- Company Overview for LANSDOWN FINANCIAL LTD (09742346)
- Filing history for LANSDOWN FINANCIAL LTD (09742346)
- People for LANSDOWN FINANCIAL LTD (09742346)
- More for LANSDOWN FINANCIAL LTD (09742346)
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) |
---|---|---|---|
29 Oct 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
17 Sep 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Aug 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jun 2024 | RP10 | Address of person with significant control Mr Mark Richard Thomas Rowe changed to 09742346 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 26 June 2024 | |
26 Jun 2024 | RP09 | Address of officer Mr Mark Richard Thomas Rowe changed to 09742346 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 26 June 2024 | |
26 Jun 2024 | RP05 | Registered office address changed to PO Box 4385, 09742346 - Companies House Default Address, Cardiff, CF14 8LH on 26 June 2024 | |
06 Jun 2023 | AA | Micro company accounts made up to 29 March 2023 | |
06 Jun 2023 | CS01 | Confirmation statement made on 20 May 2023 with no updates | |
10 Aug 2022 | PSC01 | Notification of Mark Richard Thomas Rowe as a person with significant control on 10 August 2022 | |
10 Aug 2022 | PSC07 | Cessation of White Systems Negative Limited as a person with significant control on 10 August 2022 | |
26 May 2022 | CS01 | Confirmation statement made on 20 May 2022 with no updates | |
28 Apr 2022 | AA | Micro company accounts made up to 29 March 2022 | |
25 Apr 2022 | AD01 | Registered office address changed from PO Box 4385 09742346: Companies House Default Address Cardiff CF14 8LH to 85 Great Portland Street London W1W 7LT on 25 April 2022 | |
14 Apr 2022 | RP05 | Registered office address changed to PO Box 4385, 09742346: Companies House Default Address, Cardiff, CF14 8LH on 14 April 2022 | |
09 Jun 2021 | AA | Micro company accounts made up to 29 March 2021 | |
20 May 2021 | CS01 | Confirmation statement made on 20 May 2021 with no updates | |
20 May 2021 | AA | Micro company accounts made up to 29 March 2020 | |
30 Jul 2020 | AD01 | Registered office address changed from 71 Queen Victoria Street London EC4V 4BE United Kingdom to 85 Great Portland Street London W1W 7LT on 30 July 2020 | |
16 Jun 2020 | CS01 | Confirmation statement made on 10 June 2020 with no updates | |
12 Mar 2020 | AA | Micro company accounts made up to 29 March 2019 | |
25 Feb 2020 | TM01 | Termination of appointment of Lorraine Chastey as a director on 21 February 2020 | |
24 Feb 2020 | AP01 | Appointment of Mr Mark Richard Thomas Rowe as a director on 21 February 2020 | |
13 Dec 2019 | AA01 | Previous accounting period shortened from 30 March 2019 to 29 March 2019 | |
13 Jun 2019 | PSC02 | Notification of White Systems Negative Limited as a person with significant control on 31 May 2019 | |
07 Jun 2019 | PSC02 | Notification of White Systems Negative Limited as a person with significant control on 31 May 2019 |