LONCAD LIMITED: Filings
Overview
Company Name | LONCAD LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 06162763 |
Jurisdiction | England/Wales |
Date of Creation |
What are the latest filings for LONCAD LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Accounts for a dormant company made up to Mar 31, 2024 | 2 pages | AA | ||
Confirmation statement made on Oct 22, 2024 with updates | 4 pages | CS01 | ||
Notification of Glenpani Group Ltd as a person with significant control on Sep 27, 2024 | 2 pages | PSC02 | ||
Cessation of Paul Johnson as a person with significant control on Sep 27, 2024 | 1 pages | PSC07 | ||
Termination of appointment of Paul Johnson as a director on Sep 27, 2024 | 1 pages | TM01 | ||
Registered office address changed from Abbey House 282 Farnborough Road Farnborough GU14 7NA England to Unit 1H Mereworth Business Centre Danns Lane Wateringbury Maidstone ME18 5LW on Oct 22, 2024 | 1 pages | AD01 | ||
Confirmation statement made on Mar 05, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 2 pages | AA | ||
Confirmation statement made on Mar 05, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2022 | 2 pages | AA | ||
Confirmation statement made on Mar 05, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2021 | 2 pages | AA | ||
Confirmation statement made on Mar 05, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2020 | 2 pages | AA | ||
Confirmation statement made on Mar 05, 2020 with updates | 4 pages | CS01 | ||
Termination of appointment of Elizabeth Ann Storey Johnson as a secretary on Oct 12, 2019 | 1 pages | TM02 | ||
Notification of 1-04 Tide Capital Ltd as a person with significant control on Jun 10, 2019 | 2 pages | PSC02 | ||
Notification of Paul Johnson as a person with significant control on Jun 10, 2019 | 2 pages | PSC01 | ||
Cessation of Value Generation Ltd as a person with significant control on Jun 10, 2019 | 1 pages | PSC07 | ||
Cessation of Glenpani Capital Ltd as a person with significant control on Jun 10, 2019 | 1 pages | PSC07 | ||
Cessation of Buffalo Associates Ltd as a person with significant control on Jun 10, 2019 | 1 pages | PSC07 | ||
Accounts for a dormant company made up to Mar 31, 2019 | 3 pages | AA | ||
Termination of appointment of Marc Turlough Bamber as a director on Jun 10, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Mar 05, 2019 with updates | 4 pages | CS01 | ||
Notification of Buffalo Associates Ltd as a person with significant control on Jan 20, 2019 | 2 pages | PSC02 | ||
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