LANSDOWNE LODGE (WEYMOUTH) MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/10/2522 October 2025 NewMicro company accounts made up to 2025-05-31

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

16/12/2416 December 2024 Micro company accounts made up to 2024-05-31

View Document

16/12/2416 December 2024 Confirmation statement made on 2024-12-15 with no updates

View Document

01/12/241 December 2024 Appointment of Mr Ryan Neal William Huntington as a director on 2024-12-01

View Document

01/12/241 December 2024 Termination of appointment of Heather Jane Reid as a director on 2024-12-01

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

15/03/2415 March 2024 Micro company accounts made up to 2023-05-31

View Document

27/12/2327 December 2023 Confirmation statement made on 2023-12-15 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

28/02/2328 February 2023 Micro company accounts made up to 2022-05-31

View Document

28/12/2228 December 2022 Confirmation statement made on 2022-12-15 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

11/02/2211 February 2022 Micro company accounts made up to 2021-05-31

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-12-15 with no updates

View Document

25/09/2125 September 2021 Appointment of Mr Gerard Douglas Russell as a director on 2021-09-25

View Document

18/06/2118 June 2021 Termination of appointment of Christine Dorothy Whittall as a director on 2021-06-18

View Document

18/06/2118 June 2021 Termination of appointment of Ian Rentoul Young as a director on 2021-06-18

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

17/02/2117 February 2021 CESSATION OF CHRISTINE DOROTHY WHITTALL AS A PSC

View Document

17/02/2117 February 2021 REGISTERED OFFICE CHANGED ON 17/02/2021 FROM C/O CHRISTINE WHITTALL 10 LANSDOWNE SQUARE WEYMOUTH DORSET DT4 9QT

View Document

17/02/2117 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

17/02/2117 February 2021 SECRETARY APPOINTED MR RUSSELL KING

View Document

11/12/2011 December 2020 CONFIRMATION STATEMENT MADE ON 11/12/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

12/03/2012 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

13/12/1913 December 2019 CONFIRMATION STATEMENT MADE ON 13/12/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

04/02/194 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 13/12/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

14/03/1814 March 2018 DIRECTOR APPOINTED MR MARK WEAVER

View Document

12/02/1812 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 13/12/17, NO UPDATES

View Document

13/12/1713 December 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE MAGUIRE

View Document

18/10/1718 October 2017 DIRECTOR APPOINTED MR RUSSELL KING

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

15/12/1615 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

19/01/1619 January 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/15

View Document

20/12/1520 December 2015 13/12/15 NO MEMBER LIST

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

12/02/1512 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

15/12/1415 December 2014 13/12/14 NO MEMBER LIST

View Document

10/09/1410 September 2014 APPOINTMENT TERMINATED, DIRECTOR MARIA CHATHAM

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

29/01/1429 January 2014 APPOINTMENT TERMINATED, SECRETARY MARIA CHATHAM

View Document

29/01/1429 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

29/01/1429 January 2014 REGISTERED OFFICE CHANGED ON 29/01/2014 FROM 10C LANSDOWNE SQUARE WEYMOUTH DORSET DT4 9QT

View Document

29/01/1429 January 2014 DIRECTOR APPOINTED MRS CHRISTINE JULIA MAGUIRE

View Document

29/01/1429 January 2014 SECRETARY APPOINTED MRS CHRISTINE DOROTHY WHITTALL

View Document

23/12/1323 December 2013 13/12/13 NO MEMBER LIST

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

26/02/1326 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

14/12/1214 December 2012 13/12/12 NO MEMBER LIST

View Document

05/03/125 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

26/01/1226 January 2012 13/12/11 NO MEMBER LIST

View Document

25/01/1225 January 2012 APPOINTMENT TERMINATED, SECRETARY PAUL WHITTALL

View Document

24/01/1224 January 2012 APPOINTMENT TERMINATED, DIRECTOR KATHARINE DUTTON

View Document

16/12/1116 December 2011 APPOINTMENT TERMINATED, SECRETARY PAUL WHITTALL

View Document

24/02/1124 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

04/01/114 January 2011 13/12/10 NO MEMBER LIST

View Document

12/02/1012 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

31/12/0931 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / KATHARINE DUTTON / 31/12/2009

View Document

31/12/0931 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIA ELIZABETH CHATHAM / 31/12/2009

View Document

31/12/0931 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE DOROTHY WHITTALL / 31/12/2009

View Document

31/12/0931 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MARIA CHATHAM / 31/12/2009

View Document

31/12/0931 December 2009 13/12/09 NO MEMBER LIST

View Document

31/12/0931 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN RENTOUL YOUNG / 31/12/2009

View Document

16/12/0816 December 2008 ANNUAL RETURN MADE UP TO 13/12/08

View Document

17/11/0817 November 2008 SECRETARY APPOINTED MR PAUL MICHAEL WHITTALL

View Document

25/09/0825 September 2008 DIRECTOR APPOINTED MR IAN RENTOUL YOUNG

View Document

09/09/089 September 2008 SECRETARY APPOINTED MRS MARIA ELIZABETH CHATHAM

View Document

09/09/089 September 2008 DIRECTOR APPOINTED MRS MARIA ELIZABETH CHATHAM

View Document

05/09/085 September 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

12/03/0812 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

02/01/082 January 2008 NEW SECRETARY APPOINTED

View Document

02/01/082 January 2008 ANNUAL RETURN MADE UP TO 13/12/07

View Document

02/01/082 January 2008 SECRETARY RESIGNED

View Document

23/04/0723 April 2007 NEW DIRECTOR APPOINTED

View Document

23/04/0723 April 2007 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

23/04/0723 April 2007 ANNUAL RETURN MADE UP TO 13/12/06

View Document

17/01/0717 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

12/06/0612 June 2006 ANNUAL RETURN MADE UP TO 13/12/05

View Document

21/04/0621 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

07/01/057 January 2005 ANNUAL RETURN MADE UP TO 13/12/04

View Document

15/10/0415 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

23/02/0423 February 2004 ANNUAL RETURN MADE UP TO 13/12/03

View Document

23/12/0323 December 2003 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/05/04

View Document

13/12/0213 December 2002 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