LANSDOWN ASSET MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Confirmation statement made on 2025-05-14 with no updates

View Document

26/09/2426 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

22/05/2422 May 2024 Confirmation statement made on 2024-05-14 with no updates

View Document

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

View Accounts

12/10/2312 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-14 with no updates

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

28/09/2228 September 2022 Termination of appointment of Steven Barry Daniels as a director on 2022-09-23

View Document

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

View Accounts

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

View Accounts

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES

View Document

20/05/2020 May 2020 REGISTERED OFFICE CHANGED ON 20/05/2020 FROM SUITE 31 PRESS HOUSE CREST VIEW DRIVE PETTS WOOD ORPINGTON BR5 1BY ENGLAND

View Document

10/09/1910 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 077309830002

View Document

10/09/1910 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 077309830001

View Document

14/08/1914 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

14/05/1914 May 2019 PSC'S CHANGE OF PARTICULARS / MR BRUCE GORDON WALKER / 04/03/2019

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, WITH UPDATES

View Document

14/05/1914 May 2019 CESSATION OF ANNA MARIE WALKER AS A PSC

View Document

12/09/1812 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 05/08/18, NO UPDATES

View Document

05/06/185 June 2018 REGISTERED OFFICE CHANGED ON 05/06/2018 FROM BAYHEATH HOUSE FAIRWAY PETTS WOOD ORPINGTON BR5 1EG ENGLAND

View Document

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 05/08/17, WITH UPDATES

View Document

22/08/1722 August 2017 21/06/17 STATEMENT OF CAPITAL GBP 2000

View Document

18/08/1718 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

08/02/168 February 2016 REGISTERED OFFICE CHANGED ON 08/02/2016 FROM 2ND FLOOR SUITE MEGA HOUSE, CREST VIEW DRIVE PETTS WOOD ORPINGTON KENT BR5 1BY

View Document

01/12/151 December 2015 DIRECTOR APPOINTED MR STEVEN BARRY DANIELS

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

02/09/152 September 2015 Annual return made up to 5 August 2015 with full list of shareholders

View Document

22/08/1422 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

20/08/1420 August 2014 Annual return made up to 5 August 2014 with full list of shareholders

View Document

15/05/1415 May 2014 APPOINTMENT TERMINATED, SECRETARY ANN DAY

View Document

15/05/1415 May 2014 APPOINTMENT TERMINATED, DIRECTOR ANN DAY

View Document

27/08/1327 August 2013 SECOND FILING FOR FORM TM01

View Document

05/08/135 August 2013 Annual return made up to 5 August 2013 with full list of shareholders

View Document

19/07/1319 July 2013 DIRECTOR APPOINTED MRS ANNA-MARIE WALKER

View Document

19/07/1319 July 2013 APPOINTMENT TERMINATED, DIRECTOR DEREK JORDAN

View Document

10/06/1310 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

02/01/132 January 2013 PREVEXT FROM 31/03/2012 TO 31/12/2012

View Document

06/08/126 August 2012 Annual return made up to 5 August 2012 with full list of shareholders

View Document

04/10/114 October 2011 CURRSHO FROM 31/08/2012 TO 31/03/2012

View Document

05/08/115 August 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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