18 LANSDOWNE GROVE LIMITED

Company Documents

DateDescription
28/09/2528 September 2025 NewConfirmation statement made on 2025-09-16 with no updates

View Document

11/07/2511 July 2025 Micro company accounts made up to 2025-06-23

View Document

23/06/2523 June 2025 Annual accounts for year ending 23 Jun 2025

View Accounts

20/06/2520 June 2025 Registered office address changed from 5 Brayford Square London E1 0SG England to 67 Teignmouth Road London NW2 4EA on 2025-06-20

View Document

30/10/2430 October 2024 Micro company accounts made up to 2024-06-23

View Document

24/10/2424 October 2024 Change of details for Mr Miguel Angelo Nune Lopes De Matos as a person with significant control on 2024-10-01

View Document

24/10/2424 October 2024 Director's details changed for Mr Miguel Angelo Nune Lopes De Matos on 2024-10-01

View Document

23/10/2423 October 2024 Notification of Miguel Angelo Nune Lopes De Matos as a person with significant control on 2024-08-15

View Document

23/10/2423 October 2024 Confirmation statement made on 2024-09-16 with updates

View Document

23/10/2423 October 2024 Cessation of Anthony Thomas Hogan as a person with significant control on 2024-08-15

View Document

30/08/2430 August 2024 Appointment of Mr Miguel Angelo Nune Lopes De Matos as a director on 2024-08-29

View Document

30/08/2430 August 2024 Termination of appointment of Anthony Thomas Hogan as a director on 2024-08-29

View Document

13/08/2413 August 2024 Appointment of Ms Denise Kaydar as a director on 2024-08-09

View Document

23/06/2423 June 2024 Annual accounts for year ending 23 Jun 2024

View Accounts

09/04/249 April 2024 Micro company accounts made up to 2023-06-23

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-09-16 with no updates

View Document

01/12/231 December 2023 Notification of Anthony Thomas Hogan as a person with significant control on 2023-11-30

View Document

22/11/2322 November 2023 Appointment of Mr Anthony Thomas Hogan as a director on 2023-11-21

View Document

22/11/2322 November 2023 Termination of appointment of John Duncan Findlay as a director on 2023-06-24

View Document

22/11/2322 November 2023 Cessation of John Duncan Findlay as a person with significant control on 2023-06-24

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-09-16 with no updates

View Document

23/06/2223 June 2022 Annual accounts for year ending 23 Jun 2022

View Accounts

29/09/2129 September 2021 Confirmation statement made on 2021-09-16 with no updates

View Document

23/06/2123 June 2021 Annual accounts for year ending 23 Jun 2021

View Accounts

12/03/2112 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 23/06/20

View Document

20/09/2020 September 2020 CONFIRMATION STATEMENT MADE ON 16/09/20, WITH UPDATES

View Document

23/06/2023 June 2020 Annual accounts for year ending 23 Jun 2020

View Accounts

22/03/2022 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 23/06/19

View Document

29/09/1929 September 2019 CONFIRMATION STATEMENT MADE ON 16/09/19, NO UPDATES

View Document

23/06/1923 June 2019 Annual accounts for year ending 23 Jun 2019

View Accounts

04/03/194 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 23/06/18

View Document

30/09/1830 September 2018 CONFIRMATION STATEMENT MADE ON 16/09/18, NO UPDATES

View Document

23/06/1823 June 2018 Annual accounts for year ending 23 Jun 2018

View Accounts

23/03/1823 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 23/06/17

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 16/09/17, NO UPDATES

View Document

23/06/1723 June 2017 Annual accounts for year ending 23 Jun 2017

View Accounts

23/03/1723 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 23/06/16

View Document

01/10/161 October 2016 CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES

View Document

23/06/1623 June 2016 Annual accounts for year ending 23 Jun 2016

View Accounts

23/03/1623 March 2016 MICRO COMPANY ACCOUNTS MADE UP TO 23/06/15

View Document

13/10/1513 October 2015 Annual return made up to 16 September 2015 with full list of shareholders

View Document

23/06/1523 June 2015 Annual accounts for year ending 23 Jun 2015

View Accounts

23/03/1523 March 2015 Annual accounts small company total exemption made up to 23 June 2014

View Document

12/10/1412 October 2014 Annual return made up to 16 September 2014 with full list of shareholders

View Document

12/10/1412 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR. JOHN DUNCAN FINDLAY / 31/08/2014

View Document

12/10/1412 October 2014 REGISTERED OFFICE CHANGED ON 12/10/2014 FROM C/O JOHN FINDLAY 46 BERWICK AVENUE CHELMSFORD CM1 4AS ENGLAND

View Document

12/10/1412 October 2014 REGISTERED OFFICE CHANGED ON 12/10/2014 FROM 18A LANSDOWNE GROVE NEASDEN LONDON NW10 1PR

View Document

23/06/1423 June 2014 Annual accounts for year ending 23 Jun 2014

View Accounts

17/03/1417 March 2014 Annual accounts small company total exemption made up to 23 June 2013

View Document

13/10/1313 October 2013 Annual return made up to 16 September 2013 with full list of shareholders

View Document

23/06/1323 June 2013 Annual accounts for year ending 23 Jun 2013

View Accounts

19/10/1219 October 2012 Annual return made up to 16 September 2012 with full list of shareholders

View Document

18/10/1218 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR. JOHN DUNCAN FINDLAY / 16/09/2012

View Document

06/09/126 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR. JOHN DUNCAN FINDLAY / 06/09/2012

View Document

01/07/121 July 2012 Annual accounts small company total exemption made up to 23 June 2012

View Document

31/10/1131 October 2011 Annual return made up to 16 September 2011 with full list of shareholders

View Document

06/08/116 August 2011 Annual accounts small company total exemption made up to 23 June 2011

View Document

20/09/1020 September 2010 Annual return made up to 16 September 2010 with full list of shareholders

View Document

12/07/1012 July 2010 Annual accounts small company total exemption made up to 23 June 2010

View Document

25/03/1025 March 2010 CURRSHO FROM 30/09/2010 TO 23/06/2010

View Document

05/10/095 October 2009 DIRECTOR APPOINTED DR. JOHN DUNCAN FINDLAY

View Document

17/09/0917 September 2009 APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN

View Document

16/09/0916 September 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