- Company Overview for LANSDALE HOLDINGS LIMITED (10879153)
- Filing history for LANSDALE HOLDINGS LIMITED (10879153)
- People for LANSDALE HOLDINGS LIMITED (10879153)
- More for LANSDALE HOLDINGS LIMITED (10879153)
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
|
|
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 |