- 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) |
---|---|---|---|
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 | |
25 Jan 2019 | AP01 | Appointment of Mr Burns Singh Tennent-Bhohi as a director on 20 January 2019 | |
05 Jan 2019 | AA | Accounts for a dormant company made up to 31 March 2018 | |
22 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
22 Oct 2018 | AD01 | Registered office address changed from Strathmore Accountants Ltd 3rd Floor Ivy Mill Crown Street, Failsworth Manchester M35 9BG to 282 Abbey House 282 Farnborough Road Farnborough Hampshire GU14 7NA on 22 October 2018 | |
25 Jul 2018 | AP03 | Appointment of Miss Elizabeth Ann Storey Johnson as a secretary on 20 July 2018 | |
16 Mar 2018 | CS01 | Confirmation statement made on 15 March 2018 with no updates | |
05 Jan 2018 | AA | Accounts for a dormant company made up to 31 March 2017 | |
27 Mar 2017 | TM01 | Termination of appointment of David Johnson as a director on 27 March 2017 | |
27 Mar 2017 | TM02 | Termination of appointment of David Johnson as a secretary on 27 March 2017 | |
27 Mar 2017 | CS01 | Confirmation statement made on 15 March 2017 with updates | |
02 Oct 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
04 Apr 2016 | CH01 | Director's details changed for David Johnson on 21 March 2016 | |
04 Apr 2016 | CH01 | Director's details changed for David Johnson on 21 March 2016 | |
01 Apr 2016 | CH01 | Director's details changed for David Johnson on 21 March 2016 | |
01 Apr 2016 | CH03 | Secretary's details changed for David Johnson on 21 March 2016 | |
01 Apr 2016 | CH01 | Director's details changed for David Johnson on 21 March 2016 | |
01 Apr 2016 | CH03 | Secretary's details changed for David Johnson on 21 March 2016 | |
22 Mar 2016 | AR01 |
Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
|
|
23 Jul 2015 | AA | Accounts for a dormant company made up to 31 March 2015 |