Advanced company searchLink opens in new window

LANSDALE HOLDINGS LIMITED

Company number 10879153

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)
28 Aug 2024 CS01 Confirmation statement made on 23 July 2024 with no updates
06 Jun 2024 AA Total exemption full accounts made up to 31 December 2023
28 Feb 2024 AD01 Registered office address changed from Unit 7, the Old Brewery Chapel Street Farnborough Hampshire GU14 8FG England to Units 4 & 5 the Old Brewery Chapel Street Farnborough Hampshire GU14 8FG on 28 February 2024
31 Aug 2023 CS01 Confirmation statement made on 23 July 2023 with no updates
27 Mar 2023 AA Total exemption full accounts made up to 31 December 2022
25 Aug 2022 CS01 Confirmation statement made on 23 July 2022 with no updates
25 Mar 2022 AA Total exemption full accounts made up to 31 December 2021
27 Aug 2021 CS01 Confirmation statement made on 23 July 2021 with no updates
13 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
03 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
31 Jul 2020 CS01 Confirmation statement made on 23 July 2020 with updates
16 Jan 2020 AD01 Registered office address changed from Causeway Estate Lovett Road the Causeway Staines Middlesex TW18 3AZ United Kingdom to Unit 7, the Old Brewery Chapel Street Farnborough Hampshire GU14 8FG on 16 January 2020
19 Dec 2019 RP04AP01 Second filing for the appointment of Rowen Dawn Kirsty Battie as a director
04 Dec 2019 AP03 Appointment of Mrs Rowen Dawn Kirsty Battie as a secretary on 21 November 2019
04 Dec 2019 PSC07 Cessation of Kalana Amoda De Zoysa Jayawardane as a person with significant control on 19 November 2019
04 Dec 2019 PSC07 Cessation of Paul Robert Battie as a person with significant control on 19 November 2019
03 Dec 2019 PSC01 Notification of Steven Paul Battie as a person with significant control on 19 November 2019
03 Dec 2019 PSC01 Notification of Rowen Dawn Kirsty Battie as a person with significant control on 19 November 2019
26 Nov 2019 AP01 Appointment of Mrs Rowen Dawn Kirsty Battie as a director on 19 November 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 19/12/2019.
26 Nov 2019 AP01 Appointment of Mr Steven Paul Battie as a director on 19 November 2019
20 Nov 2019 TM01 Termination of appointment of Kalana Amoda De Zoysa Jayawardane as a director on 19 November 2019
20 Nov 2019 TM01 Termination of appointment of Paul Robert Battie as a director on 19 November 2019
24 Jul 2019 CS01 Confirmation statement made on 23 July 2019 with no updates
10 Apr 2019 AA Total exemption full accounts made up to 31 December 2018
24 Jul 2018 CS01 Confirmation statement made on 23 July 2018 with updates