Advanced company searchLink opens in new window

LANSDOWN FINANCIAL LTD

Company number 09742346

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)
06 Jun 2023 AA Micro company accounts made up to 29 March 2023
06 Jun 2023 CS01 Confirmation statement made on 20 May 2023 with no updates
10 Aug 2022 PSC01 Notification of Mark Richard Thomas Rowe as a person with significant control on 10 August 2022
10 Aug 2022 PSC07 Cessation of White Systems Negative Limited as a person with significant control on 10 August 2022
26 May 2022 CS01 Confirmation statement made on 20 May 2022 with no updates
28 Apr 2022 AA Micro company accounts made up to 29 March 2022
25 Apr 2022 AD01 Registered office address changed from PO Box 4385 09742346: Companies House Default Address Cardiff CF14 8LH to 85 Great Portland Street London W1W 7LT on 25 April 2022
14 Apr 2022 RP05 Registered office address changed to PO Box 4385, 09742346: Companies House Default Address, Cardiff, CF14 8LH on 14 April 2022
09 Jun 2021 AA Micro company accounts made up to 29 March 2021
20 May 2021 CS01 Confirmation statement made on 20 May 2021 with no updates
20 May 2021 AA Micro company accounts made up to 29 March 2020
30 Jul 2020 AD01 Registered office address changed from 71 Queen Victoria Street London EC4V 4BE United Kingdom to 85 Great Portland Street London W1W 7LT on 30 July 2020
16 Jun 2020 CS01 Confirmation statement made on 10 June 2020 with no updates
12 Mar 2020 AA Micro company accounts made up to 29 March 2019
25 Feb 2020 TM01 Termination of appointment of Lorraine Chastey as a director on 21 February 2020
24 Feb 2020 AP01 Appointment of Mr Mark Richard Thomas Rowe as a director on 21 February 2020
13 Dec 2019 AA01 Previous accounting period shortened from 30 March 2019 to 29 March 2019
13 Jun 2019 PSC02 Notification of White Systems Negative Limited as a person with significant control on 31 May 2019
07 Jun 2019 PSC02 Notification of White Systems Negative Limited as a person with significant control on 31 May 2019
07 Jun 2019 CS01 Confirmation statement made on 5 June 2019 with updates
07 Jun 2019 PSC07 Cessation of Lorraine Chastey as a person with significant control on 31 May 2019
05 Jun 2019 PSC07 Cessation of Mark Richard Thomas Rowe as a person with significant control on 31 May 2019
05 Jun 2019 CS01 Confirmation statement made on 4 June 2019 with updates
05 Jun 2019 PSC01 Notification of Lorraine Chastey as a person with significant control on 31 May 2019
03 Jun 2019 TM01 Termination of appointment of Mark Richard Thomas Rowe as a director on 30 May 2019