LANSDOWNE PLACE MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
31/07/2531 July 2025 Confirmation statement made on 2025-07-25 with no updates

View Document

16/06/2516 June 2025 Appointment of Ms Anne-Marie Hassenkamp as a director on 2025-06-16

View Document

03/06/253 June 2025 Micro company accounts made up to 2024-12-31

View Document

26/03/2526 March 2025 Director's details changed for Krishan Mahesh Gandhi on 2025-03-26

View Document

26/03/2526 March 2025 Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2025-03-26

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

19/12/2419 December 2024 Micro company accounts made up to 2023-12-31

View Document

26/07/2426 July 2024 Secretary's details changed for B-Hive Company Secretarial Services Limited on 2024-07-12

View Document

26/07/2426 July 2024 Confirmation statement made on 2024-07-25 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/11/2329 November 2023 Micro company accounts made up to 2022-12-31

View Document

28/07/2328 July 2023 Confirmation statement made on 2023-07-25 with updates

View Document

09/05/239 May 2023 Termination of appointment of Simone Abrahams as a director on 2023-05-04

View Document

10/01/2310 January 2023 Registered office address changed from Lps Livingstone, Wenzel House Olds Approach Watford WD18 9AB England to 94 Park Lane Croydon Surrey CR0 1JB on 2023-01-10

View Document

10/01/2310 January 2023 Termination of appointment of Stephen Philip Vivian as a director on 2023-01-09

View Document

10/01/2310 January 2023 Appointment of B-Hive Company Secretarial Services Limited as a secretary on 2023-01-01

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

25/04/2225 April 2022 Micro company accounts made up to 2021-12-31

View Document

27/07/2127 July 2021 Confirmation statement made on 2021-07-25 with no updates

View Document

27/07/2127 July 2021 Appointment of Krishan Mahesh Gandhi as a director on 2021-05-03

View Document

18/12/2018 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, NO UPDATES

View Document

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

View Accounts

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, NO UPDATES

View Document

05/06/195 June 2019 DIRECTOR APPOINTED SIMONE ABRAHAMS

View Document

03/06/193 June 2019 DIRECTOR APPOINTED IAN LORIMER WATT

View Document

09/05/199 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

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

View Accounts

19/09/1819 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, NO UPDATES

View Document

22/03/1822 March 2018 REGISTERED OFFICE CHANGED ON 22/03/2018 FROM 136 PINNER ROAD NORTHWOOD MIDDX HA6 1BP

View Document

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

View Accounts

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, NO UPDATES

View Document

13/02/1713 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

08/02/178 February 2017 APPOINTMENT TERMINATED, SECRETARY PETER BANTLEMAN

View Document

08/02/178 February 2017 APPOINTMENT TERMINATED, DIRECTOR PETER BANTLEMAN

View Document

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

View Accounts

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES

View Document

11/03/1611 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

26/10/1526 October 2015 DIRECTOR APPOINTED MR PETER NEVILLE BANTLEMAN

View Document

26/10/1526 October 2015 APPOINTMENT TERMINATED, DIRECTOR PETER BANTLEMAN

View Document

03/08/153 August 2015 25/07/15 NO MEMBER LIST

View Document

10/06/1510 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

13/10/1413 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

05/08/145 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PHILIP VIVIAN / 25/07/2014

View Document

05/08/145 August 2014 25/07/14 NO MEMBER LIST

View Document

05/08/145 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / PETER NEVILLE BANTLEMAN / 25/07/2014

View Document

03/10/133 October 2013 REGISTERED OFFICE CHANGED ON 03/10/2013 FROM IVECO HOUSE STATION ROAD WATFORD HERTS WD17 1DL

View Document

30/07/1330 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

25/07/1325 July 2013 25/07/13 NO MEMBER LIST

View Document

17/08/1217 August 2012 25/07/12 NO MEMBER LIST

View Document

19/06/1219 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

29/05/1229 May 2012 DIRECTOR APPOINTED MR IRVING SPITAL

View Document

23/08/1123 August 2011 25/07/11 NO MEMBER LIST

View Document

17/06/1117 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

17/08/1017 August 2010 25/07/10 NO MEMBER LIST

View Document

16/08/1016 August 2010 APPOINTMENT TERMINATED, DIRECTOR RACHEL DAVIS

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER NEVILLE BANTLEMAN / 01/07/2010

