LANSDOWNE TECHNOLOGIES LTD

Company Documents

DateDescription
01/04/251 April 2025 Notification of Gino Sambuco as a person with significant control on 2025-04-01

View Document

31/03/2531 March 2025 Appointment of Mr Gino Sambuco as a director on 2025-03-28

View Document

28/03/2528 March 2025 Cessation of Sarah Peters as a person with significant control on 2025-03-28

View Document

28/03/2528 March 2025 Termination of appointment of Sarah Peters as a director on 2025-03-28

View Document

28/11/2428 November 2024 Total exemption full accounts made up to 2024-02-28

View Document

25/10/2425 October 2024 Confirmation statement made on 2024-10-15 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

29/11/2329 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

24/10/2324 October 2023 Confirmation statement made on 2023-10-15 with updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

24/11/2224 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-15 with updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

26/11/2126 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

15/10/2115 October 2021 Termination of appointment of Robyn Finn as a director on 2021-10-13

View Document

15/10/2115 October 2021 Cessation of Robyn Finn as a person with significant control on 2021-10-13

View Document

15/10/2115 October 2021 Appointment of Mr Nicholas Waylett as a director on 2021-10-08

View Document

15/10/2115 October 2021 Notification of Nicholas Waylett as a person with significant control on 2021-10-08

View Document

15/10/2115 October 2021 Confirmation statement made on 2021-10-15 with updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

23/02/2123 February 2021 28/02/20 TOTAL EXEMPTION FULL

View Document

08/01/218 January 2021 CONFIRMATION STATEMENT MADE ON 06/12/20, WITH UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

06/12/196 December 2019 CESSATION OF SCOTT DOUGLAS AS A PSC

View Document

06/12/196 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBYN FINN

View Document

06/12/196 December 2019 CONFIRMATION STATEMENT MADE ON 06/12/19, WITH UPDATES

View Document

06/12/196 December 2019 DIRECTOR APPOINTED MISS ROBYN FINN

View Document

06/12/196 December 2019 APPOINTMENT TERMINATED, DIRECTOR SCOTT DOUGLAS

View Document

29/11/1929 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, WITH UPDATES

View Document

21/02/1921 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT DOUGLAS / 21/02/2019

View Document

30/11/1830 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

29/01/1829 January 2018 REGISTERED OFFICE CHANGED ON 29/01/2018 FROM PALL MALL COURT 61-67 KING STREET MANCHESTER M2 4PD ENGLAND

View Document

30/11/1730 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

08/03/178 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT DOUGLAS / 08/03/2017

View Document

08/03/178 March 2017 REGISTERED OFFICE CHANGED ON 08/03/2017 FROM 15TH FLOOR BRUNELL HOUSE 2 FITZALAN ROAD CARDIFF CF24 0EB WALES

View Document

03/03/173 March 2017 REGISTERED OFFICE CHANGED ON 03/03/2017 FROM 49 STATION ROAD POLEGATE EAST SUSSEX BN26 6EA ENGLAND

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

08/11/168 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

05/04/165 April 2016 REGISTERED OFFICE CHANGED ON 05/04/2016 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

09/03/169 March 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

11/12/1511 December 2015 DIRECTOR APPOINTED MR SCOTT DOUGLAS

View Document

10/12/1510 December 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WAYLETT

View Document

10/02/1510 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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