UKBizDB.co.uk

JAY LANSDOWNE PARTNERSHIP LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Fraser Ross House, 24 Broad Street, Stamford, United Kingdom, PE9 1PJ

Director02 February 2017Active
Flat 6, Mercia House, 1 Lansdowne Road, Hove, England, BN3 1DN

Director02 February 2017Active
Fraser Ross House, 24 Broad Street, Stamford, United Kingdom, PE9 1PJ

Director02 February 2017Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-12Confirmation statement

Confirmation statement with no updates.

Download
2023-11-28Accounts

Accounts with accounts type total exemption full.

Download
2023-02-03Confirmation statement

Confirmation statement with no updates.

Download
2022-11-08Accounts

Accounts with accounts type total exemption full.

Download
2022-02-11Confirmation statement

Confirmation statement with no updates.

Download
2021-11-02Accounts

Accounts with accounts type total exemption full.

Download
2021-10-11Officers

Change person director company with change date.

Download
2021-10-11Officers

Change person director company with change date.

Download
2021-02-11Confirmation statement

Confirmation statement with no updates.

Download
2020-11-25Accounts

Accounts with accounts type total exemption full.

Download
2020-02-17Persons with significant control

Cessation of a person with significant control.

Download
2020-02-17Persons with significant control

Cessation of a person with significant control.

Download
2020-02-07Confirmation statement

Confirmation statement with no updates.

Download
2019-11-29Accounts

Accounts with accounts type total exemption full.

Download
2019-03-08Confirmation statement

Confirmation statement with updates.

Download
2018-05-21Accounts

Accounts with accounts type total exemption full.

Download
2018-02-27Persons with significant control

Change to a person with significant control.

Download
2018-02-26Officers

Change person director company with change date.

Download
2018-02-02Persons with significant control

Notification of a person with significant control.

Download
2018-02-02Persons with significant control

Notification of a person with significant control.

Download
2018-02-02Confirmation statement

Confirmation statement with updates.

Download
2017-02-02Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.