3 LANSDOWN CRESCENT LIMITED

Company Documents

DateDescription
12/05/2512 May 2025 Confirmation statement made on 2025-05-04 with updates

View Document

25/03/2525 March 2025 Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2025-03-25

View Document

25/03/2525 March 2025 Change of details for Mrs Karen Jane Munnings as a person with significant control on 2025-03-25

View Document

25/03/2525 March 2025 Director's details changed for Mr Roger Llewelyn Munnings on 2025-03-25

View Document

25/03/2525 March 2025 Director's details changed for Mrs Karen Jane Munnings on 2025-03-25

View Document

25/03/2525 March 2025 Director's details changed for Mr Charles John Robert Ashworth on 2025-03-25

View Document

25/03/2525 March 2025 Change of details for Mr Roger Llewelyn Munnings as a person with significant control on 2025-03-25

View Document

25/11/2425 November 2024 Micro company accounts made up to 2023-12-31

View Document

29/05/2429 May 2024 Appointment of Mr Charles John Robert Ashworth as a director on 2024-05-29

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-05-04 with updates

View Document

14/05/2414 May 2024 Secretary's details changed for B-Hive Company Secretarial Services Limited on 2024-05-01

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

15/06/2315 June 2023 Micro company accounts made up to 2022-12-31

View Document

05/05/235 May 2023 Confirmation statement made on 2023-05-04 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

18/10/2218 October 2022 Termination of appointment of Richard Lionel Nathan as a director on 2022-10-13

View Document

09/05/229 May 2022 Confirmation statement made on 2022-05-04 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/09/2127 September 2021 Notification of Roger Llewflyn Munnings as a person with significant control on 2016-04-06

View Document

30/06/2130 June 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

07/07/207 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 04/05/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES

View Document

16/05/1916 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/09/1821 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/11/1730 November 2017 DIRECTOR APPOINTED MR ROGER LLEWELLYN MUNNINGS

View Document

30/11/1730 November 2017 DIRECTOR APPOINTED MRS KAREN JANE MUNNINGS

View Document

24/11/1724 November 2017 APPOINTMENT TERMINATED, DIRECTOR KYM HANSCOMB

View Document

17/11/1717 November 2017 APPOINTMENT TERMINATED, DIRECTOR SUSAN NATHAN

View Document

04/08/174 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

26/09/1626 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

09/05/169 May 2016 Annual return made up to 4 May 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

25/11/1525 November 2015 DIRECTOR APPOINTED MRS KYM MICHELLE HANSCOMB

View Document

02/09/152 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

18/05/1518 May 2015 Annual return made up to 4 May 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

09/10/149 October 2014 REGISTERED OFFICE CHANGED ON 09/10/2014 FROM C/O C/O CHILTON ESTATE MANAGEMENT LTD 6 GAY STREET BATH BA1 2PH

View Document

09/10/149 October 2014 CORPORATE SECRETARY APPOINTED HML COMPANY SECRETARIAL SERVICES LTD

View Document

09/10/149 October 2014 APPOINTMENT TERMINATED, SECRETARY DEBORAH VELLEMAN

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

02/06/142 June 2014 Annual return made up to 4 May 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

10/05/1310 May 2013 Annual return made up to 4 May 2013 with full list of shareholders

View Document

12/04/1312 April 2013 APPOINTMENT TERMINATED, DIRECTOR ERIK JAMIESON

View Document

08/03/138 March 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN ELLISON

View Document

08/03/138 March 2013 APPOINTMENT TERMINATED, SECRETARY RICHARD NATHAN

View Document

20/02/1320 February 2013 SECRETARY APPOINTED MRS DEBORAH MARY VELLEMAN

View Document

20/02/1320 February 2013 REGISTERED OFFICE CHANGED ON 20/02/2013 FROM 3 LANSDOWN CRESCENT BATH BA1 5EX

View Document

03/02/133 February 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

23/08/1223 August 2012 APPOINTMENT TERMINATED, DIRECTOR AMANDA FIELD

View Document

05/05/125 May 2012 Annual return made up to 4 May 2012 with full list of shareholders

View Document

26/03/1226 March 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

12/05/1112 May 2011 Annual return made up to 4 May 2011 with full list of shareholders

