LANSDOWNE PRODUCTS LIMITED

04565704
PRINCE REGENT HOUSE 108 LONDON STREET READING BERKSHIRE RG1 4SJ RG1 4SJ

Documents

Documents
Date Category Description Pages
27 Sep 2016 gazette Gazette Dissolved Voluntary 1 Buy now
12 Jul 2016 gazette Gazette Notice Voluntary 1 Buy now
05 Jul 2016 dissolution Dissolution Application Strike Off Company 3 Buy now
31 May 2016 mortgage Statement of satisfaction of a charge 1 Buy now
01 Apr 2016 mortgage Statement of satisfaction of a charge 1 Buy now
29 Feb 2016 accounts Annual Accounts 6 Buy now
09 Nov 2015 officers Appointment of director (Mr Damian John Shepherd) 2 Buy now
30 Oct 2015 annual-return Annual Return 4 Buy now
06 Oct 2015 change-of-name Certificate Change Of Name Company 2 Buy now
06 Oct 2015 change-of-name Change Of Name Notice 2 Buy now
06 Aug 2015 mortgage Registration of a charge 23 Buy now
06 Mar 2015 accounts Annual Accounts 6 Buy now
20 Oct 2014 annual-return Annual Return 4 Buy now
15 Mar 2014 mortgage Registration of a charge 27 Buy now
23 Oct 2013 annual-return Annual Return 4 Buy now
19 Aug 2013 accounts Annual Accounts 6 Buy now
14 Nov 2012 accounts Annual Accounts 6 Buy now
18 Oct 2012 annual-return Annual Return 4 Buy now
10 Jan 2012 accounts Annual Accounts 6 Buy now
26 Oct 2011 annual-return Annual Return 4 Buy now
07 Feb 2011 accounts Annual Accounts 6 Buy now
12 Nov 2010 annual-return Annual Return 4 Buy now
02 Dec 2009 accounts Annual Accounts 6 Buy now
04 Nov 2009 annual-return Annual Return 4 Buy now
04 Nov 2009 officers Change of particulars for director (Derek John Shepherd) 2 Buy now
04 Nov 2009 officers Change of particulars for corporate secretary (Regent Registrars Limited) 2 Buy now
20 Jan 2009 accounts Annual Accounts 6 Buy now
23 Dec 2008 accounts Annual Accounts 6 Buy now
19 Dec 2008 accounts Accounting reference date shortened from 31/10/2008 to 31/05/2008 1 Buy now
19 Dec 2008 annual-return Return made up to 17/10/08; full list of members 3 Buy now
19 Dec 2008 address Location of debenture register 1 Buy now
19 Dec 2008 address Location of register of members 1 Buy now
19 Dec 2008 address Registered office changed on 19/12/2008 from prince regent house 108 london street reading berkshire RG1 4SJ 1 Buy now
15 Sep 2008 address Registered office changed on 15/09/2008 from c/o gardner & co, brynford house 21 brynford street holywell flintshire CH8 7RD 1 Buy now
15 Sep 2008 officers Appointment terminated secretary anthony meares 1 Buy now
15 Sep 2008 officers Appointment terminated director jacqueline meares 1 Buy now
15 Sep 2008 officers Secretary appointed regent registrars LIMITED 2 Buy now
03 Sep 2008 officers Director appointed derek john shepherd 3 Buy now
12 Dec 2007 annual-return Return made up to 17/10/07; full list of members 2 Buy now
14 Feb 2007 accounts Annual Accounts 5 Buy now
14 Feb 2007 accounts Annual Accounts 5 Buy now
15 Jan 2007 annual-return Return made up to 17/10/06; full list of members 2 Buy now
16 Nov 2005 annual-return Return made up to 17/10/05; full list of members 2 Buy now
14 Dec 2004 accounts Annual Accounts 5 Buy now
13 Oct 2004 annual-return Return made up to 17/10/04; full list of members 6 Buy now
18 Nov 2003 accounts Annual Accounts 5 Buy now
10 Nov 2003 annual-return Return made up to 17/10/03; full list of members 6 Buy now
27 Nov 2002 officers New secretary appointed 2 Buy now
27 Nov 2002 officers New director appointed 2 Buy now
14 Nov 2002 officers Secretary resigned 2 Buy now
14 Nov 2002 officers Director resigned 2 Buy now
17 Oct 2002 incorporation Incorporation Company 18 Buy now