LANSDOWNE TRADING SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/08/2519 August 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

14/02/2514 February 2025 Satisfaction of charge 1 in full

View Document

13/02/2513 February 2025 Satisfaction of charge 032781610004 in full

View Document

12/02/2512 February 2025 Registration of charge 032781610005, created on 2025-02-12

View Document

13/11/2413 November 2024 Confirmation statement made on 2024-11-02 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

02/11/232 November 2023 Registered office address changed from 139-143 Union Street Oldham OL1 1TE England to C/O Seftons 135 - 143 Union Street Oldham Lancashire OL1 1TE on 2023-11-02

View Document

02/11/232 November 2023 Confirmation statement made on 2023-11-02 with no updates

View Document

31/08/2331 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

09/11/229 November 2022 Confirmation statement made on 2022-11-02 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

15/11/2115 November 2021 Confirmation statement made on 2021-11-02 with no updates

View Document

29/09/2129 September 2021 Satisfaction of charge 2 in full

View Document

29/09/2129 September 2021 Satisfaction of charge 032781610003 in full

View Document

28/09/2128 September 2021 Registration of charge 032781610004, created on 2021-09-28

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

30/08/1930 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 02/11/18, NO UPDATES

View Document

03/09/183 September 2018 REGISTERED OFFICE CHANGED ON 03/09/2018 FROM C/O D R SEFTON & CO 141 UNION STREET OLDHAM LANCASHIRE OL1 1JE

View Document

31/08/1831 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

09/11/179 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CATHERINE STANLEY

View Document

09/11/179 November 2017 CONFIRMATION STATEMENT MADE ON 02/11/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

13/04/1613 April 2016 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

18/11/1518 November 2015 Annual return made up to 2 November 2015 with full list of shareholders

View Document

02/06/152 June 2015 Annual accounts small company total exemption made up to 30 November 2013

View Document

02/12/142 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 032781610003

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

04/11/144 November 2014 Annual return made up to 2 November 2014 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

26/11/1326 November 2013 Annual return made up to 2 November 2013 with full list of shareholders

View Document

30/08/1330 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

06/11/126 November 2012 Annual return made up to 2 November 2012 with full list of shareholders

View Document

17/02/1217 February 2012 01/12/10 STATEMENT OF CAPITAL GBP 100

View Document

12/01/1212 January 2012 Annual accounts small company total exemption made up to 30 November 2010

View Document

30/11/1130 November 2011 Annual accounts for year ending 30 Nov 2011

View Accounts

04/11/114 November 2011 Annual return made up to 2 November 2011 with full list of shareholders

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

08/11/108 November 2010 Annual return made up to 2 November 2010 with full list of shareholders

View Document

09/12/099 December 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

17/11/0917 November 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / D R SEFTON & CO (SECRETARIAL) LTD. / 17/11/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER STANLEY / 17/11/2009

View Document

17/11/0917 November 2009 Annual return made up to 2 November 2009 with full list of shareholders

View Document

18/12/0818 December 2008 RETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS

View Document

18/09/0818 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

08/01/088 January 2008 RETURN MADE UP TO 02/11/07; NO CHANGE OF MEMBERS

View Document

03/07/073 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

03/07/073 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/02/0722 February 2007 RETURN MADE UP TO 02/11/06; FULL LIST OF MEMBERS

View Document

19/02/0719 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

31/08/0631 August 2006 SECRETARY RESIGNED

View Document

31/08/0631 August 2006 NEW SECRETARY APPOINTED

View Document

12/01/0612 January 2006 RETURN MADE UP TO 02/11/05; FULL LIST OF MEMBERS

View Document

26/09/0526 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

16/12/0416 December 2004 RETURN MADE UP TO 02/11/04; FULL LIST OF MEMBERS

View Document

29/09/0429 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

08/09/048 September 2004 SECRETARY RESIGNED

View Document

07/09/047 September 2004 NEW SECRETARY APPOINTED

View Document

20/10/0320 October 2003 RETURN MADE UP TO 02/11/03; FULL LIST OF MEMBERS

View Document

03/03/033 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

24/01/0324 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01

View Document

23/01/0323 January 2003 RETURN MADE UP TO 02/11/02; FULL LIST OF MEMBERS

View Document

03/01/023 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

16/11/0116 November 2001 RETURN MADE UP TO 02/11/01; FULL LIST OF MEMBERS

View Document

04/04/014 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

28/02/0128 February 2001 RETURN MADE UP TO 14/11/00; FULL LIST OF MEMBERS

View Document

26/02/0126 February 2001 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

24/05/0024 May 2000 NEW DIRECTOR APPOINTED

View Document

19/05/0019 May 2000 RETURN MADE UP TO 14/11/99; FULL LIST OF MEMBERS

View Document

23/03/9923 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

15/02/9915 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/11/9826 November 1998 RETURN MADE UP TO 14/11/98; NO CHANGE OF MEMBERS

View Document

05/12/975 December 1997 RETURN MADE UP TO 14/11/97; FULL LIST OF MEMBERS

View Document

14/11/9714 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/04/9722 April 1997 REGISTERED OFFICE CHANGED ON 22/04/97 FROM: POWER HOUSE NORMACOT ROAD STOKE ON TRENT ST3 1PL

View Document

22/04/9722 April 1997 NEW SECRETARY APPOINTED

View Document

22/04/9722 April 1997 SECRETARY RESIGNED

View Document

28/11/9628 November 1996 NEW SECRETARY APPOINTED

View Document

28/11/9628 November 1996 SECRETARY RESIGNED

View Document

28/11/9628 November 1996 DIRECTOR RESIGNED

View Document

28/11/9628 November 1996 NEW DIRECTOR APPOINTED

View Document

14/11/9614 November 1996 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