LANSDOWNE PROPERTIES UK LIMITED

Company Documents

DateDescription
24/03/1524 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

06/04/146 April 2014 Annual return made up to 10 March 2014 with full list of shareholders

View Document

29/03/1429 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

27/03/1327 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

11/03/1311 March 2013 Annual return made up to 10 March 2013 with full list of shareholders

View Document

10/03/1310 March 2013 APPOINTMENT TERMINATED, SECRETARY MOHAMMED FARUQUI

View Document

10/03/1310 March 2013 DIRECTOR APPOINTED MR MOHAMMED FARAZ FARUQUI

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

08/05/128 May 2012 REGISTERED OFFICE CHANGED ON 08/05/2012 FROM
25 NORFOLK STREET
PETERBOROUGH
PE1 2NP
UNITED KINGDOM

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

21/02/1221 February 2012 APPOINTMENT TERMINATED, DIRECTOR ALMAS FARUQUI

View Document

21/02/1221 February 2012 Annual return made up to 21 February 2012 with full list of shareholders

View Document

04/05/114 May 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

28/04/1128 April 2011 Annual return made up to 28 April 2011 with full list of shareholders

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

30/06/1030 June 2010 Annual return made up to 29 June 2010 with full list of shareholders

View Document

10/04/1010 April 2010 DISS40 (DISS40(SOAD))

View Document

08/04/108 April 2010 SECRETARY APPOINTED MR MOHAMMED FARAZ FARUQUI

View Document

08/04/108 April 2010 REGISTERED OFFICE CHANGED ON 08/04/2010 FROM 26 THE WATER GARDENS LONDON W2 2DB

View Document

08/04/108 April 2010 Annual return made up to 25 September 2009 with full list of shareholders

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMED SHOEB FARUQUI / 08/04/2010

View Document

19/01/1019 January 2010 FIRST GAZETTE

View Document

12/08/0912 August 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

02/03/092 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / MOHAMMED FARUQUI / 28/02/2009

View Document

02/03/092 March 2009 RETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS

View Document

28/02/0928 February 2009 APPOINTMENT TERMINATED SECRETARY MOHAMMED FARUQUI

View Document

15/05/0815 May 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

02/10/072 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/10/071 October 2007 RETURN MADE UP TO 25/09/07; FULL LIST OF MEMBERS

View Document

01/10/071 October 2007 NEW SECRETARY APPOINTED

View Document

31/08/0731 August 2007 SECRETARY RESIGNED

View Document

09/03/079 March 2007 ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/06/07

View Document

08/02/078 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

04/10/064 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/09/0627 September 2006 RETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS

View Document

22/03/0622 March 2006 NEW SECRETARY APPOINTED

View Document

03/03/063 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

05/12/055 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

05/12/055 December 2005 RETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS

View Document

05/12/055 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

08/09/058 September 2005 SECRETARY RESIGNED

View Document

08/09/058 September 2005 REGISTERED OFFICE CHANGED ON 08/09/05 FROM: G OFFICE CHANGED 08/09/05 90 LONDON STREET READING RG1 4SJ

View Document

19/08/0519 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

04/08/054 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

31/05/0531 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

08/11/048 November 2004 RETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS

View Document

02/02/042 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

06/01/046 January 2004 RETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS

View Document

05/02/035 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

26/11/0226 November 2002 RETURN MADE UP TO 25/09/02; FULL LIST OF MEMBERS

View Document

06/07/026 July 2002 ACC. REF. DATE SHORTENED FROM 30/09/02 TO 31/03/02

View Document

08/05/028 May 2002 NEW DIRECTOR APPOINTED

View Document

29/04/0229 April 2002 NEW SECRETARY APPOINTED

View Document

29/04/0229 April 2002 DIRECTOR RESIGNED

View Document

11/12/0111 December 2001 SECRETARY RESIGNED

View Document

19/10/0119 October 2001 NEW DIRECTOR APPOINTED

View Document

25/09/0125 September 2001 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