LONSDALE PROPERTY DEVELOPMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/10/256 October 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

26/06/2426 June 2024 Confirmation statement made on 2024-06-15 with no updates

View Document

31/05/2431 May 2024 Termination of appointment of Thomas George Theobald Raffe as a director on 2024-05-31

View Document

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

View Accounts

27/03/2427 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

28/06/2328 June 2023 Confirmation statement made on 2023-06-15 with no updates

View Document

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

View Accounts

28/12/2228 December 2022 Total exemption full accounts made up to 2022-03-30

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

28/03/2228 March 2022 Unaudited abridged accounts made up to 2021-03-31

View Document

31/12/2131 December 2021 Previous accounting period shortened from 2021-03-31 to 2021-03-30

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-06-15 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/06/2016 June 2020 PSC'S CHANGE OF PARTICULARS / MR THOMAS GEORGE THEOBALD RAFFE / 15/06/2020

View Document

16/06/2016 June 2020 DIRECTOR APPOINTED MR DAVID JAMES LONSDALE

View Document

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 16/06/20, WITH UPDATES

View Document

16/06/2016 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JAMES LONSDALE

View Document

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES

View Document

28/01/2028 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

22/09/1922 September 2019 REGISTERED OFFICE CHANGED ON 22/09/2019 FROM 81 SHAKESPEARE TOWER LONDON EC2Y 8DR

View Document

16/04/1916 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS GEORGE THEOBALD RAFFE / 16/04/2019

View Document

16/04/1916 April 2019 PSC'S CHANGE OF PARTICULARS / MR THOMAS GEORGE THEOBALD RAFFE / 16/04/2019

View Document

08/04/198 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS GEORGE THEOBALD RAFFE

View Document

08/04/198 April 2019 DIRECTOR APPOINTED MR THOMAS GEORGE THEOBALD RAFFE

View Document

08/04/198 April 2019 APPOINTMENT TERMINATED, DIRECTOR MIHAIL KOSTOV

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, WITH UPDATES

View Document

08/04/198 April 2019 CESSATION OF MIHAIL KOSTOV AS A PSC

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES

View Document

07/03/197 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MIHAIL KOSTOV / 07/03/2019

View Document

18/12/1818 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, WITH UPDATES

View Document

26/03/1826 March 2018 APPOINTMENT TERMINATED, DIRECTOR THOMAS RAFFE

View Document

26/03/1826 March 2018 PSC'S CHANGE OF PARTICULARS / MR MIHAIL KOSTOV / 06/04/2016

View Document

16/02/1816 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

09/01/189 January 2018 DIRECTOR APPOINTED MR THOMAS RAFFE

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, WITH UPDATES

View Document

09/01/189 January 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID LONSDALE

View Document

05/06/175 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/03/1714 March 2017 DISS40 (DISS40(SOAD))

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

07/03/177 March 2017 FIRST GAZETTE

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

13/01/1613 January 2016 Annual return made up to 13 January 2016 with full list of shareholders

View Document

09/12/159 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/10/1522 October 2015 APPOINTMENT TERMINATED, DIRECTOR HADI SARMADI

View Document

22/10/1522 October 2015 PREVEXT FROM 31/01/2015 TO 31/03/2015

View Document

24/08/1524 August 2015 REGISTERED OFFICE CHANGED ON 24/08/2015 FROM 27 BIRCHWOOD ROAD LONDON SW17 9BQ

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/02/1519 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR HADI SARMADI / 19/02/2014

View Document

19/02/1519 February 2015 REGISTERED OFFICE CHANGED ON 19/02/2015 FROM 27 BIRCHWOOD ROAD LONDON SW17 9BQ ENGLAND

View Document

19/02/1519 February 2015 REGISTERED OFFICE CHANGED ON 19/02/2015 FROM 128 FARRINGDON ROAD LONDON EC1R 3AP ENGLAND

View Document

19/02/1519 February 2015 Annual return made up to 29 January 2015 with full list of shareholders

View Document

29/01/1429 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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