View Document

14/02/1114 February 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

28/05/1028 May 2010 DIRECTOR APPOINTED MR ERIK SIMON JAMIESON

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD LIONEL NATHAN / 01/01/2010

View Document

05/05/105 May 2010 Annual return made up to 4 May 2010 with full list of shareholders

View Document

26/02/1026 February 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

29/01/1029 January 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL SMITH

View Document

08/05/098 May 2009 RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS

View Document

07/02/097 February 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

12/05/0812 May 2008 RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS

View Document

18/03/0818 March 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

02/07/072 July 2007 RETURN MADE UP TO 04/05/07; NO CHANGE OF MEMBERS

View Document

02/03/072 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

05/06/065 June 2006 RETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 NEW DIRECTOR APPOINTED

View Document

04/04/064 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

19/05/0519 May 2005 RETURN MADE UP TO 04/05/05; FULL LIST OF MEMBERS

View Document

27/01/0527 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

10/05/0410 May 2004 RETURN MADE UP TO 04/05/04; FULL LIST OF MEMBERS

View Document

18/03/0418 March 2004 NEW DIRECTOR APPOINTED

View Document

15/01/0415 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

15/01/0415 January 2004 DIRECTOR RESIGNED

View Document

11/05/0311 May 2003 RETURN MADE UP TO 04/05/03; FULL LIST OF MEMBERS

View Document

03/03/033 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

24/05/0224 May 2002 RETURN MADE UP TO 04/05/02; FULL LIST OF MEMBERS

View Document

22/05/0222 May 2002 NEW DIRECTOR APPOINTED

View Document

07/05/027 May 2002 NEW DIRECTOR APPOINTED

View Document

15/03/0215 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

07/06/017 June 2001 RETURN MADE UP TO 04/05/01; FULL LIST OF MEMBERS

View Document

29/03/0129 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

24/08/0024 August 2000 RETURN MADE UP TO 04/05/00; FULL LIST OF MEMBERS

View Document

05/03/005 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

01/12/991 December 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/12/991 December 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

07/09/997 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

26/07/9926 July 1999 RETURN MADE UP TO 04/05/99; FULL LIST OF MEMBERS

View Document

05/02/995 February 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/02/995 February 1999 DIRECTOR RESIGNED

View Document

05/02/995 February 1999 NEW DIRECTOR APPOINTED

View Document

05/02/995 February 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/02/995 February 1999 NEW DIRECTOR APPOINTED

View Document

05/02/995 February 1999 REGISTERED OFFICE CHANGED ON 05/02/99 FROM: 7 BURLINGTON HOUSE KINGS ROAD RICHMOND SURREY TW10 6NW

View Document

05/06/985 June 1998 RETURN MADE UP TO 04/05/98; FULL LIST OF MEMBERS

View Document

28/05/9828 May 1998 DIRECTOR RESIGNED

View Document

27/05/9827 May 1998 NEW DIRECTOR APPOINTED

View Document

19/05/9819 May 1998 NEW SECRETARY APPOINTED

View Document

19/05/9819 May 1998 SECRETARY RESIGNED

View Document

19/05/9819 May 1998 REGISTERED OFFICE CHANGED ON 19/05/98 FROM: 17 GAY STREET BATH BA1 2PH

View Document

05/05/985 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

18/06/9718 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

21/05/9721 May 1997 RETURN MADE UP TO 04/05/97; NO CHANGE OF MEMBERS

View Document

23/01/9723 January 1997 NEW SECRETARY APPOINTED

View Document

23/01/9723 January 1997 SECRETARY RESIGNED

View Document

09/10/969 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

15/07/9615 July 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

11/06/9611 June 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

13/05/9613 May 1996 RETURN MADE UP TO 04/05/96; FULL LIST OF MEMBERS

View Document

21/09/9521 September 1995 ADOPT MEM AND ARTS 13/09/95

View Document

21/07/9521 July 1995 NEW SECRETARY APPOINTED

View Document

21/07/9521 July 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

21/07/9521 July 1995 SECRETARY RESIGNED

View Document

10/05/9510 May 1995 SECRETARY RESIGNED

View Document

04/05/954 May 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information