LANSMITH GLOBAL PARTNERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/08/255 August 2025 NewMicro company accounts made up to 2024-09-30

View Document

16/06/2516 June 2025 Second filing of Confirmation Statement dated 2024-05-24

View Document

16/06/2516 June 2025 Confirmation statement made on 2025-05-24 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

31/07/2431 July 2024 Micro company accounts made up to 2023-09-30

View Document

30/05/2430 May 2024 Confirmation statement made on 2024-05-24 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/06/2329 June 2023 Micro company accounts made up to 2022-09-30

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-05-24 with updates

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-02-16 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

05/04/225 April 2022 Registered office address changed from King's Court London Road Stevenage SG1 2NG England to King's Court London Road Stevenage SG1 2NG on 2022-04-05

View Document

04/04/224 April 2022 Registered office address changed from Highview House, 1st Floor Tattenham Crescent Epsom Surrey KT18 5QJ United Kingdom to King's Court London Road Stevenage SG1 2NG on 2022-04-04

View Document

18/01/2218 January 2022 Certificate of change of name

View Document

16/12/2116 December 2021 Micro company accounts made up to 2021-09-30

View Document

08/11/218 November 2021 Notification of Jamie Thomas Smith as a person with significant control on 2021-10-02

View Document

08/11/218 November 2021 Notification of Graham Langton as a person with significant control on 2021-10-02

View Document

08/11/218 November 2021 Cessation of Mark Vincent as a person with significant control on 2021-10-02

View Document

01/11/211 November 2021 Termination of appointment of Andrew David Smith as a director on 2021-10-31

View Document

29/10/2129 October 2021 Resolutions

View Document

29/10/2129 October 2021

View Document

29/10/2129 October 2021 Change of share class name or designation

View Document

29/10/2129 October 2021 Statement of capital on 2021-10-29

View Document

29/10/2129 October 2021

View Document

29/10/2129 October 2021 Resolutions

View Document

19/10/2119 October 2021 Appointment of Mr Graham Robert Langton as a director on 2021-10-19

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

18/06/2118 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

16/02/2116 February 2021 CONFIRMATION STATEMENT MADE ON 16/02/21, WITH UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

08/06/208 June 2020 CESSATION OF JAMIE THOMAS SMITH AS A PSC

View Document

08/06/208 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK VINCENT

View Document

08/06/208 June 2020 CESSATION OF ANDREW DAVID SMITH AS A PSC

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 08/06/20, WITH UPDATES

View Document

08/06/208 June 2020 06/05/20 STATEMENT OF CAPITAL GBP 1000

View Document

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, WITH UPDATES

View Document

19/09/1919 September 2019 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