LANSDOWNE COURT PROPERTY 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
15/07/2515 July 2025 NewConfirmation statement made on 2025-07-15 with no updates

View Document

10/07/2510 July 2025 NewConfirmation statement made on 2025-07-01 with no updates

View Document

14/04/2514 April 2025 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

01/07/241 July 2024 Confirmation statement made on 2024-07-01 with no updates

View Document

01/07/241 July 2024 Notification of a person with significant control statement

View Document

20/06/2420 June 2024 Confirmation statement made on 2024-06-19 with no updates

View Document

20/06/2420 June 2024 Cessation of Edward Peter Knight as a person with significant control on 2024-06-20

View Document

11/03/2411 March 2024 Termination of appointment of Anthony Chapman as a secretary on 2024-03-11

View Document

11/03/2411 March 2024 Appointment of Pearsons Partnerships Limited as a secretary on 2024-03-11

View Document

11/03/2411 March 2024 Registered office address changed from Flat 8 Landsdowne Court Romsey Hampshire SO51 8FP to Pearsons Block & Estate Management 2-4 New Road Southampton SO14 0AA on 2024-03-11

View Document

27/10/2327 October 2023 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

03/07/233 July 2023 Confirmation statement made on 2023-06-19 with no updates

View Document

17/04/2317 April 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

14/07/2114 July 2021 Confirmation statement made on 2021-06-19 with no updates

View Document

17/05/2117 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES

View Document

28/04/2028 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES

View Document

23/10/1823 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDWARD PETER KNIGHT

View Document

23/10/1823 October 2018 CESSATION OF CAROL HENDLEY AS A PSC

View Document

17/08/1817 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

11/07/1811 July 2018 DIRECTOR APPOINTED KAREN REDMAN

View Document

26/06/1826 June 2018 APPOINTMENT TERMINATED, DIRECTOR CAROL HENDLEY

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES

View Document

25/04/1825 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

20/08/1620 August 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

28/07/1628 July 2016 CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES

View Document

25/04/1625 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

28/01/1628 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

28/01/1628 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

28/01/1628 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

28/01/1628 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

28/01/1628 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

28/01/1628 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

28/01/1628 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

28/01/1628 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

28/01/1628 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

28/01/1628 January 2016 DIRECTOR APPOINTED EDWARD PETER KNIGHT

View Document

28/01/1628 January 2016 DIRECTOR APPOINTED CAROL HENDLEY

View Document

28/01/1628 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

28/01/1628 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

28/01/1628 January 2016 12/07/15

View Document

28/01/1628 January 2016 12/07/14

View Document

28/01/1628 January 2016 12/07/13

View Document

28/01/1628 January 2016 12/07/12

View Document

28/01/1628 January 2016 12/07/11

View Document

28/01/1628 January 2016 12/07/10

View Document

28/01/1628 January 2016 12/07/09

View Document

28/01/1628 January 2016 12/07/08

View Document

28/01/1628 January 2016 12/07/07

View Document

28/01/1628 January 2016 12/07/06

View Document

27/01/1627 January 2016 ORDER OF COURT - RESTORATION

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

28/02/0628 February 2006 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

15/11/0515 November 2005 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/10/0511 October 2005 DIRECTOR RESIGNED

View Document

30/09/0530 September 2005 APPLICATION FOR STRIKING-OFF

View Document

13/07/0513 July 2005 ANNUAL RETURN MADE UP TO 12/07/05

View Document

30/07/0430 July 2004 ANNUAL RETURN MADE UP TO 12/07/04

View Document

17/06/0417 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

20/08/0320 August 2003 ANNUAL RETURN MADE UP TO 12/07/03

View Document

04/06/034 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02

View Document

13/02/0313 February 2003 DIRECTOR RESIGNED

View Document

30/07/0230 July 2002 NEW SECRETARY APPOINTED

View Document

15/07/0215 July 2002 ANNUAL RETURN MADE UP TO 12/07/02

View Document

14/05/0214 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01

View Document

07/01/027 January 2002 SECRETARY RESIGNED

View Document

20/12/0120 December 2001 REGISTERED OFFICE CHANGED ON 20/12/01 FROM: FLAT 6 LANSDOWNE COURT,, PRIESTLANDS, ROMSEY, HAMPSHIRE SO51 8FP

View Document

17/07/0117 July 2001 ANNUAL RETURN MADE UP TO 12/07/01

View Document

07/03/017 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00

View Document

11/07/0011 July 2000 ANNUAL RETURN MADE UP TO 12/07/00

View Document

16/08/9916 August 1999 EXEMPTION FROM APPOINTING AUDITORS 10/08/99

View Document

01/08/991 August 1999 SECRETARY RESIGNED

View Document

12/07/9912 July 1999 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