LANSDOWNE FINANCIAL MANAGEMENT LIMITED

Keyzaston House Sutton End Keyzaston House Sutton End, Pulborough, RH20 1PY, West Sussex
StatusDISSOLVED
Company No.03772283
CategoryPrivate Limited Company
Incorporated18 May 1999
Age25 years, 3 days
JurisdictionEngland Wales
Dissolution12 Nov 2014
Years9 years, 6 months, 9 days

SUMMARY

LANSDOWNE FINANCIAL MANAGEMENT LIMITED is an dissolved private limited company with number 03772283. It was incorporated 25 years, 3 days ago, on 18 May 1999 and it was dissolved 9 years, 6 months, 9 days ago, on 12 November 2014. The company address is Keyzaston House Sutton End Keyzaston House Sutton End, Pulborough, RH20 1PY, West Sussex.



Company Fillings

Gazette dissolved liquidation

Date: 12 Nov 2014

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory completion

Date: 12 Aug 2014

Category: Insolvency

Sub Category: Compulsory

Type: L64.07

Documents

View document PDF

Liquidation compulsory winding up order

Date: 02 Jul 2013

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Sep 2012

Action Date: 10 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-10

Documents

View document PDF

Termination director company with name

Date: 26 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sara Felton-Smith

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Aug 2011

Action Date: 10 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-10

Documents

View document PDF

Change person director company with change date

Date: 22 Aug 2011

Action Date: 05 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Jonathan Felton Smith

Change date: 2011-08-05

Documents

View document PDF

Change person director company with change date

Date: 22 Aug 2011

Action Date: 05 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-08-05

Officer name: Mrs Sara Ann Felton-Smith

Documents

View document PDF

Change person secretary company with change date

Date: 22 Aug 2011

Action Date: 05 Aug 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Paul Jonathan Felton Smith

Change date: 2011-08-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Aug 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Aug 2011

Action Date: 05 Aug 2011

Category: Address

Type: AD01

Change date: 2011-08-05

Old address: Allens Farmhouse Allens Farm Meres Lane Five Ashes Mayfield East Sussex TN20 6JT

Documents

View document PDF

Change registered office address company with date old address

Date: 24 May 2011

Action Date: 24 May 2011

Category: Address

Type: AD01

Old address: the Old Parsonage Tidebrook Wadhurst East Sussex TN5 6PA

Change date: 2011-05-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Sep 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Aug 2010

Action Date: 10 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Oct 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 17 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/05/09; full list of members

Documents

View document PDF

Legacy

Date: 17 Jun 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / sara wilson / 30/04/2009

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Oct 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 30 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 18/05/08; full list of members

Documents

View document PDF

Legacy

Date: 13 Sep 2007

Category: Annual-return

Type: 363s

Description: Return made up to 18/05/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Sep 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Sep 2006

Action Date: 31 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-31

Documents

View document PDF

Legacy

Date: 19 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 18/05/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Sep 2005

Action Date: 31 Oct 2004

Category: Accounts

Type: AA

Made up date: 2004-10-31

Documents

View document PDF

Legacy

Date: 07 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 18/05/05; full list of members

Documents

View document PDF

Legacy

Date: 06 Jul 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 06 Jul 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Sep 2004

Action Date: 31 Oct 2003

Category: Accounts

Type: AA

Made up date: 2003-10-31

Documents

View document PDF

Legacy

Date: 18 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 18/05/04; full list of members

Documents

View document PDF

Legacy

Date: 18 Feb 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Sep 2003

Action Date: 31 Oct 2002

Category: Accounts

Type: AA

Made up date: 2002-10-31

Documents

View document PDF

Legacy

Date: 13 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 18/05/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Aug 2002

Action Date: 31 Oct 2001

Category: Accounts

Type: AA

Made up date: 2001-10-31

Documents

View document PDF

Legacy

Date: 11 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 18/05/02; full list of members

Documents

View document PDF

Legacy

Date: 09 Apr 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 17 Jul 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 19 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 18/05/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 11 Apr 2001

Action Date: 31 Oct 2000

Category: Accounts

Type: AA

Made up date: 2000-10-31

Documents

View document PDF

Legacy

Date: 20 Sep 2000

Category: Address

Type: 287

Description: Registered office changed on 20/09/00 from: foxes field armstrong road brockenhurst hampshire SO42 7TA

Documents

View document PDF

Legacy

Date: 29 Jun 2000

Category: Capital

Type: 88(2)R

Description: Ad 11/05/99--------- £ si 2@1

Documents

View document PDF

Legacy

Date: 15 Jun 2000

Category: Annual-return

Type: 363s

Description: Return made up to 18/05/00; full list of members

Documents

View document PDF

Legacy

Date: 21 Mar 2000

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/05/00 to 31/10/00

Documents

View document PDF

Legacy

Date: 09 Jun 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Jun 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Jun 1999

Category: Address

Type: 287

Description: Registered office changed on 09/06/99 from: 381 kingsway hove east sussex BN3 4QD

Documents

View document PDF

Incorporation company

Date: 18 May 1999

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BAD APPLE HAIR WOLVERHAMPTON LTD

STUDIO 512/513 THE CUSTARD FACTORY,BIRMINGHAM,B9 4DP

Number:09543489
Status:ACTIVE
Category:Private Limited Company

CITY MASTIC ASPHALT LIMITED

C/O D P C,STOKE ON TRENT,ST4 2QY

Number:03932014
Status:ACTIVE
Category:Private Limited Company

EGREMONT TRANSFORMATION LTD

33 CAVENDISH SQUARE,LONDON,W1G 0PW

Number:09881572
Status:ACTIVE
Category:Private Limited Company

LAWTON MOULE CLEANING LTD

4TH FLOOR SUNLEY HOUSE,CROYDON,CR0 2AP

Number:09919945
Status:ACTIVE
Category:Private Limited Company

PORTMEAD LIMITED

9 FRANKLAND CLOSE, CROXLEY GREEN,HERTS,WD3 3AR

Number:05129948
Status:ACTIVE
Category:Private Limited Company

THINKING GOOD COMING GOOD LTD

11 MAYCLIFFE HALL,NOTTINGHAM,NG9 7HB

Number:11780296
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