LONAP LIMITED
Overview
| Company Name | LONAP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 03537698 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of LONAP LIMITED?
- Other telecommunications activities (61900) / Information and communication
Where is LONAP LIMITED located?
| Registered Office Address | 2nd Floor Regis House 45 King William Street EC4R 9AN London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for LONAP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for LONAP LIMITED?
| Last Confirmation Statement Made Up To | Mar 25, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 08, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 25, 2025 |
| Overdue | No |
What are the latest filings for LONAP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2025 | 9 pages | AA | ||||||||||
Confirmation statement made on Mar 25, 2025 with updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 9 pages | AA | ||||||||||
Registered office address changed from The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF United Kingdom to 2nd Floor Regis House 45 King William Street London EC4R 9AN on May 09, 2024 | 1 pages | AD01 | ||||||||||
Termination of appointment of Jtc (Uk) Limited as a secretary on Mar 28, 2024 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Mar 25, 2024 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Richard Giles Irving on Mar 27, 2024 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 10 pages | AA | ||||||||||
Termination of appointment of Halco Secretaries Limited as a secretary on Apr 13, 2023 | 1 pages | TM02 | ||||||||||
Appointment of Jtc (Uk) Limited as a secretary on Apr 13, 2023 | 2 pages | AP04 | ||||||||||
Registered office address changed from 5 Fleet Place London EC4M 7rd to The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF on Apr 13, 2023 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Mar 25, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 9 pages | AA | ||||||||||
Confirmation statement made on Mar 25, 2022 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Jamie Michael Lesley as a director on Feb 02, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Martin Julian Levy as a director on Feb 02, 2022 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 9 pages | AA | ||||||||||
Appointment of Mr Andrew David Rawnsley as a director on Apr 28, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Huw Trefor Davies as a director on Apr 28, 2021 | 1 pages | TM01 | ||||||||||
Memorandum and Articles of Association | 16 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Mar 25, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 8 pages | AA | ||||||||||
Second filing for the appointment of Mr David Croft as a director | 3 pages | RP04AP01 | ||||||||||
Confirmation statement made on Mar 25, 2020 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of LONAP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CROFT, David | Director | Regis House 45 King William Street EC4R 9AN London 2nd Floor United Kingdom | United Kingdom | British | 266739540001 | |||||||||
| IRVING, Richard Giles | Director | Regis House 45 King William Street EC4R 9AN London 2nd Floor United Kingdom | United Kingdom | British | 133693290001 | |||||||||
| LESLEY, Jamie Michael | Director | Regis House 45 King William Street EC4R 9AN London 2nd Floor United Kingdom | United Kingdom | British | 293063200001 | |||||||||
| RAWNSLEY, Andrew David | Director | Regis House 45 King William Street EC4R 9AN London 2nd Floor United Kingdom | United Kingdom | British | 78058080001 | |||||||||
| TAPHOUSE, Peter Richard | Director | Regis House 45 King William Street EC4R 9AN London 2nd Floor United Kingdom | England | British | 210858980001 | |||||||||
| HALCO SECRETARIES LIMITED | Secretary | Fleet Place EC4M 7RD London 5 | 42871950004 | |||||||||||
| JTC (UK) LIMITED | Secretary | 52 Lime Street EC3M 7AF London The Scalpel, 18th Floor United Kingdom |
| 83237780001 | ||||||||||
| ATKINS, Elliott Thomas | Director | 120 Windsor Drive HP13 6BQ High Wycombe Buckinghamshire | British | 77048010001 | ||||||||||
| BHABUTA, Denesh | Director | 47 Tresco Way SS12 9GP Wickford Essex | United Kingdom | British | 63831810002 | |||||||||
| BOTHAM, Jody | Director | Fleet Place EC4M 7RD London 5 United Kingdom | United Kingdom | British | 178719090002 | |||||||||
| CLEMENTS, Justin Millroy | Director | Portland Avenue KT3 6AX New Malden 5 Surrey | United Kingdom | British | 45003060001 | |||||||||
| DAVIDSON, Andrew John Barry | Director | Fleet Place EC4M 7RD London 5 England | England | British | 157709730001 | |||||||||
| DAVIES, Huw Trefor | Director | Fleet Place EC4M 7RD London 5 | England | British | 83855960001 | |||||||||
| HARGRAVE, William Thomas | Director | Fleet Place EC4M 7RD London 5 England | United Kingdom | British | 69255760001 | |||||||||
| KEERY, Justin | Director | 54 Alexandria Park Road N10 2AD London | British | 60805200001 | ||||||||||
| KINCH, Alexandre David | Director | 153 Pickhurst Rise BR4 0AG West Wickham Kent | British | 57243940001 | ||||||||||
| LAHTINEN, Thomas Sebastien Antero | Director | Fleet Place EC4M 7RD London 5 England | United Kingdom | British | 54136570001 | |||||||||
| LEVY, Martin Julian | Director | Fleet Place EC4M 7RD London 5 | United Kingdom | British | 203263050001 | |||||||||
| LONGTON, Timothy | Director | Wellstones 24 Tanyard Road Oakes HD3 4YW Huddersfield West Yorkshire | England | British | 83295640001 | |||||||||
| MARDLIN, Adrian Peter | Director | 39 Narbeth Drive HP20 1NT Aylesbury Buckinghamshire | British | 51110440001 | ||||||||||
| RICE, James Antony Trevor | Director | Flat D 147 Chesterton Road CB4 1AA Cambridge Cambridgeshire | England | British | 90750890003 | |||||||||
| ROBERTSON, Ian Douglas | Director | Dovelet Limbourne Lane, Fittleworth RH20 1HR Pulborough West Sussex | United Kingdom | British | 90110900001 | |||||||||
| SIEGLER, Mark Edward Frederick | Director | 24a Lyndale Avenue NW2 2QA London | British | 49350260002 |
What are the latest statements on persons with significant control for LONAP LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Mar 25, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0