LANSDELL LIMITED
GERRARDS CROSS

Hellopages » Buckinghamshire » Chiltern » SL9 9QL

Company number 04484345
Status Active - Proposal to Strike off
Incorporation Date 12 July 2002
Company Type Private Limited Company
Address DENMARK HOUSE 143 HIGH STREET, CHALFONT ST. PETER, GERRARDS CROSS, BUCKINGHAMSHIRE, SL9 9QL
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are First Gazette notice for voluntary strike-off; Application to strike the company off the register; Confirmation statement made on 12 July 2016 with updates. The most likely internet sites of LANSDELL LIMITED are www.lansdell.co.uk, and www.lansdell.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. Lansdell Limited is a Private Limited Company. The company registration number is 04484345. Lansdell Limited has been working since 12 July 2002. The present status of the company is Active - Proposal to Strike off. The registered address of Lansdell Limited is Denmark House 143 High Street Chalfont St Peter Gerrards Cross Buckinghamshire Sl9 9ql. The company`s financial liabilities are £1.27k. It is £0k against last year. . LANSDELL, Jon Mark is a Director of the company. Secretary OSBORN, Sally Ann has been resigned. Nominee Secretary JPCORS LIMITED has been resigned. Director OSBORN, Sally Ann has been resigned. Nominee Director JPCORD LIMITED has been resigned. The company operates in "Dormant Company".


lansdell Key Finiance

LIABILITIES £1.27k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
LANSDELL, Jon Mark
Appointed Date: 24 July 2002
58 years old

Resigned Directors

Secretary
OSBORN, Sally Ann
Resigned: 30 June 2012
Appointed Date: 24 July 2002

Nominee Secretary
JPCORS LIMITED
Resigned: 12 July 2002
Appointed Date: 12 July 2002

Director
OSBORN, Sally Ann
Resigned: 11 July 2014
Appointed Date: 24 July 2002
67 years old

Nominee Director
JPCORD LIMITED
Resigned: 12 July 2002
Appointed Date: 12 July 2002

Persons With Significant Control

Mr Jon Mark Lansdell
Notified on: 15 July 2016
58 years old
Nature of control: Ownership of shares – 75% or more

LANSDELL LIMITED Events

28 Mar 2017
First Gazette notice for voluntary strike-off
17 Mar 2017
Application to strike the company off the register
15 Jul 2016
Confirmation statement made on 12 July 2016 with updates
17 May 2016
Total exemption small company accounts made up to 31 July 2015
16 Jul 2015
Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-07-16
  • GBP 2

...
... and 36 more events
10 Dec 2002
New secretary appointed
22 Jul 2002
Secretary resigned
22 Jul 2002
Director resigned
22 Jul 2002
Registered office changed on 22/07/02 from: suite 17 city business centre lower road london SE16 2XB
12 Jul 2002
Incorporation