LANSDOWNE PARTNERS LIMITED

Company Documents

DateDescription
04/06/254 June 2025 Termination of appointment of Hugh James Orange as a director on 2025-06-04

View Document

04/06/254 June 2025 Appointment of Mr Daniel Thomas Jordan as a secretary on 2025-06-04

View Document

04/06/254 June 2025 Appointment of Mr Daniel Thomas Jordan as a director on 2025-06-04

View Document

04/06/254 June 2025 Termination of appointment of Hugh James Orange as a secretary on 2025-06-04

View Document

10/03/2510 March 2025 Confirmation statement made on 2025-02-20 with no updates

View Document

27/12/2427 December 2024 Group of companies' accounts made up to 2024-03-31

View Document

29/02/2429 February 2024 Termination of appointment of Suzanna Lynn Nutton as a director on 2024-02-29

View Document

20/02/2420 February 2024 Confirmation statement made on 2024-02-20 with updates

View Document

08/01/248 January 2024 Group of companies' accounts made up to 2023-03-31

View Document

02/10/232 October 2023 Cessation of Peter Graham Davies as a person with significant control on 2023-09-30

View Document

02/10/232 October 2023 Appointment of Mr Richard Brian Marr Heyworth as a director on 2023-09-30

View Document

02/10/232 October 2023 Termination of appointment of Peter Graham Davies as a director on 2023-09-30

View Document

25/05/2325 May 2023 Registered office address changed from 15 Davies Street London W1K 3AG to 65 Curzon Street London W1J 8PE on 2023-05-25

View Document

06/03/236 March 2023 Confirmation statement made on 2023-02-20 with updates

View Document

07/01/237 January 2023 Group of companies' accounts made up to 2022-03-31

View Document

02/03/222 March 2022 Confirmation statement made on 2022-02-20 with no updates

View Document

10/01/2210 January 2022 Change of share class name or designation

View Document

10/01/2210 January 2022 Resolutions

View Document

10/01/2210 January 2022 Resolutions

View Document

10/01/2210 January 2022 Resolutions

View Document

10/01/2210 January 2022 Memorandum and Articles of Association

View Document

07/01/227 January 2022 Particulars of variation of rights attached to shares

View Document

06/01/226 January 2022 Group of companies' accounts made up to 2021-03-31

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, WITH UPDATES

View Document

06/01/206 January 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

31/10/1931 October 2019 APPOINTMENT TERMINATED, DIRECTOR REGINE ANG

View Document

04/04/194 April 2019 APPOINTMENT TERMINATED, DIRECTOR STUART RODEN

View Document

04/04/194 April 2019 CESSATION OF STUART GRANT RODEN AS A PSC

View Document

27/02/1927 February 2019 PSC'S CHANGE OF PARTICULARS / MR STEVEN ANDREW HEINZ / 27/02/2019

View Document

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES

View Document

27/02/1927 February 2019 PSC'S CHANGE OF PARTICULARS / SIR PAUL MARTIN RUDDOCK / 27/02/2019

View Document

08/01/198 January 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

17/09/1817 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH JAMES ORANGE / 17/09/2018

View Document

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES

View Document

09/01/189 January 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

11/01/1711 January 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

29/04/1629 April 2016 DIRECTOR APPOINTED MS REGINE ANGELICA ANG

View Document

29/04/1629 April 2016 APPOINTMENT TERMINATED, DIRECTOR YOK TAI

View Document

18/04/1618 April 2016 APPOINTMENT TERMINATED, SECRETARY YOK TAI

View Document

18/04/1618 April 2016 SECRETARY APPOINTED MR HUGH JAMES ORANGE

View Document

09/03/169 March 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

11/08/1511 August 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

23/02/1523 February 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

27/11/1427 November 2014 CURREXT FROM 31/12/2014 TO 31/03/2015

View Document

23/09/1423 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

16/07/1416 July 2014 ADOPT ARTICLES 03/07/2014

View Document

11/07/1411 July 2014 03/07/14 STATEMENT OF CAPITAL GBP 4340020

View Document

02/07/142 July 2014 DIRECTOR APPOINTED MR PETER GRAHAM DAVIES

View Document

02/07/142 July 2014 DIRECTOR APPOINTED MISS SUZANNA LYNN NUTTON

View Document

02/07/142 July 2014 APPOINTMENT TERMINATED, DIRECTOR STEVEN HEINZ

View Document

02/07/142 July 2014 DIRECTOR APPOINTED MR HUGH JAMES ORANGE

View Document

02/07/142 July 2014 DIRECTOR APPOINTED MR YOK WAH TAI

View Document

20/02/1420 February 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

04/10/134 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

01/07/131 July 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL RUDDOCK

View Document

01/07/131 July 2013 SECRETARY APPOINTED MR. YOK WAH TAI

View Document

01/07/131 July 2013 APPOINTMENT TERMINATED, SECRETARY PAUL RUDDOCK

View Document

08/03/138 March 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

26/09/1226 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

26/03/1226 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN ANDREW HEINZ / 26/03/2012

