LANSDOWNE WOODWARD HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/01/2528 January 2025 Confirmation statement made on 2025-01-28 with updates

View Document

31/12/2431 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

10/06/2410 June 2024 Change of details for Mr Nigel Mark Jordan as a person with significant control on 2024-06-10

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-06-04 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/01/2412 January 2024 Purchase of own shares.

View Document

08/01/248 January 2024 Resolutions

View Document

08/01/248 January 2024 Resolutions

View Document

08/01/248 January 2024 Resolutions

View Document

02/01/242 January 2024 Cancellation of shares. Statement of capital on 2023-11-29

View Document

29/12/2329 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-06-04 with updates

View Document

12/06/2312 June 2023 Cessation of Peter Dennis Woodward as a person with significant control on 2022-08-18

View Document

30/05/2330 May 2023 Unaudited abridged accounts made up to 2022-07-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2331 March 2023 Previous accounting period shortened from 2023-07-31 to 2023-03-31

View Document

20/10/2220 October 2022 Resolutions

View Document

20/10/2220 October 2022 Resolutions

View Document

20/10/2220 October 2022 Resolutions

View Document

19/10/2219 October 2022 Cancellation of shares. Statement of capital on 2022-08-18

View Document

19/10/2219 October 2022 Purchase of own shares.

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

23/04/2123 April 2021 31/07/20 UNAUDITED ABRIDGED

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 04/06/20, WITH UPDATES

View Document

02/03/202 March 2020 31/07/19 UNAUDITED ABRIDGED

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, WITH UPDATES

View Document

29/04/1929 April 2019 31/07/18 UNAUDITED ABRIDGED

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

12/06/1812 June 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

12/06/1812 June 2018 06/04/17 STATEMENT OF CAPITAL GBP 73

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 04/06/18, WITH UPDATES

View Document

01/05/181 May 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

01/05/181 May 2018 06/04/18 STATEMENT OF CAPITAL GBP 72

View Document

09/04/189 April 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN KANE

View Document

19/02/1819 February 2018 31/07/17 UNAUDITED ABRIDGED

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES

View Document

04/01/174 January 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

12/08/1612 August 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

27/06/1627 June 2016 31/07/15 STATEMENT OF CAPITAL GBP 79

View Document

17/06/1617 June 2016 Annual return made up to 4 June 2016 with full list of shareholders

View Document

14/06/1614 June 2016 27/01/16 STATEMENT OF CAPITAL GBP 82

View Document

05/01/165 January 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

16/06/1516 June 2015 Annual return made up to 4 June 2015 with full list of shareholders

View Document

15/06/1515 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN KANE / 05/06/2014

View Document

15/06/1515 June 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN EHRHART

View Document

15/06/1515 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DENNIS WOODWARD / 05/06/2014

View Document

05/06/155 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN KANE / 01/06/2015

View Document

10/12/1410 December 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

25/11/1425 November 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

25/11/1425 November 2014 31/10/14 STATEMENT OF CAPITAL GBP 83

View Document

11/11/1411 November 2014 01/08/13 STATEMENT OF CAPITAL GBP 101

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

13/06/1413 June 2014 Annual return made up to 4 June 2014 with full list of shareholders

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

17/10/1317 October 2013 DIRECTOR APPOINTED MR NIGEL MARK JORDAN

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

12/06/1312 June 2013 Annual return made up to 4 June 2013 with full list of shareholders

View Document

22/02/1322 February 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

12/06/1212 June 2012 Annual return made up to 4 June 2012 with full list of shareholders

View Document

24/11/1124 November 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

09/06/119 June 2011 Annual return made up to 4 June 2011 with full list of shareholders

View Document

09/06/119 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN KANE / 01/08/2010

View Document

15/12/1015 December 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

28/06/1028 June 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT BETHELL

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER DENNIS WOODWARD / 01/11/2009

View Document

28/06/1028 June 2010 Annual return made up to 4 June 2010 with full list of shareholders

View Document

29/12/0929 December 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

09/06/099 June 2009 RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS

View Document

09/06/099 June 2009 APPOINTMENT TERMINATED SECRETARY JANET HART

View Document

30/01/0930 January 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

16/06/0816 June 2008 RETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 ACC. REF. DATE EXTENDED FROM 30/06/2008 TO 31/07/2008

View Document

04/06/074 June 2007 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