19 LANSDOWN ROAD MANAGEMENT COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/06/255 June 2025 Confirmation statement made on 2025-06-05 with no updates

View Document

05/06/245 June 2024 Confirmation statement made on 2024-06-05 with no updates

View Document

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

View Accounts

30/01/2430 January 2024 Termination of appointment of James Fox as a secretary on 2024-01-30

View Document

30/01/2430 January 2024 Registered office address changed from 3 st. Matthews Road Bristol BS6 5TS England to 39 Salisbury Road Redland Bristol BS6 7AR on 2024-01-30

View Document

30/01/2430 January 2024 Appointment of Mr Mark John David Usher as a secretary on 2024-01-30

View Document

08/12/238 December 2023 Micro company accounts made up to 2023-03-31

View Document

06/06/236 June 2023 Confirmation statement made on 2023-06-06 with no updates

View Document

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

View Accounts

07/12/227 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

19/12/2119 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Document

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

View Accounts

18/03/2118 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 06/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/01/2011 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

16/06/1916 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES

View Document

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

View Accounts

11/12/1811 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES

View Document

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

View Accounts

17/12/1717 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

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

View Accounts

28/11/1628 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/06/1627 June 2016 Annual return made up to 6 June 2016 with full list of shareholders

View Document

27/06/1627 June 2016 DIRECTOR APPOINTED MR MARK BRUNSDON

View Document

13/04/1613 April 2016 APPOINTMENT TERMINATED, DIRECTOR JEREMY BIRDS

View Document

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

View Accounts

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/06/1510 June 2015 Annual return made up to 6 June 2015 with full list of shareholders

View Document

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

View Accounts

02/12/142 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/06/1429 June 2014 Annual return made up to 6 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

21/12/1321 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/06/136 June 2013 Annual return made up to 6 June 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

16/12/1216 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/06/1211 June 2012 Annual return made up to 6 June 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

03/01/123 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/07/111 July 2011 Annual return made up to 6 June 2011 with full list of shareholders

View Document

14/10/1014 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/07/103 July 2010 Annual return made up to 6 June 2010 with full list of shareholders

View Document

03/07/103 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK JOHN DAVID USHER / 01/03/2010

View Document

03/07/103 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY BIRDS / 01/03/2010

View Document

18/01/1018 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/07/095 July 2009 RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

06/06/086 June 2008 RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

21/06/0721 June 2007 RETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS

View Document

21/06/0721 June 2007 LOCATION OF REGISTER OF MEMBERS

View Document

21/06/0721 June 2007 LOCATION OF DEBENTURE REGISTER

View Document

20/06/0720 June 2007 REGISTERED OFFICE CHANGED ON 20/06/07 FROM: 1 MARLBOROUGH HOUSE C/O JIM FOX, MARLBOROUGH HILL KINGSDOWN BRISTOL BS2 8EZ

View Document

18/06/0718 June 2007 LOCATION OF DEBENTURE REGISTER (NON LEGIBLE)

View Document

18/06/0718 June 2007 LOCATION OF DEBENTURE REGISTER

View Document

18/06/0718 June 2007 REGISTERED OFFICE CHANGED ON 18/06/07 FROM: C/O JIM FOX, C/O JAMES FOX 29 FERRYMANS COURT, QUEEN STREET BRISTOL BS2 0JB

View Document

18/06/0718 June 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/06/0718 June 2007 LOCATION OF REGISTER OF MEMBERS

View Document

31/01/0731 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

07/06/067 June 2006 LOCATION OF DEBENTURE REGISTER

View Document

07/06/067 June 2006 REGISTERED OFFICE CHANGED ON 07/06/06 FROM: C/O JAMES FOX FLAT 1 MARLBOROUGH HOUSE MARLBOROUGH HILL KINGSDOWN BRISTOL BS2 8EZ

View Document

07/06/067 June 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/067 June 2006 DIRECTOR RESIGNED

