117 LANSDOWNE WAY (FREEHOLD) LIMITED

Company Documents

DateDescription
09/05/259 May 2025 Confirmation statement made on 2025-04-28 with no updates

View Document

16/01/2516 January 2025 Micro company accounts made up to 2024-04-30

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-04-28 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

30/01/2430 January 2024 Micro company accounts made up to 2023-04-30

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-04-28 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

17/01/2317 January 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/01/2231 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

26/01/2126 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 28/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/01/2030 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 28/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES

View Document

31/01/1831 January 2018 30/04/17 UNAUDITED ABRIDGED

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

05/05/165 May 2016 Annual return made up to 28 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

13/01/1613 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

12/05/1512 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE LOUISE BOWLT / 12/05/2015

View Document

12/05/1512 May 2015 Annual return made up to 28 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

30/01/1530 January 2015 30/04/14 TOTAL EXEMPTION FULL

View Document

02/05/142 May 2014 Annual return made up to 28 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

03/05/133 May 2013 Annual return made up to 28 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

24/12/1224 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

08/06/128 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MIRANDA JANE CURTIS / 01/04/2012

View Document

08/06/128 June 2012 Annual return made up to 28 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

09/08/119 August 2011 Annual return made up to 28 April 2011 with full list of shareholders

View Document

09/08/119 August 2011 CHANGE PERSON AS DIRECTOR

View Document

08/08/118 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MIRANDA JANE CURTIS / 28/04/2011

View Document

08/08/118 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE LOUISE BOWLT / 28/04/2011

View Document

17/01/1117 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

16/12/1016 December 2010 SECRETARY'S CHANGE OF PARTICULARS / MIRANDA JANE CURTIS / 22/11/2010

View Document

16/12/1016 December 2010 SECRETARY'S CHANGE OF PARTICULARS / MIRANDA JANE CURTIS SYMONDS / 22/11/2010

View Document

05/11/105 November 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MIRANDA JANE CURTIS SYMONDS / 01/11/2010

View Document

16/06/1016 June 2010 Annual return made up to 28 April 2010 with full list of shareholders

View Document

04/06/104 June 2010 SAIL ADDRESS CREATED

View Document

07/05/097 May 2009 APPOINTMENT TERMINATED DIRECTOR KEITH DUNGATE

View Document

07/05/097 May 2009 DIRECTOR AND SECRETARY APPOINTED MIRANDA JANE CURTIS SYMONDS

View Document

07/05/097 May 2009 DIRECTOR APPOINTED JOANNE BOWLT

View Document

07/05/097 May 2009 REGISTERED OFFICE CHANGED ON 07/05/2009 FROM 31 CORSHAM STREET LONDON

View Document

28/04/0928 April 2009 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