LANSDOWN PLACE WEALTH MANAGEMENT LTD
Company Documents
Date | Description |
---|---|
20/05/2520 May 2025 | Confirmation statement made on 2025-05-20 with no updates |
23/05/2423 May 2024 | Confirmation statement made on 2024-05-20 with no updates |
15/03/2415 March 2024 | Registration of charge 054589480002, created on 2024-03-04 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
28/09/2328 September 2023 | |
28/09/2328 September 2023 | Audit exemption subsidiary accounts made up to 2022-12-31 |
28/09/2328 September 2023 | |
28/09/2328 September 2023 | |
26/05/2326 May 2023 | Confirmation statement made on 2023-05-20 with no updates |
03/01/233 January 2023 | |
03/01/233 January 2023 | |
03/01/233 January 2023 | |
03/01/233 January 2023 | Audit exemption subsidiary accounts made up to 2021-12-31 |
09/01/229 January 2022 | Memorandum and Articles of Association |
18/12/2118 December 2021 | Resolutions |
18/12/2118 December 2021 | Resolutions |
17/10/2117 October 2021 | Audit exemption subsidiary accounts made up to 2020-12-31 |
17/10/2117 October 2021 | |
17/10/2117 October 2021 | |
17/10/2117 October 2021 | |
25/07/1425 July 2014 | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13 |
25/07/1425 July 2014 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13 |
25/07/1425 July 2014 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13 |
25/07/1425 July 2014 | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13 |
09/06/149 June 2014 | Annual return made up to 20 May 2014 with full list of shareholders |
08/07/138 July 2013 | Annual return made up to 20 May 2013 with full list of shareholders |
06/06/136 June 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
18/04/1318 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER LAWSON / 18/04/2013 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
13/12/1213 December 2012 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
13/12/1213 December 2012 | COMPANY NAME CHANGED LANSDOWN PLACE LTD CERTIFICATE ISSUED ON 13/12/12 |
28/11/1228 November 2012 | DIRECTOR APPOINTED MR GRAHAM LEWIS |
28/11/1228 November 2012 | APPOINTMENT TERMINATED, DIRECTOR SIMON HARRIS |
28/11/1228 November 2012 | DIRECTOR APPOINTED MR CHRISTOPHER LAWSON |
09/08/129 August 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
09/08/129 August 2012 | Annual return made up to 20 May 2012 with full list of shareholders |
31/10/1131 October 2011 | REGISTERED OFFICE CHANGED ON 31/10/2011 FROM 25-27 CLARE STREET OLD CITY BRISTOL BS1 1XA |
05/10/115 October 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 |
20/05/1120 May 2011 | Annual return made up to 20 May 2011 with full list of shareholders |
17/09/1017 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
17/06/1017 June 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
17/06/1017 June 2010 | SAIL ADDRESS CREATED |
17/06/1017 June 2010 | Annual return made up to 20 May 2010 with full list of shareholders |
15/06/1015 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NICOLA CLARE MOULD / 20/05/2010 |
15/06/1015 June 2010 | SECRETARY'S CHANGE OF PARTICULARS / NICOLA CLARE MOULD / 20/05/2010 |
15/06/1015 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CLIVE HARRIS / 20/05/2010 |
22/09/0922 September 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
16/06/0916 June 2009 | RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS |
15/06/0915 June 2009 | DIRECTOR RESIGNED CHRISTOPHER LAWSON |
15/06/0915 June 2009 | REGISTERED OFFICE CHANGED ON 15/06/09 FROM: 25-27 CLARE STREET OLD CITY BRISTOL BS32 0EP |
02/04/092 April 2009 | FULL ACCOUNTS MADE UP TO 31/05/08 |
21/10/0821 October 2008 | CURRSHO FROM 31/05/2009 TO 31/12/2008 |
13/08/0813 August 2008 | RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS |
12/08/0812 August 2008 | DIRECTOR'S PARTICULARS SIMON HARRIS |
15/05/0815 May 2008 | DIRECTOR RESIGNED ANDREW WILSON |
15/05/0815 May 2008 | REGISTERED OFFICE CHANGED ON 15/05/08 FROM: 2 WORCESTER TERRACE CLIFTON BRISTOL BS8 3JW |
01/04/081 April 2008 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07 |
08/02/088 February 2008 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
08/02/088 February 2008 | SECRETARY RESIGNED |
06/09/076 September 2007 | AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06 |
13/07/0713 July 2007 | RETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS |
26/03/0726 March 2007 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06 |
25/03/0725 March 2007 | ALTERATION TO MEMORANDUM AND ARTICLES |
02/08/062 August 2006 | NEW DIRECTOR APPOINTED |
02/08/062 August 2006 | RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS |
24/01/0624 January 2006 | PARTICULARS OF MORTGAGE/CHARGE |
08/06/058 June 2005 | NEW DIRECTOR APPOINTED |
08/06/058 June 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
23/05/0523 May 2005 | SECRETARY RESIGNED |
23/05/0523 May 2005 | DIRECTOR RESIGNED |
20/05/0520 May 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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