View Document

23/02/1223 February 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

23/02/1223 February 2012 SECRETARY'S CHANGE OF PARTICULARS / PAUL MARTIN RUDDOCK / 23/02/2012

View Document

03/10/113 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

24/02/1124 February 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

02/10/102 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

18/05/1018 May 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

05/11/095 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

13/10/0913 October 2009 SECRETARY'S CHANGE OF PARTICULARS / PAUL MARTIN RUDDOCK / 01/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MARTIN RUDDOCK / 01/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN ANDREW HEINZ / 01/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART GRANT RODEN / 01/10/2009

View Document

16/03/0916 March 2009 RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

17/06/0817 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

28/03/0828 March 2008 RETURN MADE UP TO 20/02/08; NO CHANGE OF MEMBERS

View Document

19/10/0719 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/09/074 September 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/09/074 September 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/09/074 September 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/09/074 September 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/09/074 September 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/03/0723 March 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

09/03/079 March 2007 RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS

View Document

28/12/0628 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/0631 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/03/0620 March 2006 RETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS

View Document

20/03/0620 March 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

14/09/0514 September 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/05/0510 May 2005 REGISTERED OFFICE CHANGED ON 10/05/05 FROM: 86 BROOK STREET LONDON W1K 5BA

View Document

21/03/0521 March 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

21/03/0521 March 2005 RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS

View Document

24/11/0424 November 2004 £ NC 2000000/7000000 16/11/04

View Document

24/11/0424 November 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/11/0424 November 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/11/0424 November 2004 NC INC ALREADY ADJUSTED 16/11/04

View Document

24/11/0424 November 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/04/0415 April 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

05/03/045 March 2004 RETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS

View Document

25/04/0325 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/0317 March 2003 RETURN MADE UP TO 20/02/03; FULL LIST OF MEMBERS

View Document

11/03/0311 March 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

07/01/037 January 2003 £ NC 1000000/2000000 14/1

View Document

07/01/037 January 2003 NC INC ALREADY ADJUSTED 14/12/02

View Document

07/01/037 January 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/12/029 December 2002 £ IC 490000/340000 03/12/02 £ SR 150000@1=150000

View Document

25/11/0225 November 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/11/0225 November 2002 NC INC ALREADY ADJUSTED 14/11/02

View Document

16/06/0216 June 2002 REGISTERED OFFICE CHANGED ON 16/06/02 FROM: BROOKFIELD HOUSE 44 DAVIES STREET LONDON W1K 5JA

View Document

30/03/0230 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/0230 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/0215 March 2002 RETURN MADE UP TO 20/02/02; FULL LIST OF MEMBERS

View Document

15/03/0215 March 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

12/06/0112 June 2001 NEW DIRECTOR APPOINTED

View Document

30/03/0130 March 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

20/03/0120 March 2001 RETURN MADE UP TO 20/02/01; FULL LIST OF MEMBERS

View Document

19/01/0119 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

20/06/0020 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

05/05/005 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/03/0029 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/0028 February 2000 RETURN MADE UP TO 20/02/00; FULL LIST OF MEMBERS

View Document

21/11/9921 November 1999 REGISTERED OFFICE CHANGED ON 21/11/99 FROM: 14 DOMINION STREET LONDON EC2M 2RL

View Document

18/05/9918 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

26/03/9926 March 1999 RETURN MADE UP TO 20/02/99; FULL LIST OF MEMBERS

View Document

09/11/989 November 1998 £ NC 300000/1000000 20/10/98

View Document

09/11/989 November 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/11/989 November 1998 ALTER MEM AND ARTS 28/10/98

View Document

13/08/9813 August 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 23/07/98

View Document

13/08/9813 August 1998 REGISTERED OFFICE CHANGED ON 13/08/98 FROM: 14 DOMINION STREET LONDON EC2M 2RJ

View Document

13/08/9813 August 1998 £ NC 1000/300000 23/07/98

View Document

13/08/9813 August 1998 NC INC ALREADY ADJUSTED 23/07/98

View Document

11/08/9811 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/983 August 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/07/9817 July 1998 ACC. REF. DATE SHORTENED FROM 28/02/99 TO 31/12/98

View Document

13/05/9813 May 1998 COMPANY NAME CHANGED SCAPESOLAR LIMITED CERTIFICATE ISSUED ON 14/05/98

View Document

17/04/9817 April 1998 NEW DIRECTOR APPOINTED

View Document

17/04/9817 April 1998 NEW SECRETARY APPOINTED

View Document

02/04/982 April 1998 SECRETARY RESIGNED

View Document

06/03/986 March 1998 NEW DIRECTOR APPOINTED

View Document

06/03/986 March 1998 REGISTERED OFFICE CHANGED ON 06/03/98 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

06/03/986 March 1998 NEW SECRETARY APPOINTED

View Document

06/03/986 March 1998 SECRETARY RESIGNED

View Document

06/03/986 March 1998 DIRECTOR RESIGNED

View Document

06/03/986 March 1998 ADOPT MEM AND ARTS 04/03/98

View Document

20/02/9820 February 1998 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