LANSDOWE LIMITED
Status | DISSOLVED |
Company No. | 01945255 |
Category | Private Limited Company |
Incorporated | 06 Sep 1985 |
Age | 38 years, 9 months, 1 day |
Jurisdiction | England Wales |
Dissolution | 15 Nov 2020 |
Years | 3 years, 6 months, 22 days |
SUMMARY
LANSDOWE LIMITED is an dissolved private limited company with number 01945255. It was incorporated 38 years, 9 months, 1 day ago, on 06 September 1985 and it was dissolved 3 years, 6 months, 22 days ago, on 15 November 2020. The company address is Sfp, 9 Ensign House Sfp, 9 Ensign House, Marsh Wall, E14 9XQ, London.
Company Fillings
Liquidation in administration move to dissolution
Date: 15 Aug 2020
Category: Insolvency
Sub Category: Administration
Type: AM23
Documents
Liquidation in administration progress report
Date: 16 Mar 2020
Category: Insolvency
Sub Category: Administration
Type: AM10
Documents
Mortgage satisfy charge full
Date: 11 Nov 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Liquidation administration notice deemed approval of proposals
Date: 02 Nov 2019
Category: Insolvency
Sub Category: Administration
Type: AM06
Documents
Liquidation in administration proposals
Date: 26 Oct 2019
Category: Insolvency
Sub Category: Administration
Type: AM03
Documents
Change registered office address company with date old address new address
Date: 17 Oct 2019
Action Date: 17 Oct 2019
Category: Address
Type: AD01
New address: Sfp, 9 Ensign House Admirals Way Marsh Wall London E14 9XQ
Old address: PO Box 7608 PO Box 7608 Milton Keynes MK11 9JG England
Change date: 2019-10-17
Documents
Liquidation in administration appointment of administrator
Date: 05 Sep 2019
Category: Insolvency
Sub Category: Administration
Type: AM01
Documents
Accounts with accounts type total exemption full
Date: 19 Jul 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Notification of a person with significant control
Date: 30 Apr 2019
Action Date: 20 Apr 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2019-04-20
Psc name: Granda15.1 Limited
Documents
Change registered office address company with date old address new address
Date: 30 Apr 2019
Action Date: 30 Apr 2019
Category: Address
Type: AD01
Old address: 4 Capricorn Centre Capricorn Centre, Cranes Farm Road Basildon SS14 3JJ England
New address: PO Box 7608 PO Box 7608 Milton Keynes MK11 9JG
Change date: 2019-04-30
Documents
Appoint person director company with name date
Date: 30 Apr 2019
Action Date: 23 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Adrian Richard Bromell
Appointment date: 2019-04-23
Documents
Termination director company with name termination date
Date: 30 Apr 2019
Action Date: 20 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Traynor
Termination date: 2019-04-20
Documents
Termination director company with name termination date
Date: 30 Apr 2019
Action Date: 20 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-04-20
Officer name: Gary Clive Livermore
Documents
Cessation of a person with significant control
Date: 30 Apr 2019
Action Date: 20 Apr 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Gary Clive Livermore
Cessation date: 2019-04-20
Documents
Termination director company with name termination date
Date: 30 Apr 2019
Action Date: 20 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sharon Ann Livermore
Termination date: 2019-04-20
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 17 Sep 2018
Action Date: 08 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-08
Documents
Confirmation statement with no updates
Date: 23 Oct 2017
Action Date: 08 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-08
Documents
Accounts with accounts type total exemption full
Date: 26 Jun 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Accounts with accounts type total exemption small
Date: 10 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 08 Sep 2016
Action Date: 08 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-08
Documents
Mortgage create with deed with charge number charge creation date
Date: 02 Sep 2016
Action Date: 30 Aug 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-08-30
Charge number: 019452550007
Documents
Mortgage satisfy charge full
Date: 30 Aug 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Mortgage satisfy charge full
Date: 30 Aug 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 5
Documents
Capital allotment shares
Date: 26 Aug 2016
Action Date: 01 Apr 2016
Category: Capital
Type: SH01
Date: 2016-04-01
Capital : 300 GBP
Documents
Termination secretary company with name termination date
Date: 26 Aug 2016
