Background WavePink WaveYellow Wave

JAY LANSDOWNE PARTNERSHIP LTD (10598382)

JAY LANSDOWNE PARTNERSHIP LTD (10598382) is an active UK company. incorporated on 2 February 2017. with registered office in Stamford. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 2 other business activities. JAY LANSDOWNE PARTNERSHIP LTD has been registered for 9 years. Current directors include DEARDEN, Yvette Denise, LAIFA, Ayodeji, SELWYN, Jonathan Gordon.

Company Number
10598382
Status
active
Type
ltd
Incorporated
2 February 2017
Age
9 years
Address
Fraser Ross House, Stamford, PE9 1PJ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
DEARDEN, Yvette Denise, LAIFA, Ayodeji, SELWYN, Jonathan Gordon
SIC Codes
68100, 68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JAY LANSDOWNE PARTNERSHIP LTD

JAY LANSDOWNE PARTNERSHIP LTD is an active company incorporated on 2 February 2017 with the registered office located in Stamford. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 2 other business activities. JAY LANSDOWNE PARTNERSHIP LTD was registered 9 years ago.(SIC: 68100, 68209, 68320)

Status

active

Active since 9 years ago

Company No

10598382

LTD Company

Age

9 Years

Incorporated 2 February 2017

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 15 September 2025 (7 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (3 months ago)
Submitted on 16 February 2026 (2 months ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027
Contact
Address

Fraser Ross House 24 Broad Street Stamford, PE9 1PJ,

Timeline

6 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Feb 17
New Owner
Feb 18
New Owner
Feb 18
Owner Exit
Feb 20
Owner Exit
Feb 20
Owner Exit
Feb 26
0
Funding
0
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

3

DEARDEN, Yvette Denise

Active
24 Broad Street, StamfordPE9 1PJ
Born December 1964
Director
Appointed 02 Feb 2017

LAIFA, Ayodeji

Active
Mercia House, HoveBN3 1DN
Born September 1963
Director
Appointed 02 Feb 2017

SELWYN, Jonathan Gordon

Active
24 Broad Street, StamfordPE9 1PJ
Born January 1965
Director
Appointed 02 Feb 2017

Persons with significant control

4

1 Active
3 Ceased

Mrs Yvette Denise Dearden

Ceased
StamfordPE9 1QL
Born December 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Feb 2017
Ceased 31 Jan 2026

Yvette Denise Dearden

Ceased
StamfordPE9 1QL
Born December 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Feb 2017
Ceased 02 Feb 2017

Ayodeji Laifa

Ceased
14 Blakesley Avenue, LondonW5 2DW
Born September 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Feb 2017
Ceased 02 Feb 2017

Mr Ayodeji Laifa

Active
Mercia House, HoveBN3 1DN
Born September 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Feb 2017
Fundings
Financials
Latest Activities

Filing History

27

Cessation Of A Person With Significant Control
16 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
16 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2021
AAAnnual Accounts
Change Person Director Company With Change Date
11 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2021
CH01Change of Director Details
Confirmation Statement With No Updates
11 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
17 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
7 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 May 2018
AAAnnual Accounts
Change To A Person With Significant Control
27 February 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 February 2018
CH01Change of Director Details
Notification Of A Person With Significant Control
2 February 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 February 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
2 February 2018
CS01Confirmation Statement
Incorporation Company
2 February 2017
NEWINCIncorporation