LANSDOWNE PRODUCTS LIMITED

LANSDOWNE PRODUCTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameLANSDOWNE PRODUCTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04565704
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of LANSDOWNE PRODUCTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    PRIME-A-PUMP LIMITEDOct 17, 2002Oct 17, 2002

    What are the latest accounts for LANSDOWNE PRODUCTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2015

    What is the status of the latest annual return for LANSDOWNE PRODUCTS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for LANSDOWNE PRODUCTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Satisfaction of charge 045657040002 in full

    1 pagesMR04

    Satisfaction of charge 045657040001 in full

    1 pagesMR04

    Total exemption full accounts made up to May 31, 2015

    6 pagesAA

    Appointment of Mr Damian John Shepherd as a director on Apr 01, 2015

    2 pagesAP01

    Annual return made up to Oct 17, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 30, 2015

    Statement of capital on Oct 30, 2015

    • Capital: GBP 1
    SH01

    Certificate of change of name

    Company name changed prime-a-pump LIMITED\certificate issued on 06/10/15
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 21, 2015

    RES15

    Change of name notice

    2 pagesCONNOT

    Registration of charge 045657040002, created on Aug 05, 2015

    23 pagesMR01

    Total exemption full accounts made up to May 31, 2014

    6 pagesAA

    Annual return made up to Oct 17, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 20, 2014

    Statement of capital on Oct 20, 2014

    • Capital: GBP 1
    SH01

    Registration of charge 045657040001

    27 pagesMR01

    Annual return made up to Oct 17, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 23, 2013

    Statement of capital on Oct 23, 2013

    • Capital: GBP 1
    SH01

    Total exemption small company accounts made up to May 31, 2013

    6 pagesAA

    Total exemption full accounts made up to May 31, 2012

    6 pagesAA

    Annual return made up to Oct 17, 2012 with full list of shareholders

    4 pagesAR01

    Total exemption full accounts made up to May 31, 2011

    6 pagesAA

    Annual return made up to Oct 17, 2011 with full list of shareholders

    4 pagesAR01

    Total exemption full accounts made up to May 31, 2010

    6 pagesAA

    Annual return made up to Oct 17, 2010 with full list of shareholders

    4 pagesAR01

    Total exemption full accounts made up to May 31, 2009

    6 pagesAA

    Annual return made up to Oct 17, 2009 with full list of shareholders

    4 pagesAR01

    Director's details changed for Derek John Shepherd on Oct 01, 2009

    2 pagesCH01

    Who are the officers of LANSDOWNE PRODUCTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    REGENT REGISTRARS LIMITED
    108 London Street
    RG1 4SJ Reading
    Prince Regent House
    Berks
    United Kingdom
    Secretary
    108 London Street
    RG1 4SJ Reading
    Prince Regent House
    Berks
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2578773
    44166840002
    SHEPHERD, Damian
    108 London Street
    RG1 4SJ Reading
    Prince Regent House
    Berkshire
    Director
    108 London Street
    RG1 4SJ Reading
    Prince Regent House
    Berkshire
    United KingdomBritishCompany Director128260010003
    SHEPHERD, Derek John
    Elm Cottage Littlefield Green
    White Waltham
    SL6 3JL Maidenhead
    Berkshire
    Director
    Elm Cottage Littlefield Green
    White Waltham
    SL6 3JL Maidenhead
    Berkshire
    United KingdomBritishDirector6154110002
    MEARES, Anthony William Chase
    Bryn Glas House
    LL73 8PW Marian Glas
    Anglesey
    Secretary
    Bryn Glas House
    LL73 8PW Marian Glas
    Anglesey
    British76456220002
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    MEARES, Jacqueline Ann
    Bryn Glas House
    Bryn Glas
    LL73 8PW Marionglas
    Anglesey
    Director
    Bryn Glas House
    Bryn Glas
    LL73 8PW Marionglas
    Anglesey
    BritishCompany Director85898140001
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001

    Does LANSDOWNE PRODUCTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Hsbc Bank PLC
    Transactions
    • Aug 06, 2015Registration of a charge (MR01)
    • May 31, 2016Satisfaction of a charge (MR04)
    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
    • Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank)
    Transactions
    • Mar 15, 2014Registration of a charge (MR01)
    • Apr 01, 2016Satisfaction of a charge (MR04)

    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