LANSDOWNE NURSERY ESTATE LIMITED

20 Lansdowne Gardens, Romsey, SO51 8FN, Hampshire, England
StatusACTIVE
Company No.00769887
CategoryPrivate Limited Company
Incorporated06 Aug 1963
Age60 years, 9 months, 15 days
JurisdictionEngland Wales

SUMMARY

LANSDOWNE NURSERY ESTATE LIMITED is an active private limited company with number 00769887. It was incorporated 60 years, 9 months, 15 days ago, on 06 August 1963. The company address is 20 Lansdowne Gardens, Romsey, SO51 8FN, Hampshire, England.



Company Fillings

Accounts with accounts type micro entity

Date: 06 Nov 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2023

Action Date: 31 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Dec 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 17 Nov 2022

Action Date: 22 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Isabelle Harris

Termination date: 2022-10-22

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2022

Action Date: 02 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Nov 2022

Action Date: 08 Nov 2022

Category: Address

Type: AD01

Old address: 8 Lansdowne Gardens Romsey Hampshire SO51 8FN

New address: 20 Lansdowne Gardens Romsey Hampshire SO51 8FN

Change date: 2022-11-08

Documents

View document PDF

Appoint person secretary company with name date

Date: 08 Nov 2022

Action Date: 22 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Sylviane Keith

Appointment date: 2022-10-22

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Nov 2022

Action Date: 22 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Isabelle Dorothy Harris

Termination date: 2022-10-22

Documents

View document PDF

Termination director company with name termination date

Date: 25 May 2022

Action Date: 16 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-05-16

Officer name: Sally Fothergill

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jan 2022

Action Date: 02 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-02

Documents

View document PDF

Appoint person director company with name date

Date: 02 Nov 2021

Action Date: 02 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-10-02

Officer name: Mrs Sylviane Keith

Documents

View document PDF

Appoint person director company with name date

Date: 02 Nov 2021

Action Date: 02 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Robinson

Appointment date: 2021-10-02

Documents

View document PDF

Appoint person director company with name date

Date: 02 Nov 2021

Action Date: 02 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-10-02

Officer name: Mr Simon Christopher Roberts

Documents

View document PDF

Appoint person director company with name date

Date: 02 Nov 2021

Action Date: 02 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-10-02

Officer name: Mr Peter Barry Osman

Documents

View document PDF

Appoint person director company with name date

Date: 02 Nov 2021

Action Date: 02 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Johanne Manners

Appointment date: 2021-10-02

Documents

View document PDF

Appoint person director company with name date

Date: 02 Nov 2021

Action Date: 02 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Sally Fothergill

Appointment date: 2021-10-02

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2021

Action Date: 02 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jane Susan Roberts

Termination date: 2021-10-02

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2021

Action Date: 02 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shirley Patricia Burgess

Termination date: 2021-10-02

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2021

Action Date: 02 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patricia Mary Baston

Termination date: 2021-10-02

Documents

View document PDF

Gazette filings brought up to date

Date: 12 May 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 11 May 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 09 May 2021

Action Date: 25 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-25

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jan 2021

Action Date: 10 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-01-10

Officer name: Nicholas Robinson

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jan 2021

Action Date: 12 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-01-12

Officer name: Sylviane Keith

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jan 2021

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-01

Officer name: Mr Nicholas Robinson

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Oct 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jul 2020

Action Date: 16 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith Minter Hayes

Termination date: 2020-02-16

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2020

Action Date: 25 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Sep 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2019

Action Date: 14 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eileen Mary Barker

Termination date: 2019-06-14

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2019

Action Date: 25 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Oct 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2018

Action Date: 25 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-25

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jan 2018

Action Date: 21 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-21

Officer name: Mrs Sylviane Keith

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Nov 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jan 2017

Action Date: 25 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-25

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jan 2017

Action Date: 16 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-10-16

Officer name: Judith Hilary Lowe

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jan 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2016

Action Date: 12 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jan 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2015

Action Date: 12 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-12

Documents

View document PDF

Termination director company

Date: 13 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Appoint person director company with name

Date: 12 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Eileen Mary Barker

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jan 2015

Action Date: 12 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-10-12

Officer name: Mrs Eileen Mary Barker

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jan 2015

Action Date: 12 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Kenneth Passfield

Termination date: 2014-10-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jan 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jan 2014

