LANSING GROUP LIMITED

Company Documents

DateDescription
23/06/2523 June 2025 Confirmation statement made on 2025-06-20 with updates

View Document

20/05/2520 May 2025 Full accounts made up to 2024-12-31

View Document

07/11/247 November 2024 Appointment of Mrs Susan Kathleen Kelly as a director on 2024-11-01

View Document

24/10/2424 October 2024 Termination of appointment of Benjamin Patterson as a director on 2024-10-09

View Document

25/09/2425 September 2024 Appointment of Mr Christopher James Cossins as a director on 2024-09-23

View Document

02/07/242 July 2024 Confirmation statement made on 2024-06-20 with updates

View Document

04/06/244 June 2024 Full accounts made up to 2023-12-31

View Document

25/09/2325 September 2023 Full accounts made up to 2022-12-31

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-06-20 with updates

View Document

23/05/2323 May 2023 Director's details changed for Mr Benjamin Patterson on 2023-04-27

View Document

03/03/233 March 2023 Cessation of Linde Public Limited Company as a person with significant control on 2023-02-28

View Document

03/03/233 March 2023 Notification of Linde Public Limited Company as a person with significant control on 2023-03-01

View Document

04/04/224 April 2022 Registered office address changed from The Priestley Centre 10 Priestley Road the Surrey Research Park, Guildford, Surrey GU2 7XY to Forge 43 Church Street West Woking Surrey GU21 6HT on 2022-04-04

View Document

01/04/221 April 2022 Secretary's details changed for Mrs Susan Kathleen Kelly on 2022-04-01

View Document

01/04/221 April 2022 Director's details changed for Mr Benjamin Patterson on 2022-04-01

View Document

01/04/221 April 2022 Director's details changed for Mr Julian Michael Bland on 2022-04-01

View Document

01/04/221 April 2022 Director's details changed for Mrs Sally Ann Williams on 2022-04-01

View Document

30/06/2130 June 2021 Director's details changed for Mr Julian Michael Bland on 2021-06-28

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-20 with updates

View Document

18/06/2118 June 2021 Accounts for a dormant company made up to 2020-12-31

View Document

24/07/2024 July 2020 SECOND FILING OF PSC02 FOR LINDE PUBLIC LIMITED COMPANY

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, WITH UPDATES

View Document

24/04/2024 April 2020 APPOINTMENT TERMINATED, DIRECTOR BJORN SCHNEIDER

View Document

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES

View Document

10/07/1910 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

07/02/197 February 2019 DIRECTOR APPOINTED MR JULIAN MICHAEL BLAND

View Document

09/01/199 January 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW BRACKFIELD

View Document

13/12/1813 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LINDE PUBLIC LIMITED COMPANY

View Document

13/12/1813 December 2018 CESSATION OF LINDE AKTIENGESELLSCHAFT AS A PSC

View Document

26/09/1826 September 2018 DIRECTOR APPOINTED MR BENJAMIN PATTERSON

View Document

02/08/182 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

03/08/173 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

01/08/171 August 2017 APPOINTMENT TERMINATED, DIRECTOR DORIAN DEVERS

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

06/12/166 December 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

05/04/165 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

22/02/1622 February 2016 DIRECTOR APPOINTED MRS SALLY ANN WILLIAMS

View Document

24/09/1524 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

10/04/1510 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

10/04/1510 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / BJORN SCHNEIDER / 31/03/2015

View Document

27/10/1427 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

01/04/141 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

16/12/1316 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DORIAN KEVIN THOMAS DEVERS / 02/12/2013

View Document

26/09/1326 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

10/04/1310 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DORIAN KEVIN THOMAS DEVERS / 18/02/2013

View Document

08/04/138 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

25/01/1325 January 2013 DIRECTOR APPOINTED MR DORIAN KEVIN THOMAS DEVERS

View Document

23/01/1323 January 2013 APPOINTMENT TERMINATED, DIRECTOR THORBEN FINKEN

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

09/05/129 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR THORBEN FINKEN / 02/05/2012

View Document

02/04/122 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

13/07/1113 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR THORBEN FINKEN / 10/05/2011

View Document

11/04/1111 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

01/11/101 November 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WEISSBERG

View Document

01/11/101 November 2010 DIRECTOR APPOINTED DR THORBEN FINKEN

View Document

01/11/101 November 2010 DIRECTOR APPOINTED MR ANDREW CHRISTOPHER BRACKFIELD

View Document

20/09/1020 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WEISSBERG / 01/04/2010

View Document

06/04/106 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

09/02/109 February 2010 SECRETARY'S CHANGE OF PARTICULARS / SUSAN KATHLEEN KELLY / 01/01/2010

View Document

20/09/0920 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

02/04/092 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

10/03/0910 March 2009 DISS40 (DISS40(SOAD))

View Document

09/03/099 March 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

03/03/093 March 2009 FIRST GAZETTE

View Document

25/04/0825 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 AMENDED FULL ACCOUNTS MADE UP TO 31/12/06

View Document

04/02/084 February 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

04/01/084 January 2008 NEW SECRETARY APPOINTED

View Document

04/01/084 January 2008 SECRETARY RESIGNED

View Document

27/09/0727 September 2007 REGISTERED OFFICE CHANGED ON 27/09/07 FROM: CHERTSEY ROAD WINDLESHAM SURREY GU20 6HJ

View Document

25/09/0725 September 2007 SECRETARY'S PARTICULARS CHANGED

View Document

31/07/0731 July 2007 NEW SECRETARY APPOINTED

View Document

30/07/0730 July 2007 SECRETARY RESIGNED

View Document

05/07/075 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/04/0716 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 SECRETARY RESIGNED

