LANSDOWN PARTNERS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/05/257 May 2025 | Confirmation statement made on 2025-04-24 with no updates |
31/01/2531 January 2025 | Micro company accounts made up to 2024-04-30 |
07/05/247 May 2024 | Confirmation statement made on 2024-04-24 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
29/01/2429 January 2024 | Micro company accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
27/04/2327 April 2023 | Confirmation statement made on 2023-04-24 with no updates |
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 |
12/12/2212 December 2022 | Accounts for a dormant company made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
28/04/2228 April 2022 | Confirmation statement made on 2022-04-24 with updates |
29/09/2129 September 2021 | Accounts for a dormant company made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
29/12/2029 December 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20 |
30/04/2030 April 2020 | CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
30/01/2030 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
30/04/1930 April 2019 | CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES |
31/01/1931 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
26/04/1826 April 2018 | CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES |
23/01/1823 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
31/10/1731 October 2017 | REGISTERED OFFICE CHANGED ON 31/10/2017 FROM 122 LOWER GROUND FLOOR BATH ROAD CHELTENHAM GLOUCESTERSHIRE GL53 7JX ENGLAND |
03/05/173 May 2017 | CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
03/01/173 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
10/05/1610 May 2016 | Annual return made up to 20 April 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
14/10/1514 October 2015 | REGISTERED OFFICE CHANGED ON 14/10/2015 FROM 122 BATH ROAD CHELTENHAM GLOUCESTERSHIRE GL53 7JX ENGLAND |
03/06/153 June 2015 | REGISTERED OFFICE CHANGED ON 03/06/2015 FROM 54 SUFFOLK ROAD CHELTENHAM GLOUCESTERSHIRE GL50 2AQ |
15/05/1515 May 2015 | Annual return made up to 20 April 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
24/09/1424 September 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
17/09/1417 September 2014 | PREVSHO FROM 01/05/2014 TO 30/04/2014 |
20/05/1420 May 2014 | Annual return made up to 20 April 2014 with full list of shareholders |
07/05/147 May 2014 | DISS40 (DISS40(SOAD)) |
06/05/146 May 2014 | FIRST GAZETTE |
01/05/141 May 2014 | Annual accounts small company total exemption made up to 1 May 2013 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
14/06/1314 June 2013 | VARYING SHARE RIGHTS AND NAMES |
17/05/1317 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / ANTONY JAMES SHAVE / 16/07/2012 |
17/05/1317 May 2013 | Annual return made up to 20 April 2013 with full list of shareholders |
01/05/131 May 2013 | Annual accounts for year ending 01 May 2013 |
14/02/1314 February 2013 | REGISTERED OFFICE CHANGED ON 14/02/2013 FROM 18 BILLINGS WAY CHELTENHAM GLOUCESTERSHIRE GL50 2RD UNITED KINGDOM |
13/01/1313 January 2013 | Annual accounts small company total exemption made up to 1 May 2012 |
12/11/1212 November 2012 | COMPANY NAME CHANGED NEW ALCHEMISTS LIMITED CERTIFICATE ISSUED ON 12/11/12 |
06/09/126 September 2012 | REGISTERED OFFICE CHANGED ON 06/09/2012 FROM SHENSTONE COTTAGE BYWAYS GRAVEL PATH BERKHAMSTED HERTFORDSHIRE HP4 2PJ UNITED KINGDOM |
14/05/1214 May 2012 | Annual return made up to 20 April 2012 with full list of shareholders |
01/05/121 May 2012 | Annual accounts for year ending 01 May 2012 |
16/04/1216 April 2012 | APPOINTMENT TERMINATED, DIRECTOR IAN PRUDEN |
16/12/1116 December 2011 | REGISTERED OFFICE CHANGED ON 16/12/2011 FROM 145-157 ST. JOHN STREET LONDON EC1V 4PW ENGLAND |
21/11/1121 November 2011 | APPOINTMENT TERMINATED, DIRECTOR IAN PRUDEN |
28/05/1128 May 2011 | CURREXT FROM 30/04/2012 TO 01/05/2012 |
28/05/1128 May 2011 | REGISTERED OFFICE CHANGED ON 28/05/2011 FROM 39 TILMORE ROAD PETERSFIELD HANTS GU32 2HJ |
20/04/1120 April 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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