LANSDOWNE WEST LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/08/2512 August 2025 New | Confirmation statement made on 2025-07-29 with updates |
20/12/2420 December 2024 | Total exemption full accounts made up to 2023-12-31 |
08/01/248 January 2024 | Appointment of Mr Stephen David Mills as a director on 2023-12-20 |
08/01/248 January 2024 | Termination of appointment of Vivian Richard Hyde Woore as a director on 2023-12-20 |
08/01/248 January 2024 | Termination of appointment of Gerald David Gwyther as a director on 2023-12-20 |
08/01/248 January 2024 | Cessation of Vivian Richard Hyde Woore as a person with significant control on 2023-12-20 |
08/01/248 January 2024 | Cessation of Gerald David Gwyther as a person with significant control on 2023-12-20 |
08/01/248 January 2024 | Notification of Spa Motors (Mid Wales) Ltd as a person with significant control on 2023-12-20 |
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 |
08/01/248 January 2024 | Appointment of Mr Ernie Cameron Evans Mills as a director on 2023-12-20 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
22/12/2322 December 2023 | Registration of charge 066593370010, created on 2023-12-20 |
22/12/2322 December 2023 | Registration of charge 066593370009, created on 2023-12-20 |
12/12/2312 December 2023 | Satisfaction of charge 2 in full |
12/12/2312 December 2023 | Satisfaction of charge 3 in full |
12/12/2312 December 2023 | Satisfaction of charge 4 in full |
12/12/2312 December 2023 | Satisfaction of charge 5 in full |
12/12/2312 December 2023 | Satisfaction of charge 6 in full |
12/12/2312 December 2023 | Satisfaction of charge 7 in full |
29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 |
31/07/2331 July 2023 | Confirmation statement made on 2023-07-29 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/12/2131 December 2021 | Total exemption full accounts made up to 2020-12-31 |
02/08/212 August 2021 | Confirmation statement made on 2021-07-29 with updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
17/09/2017 September 2020 | CONFIRMATION STATEMENT MADE ON 29/07/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
31/10/1931 October 2019 | 31/12/18 TOTAL EXEMPTION FULL |
05/08/195 August 2019 | CONFIRMATION STATEMENT MADE ON 29/07/19, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
09/10/189 October 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
25/09/1825 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/07/1831 July 2018 | CONFIRMATION STATEMENT MADE ON 29/07/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
29/09/1729 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
01/08/171 August 2017 | CONFIRMATION STATEMENT MADE ON 29/07/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
24/08/1624 August 2016 | CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
06/10/156 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
26/08/1526 August 2015 | Annual return made up to 29 July 2015 with full list of shareholders |
06/10/146 October 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
28/08/1428 August 2014 | Annual return made up to 29 July 2014 with full list of shareholders |
04/10/134 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
05/08/135 August 2013 | Annual return made up to 29 July 2013 with full list of shareholders |
19/03/1319 March 2013 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8 |
03/10/123 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
07/08/127 August 2012 | SAIL ADDRESS CHANGED FROM: ELLENBOROUGH HOUSE WELLINGTON STREET CHELTENHAM GLOUCESTERSHIRE GL50 1YD ENGLAND |
07/08/127 August 2012 | Annual return made up to 29 July 2012 with full list of shareholders |
22/08/1122 August 2011 | Annual return made up to 29 July 2011 with full list of shareholders |
15/08/1115 August 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
25/01/1125 January 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 |
10/12/1010 December 2010 | REGISTERED OFFICE CHANGED ON 10/12/2010 FROM CHARLTON HOUSE ST NICHOLAS STREET HEREFORD HEREFORDSHIRE HR4 0BG |
11/08/1011 August 2010 | SAIL ADDRESS CREATED |
11/08/1011 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR GERALD DAVID GWYTHER / 29/07/2010 |
11/08/1011 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR VIVIAN RICHARD HYDE WOORE / 29/07/2010 |
11/08/1011 August 2010 | Annual return made up to 29 July 2010 with full list of shareholders |
03/06/103 June 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
22/09/0922 September 2009 | RETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS |
22/09/0922 September 2009 | REGISTERED OFFICE CHANGED ON 22/09/2009 FROM CHARLTON HOUSE ST NICHOLAS STREET HEREFORD HEREFORDSHIRE HR4 0BG |
22/09/0922 September 2009 | DIRECTOR'S CHANGE OF PARTICULARS / VIVIAN WOORE / 28/07/2009 |
16/01/0916 January 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
16/01/0916 January 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
16/01/0916 January 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
16/01/0916 January 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 |
16/01/0916 January 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 |
06/01/096 January 2009 | SHARE AGREEMENT OTC |
28/12/0828 December 2008 | DIRECTOR'S CHANGE OF PARTICULARS GERALD DAVID GWYTHER LOGGED FORM |
28/12/0828 December 2008 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
28/12/0828 December 2008 | CURREXT FROM 31/07/2009 TO 31/12/2009 |
14/11/0814 November 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
14/11/0814 November 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
29/07/0829 July 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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