Action Date: 26 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Sandra Buckland
Termination date: 2016-08-26
Documents
Change registered office address company with date old address new address
Date: 24 Aug 2016
Action Date: 24 Aug 2016
Category: Address
Type: AD01
Change date: 2016-08-24
New address: 4 Capricorn Centre Capricorn Centre, Cranes Farm Road Basildon SS14 3JJ
Old address: 12 Rawreth Industrial Estate Rawreth Lane Rayleigh SS6 9RL England
Documents
Change registered office address company with date old address new address
Date: 19 Aug 2016
Action Date: 19 Aug 2016
Category: Address
Type: AD01
Old address: C/O Srj Accounting Services Limited First Floor, Lumiere Elstree Way Borehamwood Hertfordshire WD6 1JH
Change date: 2016-08-19
New address: 12 Rawreth Industrial Estate Rawreth Lane Rayleigh SS6 9RL
Documents
Appoint person director company with name date
Date: 09 Aug 2016
Action Date: 01 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-05-01
Officer name: Mr Paul Traynor
Documents
Annual return company with made up date full list shareholders
Date: 02 Nov 2015
Action Date: 21 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-21
Documents
Change registered office address company with date old address new address
Date: 02 Oct 2015
Action Date: 02 Oct 2015
Category: Address
Type: AD01
New address: C/O Srj Accounting Services Limited First Floor, Lumiere Elstree Way Borehamwood Hertfordshire WD6 1JH
Change date: 2015-10-02
Old address: Elwood House 42 Lytton Road New Barnet Barnet Hertfordshire EN5 5BY
Documents
Accounts with accounts type total exemption small
Date: 22 Jul 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2014
Action Date: 21 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-21
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2013
Action Date: 21 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-21
Documents
Accounts with accounts type total exemption small
Date: 10 Jun 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Accounts with accounts type total exemption small
Date: 21 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Legacy
Date: 15 Nov 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 6
Documents
Annual return company with made up date full list shareholders
Date: 23 Oct 2012
Action Date: 21 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-21
Documents
Appoint person secretary company with name
Date: 23 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Sandra Buckland
Documents
Legacy
Date: 28 Oct 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 5
Documents
Annual return company with made up date full list shareholders
Date: 26 Oct 2011
Action Date: 21 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-21
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Oct 2010
Action Date: 21 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-21
Documents
Change person director company with change date
Date: 25 Oct 2010
Action Date: 22 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Sharon Ann Livermore
Change date: 2009-10-22
Documents
Change person director company with change date
Date: 25 Oct 2010
Action Date: 22 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-22
Officer name: Mr Gary Clive Livermore
Documents
Accounts with accounts type total exemption small
Date: 10 Aug 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Legacy
Date: 09 Jun 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Legacy
Date: 22 May 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Oct 2009
Action Date: 21 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-21
Documents
Change registered office address company with date old address
Date: 23 Oct 2009
Action Date: 23 Oct 2009
Category: Address
Type: AD01
Old address: Alan Kitson & Company Limited 65 Kingswood Chase Leigh-on-Sea Essex SS9 3BB
Change date: 2009-10-23
Documents
Change person director company with change date
Date: 22 Oct 2009
Action Date: 22 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-22
Officer name: Mrs Sharon Ann Livermore
Documents
Change person director company with change date
Date: 22 Oct 2009
Action Date: 22 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Gary Clive Livermore
Change date: 2009-10-22
Documents
Legacy
Date: 13 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated director and secretary nicole harris
Documents
Legacy
Date: 10 Mar 2009
Category: Address
Type: 287
Description: Registered office changed on 10/03/2009 from 4 exchange buildings high street barnet hertfordshire EN5 5SY
Documents
Legacy
