LANSDOWN LIMITED

Company Documents

DateDescription
05/06/255 June 2025 Confirmation statement made on 2025-04-08 with updates

View Document

05/06/255 June 2025 Accounts for a dormant company made up to 2025-04-08

View Document

21/05/2521 May 2025 Notification of Mohsan Syed as a person with significant control on 2024-04-15

View Document

28/04/2528 April 2025 Registered office address changed from Saffronhall Studios 2 Saffronhall Lane Hamilton ML3 6LS Scotland to 27 Lauriston Street Edinburgh EH3 9DQ on 2025-04-28

View Document

28/04/2528 April 2025 Director's details changed for Mr Moshan Syed on 2025-04-28

View Document

08/04/258 April 2025 Annual accounts for year ending 08 Apr 2025

View Accounts

02/04/252 April 2025 Termination of appointment of Mohsan Syed as a director on 2025-04-02

View Document

02/04/252 April 2025 Appointment of Mr Moshan Syed as a director on 2025-04-02

View Document

09/12/249 December 2024 Termination of appointment of Lena Oussellam as a director on 2024-12-09

View Document

09/12/249 December 2024 Appointment of Mr Mohsan Syed as a director on 2024-12-09

View Document

09/12/249 December 2024 Registered office address changed from 55/8 Bryson Road Edinburgh EH11 1DS Scotland to Saffronhall Studios 2 Saffronhall Lane Hamilton ML3 6LS on 2024-12-09

View Document

15/04/2415 April 2024 Notification of Aziz Oussellam as a person with significant control on 2024-04-15

View Document

15/04/2415 April 2024 Annual accounts for year ending 15 Apr 2024

View Accounts

15/04/2415 April 2024 Confirmation statement made on 2024-04-08 with no updates

View Document

15/04/2415 April 2024 Termination of appointment of Akbar Ali as a director on 2024-04-15

View Document

15/04/2415 April 2024 Termination of appointment of Rehana Akther as a director on 2024-04-15

View Document

15/04/2415 April 2024 Appointment of Mr Aziz Oussellam as a director on 2024-04-15

View Document

15/04/2415 April 2024 Appointment of Miss Lena Oussellam as a director on 2024-04-15

View Document

15/04/2415 April 2024 Registered office address changed from 20 Cameron Toll Gardens Edinburgh EH16 4TG Scotland to 55/8 Bryson Road Edinburgh EH11 1DS on 2024-04-15

View Document

15/04/2415 April 2024 Cessation of Rehana Akther as a person with significant control on 2024-04-15

View Document

22/08/2322 August 2023 Appointment of Mr Akbar Ali as a director on 2023-08-18

View Document

22/08/2322 August 2023 Appointment of Mrs Rehana Akther as a director on 2023-08-18

View Document

22/08/2322 August 2023 Termination of appointment of Steven James Kelly as a director on 2023-08-18

View Document

22/08/2322 August 2023 Termination of appointment of Daniel James Kelly as a director on 2023-08-18

View Document

22/08/2322 August 2023 Cessation of Steven James Kelly as a person with significant control on 2023-08-18

View Document

22/08/2322 August 2023 Registered office address changed from 52 the Glebe Kirkliston EH29 9AT Scotland to 20 Cameron Toll Gardens Edinburgh EH16 4TG on 2023-08-22

View Document

22/08/2322 August 2023 Notification of Rehana Akther as a person with significant control on 2023-08-18

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-04-08 with no updates

View Document

14/04/2314 April 2023 Accounts for a dormant company made up to 2023-04-08

View Document

08/04/238 April 2023 Annual accounts for year ending 08 Apr 2023

View Accounts

29/03/2329 March 2023 Current accounting period extended from 2023-03-31 to 2023-04-08

View Document

14/11/2214 November 2022 Termination of appointment of David Robert Main as a director on 2022-11-14

View Document

14/11/2214 November 2022 Appointment of Mr Daniel James Kelly as a director on 2022-11-14

View Document

14/11/2214 November 2022 Termination of appointment of Elaine Margaret Main as a director on 2022-11-14

View Document

14/11/2214 November 2022 Registered office address changed from 20 Badger Brook Broxburn West Lothian EH52 5TB Scotland to 52 the Glebe Kirkliston EH29 9AT on 2022-11-14

View Document

14/11/2214 November 2022 Cessation of David Robert Main as a person with significant control on 2022-11-14

View Document

14/11/2214 November 2022 Notification of Steven James Kelly as a person with significant control on 2022-11-14

