LANSDOWNE SQUARE MANAGEMENT COMPANY LTD

9d Lansdowne Square, Weymouth, DT4 9QT, Dorset, England
StatusACTIVE
Company No.10415234
CategoryPrivate Limited Company
Incorporated07 Oct 2016
Age7 years, 7 months, 12 days
JurisdictionEngland Wales

SUMMARY

LANSDOWNE SQUARE MANAGEMENT COMPANY LTD is an active private limited company with number 10415234. It was incorporated 7 years, 7 months, 12 days ago, on 07 October 2016. The company address is 9d Lansdowne Square, Weymouth, DT4 9QT, Dorset, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 19 Dec 2023

Action Date: 31 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2023

Action Date: 03 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Apr 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2022

Action Date: 06 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Mar 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Oct 2021

Action Date: 06 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-06

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jun 2021

Action Date: 22 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-06-22

Officer name: Mr Geoffrey John Brazier

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jun 2021

Action Date: 21 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-21

Officer name: Rebecca Jane Specha

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jan 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jan 2021

Action Date: 22 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-12-22

Officer name: Mr Gary Anthony Cockroft

Documents

View document PDF

Termination director company with name termination date

Date: 31 Dec 2020

Action Date: 22 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Henry Stenlake

Termination date: 2020-12-22

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Oct 2020

Action Date: 06 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Feb 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Oct 2019

Action Date: 06 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Feb 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2018

Action Date: 06 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-06

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jul 2018

Action Date: 24 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Frederick Smith

Termination date: 2018-07-24

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jul 2018

Action Date: 24 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-24

Officer name: Jonathan Alexander Elms

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jul 2018

Action Date: 24 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kevin Neil Binley

Appointment date: 2018-07-24

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jul 2018

Action Date: 24 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-24

Officer name: Ms Linda Anne Muir

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jul 2018

Action Date: 24 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-24

Officer name: Mrs Rebecca Jane Specha

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jul 2018

Action Date: 24 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lucy Kate Rose

Appointment date: 2018-07-24

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jul 2018

Action Date: 24 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-24

Officer name: Mr John Henry Stenlake

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jul 2018

Action Date: 22 Jul 2018

Category: Address

Type: AD01

Old address: Oaktree Emery Down Lyndhurst Hampshire SO43 7EB United Kingdom

New address: 9D Lansdowne Square Weymouth Dorset DT4 9QT

Change date: 2018-07-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jun 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2017

Action Date: 06 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-06

Documents

View document PDF

Incorporation company

Date: 07 Oct 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALFRED G PEARCE LIMITED

GARAGE LANE INDUSTRIAL ESTATE,KING'S LYNN,PE33 0BE

Number:00980985
Status:ACTIVE
Category:Private Limited Company

AS FOODS ANGUS LIMITED

28 T/A STEEPLE FISH BAR,KIRRIEMUIR,DD8 4BB

Number:SC624768
Status:ACTIVE
Category:Private Limited Company

DAMP WALL SOLUTION LIMITED

BOBAJAM,LONDON,W1D 3SL

Number:11957313
Status:ACTIVE
Category:Private Limited Company

DEEP-C VISION LIMITED

14 WOODSIDE ROAD,BROMLEY,BR1 2ES

Number:10755554
Status:ACTIVE
Category:Private Limited Company

HART FORD UK SERVICES LTD

156 DOVENSHIRE ROAD,LONDON,NW7 1DJ

Number:11322414
Status:ACTIVE
Category:Private Limited Company

K MACKOWIAK SERVICE LTD

86 CLITHEROW AVENUE,HANWELL,W7 2BT

Number:11967845
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