View Document

07/06/067 June 2006 LOCATION OF REGISTER OF MEMBERS

View Document

07/06/067 June 2006 RETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS

View Document

10/04/0610 April 2006 NEW DIRECTOR APPOINTED

View Document

19/01/0619 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

10/06/0510 June 2005 RETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS

View Document

24/01/0524 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

14/06/0414 June 2004 RETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS

View Document

20/10/0320 October 2003 RETURN MADE UP TO 06/06/03; FULL LIST OF MEMBERS

View Document

27/08/0327 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

25/07/0325 July 2003 NEW DIRECTOR APPOINTED

View Document

01/11/021 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

06/06/026 June 2002 RETURN MADE UP TO 06/06/02; CHANGE OF MEMBERS

View Document

05/07/015 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

05/07/015 July 2001 RETURN MADE UP TO 06/06/01; FULL LIST OF MEMBERS

View Document

05/07/015 July 2001 DIRECTOR RESIGNED

View Document

01/02/011 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

11/07/0011 July 2000 RETURN MADE UP TO 06/06/00; FULL LIST OF MEMBERS

View Document

27/01/0027 January 2000 NEW DIRECTOR APPOINTED

View Document

29/07/9929 July 1999 NEW SECRETARY APPOINTED

View Document

06/07/996 July 1999 RETURN MADE UP TO 06/06/99; FULL LIST OF MEMBERS

View Document

06/07/996 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

06/07/996 July 1999 NEW DIRECTOR APPOINTED

View Document

06/07/996 July 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/996 July 1999 REGISTERED OFFICE CHANGED ON 06/07/99

View Document

11/06/9911 June 1999 SECRETARY RESIGNED

View Document

27/08/9827 August 1998 RETURN MADE UP TO 06/06/98; FULL LIST OF MEMBERS

View Document

02/02/982 February 1998 NEW SECRETARY APPOINTED

View Document

02/02/982 February 1998 NEW DIRECTOR APPOINTED

View Document

30/12/9730 December 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

28/06/9728 June 1997 RETURN MADE UP TO 06/06/97; NO CHANGE OF MEMBERS

View Document

19/02/9719 February 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

28/06/9628 June 1996 RETURN MADE UP TO 06/06/96; NO CHANGE OF MEMBERS

View Document

24/01/9624 January 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

11/07/9511 July 1995 RETURN MADE UP TO 06/06/95; FULL LIST OF MEMBERS

View Document

22/02/9522 February 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

13/07/9413 July 1994 RETURN MADE UP TO 06/06/94; NO CHANGE OF MEMBERS

View Document

09/02/949 February 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

07/11/937 November 1993 RETURN MADE UP TO 06/06/93; FULL LIST OF MEMBERS

View Document

07/11/937 November 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

07/11/937 November 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

15/03/9315 March 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

15/03/9315 March 1993 EXEMPTION FROM APPOINTING AUDITORS 21/01/93

View Document

21/10/9221 October 1992 RETURN MADE UP TO 06/06/92; CHANGE OF MEMBERS

View Document

14/09/9214 September 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/06/9114 June 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

14/06/9114 June 1991 RETURN MADE UP TO 06/06/91; NO CHANGE OF MEMBERS

View Document

20/09/9020 September 1990 SECRETARY'S PARTICULARS CHANGED

View Document

05/06/905 June 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

05/06/905 June 1990 RETURN MADE UP TO 06/06/90; FULL LIST OF MEMBERS

View Document

05/04/905 April 1990 RETURN MADE UP TO 02/04/90; FULL LIST OF MEMBERS

View Document

28/03/9028 March 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

09/01/909 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/11/8913 November 1989 RETURN MADE UP TO 29/10/89; FULL LIST OF MEMBERS

View Document

24/10/8824 October 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/09/8828 September 1988 RETURN MADE UP TO 23/01/88; FULL LIST OF MEMBERS

View Document

31/08/8831 August 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

03/02/883 February 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

21/08/8721 August 1987 REGISTERED OFFICE CHANGED ON 21/08/87 FROM: 56 THE MALL CLIFTON BRISTOL BS8 4JG

View Document

21/08/8721 August 1987 RETURN MADE UP TO 25/05/87; FULL LIST OF MEMBERS

View Document

27/08/8627 August 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/07/8616 July 1986 CERTIFICATE OF INCORPORATION

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