LANSDOWN SAVILLE ROW LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/09/258 September 2025 NewDirector's details changed for Mr James Ian Hughes on 2025-09-05

View Document

08/09/258 September 2025 NewChange of details for Verulam Land Holdings Limited as a person with significant control on 2025-09-05

View Document

08/09/258 September 2025 NewDirector's details changed for Mr Richard Vincent Hardy on 2025-09-05

View Document

08/09/258 September 2025 NewRegistered office address changed from 4 Queen Street Bath BA1 1HE England to Unit 22 Wincombe Business Park Shaftesbury Dorset SP7 9QJ on 2025-09-08

View Document

26/08/2526 August 2025 NewMicro company accounts made up to 2024-08-31

View Document

21/08/2521 August 2025 NewAppointment of Mr James Ian Hughes as a director on 2025-08-19

View Document

22/04/2522 April 2025 Confirmation statement made on 2025-04-06 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

29/05/2429 May 2024 Micro company accounts made up to 2023-08-31

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-04-06 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/05/2331 May 2023 Micro company accounts made up to 2022-08-31

View Document

23/04/2323 April 2023 Confirmation statement made on 2023-04-06 with no updates

View Document

28/04/2228 April 2022 Confirmation statement made on 2022-04-06 with updates

View Document

21/04/2221 April 2022 Registered office address changed from 18 Queen Square Bath BA1 2HN United Kingdom to 4 Queen Street Bath BA1 1HE on 2022-04-21

View Document

04/08/214 August 2021 Second filing for the cessation of Lansdown Saville Row Limited as a person with significant control

View Document

04/08/214 August 2021 Second filing for the notification of Verulam Land Holdings Limited as a person with significant control

View Document

04/08/214 August 2021 Second filing for the cessation of Lara Mcgregor as a person with significant control

View Document

26/07/2126 July 2021 Notification of Verulam Land Holdings Limited as a person with significant control on 2021-04-08

View Document

26/07/2126 July 2021 Appointment of Mr Nicolas Christian Allhusen as a director on 2021-07-13

View Document

26/07/2126 July 2021 Cessation of Lara Mcgregor as a person with significant control on 2021-04-08

View Document

26/07/2126 July 2021 Cessation of Richard Vincent Hardy as a person with significant control on 2021-04-08

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

21/09/1821 September 2018 DIRECTOR APPOINTED MR MICHAEL JAMES BROWN

View Document

30/08/1830 August 2018 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM 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