Date: 10 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated director mitchell harris
Documents
Resolution
Date: 10 Mar 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 12 Feb 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Legacy
Date: 27 Jan 2009
Category: Officers
Type: 288a
Description: Director appointed mrs sharon ann livermore
Documents
Legacy
Date: 27 Jan 2009
Category: Officers
Type: 288a
Description: Director appointed mr gary clive livermore
Documents
Legacy
Date: 21 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/10/08; full list of members
Documents
Accounts amended with made up date
Date: 22 Aug 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AAMD
Made up date: 2008-03-31
Documents
Accounts with accounts type total exemption small
Date: 13 Jun 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 24 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 21/10/07; full list of members
Documents
Legacy
Date: 24 Oct 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 03 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 21/10/06; full list of members
Documents
Legacy
Date: 21 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 21/10/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 29 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Aug 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 19 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Accounts with accounts type total exemption small
Date: 08 Feb 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 26 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/02; full list of members
Documents
Legacy
Date: 06 Mar 2002
Category: Address
Type: 287
Description: Registered office changed on 06/03/02 from: c/o bruton charles ashland hse 20 moxon street london W1U 4EU
Documents
Accounts with accounts type total exemption small
Date: 22 Jan 2002
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 14 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/01; full list of members
Documents
Accounts with accounts type small
Date: 01 Feb 2001
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 22 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/00; full list of members
Documents
Legacy
Date: 07 Feb 2000
Category: Address
Type: 287
Description: Registered office changed on 07/02/00 from: 124/130 seymour place london W1H 5DJ
Documents
Accounts with accounts type small
Date: 04 Feb 2000
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 15 Nov 1999
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/99; full list of members
Documents
Accounts with accounts type full
Date: 05 May 1999
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 05 Nov 1998
Category: Annual-return
Type: 363a
Description: Return made up to 31/10/98; full list of members
Documents
Accounts with accounts type full
Date: 28 Jul 1998
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 07 Nov 1997
Category: Annual-return
Type: 363a
Description: Return made up to 31/10/97; full list of members
Documents
Accounts with accounts type full
Date: 22 May 1997
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 14 Dec 1996
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 02 Dec 1996
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 08 Nov 1996
Category: Annual-return
Type: 363a
Description: Return made up to 31/10/96; full list of members
Documents
Accounts with accounts type full
Date: 23 Feb 1996
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Legacy
Date: 07 Nov 1995
Category: Annual-return
Type: 363x
Description: Return made up to 31/10/95; full list of members
Documents
Accounts with accounts type full
Date: 11 Apr 1995
Action Date: 31 Mar 1994
Category: Accounts
Type: AA
Made up date: 1994-03-31
Documents
Legacy
Date: 07 Dec 1994
Category: Annual-return
Type: 363x
Description: Return made up to 31/10/94; full list of members
Documents
Some Companies
16-20 LONG BARN LANE,READING,RG2 7SZ
Number: | 08248752 |
Status: | ACTIVE |
Category: | Private Limited Company |
ALNERY INCORPORATIONS NO. 1 LIMITED
ONE,LONDON,E1 6AD
Number: | 02414443 |
Status: | ACTIVE |
Category: | Private Limited Company |
BUSINESS REFERRAL GROUP LIMITED
GILMARDE HOUSE,BANBURY,OX16 9AB
Number: | 11202219 |
Status: | ACTIVE |
Category: | Private Limited Company |
145A BATH ROAD,MIDDLESEX,TW3 3BU
Number: | 05663620 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11219966 |
Status: | ACTIVE |
Category: | Private Limited Company |
42 THIRLMERE AVENUE,WORKINGTON,CA14 3HZ
Number: | 07162897 |
Status: | ACTIVE |
Category: | Private Limited Company |