LANSDOWNE COMPLIANCE CONSULTANCY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/06/2512 June 2025 Director's details changed for Mr David Jason Blake on 2025-06-12

View Document

12/06/2512 June 2025 Registered office address changed from 6 Rowan Gardens Church Village Pontypridd CF38 2GG Wales to 17 Dan Yr Ardd Caerphilly CF83 1TS on 2025-06-12

View Document

15/04/2515 April 2025 Confirmation statement made on 2025-04-15 with updates

View Document

02/01/252 January 2025 Cessation of Tina Ball as a person with significant control on 2025-01-01

View Document

02/01/252 January 2025 Termination of appointment of Tina Ball as a director on 2025-01-01

View Document

02/01/252 January 2025 Appointment of Miss Emma Teck as a director on 2025-01-01

View Document

08/12/248 December 2024 Confirmation statement made on 2024-12-08 with no updates

View Document

23/11/2423 November 2024 Micro company accounts made up to 2024-03-31

View Document

09/06/249 June 2024 Director's details changed for Mr David Jason Blake on 2024-06-08

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/12/2320 December 2023 Notification of Tina Ball as a person with significant control on 2023-08-01

View Document

20/12/2320 December 2023 Appointment of Mrs Tina Ball as a director on 2023-08-01

View Document

20/12/2320 December 2023 Confirmation statement made on 2023-12-08 with updates

View Document

29/11/2329 November 2023 Micro company accounts made up to 2023-03-31

View Document

21/09/2321 September 2023 Cessation of Nia Blake as a person with significant control on 2023-08-30

View Document

21/09/2321 September 2023 Registered office address changed from The Drock Studley Corner Studley Calne SN11 9NJ England to 6 Rowan Gardens Church Village Pontypridd CF38 2GG on 2023-09-21

View Document

21/09/2321 September 2023 Termination of appointment of Nia Blake as a director on 2023-07-30

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/12/2221 December 2022 Confirmation statement made on 2022-12-08 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/12/2121 December 2021 Confirmation statement made on 2021-12-08 with no updates

View Document

10/07/2110 July 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/07/2011 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

08/12/198 December 2019 CONFIRMATION STATEMENT MADE ON 08/12/19, NO UPDATES

View Document

07/04/197 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/12/1811 December 2018 REGISTERED OFFICE CHANGED ON 11/12/2018 FROM 1 STRATHFIELD ROAD ANDOVER HAMPSHIRE SP10 2HH

View Document

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 08/12/18, NO UPDATES

View Document

09/06/189 June 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

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 08/12/17, NO UPDATES

View Document

03/06/173 June 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

24/12/1624 December 2016 CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES

View Document

11/06/1611 June 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

21/12/1521 December 2015 Annual return made up to 8 December 2015 with full list of shareholders

View Document

21/12/1521 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BLAKE / 04/09/2014

View Document

21/12/1521 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS NIA BLAKE / 04/09/2014

View Document

13/06/1513 June 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

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

View Accounts

12/12/1412 December 2014 Annual return made up to 8 December 2014 with full list of shareholders

View Document

30/08/1430 August 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

22/12/1322 December 2013 Annual return made up to 8 December 2013 with full list of shareholders

View Document

28/08/1328 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/06/1330 June 2013 PREVEXT FROM 31/12/2012 TO 31/03/2013

View Document

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

View Accounts

27/12/1227 December 2012 Annual return made up to 8 December 2012 with full list of shareholders

View Document

05/03/125 March 2012 05/03/12 STATEMENT OF CAPITAL GBP 2

View Document

05/03/125 March 2012 DIRECTOR APPOINTED MRS NIA BLAKE

View Document

08/12/118 December 2011 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