LANSDOWN LETTINGS LIMITED

Company Documents

DateDescription
13/11/1813 November 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

02/08/182 August 2018 VOLUNTARY STRIKE OFF SUSPENDED

View Document

10/07/1810 July 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/07/182 July 2018 APPLICATION FOR STRIKING-OFF

View Document

12/06/1812 June 2018 REGISTERED OFFICE CHANGED ON 12/06/2018 FROM
HOMEFIELD WILKES FARM
DOYNTON
BRISTOL
BS30 5TJ

View Document

12/06/1812 June 2018 PSC'S CHANGE OF PARTICULARS / LANSDOWN ESTATES LIMITED / 12/06/2018

View Document

12/06/1812 June 2018 SECRETARY'S CHANGE OF PARTICULARS / MR NEIL JAMES HEWITT / 12/06/2018

View Document

12/06/1812 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER OLAF BERGLUND / 12/06/2018

View Document

12/06/1812 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL JAMES HEWITT / 12/06/2018

View Document

12/06/1812 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL JAMES HEWITT / 12/06/2018

View Document

06/04/186 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES

View Document

28/09/1728 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

23/02/1623 February 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

20/03/1520 March 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

17/07/1417 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

25/02/1425 February 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

27/12/1327 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/04/131 April 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

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

View Accounts

02/01/132 January 2013 REGISTERED OFFICE CHANGED ON 02/01/2013 FROM
C/O BISHOP FLEMING
16 QUEEN SQUARE
BRISTOL
BS1 4NT

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

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

View Accounts

22/02/1222 February 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

08/12/118 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/02/1121 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / PETER OLAF BERGLUND / 14/02/2011

View Document

21/02/1121 February 2011 Annual return made up to 14 February 2011 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER OLAF BERGLUND / 14/02/2010

View Document

18/02/1018 February 2010 Annual return made up to 14 February 2010 with full list of shareholders

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

28/02/0928 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE/CO CHARLES/EXTEND / CHARGE NO: 12

View Document

28/02/0928 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE/CO CHARLES/EXTEND / CHARGE NO: 18

View Document

28/02/0928 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE/CO CHARLES/EXTEND / CHARGE NO: 17

View Document

28/02/0928 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE/CO CHARLES/EXTEND / CHARGE NO: 19

View Document

28/02/0928 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE/CO CHARLES/EXTEND / CHARGE NO: 15

View Document

28/02/0928 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE/CO CHARLES/EXTEND / CHARGE NO: 13

View Document

28/02/0928 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE/CO CHARLES/EXTEND / CHARGE NO: 16

View Document

28/02/0928 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE/CO CHARLES/EXTEND / CHARGE NO: 11

View Document

28/02/0928 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE/CO CHARLES/EXTEND / CHARGE NO: 14

View Document

17/02/0917 February 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

15/12/0815 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/09/0818 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

18/09/0818 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

18/09/0818 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

18/09/0818 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

18/09/0818 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

18/09/0818 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

18/09/0818 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

18/09/0818 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

18/09/0818 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

28/02/0828 February 2008 RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS

View Document

27/02/0827 February 2008 LOCATION OF REGISTER OF MEMBERS

View Document

01/09/071 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/08/076 August 2007 ACC. REF. DATE EXTENDED FROM 29/02/08 TO 31/03/08

View Document

08/03/078 March 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/03/078 March 2007 NEW DIRECTOR APPOINTED

View Document

08/03/078 March 2007 DIRECTOR RESIGNED

View Document

08/03/078 March 2007 SECRETARY RESIGNED

View Document

14/02/0714 February 2007 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