FOUNDATION PROPERTY & CAPITAL (LT) LLP
Company number OC341927
- Company Overview for FOUNDATION PROPERTY & CAPITAL (LT) LLP (OC341927)
- Filing history for FOUNDATION PROPERTY & CAPITAL (LT) LLP (OC341927)
- People for FOUNDATION PROPERTY & CAPITAL (LT) LLP (OC341927)
- Charges for FOUNDATION PROPERTY & CAPITAL (LT) LLP (OC341927)
- More for FOUNDATION PROPERTY & CAPITAL (LT) LLP (OC341927)
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) |
---|---|---|---|
30 Jan 2025 | LLCH01 | Member's details changed for Mr Benjamin Isaac Wagstaff Lansman on 30 January 2025 | |
30 Jan 2025 | LLPSC04 | Change of details for Mr Benjamin Isaac Wagstaff Lansman as a person with significant control on 30 January 2025 | |
07 Jan 2025 | LLCH01 | Member's details changed for Mr Stephen Lansman on 7 January 2025 | |
16 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
11 Nov 2024 | LLCS01 | Confirmation statement made on 10 November 2024 with no updates | |
28 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
22 Nov 2023 | LLPSC04 | Change of details for Mr Benjamin Isaac Wagstaff Lansman as a person with significant control on 1 November 2023 | |
22 Nov 2023 | LLCS01 | Confirmation statement made on 10 November 2023 with no updates | |
22 Nov 2023 | LLAD01 | Registered office address changed from First Floor South 101 New Cavendish Street London W1W 6XH England to 101 New Cavendish Street 1st Floor South London W1W 6XH on 22 November 2023 | |
22 Nov 2023 | LLCH02 | Member's details changed for Foundation Property Company Limited on 1 November 2023 | |
20 Apr 2023 | LLCH01 | Member's details changed for Mr Stephen Lansman on 20 April 2023 | |
03 Apr 2023 | LLAD01 | Registered office address changed from 64 New Cavendish Street London W1G 8TB England to First Floor South 101 New Cavendish Street London W1W 6XH on 3 April 2023 | |
13 Feb 2023 | LLPSC04 | Change of details for Alice Kwok Ying Wong as a person with significant control on 13 February 2023 | |
23 Nov 2022 | LLCS01 | Confirmation statement made on 10 November 2022 with no updates | |
07 Oct 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
11 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
10 Nov 2021 | LLCS01 | Confirmation statement made on 10 November 2021 with no updates | |
28 Sep 2021 | LLPSC04 | Change of details for Alice Kwok Ying Wong as a person with significant control on 28 September 2021 | |
11 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
01 Dec 2020 | LLCS01 | Confirmation statement made on 1 December 2020 with no updates | |
01 Dec 2020 | LLCH01 | Member's details changed for Mr Stephen Lansman on 1 December 2020 | |
17 Aug 2020 | LLCH01 | Member's details changed for Jacqueline Tse on 17 August 2020 | |
17 Aug 2020 | LLCH01 | Member's details changed for Mr Stephen Lansman on 17 August 2020 | |
17 Aug 2020 | LLCH01 | Member's details changed for Mr Ryan Curran on 17 August 2020 | |
17 Feb 2020 | LLAD01 | Registered office address changed from 73 Cornhill London EC3V 3QQ to 64 New Cavendish Street London W1G 8TB on 17 February 2020 |