LONSDALE MILLER LIMITED
Overview
| Company Name | LONSDALE MILLER LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 08336597 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of LONSDALE MILLER LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is LONSDALE MILLER LIMITED located?
| Registered Office Address | Arundel House 1 Amberley Court Whitworth Road RH11 7XL Crawley West Sussex |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for LONSDALE MILLER LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2024 |
| Next Accounts Due On | Sep 30, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for LONSDALE MILLER LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Sep 30, 2025 |
| Next Confirmation Statement Due | Oct 14, 2025 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 30, 2024 |
| Overdue | Yes |
What are the latest filings for LONSDALE MILLER LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Return of final meeting in a members' voluntary winding up | 11 pages | LIQ13 | ||||||||||
Registered office address changed from 4th Floor, 110 High Holborn London WC1V 6JS England to Arundel House 1 Amberley Court Whitworth Road Crawley West Sussex RH11 7XL on Dec 05, 2024 | 3 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Caroline Miller as a director on Oct 24, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Fulvio Sioli as a director on Oct 24, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Giacomo Duranti as a director on Oct 24, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Sep 30, 2024 with updates | 5 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2023 | 8 pages | AA | ||||||||||
Statement of capital on Sep 27, 2024
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Sep 27, 2024
| 3 pages | SH01 | ||||||||||
Confirmation statement made on Sep 30, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2022 | 8 pages | AA | ||||||||||
Change of details for Keywords Uk Holdings Limited as a person with significant control on Feb 01, 2023 | 2 pages | PSC05 | ||||||||||
Registered office address changed from 1st Floor 39 Earlham Street London WC2H 9LT United Kingdom to 4th Floor, 110 High Holborn London WC1V 6JS on Feb 10, 2023 | 1 pages | AD01 | ||||||||||
Accounts for a small company made up to Dec 31, 2021 | 8 pages | AA | ||||||||||
Confirmation statement made on Sep 30, 2022 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Keywords Uk Holdings Limited as a person with significant control on Jan 26, 2022 | 2 pages | PSC05 | ||||||||||
Registered office address changed from 201 Temple Chambers 3-7 Temple Avenue London EC4Y 0DT United Kingdom to 1st Floor 39 Earlham Street London WC2H9LT on Feb 21, 2022 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Sep 30, 2021 with updates | 4 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2020 | 8 pages | AA | ||||||||||
Who are the officers of LONSDALE MILLER LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HAUCK, Jonathan Ellis | Director | Whitworth Road RH11 7XL Crawley Arundel House 1 Amberley Court West Sussex | England | British | 129931020002 | |||||
| DURANTI, Giacomo | Director | 110 High Holborn WC1V 6JS London 4th Floor, England | Ireland | Italian | 245441890002 | |||||
| MILLER, Caroline | Director | Monson Road NW10 5UR London 31 United Kingdom | England | British | 80502060002 | |||||
| SIOLI, Fulvio | Director | 110 High Holborn WC1V 6JS London 4th Floor, England | Italy | Italian | 239297360001 |
Who are the persons with significant control of LONSDALE MILLER LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Keywords Uk Holdings Limited | Dec 15, 2020 | 110 High Holborn WC1V 6JS London 4th Floor England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Caroline Miller | Dec 01, 2016 | Temple Chambers 3-7 Temple Avenue EC4Y 0DT London 201 United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Does LONSDALE MILLER LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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