LANSDOWNE INVESTMENT PARTNERSHIP LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/08/2530 August 2025 NewCompulsory strike-off action has been discontinued

View Document

30/08/2530 August 2025 NewCompulsory strike-off action has been discontinued

View Document

29/08/2529 August 2025 NewConfirmation statement made on 2025-06-23 with no updates

View Document

29/01/2529 January 2025 Compulsory strike-off action has been suspended

View Document

29/01/2529 January 2025 Compulsory strike-off action has been suspended

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

28/03/2428 March 2024 Compulsory strike-off action has been suspended

View Document

28/03/2428 March 2024 Compulsory strike-off action has been suspended

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

27/07/2327 July 2023 Confirmation statement made on 2023-06-23 with no updates

View Document

14/03/2314 March 2023 Compulsory strike-off action has been discontinued

View Document

14/03/2314 March 2023 Compulsory strike-off action has been discontinued

View Document

13/03/2313 March 2023 Total exemption full accounts made up to 2021-12-31

View Document

03/03/233 March 2023 Compulsory strike-off action has been suspended

View Document

03/03/233 March 2023 Compulsory strike-off action has been suspended

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

18/12/2118 December 2021 Compulsory strike-off action has been discontinued

View Document

18/12/2118 December 2021 Compulsory strike-off action has been discontinued

View Document

17/12/2117 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

02/12/212 December 2021 Compulsory strike-off action has been suspended

View Document

02/12/212 December 2021 Compulsory strike-off action has been suspended

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-06-23 with no updates

View Document

29/01/2129 January 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/10/2014 October 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 099558120002

View Document

14/10/2014 October 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 099558120001

View Document

09/07/209 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WALBURY COMMERCIAL LIMITED

View Document

09/07/209 July 2020 CESSATION OF PETER ANDREW JASON KIELY AS A PSC

View Document

09/07/209 July 2020 CESSATION OF DAVID KIELY AS A PSC

View Document

23/06/2023 June 2020 CONFIRMATION STATEMENT MADE ON 23/06/20, NO UPDATES

View Document

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES

View Document

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

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/11/1912 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

04/11/194 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 099558120002

View Document

30/10/1930 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 099558120001

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES

View Document

30/01/1830 January 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES CUNIFF

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

17/11/1717 November 2017 DIRECTOR APPOINTED MR JAMES CUNIFF

View Document

14/09/1714 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

02/05/172 May 2017 PREVSHO FROM 31/01/2017 TO 31/12/2016

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

17/06/1617 June 2016 DIRECTOR APPOINTED MR PETER ANDREW JASON KIELY

View Document

17/06/1617 June 2016 APPOINTMENT TERMINATED, DIRECTOR KATHRYN DENNY

View Document

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

View Document

25/01/1625 January 2016 REGISTERED OFFICE CHANGED ON 25/01/2016 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

18/01/1618 January 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information