LANSMITH GLOBAL PARTNERS LIMITED

King's Court King's Court, Stevenage, SG1 2NG, England
StatusACTIVE
Company No.12216196
CategoryPrivate Limited Company
Incorporated19 Sep 2019
Age4 years, 9 months, 15 days
JurisdictionEngland Wales

SUMMARY

LANSMITH GLOBAL PARTNERS LIMITED is an active private limited company with number 12216196. It was incorporated 4 years, 9 months, 15 days ago, on 19 September 2019. The company address is King's Court King's Court, Stevenage, SG1 2NG, England.



Company Fillings

Confirmation statement with no updates

Date: 30 May 2024

Action Date: 24 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2023

Action Date: 24 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-24

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2023

Action Date: 16 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Apr 2022

Action Date: 05 Apr 2022

Category: Address

Type: AD01

Change date: 2022-04-05

Old address: King's Court London Road Stevenage SG1 2NG England

New address: King's Court London Road Stevenage SG1 2NG

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Apr 2022

Action Date: 04 Apr 2022

Category: Address

Type: AD01

Change date: 2022-04-04

Old address: Highview House, 1st Floor Tattenham Crescent Epsom Surrey KT18 5QJ United Kingdom

New address: King's Court London Road Stevenage SG1 2NG

Documents

View document PDF

Confirmation statement with updates

Date: 23 Mar 2022

Action Date: 16 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-16

Documents

View document PDF

Certificate change of name company

Date: 18 Jan 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed vinco global partners LIMITED\certificate issued on 18/01/22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Dec 2021

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Notification of a person with significant control

Date: 08 Nov 2021

Action Date: 02 Oct 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Graham Langton

Notification date: 2021-10-02

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Nov 2021

Action Date: 02 Oct 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mark Vincent

Cessation date: 2021-10-02

Documents

View document PDF

Notification of a person with significant control

Date: 08 Nov 2021

Action Date: 02 Oct 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jamie Thomas Smith

Notification date: 2021-10-02

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2021

Action Date: 31 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew David Smith

Termination date: 2021-10-31

Documents

View document PDF

Legacy

Date: 29 Oct 2021

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 29 Oct 2021

Action Date: 29 Oct 2021

Category: Capital

Type: SH19

Date: 2021-10-29

Capital : 1,000 GBP

Documents

View document PDF

Legacy

Date: 29 Oct 2021

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 01/10/21

Documents

View document PDF

Resolution

Date: 29 Oct 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 29 Oct 2021

Category: Capital

Type: SH08

Documents

View document PDF

Appoint person director company with name date

Date: 19 Oct 2021

Action Date: 19 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graham Robert Langton

Appointment date: 2021-10-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Feb 2021

Action Date: 16 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-16

Documents

View document PDF

Notification of a person with significant control

Date: 08 Jun 2020

Action Date: 05 Jun 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mark Vincent

Notification date: 2020-06-05

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Jun 2020

Action Date: 05 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Andrew David Smith

Cessation date: 2020-06-05

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Jun 2020

Action Date: 05 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jamie Thomas Smith

Cessation date: 2020-06-05

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jun 2020

Action Date: 08 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-08

Documents

View document PDF

Capital allotment shares

Date: 08 Jun 2020

Action Date: 06 May 2020

Category: Capital

Type: SH01

Date: 2020-05-06

Capital : 1,000 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 11 Feb 2020

Action Date: 11 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-11

Documents

View document PDF

Incorporation company

Date: 19 Sep 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADR CAPITAL LTD

ADR CAPITAL LTD THE OVAL,LEICESTER,LE1 7EA

Number:10563428
Status:ACTIVE
Category:Private Limited Company

CAMDEN TOWN TRADING COMPANY LIMITED

1 BLAKE HOUSE,LONDON,E14 9UJ

Number:10774851
Status:ACTIVE
Category:Private Limited Company

DUCHY CIVILS LIMITED

CARNHOT FARM HOUSE CARNHOT,TRURO,TR4 8HB

Number:09702736
Status:ACTIVE
Category:Private Limited Company

KINGFISHER CONNEMARAS LLP

DRUMORE COTTAGE DUCHRAY ROAD,STIRLING,FK8 3XL

Number:SO302183
Status:ACTIVE
Category:Limited Liability Partnership

POURTY INTERNATIONAL LIMITED

49 STATION ROAD,POLEGATE,BN26 6EA

Number:07071873
Status:ACTIVE
Category:Private Limited Company

THE GIFT ATELIER LTD

FLAT A 18 CARHOLME ROAD,LONDON,SE23 2HS

Number:07492283
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source