- Company Overview for LANSDOWNE NEWCO LIMITED (15013828)
- Filing history for LANSDOWNE NEWCO LIMITED (15013828)
- People for LANSDOWNE NEWCO LIMITED (15013828)
- More for LANSDOWNE NEWCO LIMITED (15013828)
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
|
|
01 Oct 2024 | SH01 |
Statement of capital following an allotment of shares on 26 April 2024
|
|
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
|
|
22 Dec 2023 | SH01 |
Statement of capital following an allotment of shares on 11 December 2023
|
|
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
|
|
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 |