LANSDOWNE INVESTMENT PARTNERSHIP LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/08/2530 August 2025 New | Compulsory strike-off action has been discontinued |
30/08/2530 August 2025 New | Compulsory strike-off action has been discontinued |
29/08/2529 August 2025 New | Confirmation statement made on 2025-06-23 with no updates |
29/01/2529 January 2025 | Compulsory strike-off action has been suspended |
29/01/2529 January 2025 | Compulsory strike-off action has been suspended |
14/01/2514 January 2025 | First Gazette notice for compulsory strike-off |
14/01/2514 January 2025 | First Gazette notice for compulsory strike-off |
28/03/2428 March 2024 | Compulsory strike-off action has been suspended |
28/03/2428 March 2024 | Compulsory strike-off action has been suspended |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
27/07/2327 July 2023 | Confirmation statement made on 2023-06-23 with no updates |
14/03/2314 March 2023 | Compulsory strike-off action has been discontinued |
14/03/2314 March 2023 | Compulsory strike-off action has been discontinued |
13/03/2313 March 2023 | Total exemption full accounts made up to 2021-12-31 |
03/03/233 March 2023 | Compulsory strike-off action has been suspended |
03/03/233 March 2023 | Compulsory strike-off action has been suspended |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
18/12/2118 December 2021 | Compulsory strike-off action has been discontinued |
18/12/2118 December 2021 | Compulsory strike-off action has been discontinued |
17/12/2117 December 2021 | Total exemption full accounts made up to 2020-12-31 |
02/12/212 December 2021 | Compulsory strike-off action has been suspended |
02/12/212 December 2021 | Compulsory strike-off action has been suspended |
30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
13/07/2113 July 2021 | Confirmation statement made on 2021-06-23 with no updates |
29/01/2129 January 2021 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
14/10/2014 October 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 099558120002 |
14/10/2014 October 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 099558120001 |
09/07/209 July 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WALBURY COMMERCIAL LIMITED |
09/07/209 July 2020 | CESSATION OF PETER ANDREW JASON KIELY AS A PSC |
09/07/209 July 2020 | CESSATION OF DAVID KIELY AS A PSC |
23/06/2023 June 2020 | CONFIRMATION STATEMENT MADE ON 23/06/20, NO UPDATES |
22/01/2022 January 2020 | CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES |
13/01/2013 January 2020 | REGISTERED OFFICE CHANGED ON 13/01/2020 FROM WALBURY HOUSE 14 DALTON COURT COMMERCIAL ROAD DARWEN LANCASHIRE BB3 0DG ENGLAND |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
12/11/1912 November 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18 |
04/11/194 November 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 099558120002 |
30/10/1930 October 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 099558120001 |
23/01/1923 January 2019 | CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
28/09/1828 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/01/1831 January 2018 | CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES |
30/01/1830 January 2018 | APPOINTMENT TERMINATED, DIRECTOR JAMES CUNIFF |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
17/11/1717 November 2017 | DIRECTOR APPOINTED MR JAMES CUNIFF |
14/09/1714 September 2017 | 31/12/16 UNAUDITED ABRIDGED |
02/05/172 May 2017 | PREVSHO FROM 31/01/2017 TO 31/12/2016 |
30/01/1730 January 2017 | CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
17/06/1617 June 2016 | DIRECTOR APPOINTED MR PETER ANDREW JASON KIELY |
17/06/1617 June 2016 | APPOINTMENT TERMINATED, DIRECTOR KATHRYN DENNY |
05/04/165 April 2016 | REGISTERED OFFICE CHANGED ON 05/04/2016 FROM OFFICE 209, 2ND FLOOR LOWRY MILL, LEES STREET PENDLEBURY SWINTON MANCHESTER M27 6DB ENGLAND |
25/01/1625 January 2016 | REGISTERED OFFICE CHANGED ON 25/01/2016 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND |
18/01/1618 January 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of LANSDOWNE INVESTMENT PARTNERSHIP LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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