LANDSDOWNE DEVELOPMENTS LIMITED

Company Documents

DateDescription
12/06/2512 June 2025 Confirmation statement made on 2025-06-04 with no updates

View Document

29/04/2529 April 2025 Audited abridged accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

01/07/241 July 2024 Confirmation statement made on 2024-06-17 with no updates

View Document

25/04/2425 April 2024 Audited abridged accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

06/07/236 July 2023 Confirmation statement made on 2023-06-17 with no updates

View Document

05/07/235 July 2023 Director's details changed for Mr Denis Nolan on 2022-12-01

View Document

26/04/2326 April 2023 Audited abridged accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

04/05/224 May 2022 Accounts for a small company made up to 2021-07-31

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-06-17 with updates

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 21/06/20, WITH UPDATES

View Document

16/04/2016 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TOUREEN GROUP LIMITED

View Document

16/04/2016 April 2020 CESSATION OF DENIS NOLAN AS A PSC

View Document

20/03/2020 March 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, WITH UPDATES

View Document

10/01/1910 January 2019 REGISTERED OFFICE CHANGED ON 10/01/2019 FROM BANBURY HOUSE 121 STONEGROVE EDGWARE MIDDLESEX HA8 7TJ ENGLAND

View Document

10/01/1910 January 2019 CURREXT FROM 30/06/2019 TO 31/07/2019

View Document

21/12/1821 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DENIS NOLAN

View Document

21/12/1821 December 2018 CESSATION OF JOHN ALAN MCMAHON AS A PSC

View Document

21/12/1821 December 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN MCMAHON

View Document

21/12/1821 December 2018 DIRECTOR APPOINTED MR DENIS NOLAN

View Document

21/12/1821 December 2018 DIRECTOR APPOINTED MR MICHAEL SHEAHAN

View Document

22/06/1822 June 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information