This company is commonly known as Jay Lansdowne Partnership Ltd. The company was founded 7 years ago and was given the registration number 10598382. The firm's registered office is in STAMFORD. You can find them at Fraser Ross House, 24 Broad Street, Stamford, Lincolnshire. This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | JAY LANSDOWNE PARTNERSHIP LTD |
---|---|---|
Company Number | : | 10598382 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 February 2017 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Fraser Ross House, 24 Broad Street, Stamford, Lincolnshire, United Kingdom, PE9 1PJ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Fraser Ross House, 24 Broad Street, Stamford, United Kingdom, PE9 1PJ | Director | 02 February 2017 | Active |
Flat 6, Mercia House, 1 Lansdowne Road, Hove, England, BN3 1DN | Director | 02 February 2017 | Active |
Fraser Ross House, 24 Broad Street, Stamford, United Kingdom, PE9 1PJ | Director | 02 February 2017 | Active |
Yvette Denise Dearden | ||
Notified on | : | 02 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 61 Conduit Road, Stamford, United Kingdom, PE9 1QL |
Nature of control | : |
|
Ayodeji Laifa | ||
Notified on | : | 02 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Flat 4, 14 Blakesley Avenue, London, United Kingdom, W5 2DW |
Nature of control | : |
|
Mr Ayodeji Laifa | ||
Notified on | : | 02 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 6, Mercia House, Hove, England, BN3 1DN |
Nature of control | : |
|
Mrs Yvette Denise Dearden | ||
Notified on | : | 02 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 61 Conduit Road, Stamford, United Kingdom, PE9 1QL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-11 | Officers | Change person director company with change date. | Download |
2021-10-11 | Officers | Change person director company with change date. | Download |
2021-02-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-08 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-27 | Persons with significant control | Change to a person with significant control. | Download |
2018-02-26 | Officers | Change person director company with change date. | Download |
2018-02-02 | Persons with significant control | Notification of a person with significant control. | Download |
2018-02-02 | Persons with significant control | Notification of a person with significant control. | Download |
2018-02-02 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-02 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.