Background WavePink WaveYellow Wave

LANSDOWNE 201 LIMITED (11410688)

LANSDOWNE 201 LIMITED (11410688) is an active UK company. incorporated on 12 June 2018. with registered office in Newcastle Upon Tyne. The company operates in the Human Health and Social Work Activities sector, engaged in residential nursing care activities. LANSDOWNE 201 LIMITED has been registered for 7 years. Current directors include LADHAR, Amarjit Singh, LADHAR, Bhagwant Kaur, LADHAR, Bhupinder Singh and 1 others.

Company Number
11410688
Status
active
Type
ltd
Incorporated
12 June 2018
Age
7 years
Address
C/O Earl Grey Properties Ltd 2nd Floor Adelphi Chambers, Newcastle Upon Tyne, NE1 6AQ
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential nursing care activities
Directors
LADHAR, Amarjit Singh, LADHAR, Bhagwant Kaur, LADHAR, Bhupinder Singh, LADHAR, Mandeep Singh
SIC Codes
87100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LANSDOWNE 201 LIMITED

LANSDOWNE 201 LIMITED is an active company incorporated on 12 June 2018 with the registered office located in Newcastle Upon Tyne. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential nursing care activities. LANSDOWNE 201 LIMITED was registered 7 years ago.(SIC: 87100)

Status

active

Active since 7 years ago

Company No

11410688

LTD Company

Age

7 Years

Incorporated 12 June 2018

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 20 May 2025 (11 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Small Company

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 11 June 2025 (10 months ago)
Submitted on 23 June 2025 (10 months ago)

Next Due

Due by 25 June 2026
For period ending 11 June 2026
Contact
Address

C/O Earl Grey Properties Ltd 2nd Floor Adelphi Chambers 20 Shakespeare Street Newcastle Upon Tyne, NE1 6AQ,

Previous Addresses

15/16 Stockholm Close Tyne Tunnel Trading Estate North Shields NE29 7SF United Kingdom
From: 18 April 2019To: 11 February 2020
12-13 Lansdowne Terrace Newcastle upon Tyne NE3 1HN United Kingdom
From: 12 June 2018To: 18 April 2019
Timeline

10 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Jun 18
Loan Secured
Nov 18
Loan Secured
Nov 18
Owner Exit
Nov 19
Director Left
Nov 19
New Owner
Dec 19
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Secured
Dec 24
Loan Secured
Dec 24
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

LADHAR, Amarjit Singh

Active
2nd Floor Adelphi Chambers, Newcastle Upon TyneNE1 6AQ
Born September 1956
Director
Appointed 12 Jun 2018

LADHAR, Bhagwant Kaur

Active
2nd Floor Adelphi Chambers, Newcastle Upon TyneNE1 6AQ
Born December 1961
Director
Appointed 12 Jun 2018

LADHAR, Bhupinder Singh

Active
2nd Floor Adelphi Chambers, Newcastle Upon TyneNE1 6AQ
Born June 1981
Director
Appointed 12 Jun 2018

LADHAR, Mandeep Singh

Active
2nd Floor Adelphi Chambers, Newcastle Upon TyneNE1 6AQ
Born January 1985
Director
Appointed 12 Jun 2018

LADHAR, Baldev Singh

Resigned
Stockholm Close, North ShieldsNE29 7SF
Born December 1958
Director
Appointed 12 Jun 2018
Resigned 09 Oct 2019

Persons with significant control

3

2 Active
1 Ceased

Mr Amarjit Singh Ladhar

Active
2nd Floor Adelphi Chambers, Newcastle Upon TyneNE1 6AQ
Born September 1956

Nature of Control

Significant influence or control
Notified 10 Oct 2019
Shakespeare Street, Newcastle Upon TyneNE1 6AQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 08 Nov 2018

Mr Baldev Singh Ladhar

Ceased
Stockholm Close, North ShieldsNE29 7SF
Born December 1958

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 12 Jun 2018
Ceased 09 Oct 2019
Fundings
Financials
Latest Activities

Filing History

28

Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
20 May 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
12 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
9 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
4 July 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
22 June 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
1 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
8 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
19 May 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 January 2021
MR04Satisfaction of Charge
Second Filing Of Confirmation Statement With Made Up Date
30 July 2020
RP04CS01RP04CS01
Confirmation Statement With No Updates
16 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 March 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 February 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
3 December 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
11 July 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 April 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2018
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
3 September 2018
AA01Change of Accounting Reference Date
Incorporation Company
12 June 2018
NEWINCIncorporation