Advanced company searchLink opens in new window

LANSDOWNE HOUSE (ST. GEORGE'S HILL) LIMITED

Company number 06401979

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Mar 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Jan 2016 GAZ1(A) First Gazette notice for voluntary strike-off
29 Dec 2015 DS01 Application to strike the company off the register
19 Oct 2015 AR01 Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1
03 Jul 2015 AA Accounts for a small company made up to 30 September 2014
30 Oct 2014 AR01 Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2014-10-30
  • GBP 1
08 Jul 2014 AA Accounts for a small company made up to 30 September 2013
25 Oct 2013 AR01 Annual return made up to 17 October 2013 with full list of shareholders
Statement of capital on 2013-10-25
  • GBP 1
10 Oct 2013 AP01 Appointment of Ms Rachel Anna Barnett as a director
10 Oct 2013 TM01 Termination of appointment of William Wilson as a director
04 Jul 2013 AA Accounts for a small company made up to 30 September 2012
24 Oct 2012 AR01 Annual return made up to 17 October 2012 with full list of shareholders
04 Jul 2012 AA Accounts for a small company made up to 30 September 2011
09 Nov 2011 AR01 Annual return made up to 17 October 2011 with full list of shareholders
06 Jul 2011 AA Accounts for a small company made up to 30 September 2010
08 Dec 2010 AR01 Annual return made up to 17 October 2010 with full list of shareholders
08 Dec 2010 AP01 Appointment of Mr William John Martin Wilson as a director
12 Aug 2010 AD01 Registered office address changed from 1St Floor, Colechurch House One London Bridge Walk London SE1 2SX on 12 August 2010
02 Jul 2010 AA Accounts for a small company made up to 30 September 2009
22 Dec 2009 MISC Certificate of fact - name correction from lansdowne house (st.george's hill) LIMITED to lansdowne house (st. George's hill) LIMITED.
01 Dec 2009 CERTNM Company name changed hereford house LIMITED\certificate issued on 01/12/09
  • CONNOT ‐
  • ANNOTATION Changed its name on 1ST december 2009 to lansdowne house (st. George's hill) LIMITED and not the name lansdowne house (st,george's hill) LIMITED as erroneously shown on the face of the certificate of change of name dated 1ST december 2009.
12 Nov 2009 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-22
21 Oct 2009 AR01 Annual return made up to 17 October 2009 with full list of shareholders
21 Oct 2009 CH01 Director's details changed for Harold Edward Michael Bennett on 17 October 2009
21 Oct 2009 CH01 Director's details changed for Keith Barnett on 17 October 2009