LANSDOWN PARTNERS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/05/257 May 2025 Confirmation statement made on 2025-04-24 with no updates

View Document

31/01/2531 January 2025 Micro company accounts made up to 2024-04-30

View Document

07/05/247 May 2024 Confirmation statement made on 2024-04-24 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

29/01/2429 January 2024 Micro company accounts made up to 2023-04-30

View Document

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

View Accounts

27/04/2327 April 2023 Confirmation statement made on 2023-04-24 with no updates

View Document

27/04/2327 April 2023 Registered office address changed from 2 Court Mews 268 London Road Charlton Kings Cheltenham GL52 6HS England to 54 Suffolk Road Cheltenham GL50 2AQ on 2023-04-27

View Document

12/12/2212 December 2022 Accounts for a dormant company made up to 2022-04-30

View Document

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

View Accounts

28/04/2228 April 2022 Confirmation statement made on 2022-04-24 with updates

View Document

29/09/2129 September 2021 Accounts for a dormant company made up to 2021-04-30

View Document

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

View Accounts

29/12/2029 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES

View Document

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

View Accounts

30/01/2030 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES

View Document

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES

View Document

23/01/1823 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

31/10/1731 October 2017 REGISTERED OFFICE CHANGED ON 31/10/2017 FROM 122 LOWER GROUND FLOOR BATH ROAD CHELTENHAM GLOUCESTERSHIRE GL53 7JX ENGLAND

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

03/01/173 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

10/05/1610 May 2016 Annual return made up to 20 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

14/10/1514 October 2015 REGISTERED OFFICE CHANGED ON 14/10/2015 FROM 122 BATH ROAD CHELTENHAM GLOUCESTERSHIRE GL53 7JX ENGLAND

View Document

03/06/153 June 2015 REGISTERED OFFICE CHANGED ON 03/06/2015 FROM 54 SUFFOLK ROAD CHELTENHAM GLOUCESTERSHIRE GL50 2AQ

View Document

15/05/1515 May 2015 Annual return made up to 20 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

24/09/1424 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

17/09/1417 September 2014 PREVSHO FROM 01/05/2014 TO 30/04/2014

View Document

20/05/1420 May 2014 Annual return made up to 20 April 2014 with full list of shareholders

View Document

07/05/147 May 2014 DISS40 (DISS40(SOAD))

View Document

06/05/146 May 2014 FIRST GAZETTE

View Document

01/05/141 May 2014 Annual accounts small company total exemption made up to 1 May 2013

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

14/06/1314 June 2013 VARYING SHARE RIGHTS AND NAMES

View Document

17/05/1317 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANTONY JAMES SHAVE / 16/07/2012

View Document

17/05/1317 May 2013 Annual return made up to 20 April 2013 with full list of shareholders

View Document

01/05/131 May 2013 Annual accounts for year ending 01 May 2013

View Accounts

14/02/1314 February 2013 REGISTERED OFFICE CHANGED ON 14/02/2013 FROM 18 BILLINGS WAY CHELTENHAM GLOUCESTERSHIRE GL50 2RD UNITED KINGDOM

View Document

13/01/1313 January 2013 Annual accounts small company total exemption made up to 1 May 2012

View Document

12/11/1212 November 2012 COMPANY NAME CHANGED NEW ALCHEMISTS LIMITED CERTIFICATE ISSUED ON 12/11/12

View Document

06/09/126 September 2012 REGISTERED OFFICE CHANGED ON 06/09/2012 FROM SHENSTONE COTTAGE BYWAYS GRAVEL PATH BERKHAMSTED HERTFORDSHIRE HP4 2PJ UNITED KINGDOM

View Document

14/05/1214 May 2012 Annual return made up to 20 April 2012 with full list of shareholders

View Document

01/05/121 May 2012 Annual accounts for year ending 01 May 2012

View Accounts

16/04/1216 April 2012 APPOINTMENT TERMINATED, DIRECTOR IAN PRUDEN

View Document

16/12/1116 December 2011 REGISTERED OFFICE CHANGED ON 16/12/2011 FROM 145-157 ST. JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

21/11/1121 November 2011 APPOINTMENT TERMINATED, DIRECTOR IAN PRUDEN

View Document

28/05/1128 May 2011 CURREXT FROM 30/04/2012 TO 01/05/2012

View Document

28/05/1128 May 2011 REGISTERED OFFICE CHANGED ON 28/05/2011 FROM 39 TILMORE ROAD PETERSFIELD HANTS GU32 2HJ

View Document

20/04/1120 April 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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