Company NameLansdowne 201 Limited
Company StatusActive
Company Number11410688
CategoryPrivate Limited Company
Incorporation Date12 June 2018(5 years, 10 months ago)

Business Activity

Section QHuman health and social work activities
SIC 87100Residential nursing care facilities

Directors

Director NameMr Amarjit Singh Ladhar
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Earl Grey Properties Ltd 2nd Floor Adelphi Cha
20 Shakespeare Street
Newcastle Upon Tyne
NE1 6AQ
Director NameMs Bhagwant Kaur Ladhar
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Earl Grey Properties Ltd 2nd Floor Adelphi Cha
20 Shakespeare Street
Newcastle Upon Tyne
NE1 6AQ
Director NameMr Bhupinder Singh Ladhar
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Earl Grey Properties Ltd 2nd Floor Adelphi Cha
20 Shakespeare Street
Newcastle Upon Tyne
NE1 6AQ
Director NameMr Mandeep Singh Ladhar
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Earl Grey Properties Ltd 2nd Floor Adelphi Cha
20 Shakespeare Street
Newcastle Upon Tyne
NE1 6AQ
Director NameMr Baldev Singh Ladhar
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15/16 Stockholm Close
Tyne Tunnel Trading Estate
North Shields
NE29 7SF

Location

Registered AddressC/O Earl Grey Properties Ltd 2nd Floor Adelphi Chambers
20 Shakespeare Street
Newcastle Upon Tyne
NE1 6AQ
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 October

Returns

Latest Return11 June 2023 (10 months, 1 week ago)
Next Return Due25 June 2024 (2 months, 1 week from now)

Charges

8 November 2018Delivered on: 12 November 2018
Persons entitled: Bank Leumi (UK) PLC

Classification: A registered charge
Particulars: The land known as 10 and 12 moor lane, strensall, york, YO32 5UQ (land registry title numbers : NYK131848 and NYK99965).
Outstanding
8 November 2018Delivered on: 12 November 2018
Persons entitled: Bank Leumi (UK) PLC

Classification: A registered charge
Outstanding

Filing History

7 July 2023Confirmation statement made on 11 June 2023 with no updates (3 pages)
4 July 2023Accounts for a small company made up to 31 October 2022 (8 pages)
22 June 2023Notification of Crown Care Holdings Ltd as a person with significant control on 8 November 2018 (2 pages)
1 July 2022Confirmation statement made on 11 June 2022 with no updates (3 pages)
8 June 2022Accounts for a small company made up to 31 October 2021 (7 pages)
6 July 2021Confirmation statement made on 11 June 2021 with no updates (3 pages)
19 May 2021Accounts for a small company made up to 31 October 2020 (7 pages)
11 January 2021Satisfaction of charge 114106880002 in full (1 page)
11 January 2021Satisfaction of charge 114106880001 in full (1 page)
30 July 2020Second filing of Confirmation Statement dated 11 June 2020 (4 pages)
16 June 2020Confirmation statement made on 11 June 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 30/07/2020
(4 pages)
11 March 2020Unaudited abridged accounts made up to 31 October 2019 (8 pages)
11 February 2020Registered office address changed from 15/16 Stockholm Close Tyne Tunnel Trading Estate North Shields NE29 7SF United Kingdom to C/O Earl Grey Properties Ltd 2nd Floor Adelphi Chambers 20 Shakespeare Street Newcastle upon Tyne NE1 6AQ on 11 February 2020 (1 page)
3 December 2019Notification of Amarjit Singh Ladhar as a person with significant control on 10 October 2019 (2 pages)
14 November 2019Termination of appointment of Baldev Singh Ladhar as a director on 9 October 2019 (1 page)
14 November 2019Cessation of Baldev Singh Ladhar as a person with significant control on 9 October 2019 (1 page)
11 July 2019Confirmation statement made on 11 June 2019 with no updates (3 pages)
18 April 2019Registered office address changed from 12-13 Lansdowne Terrace Newcastle upon Tyne NE3 1HN United Kingdom to 15/16 Stockholm Close Tyne Tunnel Trading Estate North Shields NE29 7SF on 18 April 2019 (1 page)
12 November 2018Registration of charge 114106880002, created on 8 November 2018 (75 pages)
12 November 2018Registration of charge 114106880001, created on 8 November 2018 (99 pages)
3 September 2018Current accounting period extended from 30 June 2019 to 31 October 2019 (1 page)
12 June 2018Incorporation
Statement of capital on 2018-06-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)