Advanced company searchLink opens in new window

LANSDOWN FINANCIAL LTD

Company number 09742346

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)
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