View Document

01/02/071 February 2007 REGISTERED OFFICE CHANGED ON 01/02/07 FROM: KINGSCLERE ROAD BASINGSTOKE HAMPSHIRE RG21 6XJ

View Document

01/02/071 February 2007 DIRECTOR RESIGNED

View Document

01/02/071 February 2007 NEW SECRETARY APPOINTED

View Document

01/02/071 February 2007 NEW DIRECTOR APPOINTED

View Document

01/02/071 February 2007 DIRECTOR RESIGNED

View Document

18/10/0618 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

21/04/0621 April 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

16/02/0616 February 2006 NEW DIRECTOR APPOINTED

View Document

16/02/0616 February 2006 NEW DIRECTOR APPOINTED

View Document

07/02/067 February 2006 DIRECTOR RESIGNED

View Document

07/02/067 February 2006 DIRECTOR RESIGNED

View Document

07/02/067 February 2006 DIRECTOR RESIGNED

View Document

18/10/0518 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

18/05/0518 May 2005 SECRETARY'S PARTICULARS CHANGED

View Document

11/05/0511 May 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

13/01/0513 January 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

15/10/0415 October 2004 NEW DIRECTOR APPOINTED

View Document

30/09/0430 September 2004 DIRECTOR RESIGNED

View Document

20/04/0420 April 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

06/01/046 January 2004 DIRECTOR RESIGNED

View Document

03/12/033 December 2003 NEW DIRECTOR APPOINTED

View Document

03/12/033 December 2003 NEW DIRECTOR APPOINTED

View Document

18/11/0318 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

28/10/0328 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

24/04/0324 April 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

14/04/0314 April 2003 NEW DIRECTOR APPOINTED

View Document

31/01/0331 January 2003 DIRECTOR RESIGNED

View Document

23/08/0223 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

23/04/0223 April 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

15/10/0115 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

04/04/014 April 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

05/09/005 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

03/05/003 May 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

31/08/9931 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

04/05/994 May 1999 RETURN MADE UP TO 31/03/99; NO CHANGE OF MEMBERS

View Document

21/07/9821 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

30/04/9830 April 1998 RETURN MADE UP TO 31/03/98; FULL LIST OF MEMBERS

View Document

12/02/9812 February 1998 £ NC 10000000/19500000 23/

View Document

12/02/9812 February 1998 NC INC ALREADY ADJUSTED 23/12/97

View Document

12/02/9812 February 1998 ALTER MEM AND ARTS 23/12/97

View Document

12/02/9812 February 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 23/12/97

View Document

12/02/9812 February 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 23/12/97

View Document

11/09/9711 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

30/04/9730 April 1997 RETURN MADE UP TO 31/03/97; FULL LIST OF MEMBERS

View Document

31/07/9631 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

13/04/9613 April 1996 RETURN MADE UP TO 31/03/96; NO CHANGE OF MEMBERS

View Document

24/10/9524 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

07/04/957 April 1995 RETURN MADE UP TO 31/03/95; NO CHANGE OF MEMBERS

View Document

01/11/941 November 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

13/04/9413 April 1994 RETURN MADE UP TO 31/03/94; FULL LIST OF MEMBERS

View Document

15/10/9315 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

07/04/937 April 1993 DIRECTOR RESIGNED

View Document

07/04/937 April 1993 RETURN MADE UP TO 31/03/93; NO CHANGE OF MEMBERS

View Document

09/10/929 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

03/04/923 April 1992 RETURN MADE UP TO 31/03/92; NO CHANGE OF MEMBERS

View Document

03/04/923 April 1992 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

09/10/919 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

11/04/9111 April 1991 RETURN MADE UP TO 31/03/91; FULL LIST OF MEMBERS

View Document

29/10/9029 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

16/10/9016 October 1990 S252,366A,386 28/09/90

View Document

02/05/902 May 1990 RETURN MADE UP TO 31/03/90; FULL LIST OF MEMBERS

View Document

08/03/908 March 1990 DIRECTOR RESIGNED

View Document

13/02/9013 February 1990 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

24/01/9024 January 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

12/01/9012 January 1990 DIRECTOR RESIGNED

View Document

23/11/8923 November 1989 NEW DIRECTOR APPOINTED

View Document

15/11/8915 November 1989 DIRECTOR RESIGNED

View Document

07/11/897 November 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/11/897 November 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/11/897 November 1989 DIRECTOR RESIGNED

View Document

18/05/8918 May 1989 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/12

View Document

18/05/8918 May 1989 REGISTERED OFFICE CHANGED ON 18/05/89 FROM: HART HOUSE HARTLEY WINTNEY HAMPSHIRE RG27 8PE

View Document

22/03/8922 March 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

03/02/893 February 1989 NEW DIRECTOR APPOINTED

View Document

13/12/8813 December 1988 RETURN MADE UP TO 13/10/88; FULL LIST OF MEMBERS

View Document

27/07/8827 July 1988 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/04

View Document

09/06/889 June 1988 NC INC ALREADY ADJUSTED

View Document

09/06/889 June 1988 £ NC 100/10000000 08/

View Document

11/04/8811 April 1988 NEW DIRECTOR APPOINTED

View Document

11/04/8811 April 1988 NEW DIRECTOR APPOINTED

View Document

14/03/8814 March 1988 WD 10/02/88 PD 30/11/87--------- £ SI 2@1

View Document

01/03/881 March 1988 COMPANY NAME CHANGED SUCCESSBECK LIMITED CERTIFICATE ISSUED ON 02/03/88

View Document

03/09/873 September 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/09/873 September 1987 REGISTERED OFFICE CHANGED ON 03/09/87 FROM: 183-185 BERMONDSEY STREET LONDON SE1 3UW

View Document

13/04/8713 April 1987 CERTIFICATE OF INCORPORATION

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