- Company Overview for LANSMITH GLOBAL PARTNERS LIMITED (12216196)
- Filing history for LANSMITH GLOBAL PARTNERS LIMITED (12216196)
- People for LANSMITH GLOBAL PARTNERS LIMITED (12216196)
- More for LANSMITH GLOBAL PARTNERS LIMITED (12216196)
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) |
---|---|---|---|
31 Jul 2024 | AA | Micro company accounts made up to 30 September 2023 | |
30 May 2024 | CS01 | Confirmation statement made on 24 May 2024 with no updates | |
29 Jun 2023 | AA | Micro company accounts made up to 30 September 2022 | |
24 May 2023 | CS01 | Confirmation statement made on 24 May 2023 with updates | |
14 Mar 2023 | CS01 | Confirmation statement made on 16 February 2023 with no updates | |
05 Apr 2022 | AD01 | Registered office address changed from King's Court London Road Stevenage SG1 2NG England to King's Court London Road Stevenage SG1 2NG on 5 April 2022 | |
04 Apr 2022 | AD01 | Registered office address changed from Highview House, 1st Floor Tattenham Crescent Epsom Surrey KT18 5QJ United Kingdom to King's Court London Road Stevenage SG1 2NG on 4 April 2022 | |
23 Mar 2022 | CS01 | Confirmation statement made on 16 February 2022 with updates | |
18 Jan 2022 | CERTNM |
Company name changed vinco global partners LIMITED\certificate issued on 18/01/22
|
|
16 Dec 2021 | AA | Micro company accounts made up to 30 September 2021 | |
08 Nov 2021 | PSC01 | Notification of Graham Langton as a person with significant control on 2 October 2021 | |
08 Nov 2021 | PSC07 | Cessation of Mark Vincent as a person with significant control on 2 October 2021 | |
08 Nov 2021 | PSC01 | Notification of Jamie Thomas Smith as a person with significant control on 2 October 2021 | |
01 Nov 2021 | TM01 | Termination of appointment of Andrew David Smith as a director on 31 October 2021 | |
29 Oct 2021 | SH20 | Statement by Directors | |
29 Oct 2021 | SH19 |
Statement of capital on 29 October 2021
|
|
29 Oct 2021 | CAP-SS | Solvency Statement dated 01/10/21 | |
29 Oct 2021 | RESOLUTIONS |
Resolutions
|
|
29 Oct 2021 | SH08 | Change of share class name or designation | |
19 Oct 2021 | AP01 | Appointment of Mr Graham Robert Langton as a director on 19 October 2021 | |
18 Jun 2021 | AA | Micro company accounts made up to 30 September 2020 | |
16 Feb 2021 | CS01 | Confirmation statement made on 16 February 2021 with updates | |
08 Jun 2020 | PSC01 | Notification of Mark Vincent as a person with significant control on 5 June 2020 | |
08 Jun 2020 | PSC07 | Cessation of Andrew David Smith as a person with significant control on 5 June 2020 | |
08 Jun 2020 | PSC07 | Cessation of Jamie Thomas Smith as a person with significant control on 5 June 2020 |