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PHILIP VIVIAN / 01/07/2010

View Document

04/08/104 August 2010 SECRETARY'S CHANGE OF PARTICULARS / PETER NEVILLE BANTLEMAN / 01/07/2010

View Document

14/07/1014 July 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

26/08/0926 August 2009 ANNUAL RETURN MADE UP TO 25/07/09

View Document

11/07/0911 July 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

10/07/0910 July 2009 DIRECTOR APPOINTED MR STEPHEN PHILIP VIVIAN

View Document

16/09/0816 September 2008 ANNUAL RETURN MADE UP TO 25/07/08

View Document

16/07/0816 July 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

21/02/0821 February 2008 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/02/0821 February 2008 NEW SECRETARY APPOINTED

View Document

21/02/0821 February 2008 NEW DIRECTOR APPOINTED

View Document

01/09/071 September 2007 ANNUAL RETURN MADE UP TO 25/07/07

View Document

17/04/0717 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

14/08/0614 August 2006 ANNUAL RETURN MADE UP TO 25/07/06

View Document

21/07/0621 July 2006 REGISTERED OFFICE CHANGED ON 21/07/06 FROM: WOODFORD HOUSE WOODFORD ROAD WATFORD HERTFORDSHIRE WD1 1DL

View Document

03/06/063 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

28/11/0528 November 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/0526 July 2005 ANNUAL RETURN MADE UP TO 25/07/05

View Document

21/07/0521 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

04/07/054 July 2005 DIRECTOR RESIGNED

View Document

10/05/0510 May 2005 NEW DIRECTOR APPOINTED

View Document

11/10/0411 October 2004 DIRECTOR RESIGNED

View Document

03/08/043 August 2004 ANNUAL RETURN MADE UP TO 25/07/04

View Document

16/04/0416 April 2004 NEW DIRECTOR APPOINTED

View Document

31/03/0431 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

27/11/0327 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

22/08/0322 August 2003 ANNUAL RETURN MADE UP TO 25/07/03

View Document

25/02/0325 February 2003 NEW SECRETARY APPOINTED

View Document

02/01/032 January 2003 NEW DIRECTOR APPOINTED

View Document

23/12/0223 December 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/08/022 August 2002 ANNUAL RETURN MADE UP TO 25/07/02

View Document

11/03/0211 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

03/09/013 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

14/08/0114 August 2001 ANNUAL RETURN MADE UP TO 25/07/01

View Document

23/10/0023 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

16/08/0016 August 2000 ANNUAL RETURN MADE UP TO 25/07/00

View Document

25/10/9925 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

20/08/9920 August 1999 ANNUAL RETURN MADE UP TO 25/07/99

View Document

17/08/9817 August 1998 ANNUAL RETURN MADE UP TO 25/07/98

View Document

08/07/988 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

23/10/9723 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

28/08/9728 August 1997 ANNUAL RETURN MADE UP TO 25/07/97

View Document

12/09/9612 September 1996 NEW DIRECTOR APPOINTED

View Document

22/08/9622 August 1996 ANNUAL RETURN MADE UP TO 25/07/96

View Document

14/08/9614 August 1996 DIRECTOR RESIGNED

View Document

03/06/963 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

04/08/954 August 1995 ANNUAL RETURN MADE UP TO 25/07/95

View Document

08/06/958 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

23/08/9423 August 1994 ANNUAL RETURN MADE UP TO 25/07/94

View Document

20/06/9420 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/06/9420 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/06/941 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

20/01/9420 January 1994 DIRECTOR RESIGNED

View Document

20/01/9420 January 1994 ANNUAL RETURN MADE UP TO 25/07/93

View Document

20/01/9420 January 1994 DIRECTOR RESIGNED

View Document

20/01/9420 January 1994 NEW SECRETARY APPOINTED

View Document

20/01/9420 January 1994 NEW DIRECTOR APPOINTED

View Document

20/01/9420 January 1994 NEW DIRECTOR APPOINTED

View Document

20/01/9420 January 1994 REGISTERED OFFICE CHANGED ON 20/01/94 FROM: OLD SCHOOL HOUSE BRIDGE ROAD,HUNTON BRIDGE KINGS LANGLEY HERTS. WD4 8RQ

View Document

22/04/9322 April 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

01/09/921 September 1992 ANNUAL RETURN MADE UP TO 25/07/92

View Document

08/08/918 August 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

01/08/911 August 1991 SECRETARY RESIGNED

View Document

25/07/9125 July 1991 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