LANSDOWNE 71 LIMITED

Company Documents

DateDescription
10/04/2510 April 2025 Compulsory strike-off action has been suspended

View Document

10/04/2510 April 2025 Compulsory strike-off action has been suspended

View Document

11/03/2511 March 2025 First Gazette notice for compulsory strike-off

View Document

11/03/2511 March 2025 First Gazette notice for compulsory strike-off

View Document

26/10/2426 October 2024 Compulsory strike-off action has been discontinued

View Document

26/10/2426 October 2024 Compulsory strike-off action has been discontinued

View Document

25/10/2425 October 2024 Confirmation statement made on 2024-09-20 with no updates

View Document

27/08/2427 August 2024 First Gazette notice for compulsory strike-off

View Document

22/04/2422 April 2024 Change of details for Alistair Jeremy Dias as a person with significant control on 2024-04-22

View Document

22/04/2422 April 2024 Registered office address changed from 31 Stallard Street Trowbridge Wiltshire BA14 9AA United Kingdom to Unit 2 Suite C Bryer Ash Business Park Trowbridge Wiltshire BA14 8HE on 2024-04-22

View Document

22/04/2422 April 2024 Director's details changed for Mr Alistair Jeremy Dias on 2024-04-22

View Document

28/09/2328 September 2023 Confirmation statement made on 2023-09-20 with no updates

View Document

23/06/2323 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

20/09/2220 September 2022 Confirmation statement made on 2022-09-20 with no updates

View Document

07/10/217 October 2021 Confirmation statement made on 2021-09-20 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/06/2128 June 2021 Previous accounting period shortened from 2020-09-28 to 2020-09-27

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

26/06/2026 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

20/12/1920 December 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

26/09/1926 September 2019 CONFIRMATION STATEMENT MADE ON 20/09/19, WITH UPDATES

View Document

20/09/1920 September 2019 PREVSHO FROM 29/09/2018 TO 28/09/2018

View Document

21/06/1921 June 2019 PREVSHO FROM 30/09/2018 TO 29/09/2018

View Document

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 20/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

31/01/1831 January 2018 APPOINTMENT TERMINATED, DIRECTOR PARMINDER ATHWAL

View Document

21/09/1721 September 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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