Advanced company searchLink opens in new window

THE LANSBURY MANAGEMENT COMPANY LIMITED

Company number 08141871

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)
15 Aug 2023 CS01 Confirmation statement made on 13 July 2023 with updates
18 Aug 2022 AA Micro company accounts made up to 31 July 2022
01 Aug 2022 CS01 Confirmation statement made on 13 July 2022 with updates
28 Oct 2021 AA Micro company accounts made up to 31 July 2021
16 Jul 2021 CS01 Confirmation statement made on 13 July 2021 with updates
01 Oct 2020 AA Micro company accounts made up to 31 July 2020
04 Sep 2020 AD01 Registered office address changed from Rh45 Ltd 91 Wimpole Street London W1G 0EF to Rh45 Ltd Nightingale House 65 Curzon Street London W1J 8PE on 4 September 2020
18 Aug 2020 CS01 Confirmation statement made on 13 July 2020 with updates
06 Sep 2019 AA Micro company accounts made up to 31 July 2019
16 Jul 2019 CS01 Confirmation statement made on 13 July 2019 with updates
13 Nov 2018 AA Micro company accounts made up to 31 July 2018
13 Jul 2018 CS01 Confirmation statement made on 13 July 2018 with updates
12 Jan 2018 AA Total exemption full accounts made up to 31 July 2017
11 Jan 2018 AD01 Registered office address changed from C/O Reed Taylor Benedict Unit 3 1st Floor North Cavendish House 369-391 Burnt Oak Broadway Edgware Middlesex HA8 5AW to Rh45 Ltd 91 Wimpole Street London W1G 0EF on 11 January 2018
24 Jul 2017 CS01 Confirmation statement made on 13 July 2017 with no updates
17 Nov 2016 AA Total exemption small company accounts made up to 31 July 2016
13 Jul 2016 CS01 Confirmation statement made on 13 July 2016 with updates
17 Oct 2015 AA Total exemption small company accounts made up to 31 July 2015
15 Jul 2015 AR01 Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-07-15
  • GBP 7
21 Jan 2015 AP01 Appointment of Stephen Burgess as a director on 1 December 2014
24 Dec 2014 TM01 Termination of appointment of John Joseph O'neill as a director on 1 December 2014
27 Oct 2014 AD01 Registered office address changed from C/O Reed Taylor Benedict Unit 6, 9Th Floor Premier House 112 Station Road Edgware Middlesex HA8 7BJ United Kingdom to C/O Reed Taylor Benedict Unit 3, 1St Floor North, Cavendish House 369-391 Burnt Oak Broadway Edgware Middlesex HA8 5AW on 27 October 2014
11 Sep 2014 AA Total exemption small company accounts made up to 31 July 2014
03 Sep 2014 AR01 Annual return made up to 13 July 2014 with full list of shareholders
Statement of capital on 2014-09-03
  • GBP 7
12 May 2014 AA Total exemption small company accounts made up to 31 July 2013