View Document

08/04/228 April 2022 Confirmation statement made on 2022-04-08 with no updates

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

24/09/2124 September 2021 Appointment of Mr Steven James Kelly as a director on 2021-09-24

View Document

11/04/2011 April 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES

View Document

10/04/2010 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES

View Document

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES

View Document

28/03/1928 March 2019 Annual accounts for year ending 28 Mar 2019

View Accounts

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

View Accounts

30/03/1830 March 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, WITH UPDATES

View Document

13/12/1713 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

04/04/174 April 2017 REGISTERED OFFICE CHANGED ON 04/04/2017 FROM 10 LEVING PLACE LIVINGSTON WEST LOTHIAN EH54 6ST

View Document

04/04/174 April 2017 APPOINTMENT TERMINATED, DIRECTOR CATHERINE DOUGLAS

View Document

04/04/174 April 2017 APPOINTMENT TERMINATED, DIRECTOR GRANT DOUGLAS

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES

View Document

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

View Accounts

17/12/1617 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

03/05/163 May 2016 Annual return made up to 29 March 2016 with full list of shareholders

View Document

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

View Accounts

20/12/1520 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

16/04/1516 April 2015 Annual return made up to 29 March 2015 with full list of shareholders

View Document

16/04/1516 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE ALDER / 24/12/2014

View Document

20/01/1520 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

15/04/1415 April 2014 Annual return made up to 29 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

13/12/1313 December 2013 APPOINTMENT TERMINATED, SECRETARY JANE GRAY

View Document

13/12/1313 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

13/12/1313 December 2013 APPOINTMENT TERMINATED, DIRECTOR JEFFREY GRAY

View Document

13/12/1313 December 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN GRAY

View Document

13/12/1313 December 2013 APPOINTMENT TERMINATED, DIRECTOR JANE GRAY

View Document

11/10/1311 October 2013 DIRECTOR APPOINTED DAVID ROBERT MAIN

View Document

11/10/1311 October 2013 REGISTERED OFFICE CHANGED ON 11/10/2013 FROM 33 LAVEROCK DRIVE PENICUIK EH26 0JL

View Document

11/10/1311 October 2013 DIRECTOR APPOINTED GRANT DOUGLAS

View Document

11/10/1311 October 2013 DIRECTOR APPOINTED ELAINE MARGARET MAIN

View Document

11/10/1311 October 2013 DIRECTOR APPOINTED CATHERINE ALDER

View Document

08/04/138 April 2013 Annual return made up to 29 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

11/12/1211 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

09/04/129 April 2012 Annual return made up to 29 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

18/01/1218 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

24/05/1124 May 2011 Annual return made up to 29 March 2011 with full list of shareholders

View Document

30/12/1030 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

26/04/1026 April 2010 Annual return made up to 29 March 2010 with full list of shareholders

View Document

24/04/1024 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY JOHN GRAY / 24/03/2010

View Document

24/04/1024 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANE ELIZABETH GRAY / 24/03/2010

View Document

24/04/1024 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HUNT GRAY / 24/03/2010

View Document

29/01/1029 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

21/04/0921 April 2009 RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

21/04/0821 April 2008 RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS

View Document

09/01/089 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

26/04/0726 April 2007 RETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS

View Document

28/11/0628 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

24/04/0624 April 2006 RETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

21/04/0521 April 2005 RETURN MADE UP TO 29/03/05; FULL LIST OF MEMBERS

View Document

17/04/0417 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

17/04/0417 April 2004 RETURN MADE UP TO 29/03/04; FULL LIST OF MEMBERS

View Document

24/04/0324 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

24/04/0324 April 2003 RETURN MADE UP TO 29/03/03; NO CHANGE OF MEMBERS

View Document

09/04/029 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

09/04/029 April 2002 RETURN MADE UP TO 29/03/02; FULL LIST OF MEMBERS

View Document

18/04/0118 April 2001 NEW DIRECTOR APPOINTED

View Document

18/04/0118 April 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/04/0118 April 2001 NEW DIRECTOR APPOINTED

View Document

10/04/0110 April 2001 REGISTERED OFFICE CHANGED ON 10/04/01 FROM: SCOTTS COMPANY FORMATIONS 5 LOGIE MILL, BEAVERBANK OFFICE PARK, LOGIE GREEN ROAD EDINBURGH EH7 4HH

View Document

10/04/0110 April 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/04/0110 April 2001 SECRETARY RESIGNED

View Document

10/04/0110 April 2001 DIRECTOR RESIGNED

View Document

29/03/0129 March 2001 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