LANSDOWNE WEST LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 NewConfirmation statement made on 2025-07-29 with updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

08/01/248 January 2024 Appointment of Mr Stephen David Mills as a director on 2023-12-20

View Document

08/01/248 January 2024 Termination of appointment of Vivian Richard Hyde Woore as a director on 2023-12-20

View Document

08/01/248 January 2024 Termination of appointment of Gerald David Gwyther as a director on 2023-12-20

View Document

08/01/248 January 2024 Cessation of Vivian Richard Hyde Woore as a person with significant control on 2023-12-20

View Document

08/01/248 January 2024 Cessation of Gerald David Gwyther as a person with significant control on 2023-12-20

View Document

08/01/248 January 2024 Notification of Spa Motors (Mid Wales) Ltd as a person with significant control on 2023-12-20

View Document

08/01/248 January 2024 Registered office address changed from 5 Bridge Street Hereford Herefordshire HR4 9DF to The Old Fire Station Tremont Road Llandrindod Wells LD1 5EB on 2024-01-08

View Document

08/01/248 January 2024 Appointment of Mr Ernie Cameron Evans Mills as a director on 2023-12-20

View Document

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

View Accounts

22/12/2322 December 2023 Registration of charge 066593370010, created on 2023-12-20

View Document

22/12/2322 December 2023 Registration of charge 066593370009, created on 2023-12-20

View Document

12/12/2312 December 2023 Satisfaction of charge 2 in full

View Document

12/12/2312 December 2023 Satisfaction of charge 3 in full

View Document

12/12/2312 December 2023 Satisfaction of charge 4 in full

View Document

12/12/2312 December 2023 Satisfaction of charge 5 in full

View Document

12/12/2312 December 2023 Satisfaction of charge 6 in full

View Document

12/12/2312 December 2023 Satisfaction of charge 7 in full

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-29 with updates

View Document

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

View Accounts

31/12/2131 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

02/08/212 August 2021 Confirmation statement made on 2021-07-29 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/09/2017 September 2020 CONFIRMATION STATEMENT MADE ON 29/07/20, WITH UPDATES

View Document

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

View Accounts

31/10/1931 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 29/07/19, WITH UPDATES

View Document

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

View Accounts

09/10/189 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

25/09/1825 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 29/07/18, NO UPDATES

View Document

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

View Accounts

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 29/07/17, WITH UPDATES

View Document

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

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES

View Document

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

View Accounts

06/10/156 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

26/08/1526 August 2015 Annual return made up to 29 July 2015 with full list of shareholders

View Document

06/10/146 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

28/08/1428 August 2014 Annual return made up to 29 July 2014 with full list of shareholders

View Document

04/10/134 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

05/08/135 August 2013 Annual return made up to 29 July 2013 with full list of shareholders

View Document

19/03/1319 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

07/08/127 August 2012 SAIL ADDRESS CHANGED FROM: ELLENBOROUGH HOUSE WELLINGTON STREET CHELTENHAM GLOUCESTERSHIRE GL50 1YD ENGLAND

View Document

07/08/127 August 2012 Annual return made up to 29 July 2012 with full list of shareholders

View Document

22/08/1122 August 2011 Annual return made up to 29 July 2011 with full list of shareholders

View Document

15/08/1115 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

25/01/1125 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

10/12/1010 December 2010 REGISTERED OFFICE CHANGED ON 10/12/2010 FROM CHARLTON HOUSE ST NICHOLAS STREET HEREFORD HEREFORDSHIRE HR4 0BG

View Document

11/08/1011 August 2010 SAIL ADDRESS CREATED

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GERALD DAVID GWYTHER / 29/07/2010

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR VIVIAN RICHARD HYDE WOORE / 29/07/2010

View Document

11/08/1011 August 2010 Annual return made up to 29 July 2010 with full list of shareholders

View Document

03/06/103 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

22/09/0922 September 2009 RETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS

View Document

22/09/0922 September 2009 REGISTERED OFFICE CHANGED ON 22/09/2009 FROM CHARLTON HOUSE ST NICHOLAS STREET HEREFORD HEREFORDSHIRE HR4 0BG

View Document

22/09/0922 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / VIVIAN WOORE / 28/07/2009

View Document

16/01/0916 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

16/01/0916 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

16/01/0916 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

16/01/0916 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

16/01/0916 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

06/01/096 January 2009 SHARE AGREEMENT OTC

View Document

28/12/0828 December 2008 DIRECTOR'S CHANGE OF PARTICULARS GERALD DAVID GWYTHER LOGGED FORM

View Document

28/12/0828 December 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/12/0828 December 2008 CURREXT FROM 31/07/2009 TO 31/12/2009

View Document

14/11/0814 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

14/11/0814 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

29/07/0829 July 2008 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