Action Date: 16 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jan 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Appoint person director company with name

Date: 18 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Shirley Patricia Burgess

Documents

View document PDF

Appoint person director company with name

Date: 18 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Keith Minter Hayes

Documents

View document PDF

Appoint person director company with name

Date: 18 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Judith Hilary Lowe

Documents

View document PDF

Termination director company with name

Date: 03 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Riccardo Lallo

Documents

View document PDF

Termination director company with name

Date: 03 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Derek Browne

Documents

View document PDF

Termination director company with name

Date: 03 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Walter Beckett

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jan 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jan 2013

Action Date: 16 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2012

Action Date: 16 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Feb 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jan 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jan 2011

Action Date: 16 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-16

Documents

View document PDF

Appoint person director company with name

Date: 16 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Derek Jame Browne

Documents

View document PDF

Termination director company with name

Date: 16 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robin Blundell

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2010

Action Date: 31 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-31

Documents

View document PDF

Change person director company with change date

Date: 06 Feb 2010

Action Date: 05 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jane Susan Roberts

Change date: 2010-01-05

Documents

View document PDF

Change person director company with change date

Date: 06 Feb 2010

Action Date: 05 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-05

Officer name: Robin Daniel Blundell

Documents

View document PDF

Change person director company with change date

Date: 06 Feb 2010

Action Date: 05 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-05

Officer name: Walter John Beckett

Documents

View document PDF

Change person director company with change date

Date: 06 Feb 2010

Action Date: 05 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-05

Officer name: Riccardo Lallo

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Feb 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Appoint person director company with name

Date: 14 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Isabelle Harris

Documents

View document PDF

Appoint person director company with name

Date: 14 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Passfield

Documents

View document PDF

Appoint person director company with name

Date: 09 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Patricia Mary Baston

Documents

View document PDF

Termination director company with name

Date: 07 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Roberts

Documents

View document PDF

Termination director company with name

Date: 07 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Judith Lowe

Documents

View document PDF

Termination director company with name

Date: 07 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith Hayes

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Dec 2009

Action Date: 02 Dec 2009

Category: Address

Type: AD01

Change date: 2009-12-02

Old address: 2 Lansdowne Gardens Romsey Hampshire SO51 8FN

Documents

View document PDF

Appoint person secretary company with name

Date: 02 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Isabelle Dorothy Harris

Documents

View document PDF

Termination secretary company with name

Date: 02 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Keith Hayes

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 28 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/08; full list of members

Documents

View document PDF

Legacy

Date: 11 Jan 2008

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/07; change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Oct 2007

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 28 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Oct 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/06; full list of members

Documents

View document PDF

Legacy

Date: 10 Dec 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Dec 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Dec 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Dec 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Nov 2006

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 10 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/05; change of members

Documents

View document PDF

Legacy

Date: 28 Oct 2005

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 28 Oct 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Oct 2005

Category: Address

Type: 287

Description: Registered office changed on 28/10/05 from: 15 lansdowne gardens romsey hampshire SO51 8FN

Documents

View document PDF

Legacy

Date: 28 Oct 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Oct 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Oct 2005

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 24 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/04; no change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Nov 2004

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 02 Nov 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

CHERWELL SOFTWARE LIMITED

43-45 DEVIZES ROAD,SWINDON,SN1 4BG

Number:06960741
Status:ACTIVE
Category:Private Limited Company

EXECUTIVE ALPINE TAXIS (BURTON) LTD

74 HIGH STREET,BURTON UPON TRENT,DE14 1LD

Number:08455200
Status:ACTIVE
Category:Private Limited Company

HOME FROM HOME (BEDFORD) LIMITED

GRACE LODGE 21 DAYS LANE,BEDFORD,MK40 4AD

Number:04331018
Status:ACTIVE
Category:Private Limited Company

INTROSPORT TRUST

TREGOLWYN MEWS OFF TOWN HALL SQUARE,COWBRIDGE,CF71 7AD

Number:07439496
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

J&T GRUBBS LTD

77 CALDERON ROAD,LONDON,E11 4ET

Number:09231216
Status:ACTIVE
Category:Private Limited Company

THE NO FEE BUY TO LET BROKER LTD

2 PEACOCK LANE WALSDEN,WEST YORKSHIRE,OL14 6BD

Number:09752706
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source