- 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) |
---|---|---|---|
07 Jun 2019 | CS01 | Confirmation statement made on 5 June 2019 with updates | |
07 Jun 2019 | PSC07 | Cessation of Lorraine Chastey as a person with significant control on 31 May 2019 | |
05 Jun 2019 | PSC07 | Cessation of Mark Richard Thomas Rowe as a person with significant control on 31 May 2019 | |
05 Jun 2019 | CS01 | Confirmation statement made on 4 June 2019 with updates | |
05 Jun 2019 | PSC01 | Notification of Lorraine Chastey as a person with significant control on 31 May 2019 | |
03 Jun 2019 | TM01 | Termination of appointment of Mark Richard Thomas Rowe as a director on 30 May 2019 | |
31 May 2019 | AP01 | Appointment of Ms Lorraine Chastey as a director on 30 May 2019 | |
18 Dec 2018 | AA | Micro company accounts made up to 30 March 2018 | |
10 Sep 2018 | CS01 | Confirmation statement made on 19 August 2018 with no updates | |
10 Jul 2018 | TM01 | Termination of appointment of Sabrina Kaur Kumar as a director on 27 June 2018 | |
15 May 2018 | PSC04 | Change of details for Mr Mark Richard Thomas Rowe as a person with significant control on 18 December 2017 | |
15 May 2018 | CH01 | Director's details changed for Mr Mark Richard Thomas Rowe on 18 December 2017 | |
21 Mar 2018 | AA | Total exemption full accounts made up to 30 March 2017 | |
09 Jan 2018 | AD01 | Registered office address changed from Midland House 2 Poole Road Bournemouth BH2 5QY England to 71 Queen Victoria Street London EC4V 4BE on 9 January 2018 | |
20 Dec 2017 | AA01 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 | |
17 Oct 2017 | PSC07 | Cessation of Robert William Buchan as a person with significant control on 14 July 2017 | |
02 Oct 2017 | CS01 | Confirmation statement made on 19 August 2017 with updates | |
06 Sep 2017 | PSC07 | Cessation of Robert William Buchan as a person with significant control on 14 July 2017 | |
26 Jul 2017 | PSC01 | Notification of Mark Richard Thomas Rowe as a person with significant control on 14 July 2017 | |
26 Jul 2017 | AP01 | Appointment of Mrs Sabrina Kaur Kumar as a director on 14 July 2017 | |
21 Jul 2017 | AD01 | Registered office address changed from 22 Aldershot Road Guildford Surrey GU2 8AF United Kingdom to Midland House 2 Poole Road Bournemouth BH2 5QY on 21 July 2017 | |
21 Jul 2017 | TM02 | Termination of appointment of Amy Grace Barnett as a secretary on 14 July 2017 | |
21 Jul 2017 | TM01 | Termination of appointment of Robert William Buchan as a director on 14 July 2017 | |
21 Jul 2017 | AP01 | Appointment of Mr Mark Richard Thomas Rowe as a director on 14 July 2017 | |
22 Jun 2017 | AD01 | Registered office address changed from 54 Pullman Lane Godalming Surrey GU7 1YB England to 22 Aldershot Road Guildford Surrey GU2 8AF on 22 June 2017 |