Advanced company searchLink opens in new window

LANSDOWNE NEWCO LIMITED

Company number 15013828

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 Jan 2025 CH01 Director's details changed for Ms Yareli Alcantara Sedas on 4 November 2024
26 Nov 2024 CH01 Director's details changed for Mr Frederick John Muirhead on 4 November 2024
21 Nov 2024 CH04 Secretary's details changed for Apex Group Secretaries (Uk) Limited on 18 November 2024
21 Nov 2024 AD01 Registered office address changed from 4th Floor 140 Aldersgate Street London United Kingdom EC1A 4HY England to 4th Floor 140 Aldersgate Street London EC1A 4HY on 21 November 2024
21 Nov 2024 PSC05 Change of details for Fizzy Development Llp as a person with significant control on 18 November 2024
21 Nov 2024 AD01 Registered office address changed from 6th Floor 125 London Wall London EC2Y 5AS United Kingdom to 4th Floor 140 Aldersgate Street London United Kingdom EC1A 4HY on 21 November 2024
15 Nov 2024 AP01 Appointment of Mr Daniel Robert Thompson as a director on 4 November 2024
14 Nov 2024 AP01 Appointment of Ms Yareli Alcantara Sedas as a director on 4 November 2024
14 Nov 2024 AP01 Appointment of Mr Frederick John Muirhead as a director on 4 November 2024
14 Nov 2024 TM01 Termination of appointment of Mark Stuart Allnutt as a director on 4 November 2024
14 Nov 2024 TM01 Termination of appointment of Angela Marie Russell as a director on 4 November 2024
14 Nov 2024 TM01 Termination of appointment of Isabel Rose Peacock as a director on 4 November 2024
14 Nov 2024 AA Audit exemption subsidiary accounts made up to 31 December 2023
14 Nov 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/23
14 Nov 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/23
14 Nov 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/23
01 Oct 2024 SH01 Statement of capital following an allotment of shares on 20 June 2024
  • GBP 751,768
01 Oct 2024 SH01 Statement of capital following an allotment of shares on 26 April 2024
  • GBP 734,575
18 Jul 2024 CS01 Confirmation statement made on 2 July 2024 with updates
30 Apr 2024 SH01 Statement of capital following an allotment of shares on 23 February 2024
  • GBP 713,145
22 Dec 2023 SH01 Statement of capital following an allotment of shares on 11 December 2023
  • GBP 627,930
04 Dec 2023 AA01 Current accounting period shortened from 31 December 2024 to 31 December 2023
29 Nov 2023 SH01 Statement of capital following an allotment of shares on 11 August 2023
  • GBP 584,404
09 Nov 2023 AP04 Appointment of Apex Group Secretaries (Uk) Limited as a secretary on 19 July 2023
21 Sep 2023 AA01 Current accounting period extended from 31 July 2024 to 31 December 2024