LANSDOWN SCAFFOLDING CONTRACTS LIMITED

Company Documents

DateDescription
01/06/251 June 2025 Confirmation statement made on 2025-04-22 with no updates

View Document

23/05/2523 May 2025 Accounts for a dormant company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

21/05/2421 May 2024 Confirmation statement made on 2024-04-22 with no updates

View Document

08/02/248 February 2024 Accounts for a dormant company made up to 2023-12-31

View Document

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

View Accounts

02/06/232 June 2023 Confirmation statement made on 2023-04-22 with no updates

View Document

25/05/2325 May 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/05/2020 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 22/04/20, NO UPDATES

View Document

18/05/1918 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 22/04/19, NO UPDATES

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 22/04/18, NO UPDATES

View Document

21/03/1821 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

12/05/1712 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES

View Document

18/05/1618 May 2016 Annual return made up to 22 April 2016 with full list of shareholders

View Document

08/05/168 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

25/11/1525 November 2015 SECRETARY'S CHANGE OF PARTICULARS / MR MARK ADRIAN PITMAN / 23/11/2015

View Document

25/11/1525 November 2015 REGISTERED OFFICE CHANGED ON 25/11/2015 FROM WINDSOR HOUSE BARNETT WAY BARNWOOD, GLOUCESTER GLOUCESTERSHIRE GL4 3RT

View Document

25/11/1525 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CHRISTOPHER PITMAN / 23/11/2015

View Document

25/11/1525 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ADRIAN PITMAN / 23/11/2015

View Document

05/06/155 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

18/05/1518 May 2015 Annual return made up to 22 April 2015 with full list of shareholders

View Document

19/05/1419 May 2014 Annual return made up to 22 April 2014 with full list of shareholders

View Document

14/05/1414 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

23/04/1323 April 2013 Annual return made up to 22 April 2013 with full list of shareholders

View Document

28/03/1328 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

30/04/1230 April 2012 Annual return made up to 22 April 2012 with full list of shareholders

View Document

27/03/1227 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

16/05/1116 May 2011 Annual return made up to 22 April 2011 with full list of shareholders

View Document

22/03/1122 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

08/06/108 June 2010 Annual return made up to 22 April 2010 with full list of shareholders

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CHRISTOPHER PITMAN / 20/04/2010

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ADRIAN PITMAN / 20/04/2010

View Document

14/04/1014 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

21/08/0921 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

01/05/091 May 2009 RETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS

View Document

24/10/0824 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

29/05/0829 May 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARK PITMAN / 29/05/2008

View Document

29/05/0829 May 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARK PITMAN / 29/05/2008

View Document

29/05/0829 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PITMAN / 29/05/2008

View Document

25/04/0825 April 2008 RETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS

View Document

23/08/0723 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

01/05/071 May 2007 RETURN MADE UP TO 22/04/07; FULL LIST OF MEMBERS

View Document

26/06/0626 June 2006 RETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS

View Document

16/05/0616 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

21/07/0521 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

25/04/0525 April 2005 RETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS

View Document

20/05/0420 May 2004 RETURN MADE UP TO 22/04/04; FULL LIST OF MEMBERS

View Document

19/04/0419 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

22/09/0322 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

07/06/037 June 2003 RETURN MADE UP TO 22/04/03; FULL LIST OF MEMBERS

View Document

05/08/025 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

23/05/0223 May 2002 RETURN MADE UP TO 22/04/02; FULL LIST OF MEMBERS

View Document

02/10/012 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

10/05/0110 May 2001 RETURN MADE UP TO 22/04/01; FULL LIST OF MEMBERS

View Document

08/08/008 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

25/05/0025 May 2000 RETURN MADE UP TO 22/04/00; FULL LIST OF MEMBERS

View Document

20/10/9920 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

16/09/9916 September 1999 REGISTERED OFFICE CHANGED ON 16/09/99 FROM: HAZLEWOODS WINDOR HOUSE BRUNSWICK ROAD GLOUCESTER GL1 1JR

View Document

14/05/9914 May 1999 RETURN MADE UP TO 22/04/99; NO CHANGE OF MEMBERS

View Document

13/10/9813 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

12/05/9812 May 1998 RETURN MADE UP TO 22/04/98; FULL LIST OF MEMBERS

View Document

11/06/9711 June 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

29/04/9729 April 1997 RETURN MADE UP TO 22/04/97; NO CHANGE OF MEMBERS

View Document

25/09/9625 September 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

24/04/9624 April 1996 RETURN MADE UP TO 22/04/96; NO CHANGE OF MEMBERS

View Document

18/10/9518 October 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

18/10/9518 October 1995 EXEMPTION FROM APPOINTING AUDITORS 21/07/95

View Document

26/09/9526 September 1995 COMPANY NAME CHANGED HEATHSTEM LIMITED CERTIFICATE ISSUED ON 27/09/95

View Document

17/05/9517 May 1995 RETURN MADE UP TO 22/04/95; FULL LIST OF MEMBERS

View Document

25/10/9425 October 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

25/10/9425 October 1994 S386 DISP APP AUDS 21/07/94

View Document

11/07/9411 July 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/07/9411 July 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/07/941 July 1994 REGISTERED OFFICE CHANGED ON 01/07/94 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

22/04/9422 April 1994 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