on 2024-11-04 with updates

View Document

27/01/2527 January 2025 Secretary's details changed for Andrew John Standen Mcdougal on 2025-01-27

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

30/08/2430 August 2024 Unaudited abridged accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

20/11/2320 November 2023 Confirmation statement made on 2023-11-04 with updates

View Document

31/08/2331 August 2023 Micro company accounts made up to 2022-11-30

View Document

01/02/231 February 2023 Compulsory strike-off action has been discontinued

View Document

01/02/231 February 2023 Compulsory strike-off action has been discontinued

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

30/01/2330 January 2023 Confirmation statement made on 2022-11-04 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

17/11/2117 November 2021 Compulsory strike-off action has been discontinued

View Document

17/11/2117 November 2021 Compulsory strike-off action has been discontinued

View Document

16/11/2116 November 2021 Micro company accounts made up to 2020-11-30

View Document

16/11/2116 November 2021 Confirmation statement made on 2021-11-04 with updates

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

16/11/1916 November 2019 CONFIRMATION STATEMENT MADE ON 04/11/19, NO UPDATES

View Document

31/08/1931 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 04/11/18, WITH UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

31/08/1831 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 04/11/17, WITH UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

31/08/1731 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

12/11/1612 November 2016 DISS40 (DISS40(SOAD))

View Document

10/11/1610 November 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

01/11/161 November 2016 FIRST GAZETTE

View Document

27/02/1627 February 2016 DISS40 (DISS40(SOAD))

View Document

26/02/1626 February 2016 Annual return made up to 4 November 2015 with full list of shareholders

View Document

26/02/1626 February 2016 Annual accounts small company total exemption made up to 30 November 2014

View Document

01/12/151 December 2015 FIRST GAZETTE

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

16/12/1416 December 2014 Annual return made up to 4 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

17/11/1417 November 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

21/01/1421 January 2014 Annual accounts small company total exemption made up to 30 November 2012

View Document

17/12/1317 December 2013 DISS40 (DISS40(SOAD))

View Document

14/12/1314 December 2013 Annual return made up to 4 November 2013 with full list of shareholders

View Document

03/12/133 December 2013 FIRST GAZETTE

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

03/12/123 December 2012 Annual return made up to 4 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

31/08/1231 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

01/12/111 December 2011 Annual return made up to 4 November 2011 with full list of shareholders

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

26/01/1126 January 2011 REGISTERED OFFICE CHANGED ON 26/01/2011 FROM TURNPIKE HOUSE, BRIDGE STREET FROME SOMERSET BA11 1BB

View Document

26/01/1126 January 2011 Annual return made up to 4 November 2010 with full list of shareholders

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

09/03/109 March 2010 Annual return made up to 4 November 2009 with full list of shareholders

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE ELIZABETH STANDEN MCDOUGAL / 09/03/2010

View Document

31/08/0931 August 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

15/05/0915 May 2009 RETURN MADE UP TO 04/11/08; FULL LIST OF MEMBERS

View Document

14/03/0914 March 2009 DISS40 (DISS40(SOAD))

View Document

13/03/0913 March 2009 30/11/07 TOTAL EXEMPTION FULL

View Document

10/03/0910 March 2009 FIRST GAZETTE

View Document

22/01/0822 January 2008 LOCATION OF DEBENTURE REGISTER

View Document

22/01/0822 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

22/01/0822 January 2008 RETURN MADE UP TO 04/11/07; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 REGISTERED OFFICE CHANGED ON 22/01/08 FROM: 3 MILES'S BUILDINGS GEORGE STREET BATH BA1 2QS

View Document

07/09/077 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

09/03/079 March 2007 RETURN MADE UP TO 04/11/06; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

