- Company Overview for LONCAD LIMITED (06162763)
- Filing history for LONCAD LIMITED (06162763)
- People for LONCAD LIMITED (06162763)
- More for LONCAD LIMITED (06162763)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
13 Mar 2024 | CS01 | Confirmation statement made on 5 March 2024 with no updates | |
12 Dec 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
10 Mar 2023 | CS01 | Confirmation statement made on 5 March 2023 with no updates | |
14 Dec 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
15 Mar 2022 | CS01 | Confirmation statement made on 5 March 2022 with no updates | |
17 Dec 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
13 Apr 2021 | CS01 | Confirmation statement made on 5 March 2021 with no updates | |
18 Nov 2020 | AA | Accounts for a dormant company made up to 31 March 2020 | |
06 Apr 2020 | CS01 | Confirmation statement made on 5 March 2020 with updates | |
14 Oct 2019 | TM02 | Termination of appointment of Elizabeth Ann Storey Johnson as a secretary on 12 October 2019 | |
07 Aug 2019 | PSC02 | Notification of 1-04 Tide Capital Ltd as a person with significant control on 10 June 2019 | |
07 Aug 2019 | PSC01 | Notification of Paul Johnson as a person with significant control on 10 June 2019 | |
07 Aug 2019 | PSC07 | Cessation of Value Generation Ltd as a person with significant control on 10 June 2019 | |
07 Aug 2019 | PSC07 | Cessation of Glenpani Capital Ltd as a person with significant control on 10 June 2019 | |
07 Aug 2019 | PSC07 | Cessation of Buffalo Associates Ltd as a person with significant control on 10 June 2019 | |
05 Aug 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
10 Jun 2019 | TM01 | Termination of appointment of Marc Turlough Bamber as a director on 10 June 2019 | |
15 Mar 2019 | CS01 | Confirmation statement made on 5 March 2019 with updates | |
05 Mar 2019 | PSC02 | Notification of Buffalo Associates Ltd as a person with significant control on 20 January 2019 | |
05 Mar 2019 | PSC02 | Notification of Glenpani Capital Ltd as a person with significant control on 20 January 2019 | |
05 Mar 2019 | PSC02 | Notification of Value Generation Ltd as a person with significant control on 20 January 2019 | |
05 Mar 2019 | PSC07 | Cessation of Paul Johnson as a person with significant control on 20 January 2019 | |
05 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 20 January 2019
|
|
31 Jan 2019 | AP01 | Appointment of Mr Marc Turlough Bamber as a director on 20 January 2019 | |
25 Jan 2019 | AD01 | Registered office address changed from 282 Abbey House 282 Farnborough Road Farnborough Hampshire GU14 7NA England to Abbey House 282 Farnborough Road Farnborough GU14 7NA on 25 January 2019 |