LANSDOWNE LODGE (WEYMOUTH) MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 22/10/2522 October 2025 New | Micro company accounts made up to 2025-05-31 |
| 31/05/2531 May 2025 | Annual accounts for year ending 31 May 2025 |
| 16/12/2416 December 2024 | Micro company accounts made up to 2024-05-31 |
| 16/12/2416 December 2024 | Confirmation statement made on 2024-12-15 with no updates |
| 01/12/241 December 2024 | Appointment of Mr Ryan Neal William Huntington as a director on 2024-12-01 |
| 01/12/241 December 2024 | Termination of appointment of Heather Jane Reid as a director on 2024-12-01 |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 15/03/2415 March 2024 | Micro company accounts made up to 2023-05-31 |
| 27/12/2327 December 2023 | Confirmation statement made on 2023-12-15 with no updates |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 28/02/2328 February 2023 | Micro company accounts made up to 2022-05-31 |
| 28/12/2228 December 2022 | Confirmation statement made on 2022-12-15 with no updates |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 11/02/2211 February 2022 | Micro company accounts made up to 2021-05-31 |
| 15/12/2115 December 2021 | Confirmation statement made on 2021-12-15 with no updates |
| 25/09/2125 September 2021 | Appointment of Mr Gerard Douglas Russell as a director on 2021-09-25 |
| 18/06/2118 June 2021 | Termination of appointment of Christine Dorothy Whittall as a director on 2021-06-18 |
| 18/06/2118 June 2021 | Termination of appointment of Ian Rentoul Young as a director on 2021-06-18 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 17/02/2117 February 2021 | CESSATION OF CHRISTINE DOROTHY WHITTALL AS A PSC |
| 17/02/2117 February 2021 | REGISTERED OFFICE CHANGED ON 17/02/2021 FROM C/O CHRISTINE WHITTALL 10 LANSDOWNE SQUARE WEYMOUTH DORSET DT4 9QT |
| 17/02/2117 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
| 17/02/2117 February 2021 | SECRETARY APPOINTED MR RUSSELL KING |
| 11/12/2011 December 2020 | CONFIRMATION STATEMENT MADE ON 11/12/20, NO UPDATES |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 12/03/2012 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
| 13/12/1913 December 2019 | CONFIRMATION STATEMENT MADE ON 13/12/19, NO UPDATES |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 04/02/194 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
| 13/12/1813 December 2018 | CONFIRMATION STATEMENT MADE ON 13/12/18, NO UPDATES |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 14/03/1814 March 2018 | DIRECTOR APPOINTED MR MARK WEAVER |
| 12/02/1812 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
| 13/12/1713 December 2017 | CONFIRMATION STATEMENT MADE ON 13/12/17, NO UPDATES |
| 13/12/1713 December 2017 | APPOINTMENT TERMINATED, DIRECTOR CHRISTINE MAGUIRE |
| 18/10/1718 October 2017 | DIRECTOR APPOINTED MR RUSSELL KING |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 15/12/1615 December 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16 |
| 15/12/1615 December 2016 | CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 19/01/1619 January 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/15 |
| 20/12/1520 December 2015 | 13/12/15 NO MEMBER LIST |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 12/02/1512 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
| 15/12/1415 December 2014 | 13/12/14 NO MEMBER LIST |
| 10/09/1410 September 2014 | APPOINTMENT TERMINATED, DIRECTOR MARIA CHATHAM |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 29/01/1429 January 2014 | APPOINTMENT TERMINATED, SECRETARY MARIA CHATHAM |
| 29/01/1429 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
| 29/01/1429 January 2014 | REGISTERED OFFICE CHANGED ON 29/01/2014 FROM 10C LANSDOWNE SQUARE WEYMOUTH DORSET DT4 9QT |
| 29/01/1429 January 2014 | DIRECTOR APPOINTED MRS CHRISTINE JULIA MAGUIRE |
| 29/01/1429 January 2014 | SECRETARY APPOINTED MRS CHRISTINE DOROTHY WHITTALL |
| 23/12/1323 December 2013 | 13/12/13 NO MEMBER LIST |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 26/02/1326 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
| 14/12/1214 December 2012 | 13/12/12 NO MEMBER LIST |
| 05/03/125 March 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
| 26/01/1226 January 2012 | 13/12/11 NO MEMBER LIST |
| 25/01/1225 January 2012 | APPOINTMENT TERMINATED, SECRETARY PAUL WHITTALL |
| 24/01/1224 January 2012 | APPOINTMENT TERMINATED, DIRECTOR KATHARINE DUTTON |
| 16/12/1116 December 2011 | APPOINTMENT TERMINATED, SECRETARY PAUL WHITTALL |
| 24/02/1124 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
| 04/01/114 January 2011 | 13/12/10 NO MEMBER LIST |
| 12/02/1012 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
| 31/12/0931 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / KATHARINE DUTTON / 31/12/2009 |
| 31/12/0931 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIA ELIZABETH CHATHAM / 31/12/2009 |
| 31/12/0931 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE DOROTHY WHITTALL / 31/12/2009 |
| 31/12/0931 December 2009 | SECRETARY'S CHANGE OF PARTICULARS / MARIA CHATHAM / 31/12/2009 |
| 31/12/0931 December 2009 | 13/12/09 NO MEMBER LIST |
| 31/12/0931 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN RENTOUL YOUNG / 31/12/2009 |
| 16/12/0816 December 2008 | ANNUAL RETURN MADE UP TO 13/12/08 |
| 17/11/0817 November 2008 | SECRETARY APPOINTED MR PAUL MICHAEL WHITTALL |
| 25/09/0825 September 2008 | DIRECTOR APPOINTED MR IAN RENTOUL YOUNG |
| 09/09/089 September 2008 | SECRETARY APPOINTED MRS MARIA ELIZABETH CHATHAM |
| 09/09/089 September 2008 | DIRECTOR APPOINTED MRS MARIA ELIZABETH CHATHAM |
| 05/09/085 September 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
| 12/03/0812 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
| 02/01/082 January 2008 | NEW SECRETARY APPOINTED |
| 02/01/082 January 2008 | ANNUAL RETURN MADE UP TO 13/12/07 |
| 02/01/082 January 2008 | SECRETARY RESIGNED |
| 23/04/0723 April 2007 | NEW DIRECTOR APPOINTED |
| 23/04/0723 April 2007 | DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED |
| 23/04/0723 April 2007 | ANNUAL RETURN MADE UP TO 13/12/06 |
| 17/01/0717 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
| 12/06/0612 June 2006 | ANNUAL RETURN MADE UP TO 13/12/05 |
| 21/04/0621 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
| 07/01/057 January 2005 | ANNUAL RETURN MADE UP TO 13/12/04 |
| 15/10/0415 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
| 23/02/0423 February 2004 | ANNUAL RETURN MADE UP TO 13/12/03 |
| 23/12/0323 December 2003 | ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/05/04 |
| 13/12/0213 December 2002 | 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