Advanced company searchLink opens in new window

LANSMITH GLOBAL PARTNERS LIMITED

Company number 12216196

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-01-17
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
  • GBP 1,000
29 Oct 2021 CAP-SS Solvency Statement dated 01/10/21
29 Oct 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Share prem a/c cancelled 01/10/2021
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