Menu

Lansdowne Studio (Newcastle) LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 25, 1996)
  • all other documents available
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Details

Company type Private Limited Company, Dissolved
Company Number 00893126
Record last updated Sunday, April 26, 2015 7:26:04 AM UTC
Official Address C/o Robson Laidler LLp Fernwood House Road Jesmond Newcastle Upon Tyne Ne21tj South, South Jesmond
There are 51 companies registered at this street
Locality South Jesmond
Region England
Postal Code NE21TJ
Sector Printing not elsewhere classified

Charts

Visits

LANSDOWNE STUDIO (NEWCASTLE) LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2024-102025-12025-32025-501
Document Type Publication date Download link
Registry Feb 11, 2009 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Nov 11, 2008 Liquidator's progress report Liquidator's progress report
Registry Nov 11, 2008 Return of final meeting in a creditors' voluntary winding-up Return of final meeting in a creditors' voluntary winding-up
Registry Mar 7, 2008 Notice of move from administration to creditors' voluntary liquidation Notice of move from administration to creditors' voluntary liquidation
Registry Oct 24, 2007 Administrator's progress report Administrator's progress report
Registry Sep 24, 2007 Notice of extension of period of administration Notice of extension of period of administration
Registry Sep 9, 2007 Administrator's progress report Administrator's progress report
Registry Apr 24, 2007 Administrator's progress report 8931... Administrator's progress report 8931...
Registry Dec 4, 2006 Notice of result of meeting of creditors Notice of result of meeting of creditors
Registry Nov 13, 2006 Statement of administrator's proposals Statement of administrator's proposals
Registry Oct 2, 2006 Change in situation or address of registered office Change in situation or address of registered office
Registry Sep 28, 2006 Notice of administrators appointment Notice of administrators appointment
Registry Sep 21, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jan 5, 2006 Annual return Annual return
Financials Nov 28, 2005 Annual accounts Annual accounts
Registry Nov 4, 2004 Annual return Annual return
Financials Aug 11, 2004 Annual accounts Annual accounts
Registry Mar 18, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 24, 2003 Annual return Annual return
Financials Nov 4, 2003 Annual accounts Annual accounts
Registry Apr 1, 2003 Resignation of a director Resignation of a director
Registry Apr 1, 2003 Resignation of a director 8931... Resignation of a director 8931...
Registry Dec 31, 2002 Resignation of 2 people: one Solicitor, one Chartered Accountant and one Director (a man) Resignation of 2 people: one Solicitor, one Chartered Accountant and one Director (a man)
Registry Dec 18, 2002 Annual return Annual return
Registry Dec 18, 2002 Appointment of a director Appointment of a director
Financials Nov 1, 2002 Annual accounts Annual accounts
Registry Jan 1, 2002 Appointment of a man as Director Appointment of a man as Director
Registry Nov 20, 2001 Annual return Annual return
Financials Oct 24, 2001 Annual accounts Annual accounts
Registry Nov 21, 2000 Annual return Annual return
Financials Sep 28, 2000 Annual accounts Annual accounts
Registry Nov 29, 1999 Annual return Annual return
Financials Oct 19, 1999 Amended accounts Amended accounts
Financials Oct 14, 1999 Annual accounts Annual accounts
Registry Aug 3, 1999 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 8, 1998 Auditor's letter of resignation Auditor's letter of resignation
Registry Dec 1, 1998 Annual return Annual return
Financials Sep 22, 1998 Annual accounts Annual accounts
Registry Nov 24, 1997 Annual return Annual return
Registry May 7, 1997 Appointment of a director Appointment of a director
Financials Apr 25, 1997 Annual accounts Annual accounts
Registry Apr 16, 1997 Appointment of a man as Chartered Accountant and Director Appointment of a man as Chartered Accountant and Director
Registry Jan 23, 1997 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 2, 1996 Resignation of a director Resignation of a director
Registry Nov 20, 1996 Resignation of one Lithograph Printer and one Director (a man) Resignation of one Lithograph Printer and one Director (a man)
Registry Nov 5, 1996 Annual return Annual return
Financials Oct 25, 1996 Annual accounts Annual accounts
Registry Jun 27, 1996 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry May 19, 1996 Director resigned, new director appointed Director resigned, new director appointed
Registry May 19, 1996 Director resigned, new director appointed 8931... Director resigned, new director appointed 8931...
Registry May 7, 1996 Appointment of a man as Secretary and Company Secretary Appointment of a man as Secretary and Company Secretary
Registry Apr 16, 1996 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 28, 1995 Annual return Annual return
Financials Aug 29, 1995 Annual accounts Annual accounts
Registry Aug 10, 1995 Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash
Registry Aug 10, 1995 Sixty Nine shares Sixty Nine shares
Registry Aug 10, 1995 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Aug 8, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Jul 11, 1995 Appointment of a man as Director and Company Director Appointment of a man as Director and Company Director
Registry Feb 21, 1995 Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash
Registry Feb 21, 1995 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Feb 21, 1995 Sixty Nine shares Sixty Nine shares
Registry Oct 31, 1994 Annual return Annual return
Financials Oct 6, 1994 Annual accounts Annual accounts
Registry Dec 23, 1993 Annual return Annual return
Financials Sep 14, 1993 Annual accounts Annual accounts
Registry Jan 18, 1993 Annual return Annual return
Registry Oct 24, 1992 Four appointments: 3 men and a woman,: 3 men and a woman Four appointments: 3 men and a woman,: 3 men and a woman
Financials Sep 29, 1992 Annual accounts Annual accounts
Registry Apr 25, 1992 Memorandum of association Memorandum of association
Registry Apr 16, 1992 £ nc 25000/6000000 £ nc 25000/6000000
Registry Apr 16, 1992 Alter mem and arts Alter mem and arts
Registry Apr 13, 1992 Return by a company purchasing its own shares Return by a company purchasing its own shares
Registry Apr 3, 1992 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Jan 13, 1992 Annual accounts Annual accounts
Registry Dec 9, 1991 Annual return Annual return
Financials Oct 16, 1990 Annual accounts Annual accounts
Registry Oct 16, 1990 Annual return Annual return
Registry Sep 11, 1989 Annual return 8931... Annual return 8931...
Financials Sep 11, 1989 Annual accounts Annual accounts
Registry Sep 7, 1989 Change in situation or address of registered office Change in situation or address of registered office
Registry Sep 7, 1989 Director resigned, new director appointed Director resigned, new director appointed
Registry Jul 11, 1988 Annual return Annual return
Financials Jul 11, 1988 Annual accounts Annual accounts
Financials Mar 25, 1987 Annual accounts 8931... Annual accounts 8931...
Registry Mar 25, 1987 Annual return Annual return
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)