LONAP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameLONAP LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 03537698
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for LONAP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for LONAP LIMITED?

    Last Confirmation Statement Made Up ToMar 25, 2026
    Next Confirmation Statement DueApr 08, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 25, 2025
    OverdueNo

    What are the latest filings for LONAP LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Mar 31, 2025

    9 pagesAA

    Confirmation statement made on Mar 25, 2025 with updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2024

    9 pagesAA

    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 pagesAD01

    Termination of appointment of Jtc (Uk) Limited as a secretary on Mar 28, 2024

    1 pagesTM02

    Confirmation statement made on Mar 25, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mr Richard Giles Irving on Mar 27, 2024

    2 pagesCH01

    Total exemption full accounts made up to Mar 31, 2023

    10 pagesAA

    Termination of appointment of Halco Secretaries Limited as a secretary on Apr 13, 2023

    1 pagesTM02

    Appointment of Jtc (Uk) Limited as a secretary on Apr 13, 2023

    2 pagesAP04

    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 pagesAD01

    Confirmation statement made on Mar 25, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2022

    9 pagesAA

    Confirmation statement made on Mar 25, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Jamie Michael Lesley as a director on Feb 02, 2022

    2 pagesAP01

    Termination of appointment of Martin Julian Levy as a director on Feb 02, 2022

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2021

    9 pagesAA

    Appointment of Mr Andrew David Rawnsley as a director on Apr 28, 2021

    2 pagesAP01

    Termination of appointment of Huw Trefor Davies as a director on Apr 28, 2021

    1 pagesTM01

    Memorandum and Articles of Association

    16 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Confirmation statement made on Mar 25, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2020

    8 pagesAA

    Second filing for the appointment of Mr David Croft as a director

    3 pagesRP04AP01

    Confirmation statement made on Mar 25, 2020 with no updates

    3 pagesCS01

    Who are the officers of LONAP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CROFT, David
    Regis House
    45 King William Street
    EC4R 9AN London
    2nd Floor
    United Kingdom
    Director
    Regis House
    45 King William Street
    EC4R 9AN London
    2nd Floor
    United Kingdom
    United KingdomBritish266739540001
    IRVING, Richard Giles
    Regis House
    45 King William Street
    EC4R 9AN London
    2nd Floor
    United Kingdom
    Director
    Regis House
    45 King William Street
    EC4R 9AN London
    2nd Floor
    United Kingdom
    United KingdomBritish133693290001
    LESLEY, Jamie Michael
    Regis House
    45 King William Street
    EC4R 9AN London
    2nd Floor
    United Kingdom
    Director
    Regis House
    45 King William Street
    EC4R 9AN London
    2nd Floor
    United Kingdom
    United KingdomBritish293063200001
    RAWNSLEY, Andrew David
    Regis House
    45 King William Street
    EC4R 9AN London
    2nd Floor
    United Kingdom
    Director
    Regis House
    45 King William Street
    EC4R 9AN London
    2nd Floor
    United Kingdom
    United KingdomBritish78058080001
    TAPHOUSE, Peter Richard
    Regis House
    45 King William Street
    EC4R 9AN London
    2nd Floor
    United Kingdom
    Director
    Regis House
    45 King William Street
    EC4R 9AN London
    2nd Floor
    United Kingdom
    EnglandBritish210858980001
    HALCO SECRETARIES LIMITED
    Fleet Place
    EC4M 7RD London
    5
    Secretary
    Fleet Place
    EC4M 7RD London
    5
    42871950004
    JTC (UK) LIMITED
    52 Lime Street
    EC3M 7AF London
    The Scalpel, 18th Floor
    United Kingdom
    Secretary
    52 Lime Street
    EC3M 7AF London
    The Scalpel, 18th Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number04301763
    83237780001
    ATKINS, Elliott Thomas
    120 Windsor Drive
    HP13 6BQ High Wycombe
    Buckinghamshire
    Director
    120 Windsor Drive
    HP13 6BQ High Wycombe
    Buckinghamshire
    British77048010001
    BHABUTA, Denesh
    47 Tresco Way
    SS12 9GP Wickford
    Essex
    Director
    47 Tresco Way
    SS12 9GP Wickford
    Essex
    United KingdomBritish63831810002
    BOTHAM, Jody
    Fleet Place
    EC4M 7RD London
    5
    United Kingdom
    Director
    Fleet Place
    EC4M 7RD London
    5
    United Kingdom
    United KingdomBritish178719090002
    CLEMENTS, Justin Millroy
    Portland Avenue
    KT3 6AX New Malden
    5
    Surrey
    Director
    Portland Avenue
    KT3 6AX New Malden
    5
    Surrey
    United KingdomBritish45003060001
    DAVIDSON, Andrew John Barry
    Fleet Place
    EC4M 7RD London
    5
    England
    Director
    Fleet Place
    EC4M 7RD London
    5
    England
    EnglandBritish157709730001
    DAVIES, Huw Trefor
    Fleet Place
    EC4M 7RD London
    5
    Director
    Fleet Place
    EC4M 7RD London
    5
    EnglandBritish83855960001
    HARGRAVE, William Thomas
    Fleet Place
    EC4M 7RD London
    5
    England
    Director
    Fleet Place
    EC4M 7RD London
    5
    England
    United KingdomBritish69255760001
    KEERY, Justin
    54 Alexandria Park Road
    N10 2AD London
    Director
    54 Alexandria Park Road
    N10 2AD London
    British60805200001
    KINCH, Alexandre David
    153 Pickhurst Rise
    BR4 0AG West Wickham
    Kent
    Director
    153 Pickhurst Rise
    BR4 0AG West Wickham
    Kent
    British57243940001
    LAHTINEN, Thomas Sebastien Antero
    Fleet Place
    EC4M 7RD London
    5
    England
    Director
    Fleet Place
    EC4M 7RD London
    5
    England
    United KingdomBritish54136570001
    LEVY, Martin Julian
    Fleet Place
    EC4M 7RD London
    5
    Director
    Fleet Place
    EC4M 7RD London
    5
    United KingdomBritish203263050001
    LONGTON, Timothy
    Wellstones 24 Tanyard Road
    Oakes
    HD3 4YW Huddersfield
    West Yorkshire
    Director
    Wellstones 24 Tanyard Road
    Oakes
    HD3 4YW Huddersfield
    West Yorkshire
    EnglandBritish83295640001
    MARDLIN, Adrian Peter
    39 Narbeth Drive
    HP20 1NT Aylesbury
    Buckinghamshire
    Director
    39 Narbeth Drive
    HP20 1NT Aylesbury
    Buckinghamshire
    British51110440001
    RICE, James Antony Trevor
    Flat D 147 Chesterton Road
    CB4 1AA Cambridge
    Cambridgeshire
    Director
    Flat D 147 Chesterton Road
    CB4 1AA Cambridge
    Cambridgeshire
    EnglandBritish90750890003
    ROBERTSON, Ian Douglas
    Dovelet
    Limbourne Lane, Fittleworth
    RH20 1HR Pulborough
    West Sussex
    Director
    Dovelet
    Limbourne Lane, Fittleworth
    RH20 1HR Pulborough
    West Sussex
    United KingdomBritish90110900001
    SIEGLER, Mark Edward Frederick
    24a Lyndale Avenue
    NW2 2QA London
    Director
    24a Lyndale Avenue
    NW2 2QA London
    British49350260002

    What are the latest statements on persons with significant control for LONAP LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 25, 2017The 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