LANSDOWNE DEVELOPMENTS LIMITED
Company Documents
Date | Description |
---|---|
27/08/2427 August 2024 | Final Gazette dissolved via voluntary strike-off |
11/06/2411 June 2024 | First Gazette notice for voluntary strike-off |
11/06/2411 June 2024 | First Gazette notice for voluntary strike-off |
31/05/2431 May 2024 | Application to strike the company off the register |
24/01/2424 January 2024 | Total exemption full accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
03/04/233 April 2023 | Confirmation statement made on 2023-04-02 with updates |
05/01/235 January 2023 | Total exemption full accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
04/04/224 April 2022 | Confirmation statement made on 2022-04-02 with updates |
24/01/2224 January 2022 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
26/01/2126 January 2021 | 30/04/20 TOTAL EXEMPTION FULL |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
19/04/2019 April 2020 | CONFIRMATION STATEMENT MADE ON 02/04/20, WITH UPDATES |
26/01/2026 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
25/04/1925 April 2019 | CONFIRMATION STATEMENT MADE ON 02/04/19, WITH UPDATES |
20/12/1820 December 2018 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
09/04/189 April 2018 | CONFIRMATION STATEMENT MADE ON 02/04/18, WITH UPDATES |
09/04/189 April 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN JOHN GEDEN |
11/01/1811 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
13/04/1713 April 2017 | CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES |
26/01/1726 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
14/04/1614 April 2016 | Annual return made up to 2 April 2016 with full list of shareholders |
28/01/1628 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
14/04/1514 April 2015 | Annual return made up to 2 April 2015 with full list of shareholders |
23/01/1523 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
07/04/147 April 2014 | Annual return made up to 2 April 2014 with full list of shareholders |
28/01/1428 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
05/04/135 April 2013 | Annual return made up to 2 April 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
16/04/1216 April 2012 | Annual return made up to 2 April 2012 with full list of shareholders |
26/01/1226 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
05/04/115 April 2011 | Annual return made up to 2 April 2011 with full list of shareholders |
21/01/1121 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
11/05/1011 May 2010 | Annual return made up to 2 April 2010 with full list of shareholders |
27/01/1027 January 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
26/05/0926 May 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
28/04/0928 April 2009 | RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS |
06/05/086 May 2008 | Annual accounts small company total exemption made up to 30 April 2007 |
07/04/087 April 2008 | RETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS |
05/04/085 April 2008 | SECRETARY APPOINTED D & W SERVICES LIMITED |
04/04/084 April 2008 | APPOINTMENT TERMINATED SECRETARY JILL WEST |
23/05/0723 May 2007 | RETURN MADE UP TO 02/04/07; NO CHANGE OF MEMBERS |
19/02/0719 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
03/10/063 October 2006 | REGISTERED OFFICE CHANGED ON 03/10/06 FROM: 173 NORFOLK CRESCENT SIDCUP KENT DA15 8HX |
03/10/063 October 2006 | DIRECTOR'S PARTICULARS CHANGED |
10/08/0610 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
02/06/062 June 2006 | RETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS |
06/06/056 June 2005 | RETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS |
04/04/054 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
02/09/042 September 2004 | REGISTERED OFFICE CHANGED ON 02/09/04 FROM: 61 FAIRBY ROAD LEE LONDON SE12 8JP |
02/09/042 September 2004 | DIRECTOR'S PARTICULARS CHANGED |
08/07/048 July 2004 | RETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS |
02/02/042 February 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 |
10/04/0310 April 2003 | RETURN MADE UP TO 02/04/03; FULL LIST OF MEMBERS |
20/02/0320 February 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 |
27/06/0227 June 2002 | RETURN MADE UP TO 02/04/02; FULL LIST OF MEMBERS |
22/11/0122 November 2001 | NEW SECRETARY APPOINTED |
29/05/0129 May 2001 | NEW DIRECTOR APPOINTED |
10/04/0110 April 2001 | REGISTERED OFFICE CHANGED ON 10/04/01 FROM: SUITE 27108 72 NEW BOND STREET LONDON W1S 1RR |
10/04/0110 April 2001 | DIRECTOR RESIGNED |
10/04/0110 April 2001 | SECRETARY RESIGNED |
02/04/012 April 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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