Company NameLansdown Asset Management Limited
DirectorsBruce Gordon Walker and Anna-Marie Walker
Company StatusActive
Company Number07730983
CategoryPrivate Limited Company
Incorporation Date5 August 2011(12 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Bruce Gordon Walker
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2011(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressSuite 31 Press House Crest View Drive
Petts Wood
Orpington
BR5 1FE
Director NameMrs Anna-Marie Walker
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2013(1 year, 11 months after company formation)
Appointment Duration10 years, 9 months
RoleRetired School  Teacher
Country of ResidenceEngland
Correspondence AddressSuite 31 Press House Crest View Drive
Petts Wood
Orpington
BR5 1FE
Director NameMr Derek Henry Jordan
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2011(same day as company formation)
RoleRetired Property Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Howards Crest Close
Beckenham
Kent
BR3 6NW
Director NameMrs Ann Elizabeth Day
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2011(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressEnd Cottage Silver Street
Emery Down
Hampshire
SO43 7DX
Secretary NameMrs Ann Elizabeth Day
StatusResigned
Appointed05 August 2011(same day as company formation)
RoleCompany Director
Correspondence AddressEnd Cottage Silver Street
Emery Down
Hampshire
SO43 7DX
Director NameMr Steven Barry Daniels
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2015(4 years, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 23 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 31 Press House Crest View Drive
Petts Wood
Orpington
BR5 1FE

Location

Registered AddressSuite 31 Press House Crest View Drive
Petts Wood
Orpington
BR5 1FE
RegionLondon
ConstituencyOrpington
CountyGreater London
WardPetts Wood and Knoll
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

500 at £1Anna Marie Wilson
50.00%
Ordinary
500 at £1Bruce Gordon Walker
50.00%
Ordinary

Financials

Year2014
Net Worth-£336,575
Cash£46,387
Current Liabilities£439,163

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return14 May 2023 (11 months, 2 weeks ago)
Next Return Due28 May 2024 (4 weeks, 1 day from now)

Charges

4 September 2019Delivered on: 10 September 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: Property known as suite 31 press house crest view drive petts wood orpington t/n SGL792428 and SGL792429.
Outstanding
4 September 2019Delivered on: 10 September 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Outstanding

Filing History

12 October 2023Total exemption full accounts made up to 31 December 2022 (13 pages)
30 May 2023Confirmation statement made on 14 May 2023 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (13 pages)
28 September 2022Termination of appointment of Steven Barry Daniels as a director on 23 September 2022 (1 page)
24 May 2022Confirmation statement made on 14 May 2022 with no updates (3 pages)
13 September 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
19 May 2021Confirmation statement made on 14 May 2021 with no updates (3 pages)
17 December 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
22 September 2020Director's details changed for Mr Bruce Gordon Walker on 22 September 2020 (2 pages)
22 September 2020Director's details changed for Mrs Anna-Marie Walker on 22 September 2020 (2 pages)
20 May 2020Registered office address changed from Suite 31 Press House Crest View Drive Petts Wood Orpington BR5 1BY England to Suite 31 Press House Crest View Drive Petts Wood Orpington BR5 1FE on 20 May 2020 (1 page)
20 May 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
10 September 2019Registration of charge 077309830001, created on 4 September 2019 (20 pages)
10 September 2019Registration of charge 077309830002, created on 4 September 2019 (18 pages)
14 August 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
14 May 2019Confirmation statement made on 14 May 2019 with updates (4 pages)
14 May 2019Cessation of Anna Marie Walker as a person with significant control on 4 March 2019 (1 page)
14 May 2019Change of details for Mr Bruce Gordon Walker as a person with significant control on 4 March 2019 (2 pages)
12 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
17 August 2018Confirmation statement made on 5 August 2018 with no updates (3 pages)
5 June 2018Registered office address changed from Bayheath House Fairway Petts Wood Orpington BR5 1EG England to Suite 31 Press House Crest View Drive Petts Wood Orpington BR5 1BY on 5 June 2018 (1 page)
22 August 2017Confirmation statement made on 5 August 2017 with updates (4 pages)
22 August 2017Statement of capital following an allotment of shares on 21 June 2017
  • GBP 2,000
(3 pages)
22 August 2017Statement of capital following an allotment of shares on 21 June 2017
  • GBP 2,000
(3 pages)
22 August 2017Confirmation statement made on 5 August 2017 with updates (4 pages)
18 August 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
18 August 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
18 August 2016Confirmation statement made on 5 August 2016 with updates (6 pages)
18 August 2016Confirmation statement made on 5 August 2016 with updates (6 pages)
8 February 2016Registered office address changed from 2nd Floor Suite Mega House, Crest View Drive Petts Wood Orpington Kent BR5 1BY to Bayheath House Fairway Petts Wood Orpington BR5 1EG on 8 February 2016 (1 page)
8 February 2016Registered office address changed from 2nd Floor Suite Mega House, Crest View Drive Petts Wood Orpington Kent BR5 1BY to Bayheath House Fairway Petts Wood Orpington BR5 1EG on 8 February 2016 (1 page)
1 December 2015Appointment of Mr Steven Barry Daniels as a director on 1 December 2015 (2 pages)
1 December 2015Appointment of Mr Steven Barry Daniels as a director on 1 December 2015 (2 pages)
1 December 2015Appointment of Mr Steven Barry Daniels as a director on 1 December 2015 (2 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
2 September 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1,000
(4 pages)
2 September 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1,000
(4 pages)
2 September 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1,000
(4 pages)
22 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
22 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
20 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 1,000
(4 pages)
20 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 1,000
(4 pages)
20 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 1,000
(4 pages)
15 May 2014Termination of appointment of Ann Day as a director (1 page)
15 May 2014Termination of appointment of Ann Day as a secretary (1 page)
15 May 2014Termination of appointment of Ann Day as a director (1 page)
15 May 2014Termination of appointment of Ann Day as a secretary (1 page)
27 August 2013Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Second filing TM01 for Derek Jordan
(4 pages)
27 August 2013Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Second filing TM01 for Derek Jordan
(4 pages)
5 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 1,000
(6 pages)
5 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 1,000
(6 pages)
5 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 1,000
(6 pages)
19 July 2013Appointment of Mrs Anna-Marie Walker as a director (2 pages)
19 July 2013Termination of appointment of Derek Jordan as a director
  • ANNOTATION A second filed TM01 was registered on 26/08/2013
(2 pages)
19 July 2013Appointment of Mrs Anna-Marie Walker as a director (2 pages)
19 July 2013Termination of appointment of Derek Jordan as a director
  • ANNOTATION A second filed TM01 was registered on 26/08/2013
(2 pages)
10 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
10 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
2 January 2013Previous accounting period extended from 31 March 2012 to 31 December 2012 (3 pages)
2 January 2013Previous accounting period extended from 31 March 2012 to 31 December 2012 (3 pages)
6 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (6 pages)
6 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (6 pages)
6 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (6 pages)
4 October 2011Current accounting period shortened from 31 August 2012 to 31 March 2012 (1 page)
4 October 2011Current accounting period shortened from 31 August 2012 to 31 March 2012 (1 page)
5 August 2011Incorporation (25 pages)
5 August 2011Incorporation (25 pages)