LANSDOWNE SQUARE MANAGEMENT COMPANY LTD

Company Documents

DateDescription
13/12/2413 December 2024 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

09/10/249 October 2024 Confirmation statement made on 2024-10-03 with no updates

View Document

19/12/2319 December 2023 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

03/10/233 October 2023 Confirmation statement made on 2023-10-03 with no updates

View Document

11/04/2311 April 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

18/10/2218 October 2022 Confirmation statement made on 2022-10-06 with no updates

View Document

01/03/221 March 2022 Total exemption full accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

12/10/2112 October 2021 Confirmation statement made on 2021-10-06 with updates

View Document

29/06/2129 June 2021 Appointment of Mr Geoffrey John Brazier as a director on 2021-06-22

View Document

29/06/2129 June 2021 Termination of appointment of Rebecca Jane Specha as a director on 2021-06-21

View Document

09/01/219 January 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

08/01/218 January 2021 DIRECTOR APPOINTED MR GARY ANTHONY COCKROFT

View Document

31/12/2031 December 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN STENLAKE

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

08/10/208 October 2020 CONFIRMATION STATEMENT MADE ON 06/10/20, NO UPDATES

View Document

13/02/2013 February 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 06/10/19, NO UPDATES

View Document

13/02/1913 February 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

14/10/1814 October 2018 CONFIRMATION STATEMENT MADE ON 06/10/18, NO UPDATES

View Document

25/07/1825 July 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN SMITH

View Document

25/07/1825 July 2018 APPOINTMENT TERMINATED, DIRECTOR JONATHAN ELMS

View Document

24/07/1824 July 2018 DIRECTOR APPOINTED MS LINDA ANNE MUIR

View Document

24/07/1824 July 2018 DIRECTOR APPOINTED MR KEVIN NEIL BINLEY

View Document

24/07/1824 July 2018 DIRECTOR APPOINTED MRS REBECCA JANE SPECHA

View Document

24/07/1824 July 2018 DIRECTOR APPOINTED MRS LUCY KATE ROSE

View Document

24/07/1824 July 2018 DIRECTOR APPOINTED MR JOHN HENRY STENLAKE

View Document

22/07/1822 July 2018 REGISTERED OFFICE CHANGED ON 22/07/2018 FROM OAKTREE EMERY DOWN LYNDHURST HAMPSHIRE SO43 7EB UNITED KINGDOM

View Document

13/06/1813 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 06/10/17, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

07/10/167 October 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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