LANSDOWNE PRODUCTS LIMITED
Overview
Company Name | LANSDOWNE PRODUCTS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04565704 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of LANSDOWNE PRODUCTS LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is LANSDOWNE PRODUCTS LIMITED located?
Registered Office Address | Prince Regent House 108 London Street RG1 4SJ Reading Berkshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of LANSDOWNE PRODUCTS LIMITED?
Company Name | From | Until |
---|---|---|
PRIME-A-PUMP LIMITED | Oct 17, 2002 | Oct 17, 2002 |
What are the latest accounts for LANSDOWNE PRODUCTS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | May 31, 2015 |
What is the status of the latest annual return for LANSDOWNE PRODUCTS LIMITED?
Annual Return |
|
---|
What are the latest filings for LANSDOWNE PRODUCTS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Satisfaction of charge 045657040002 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 045657040001 in full | 1 pages | MR04 | ||||||||||
Total exemption full accounts made up to May 31, 2015 | 6 pages | AA | ||||||||||
Appointment of Mr Damian John Shepherd as a director on Apr 01, 2015 | 2 pages | AP01 | ||||||||||
Annual return made up to Oct 17, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Certificate of change of name Company name changed prime-a-pump LIMITED\certificate issued on 06/10/15 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Registration of charge 045657040002, created on Aug 05, 2015 | 23 pages | MR01 | ||||||||||
Total exemption full accounts made up to May 31, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Oct 17, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Registration of charge 045657040001 | 27 pages | MR01 | ||||||||||
Annual return made up to Oct 17, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to May 31, 2013 | 6 pages | AA | ||||||||||
Total exemption full accounts made up to May 31, 2012 | 6 pages | AA | ||||||||||
Annual return made up to Oct 17, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption full accounts made up to May 31, 2011 | 6 pages | AA | ||||||||||
Annual return made up to Oct 17, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption full accounts made up to May 31, 2010 | 6 pages | AA | ||||||||||
Annual return made up to Oct 17, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption full accounts made up to May 31, 2009 | 6 pages | AA | ||||||||||
Annual return made up to Oct 17, 2009 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Derek John Shepherd on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Who are the officers of LANSDOWNE PRODUCTS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
REGENT REGISTRARS LIMITED | Secretary | 108 London Street RG1 4SJ Reading Prince Regent House Berks United Kingdom |
| 44166840002 | ||||||||||
SHEPHERD, Damian | Director | 108 London Street RG1 4SJ Reading Prince Regent House Berkshire | United Kingdom | British | Company Director | 128260010003 | ||||||||
SHEPHERD, Derek John | Director | Elm Cottage Littlefield Green White Waltham SL6 3JL Maidenhead Berkshire | United Kingdom | British | Director | 6154110002 | ||||||||
MEARES, Anthony William Chase | Secretary | Bryn Glas House LL73 8PW Marian Glas Anglesey | British | 76456220002 | ||||||||||
WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||||||
MEARES, Jacqueline Ann | Director | Bryn Glas House Bryn Glas LL73 8PW Marionglas Anglesey | British | Company Director | 85898140001 | |||||||||
WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
Does LANSDOWNE PRODUCTS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Aug 05, 2015 Delivered On Aug 06, 2015 | Satisfied | ||
Brief description A fixed and floating charge over all assets. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Mar 14, 2014 Delivered On Mar 15, 2014 | Satisfied | ||
Brief description Notification of addition to or amendment of charge. Floating Charge Covers All: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0