24/10/0624 October 2006 NEW DIRECTOR APPOINTED

View Document

24/10/0624 October 2006 DIRECTOR RESIGNED

View Document

24/10/0624 October 2006 RETURN MADE UP TO 04/11/05; FULL LIST OF MEMBERS

View Document

10/07/0610 July 2006 REGISTERED OFFICE CHANGED ON 10/07/06 FROM: 21 KING STREET FROME SOMERSET BA11 1BJ

View Document

06/10/056 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

28/02/0528 February 2005 RETURN MADE UP TO 04/11/04; FULL LIST OF MEMBERS

View Document

03/04/043 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

23/01/0423 January 2004 RETURN MADE UP TO 04/11/03; FULL LIST OF MEMBERS

View Document

22/10/0322 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

20/12/0220 December 2002 NEW SECRETARY APPOINTED

View Document

20/12/0220 December 2002 RETURN MADE UP TO 04/11/02; FULL LIST OF MEMBERS

View Document

10/09/0210 September 2002 NEW DIRECTOR APPOINTED

View Document

23/08/0223 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01

View Document

02/07/022 July 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/06/0221 June 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/02/0212 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

08/02/028 February 2002 RETURN MADE UP TO 04/11/01; FULL LIST OF MEMBERS

View Document

27/02/0127 February 2001 SECRETARY RESIGNED

View Document

29/11/0029 November 2000 RETURN MADE UP TO 04/11/00; FULL LIST OF MEMBERS

View Document

23/10/0023 October 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

09/02/009 February 2000 SECRETARY RESIGNED

View Document

09/02/009 February 2000 NEW SECRETARY APPOINTED

View Document

09/02/009 February 2000 RETURN MADE UP TO 04/11/99; FULL LIST OF MEMBERS

View Document

25/04/9925 April 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

07/01/997 January 1999 RETURN MADE UP TO 04/11/98; FULL LIST OF MEMBERS

View Document

31/03/9831 March 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

13/02/9813 February 1998 NEW DIRECTOR APPOINTED

View Document

13/02/9813 February 1998 DIRECTOR RESIGNED

View Document

04/12/974 December 1997 RETURN MADE UP TO 04/11/97; CHANGE OF MEMBERS

View Document

29/09/9729 September 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

12/06/9712 June 1997 NEW SECRETARY APPOINTED

View Document

12/06/9712 June 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/12/9623 December 1996 RETURN MADE UP TO 04/11/96; FULL LIST OF MEMBERS

View Document

17/04/9617 April 1996 RETURN MADE UP TO 04/11/95; NO CHANGE OF MEMBERS

View Document

25/03/9625 March 1996 REGISTERED OFFICE CHANGED ON 25/03/96 FROM: SWALLOWS AGENCY TURNPIKE HOUSE BRIDGE STREET FROME SOMERSET BA11 1BB

View Document

02/02/962 February 1996 REGISTERED OFFICE CHANGED ON 02/02/96 FROM: 17 ST PETER'S TERRACE LOWER BRISTOL ROAD BATH AVON BA2 3BT

View Document

08/01/968 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

05/01/965 January 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/01/965 January 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/10/952 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

14/11/9414 November 1994 DIRECTOR RESIGNED

View Document

14/11/9414 November 1994 RETURN MADE UP TO 04/11/94; NO CHANGE OF MEMBERS

View Document

14/11/9414 November 1994 SECRETARY RESIGNED

View Document

04/10/944 October 1994 FULL ACCOUNTS MADE UP TO 30/11/93

View Document

19/05/9419 May 1994 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/03/9430 March 1994 RETURN MADE UP TO 04/11/93; FULL LIST OF MEMBERS

View Document

09/03/949 March 1994 NEW DIRECTOR APPOINTED

View Document

09/09/939 September 1993 FULL ACCOUNTS MADE UP TO 30/11/92

View Document

14/07/9314 July 1993 NEW DIRECTOR APPOINTED

View Document

07/07/937 July 1993 RETURN MADE UP TO 04/11/92; FULL LIST OF MEMBERS

View Document

10/03/9310 March 1993 REGISTERED OFFICE CHANGED ON 10/03/93 FROM: BATH ST CHEDDAR SOMERSET

View Document

08/11/918 November 1991 SECRETARY RESIGNED

View Document

04/11/914 November 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information