Background WavePink WaveYellow Wave

LANSDOWN PUBLICITY LIMITED (02185134)

LANSDOWN PUBLICITY LIMITED (02185134) is an active UK company. incorporated on 29 October 1987. with registered office in Cheltenham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. LANSDOWN PUBLICITY LIMITED has been registered for 38 years. Current directors include NICHOLLS, Laurie Bernard.

Company Number
02185134
Status
active
Type
ltd
Incorporated
29 October 1987
Age
38 years
Address
Suite 1, The Coach House Main Road, Cheltenham, GL51 4XA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
NICHOLLS, Laurie Bernard
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LANSDOWN PUBLICITY LIMITED

LANSDOWN PUBLICITY LIMITED is an active company incorporated on 29 October 1987 with the registered office located in Cheltenham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. LANSDOWN PUBLICITY LIMITED was registered 38 years ago.(SIC: 73110)

Status

active

Active since 38 years ago

Company No

02185134

LTD Company

Age

38 Years

Incorporated 29 October 1987

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 17 May 2025 (10 months ago)
Submitted on 30 May 2025 (10 months ago)

Next Due

Due by 31 May 2026
For period ending 17 May 2026
Contact
Address

Suite 1, The Coach House Main Road Shurdington Cheltenham, GL51 4XA,

Previous Addresses

6 Manor Park Business Centre Mackenzie Way Cheltenham Gloucestershire GL51 9TX
From: 29 October 1987To: 5 August 2022
Timeline

2 key events • 1987 - 2026

Funding Officers Ownership
Company Founded
Oct 87
Owner Exit
Mar 26
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

NICHOLLS, Patricia

Active
20 Willersey Road, CheltenhamGL51 6NN
Secretary
Appointed 13 Nov 2007

NICHOLLS, Laurie Bernard

Active
Main Road, CheltenhamGL51 4XA
Born January 1959
Director
Appointed 01 Nov 1991

CLEARY, Lesley Gillian

Resigned
9 Hatherley Gate, CheltenhamGL51 6DT
Secretary
Appointed N/A
Resigned 31 Oct 2001

HARWOOD, Colin Francis

Resigned
4 Keynsham Street, CheltenhamGL52 6EJ
Secretary
Appointed 01 Nov 2001
Resigned 13 Nov 2007

CLEARY, James Kevin

Resigned
9 Hatherley Gate, CheltenhamGL51 6DT
Born July 1936
Director
Appointed N/A
Resigned 31 Oct 2001

Persons with significant control

2

1 Active
1 Ceased

Mrs Elizabeth Anne Nicholls

Ceased
Main Road, CheltenhamGL51 4XA
Born March 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jun 2016
Ceased 11 Mar 2026

Mr Laurie Bernard Nicholls

Active
Main Road, CheltenhamGL51 4XA
Born January 1959

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

98

Change To A Person With Significant Control
12 March 2026
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
12 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
24 February 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 February 2026
CH01Change of Director Details
Change To A Person With Significant Control
19 February 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
19 February 2026
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
4 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
8 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 November 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 August 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
9 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
6 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2010
AAAnnual Accounts
Legacy
5 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 January 2009
AAAnnual Accounts
Legacy
5 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 February 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 December 2007
AAAnnual Accounts
Legacy
20 November 2007
288aAppointment of Director or Secretary
Legacy
20 November 2007
288bResignation of Director or Secretary
Legacy
20 November 2007
287Change of Registered Office
Legacy
11 June 2007
363aAnnual Return
Legacy
5 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 October 2005
AAAnnual Accounts
Legacy
26 May 2005
363sAnnual Return (shuttle)
Legacy
11 February 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
1 July 2004
AAAnnual Accounts
Legacy
25 May 2004
363sAnnual Return (shuttle)
Legacy
26 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 July 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 October 2002
AAAnnual Accounts
Legacy
18 June 2002
363sAnnual Return (shuttle)
Resolution
18 June 2002
RESOLUTIONSResolutions
Legacy
18 June 2002
123Notice of Increase in Nominal Capital
Resolution
18 June 2002
RESOLUTIONSResolutions
Resolution
18 June 2002
RESOLUTIONSResolutions
Legacy
13 November 2001
288aAppointment of Director or Secretary
Legacy
5 November 2001
288bResignation of Director or Secretary
Legacy
5 November 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
31 August 2001
AAAnnual Accounts
Legacy
23 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 July 2000
AAAnnual Accounts
Legacy
22 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 June 1999
AAAnnual Accounts
Legacy
22 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 October 1998
AAAnnual Accounts
Legacy
5 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 December 1997
AAAnnual Accounts
Legacy
21 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 June 1996
AAAnnual Accounts
Legacy
29 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 August 1995
AAAnnual Accounts
Legacy
1 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 January 1995
AAAnnual Accounts
Legacy
6 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 January 1994
AAAnnual Accounts
Legacy
22 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 November 1992
AAAnnual Accounts
Legacy
26 June 1992
363sAnnual Return (shuttle)
Legacy
24 October 1991
288288
Accounts With Accounts Type Small
22 October 1991
AAAnnual Accounts
Legacy
22 October 1991
363b363b
Accounts With Accounts Type Small
17 May 1991
AAAnnual Accounts
Legacy
3 July 1990
363363
Legacy
20 July 1989
88(2)R88(2)R
Legacy
18 July 1989
363363
Accounts With Accounts Type Small
18 July 1989
AAAnnual Accounts
Legacy
18 July 1989
363363
Legacy
6 November 1987
287Change of Registered Office
Legacy
6 November 1987
288288
Incorporation Company
29 October 1987
NEWINCIncorporation