- Company Overview for LONSDALE CONTRACTS LIMITED (06603880)
- Filing history for LONSDALE CONTRACTS LIMITED (06603880)
- People for LONSDALE CONTRACTS LIMITED (06603880)
- More for LONSDALE CONTRACTS LIMITED (06603880)
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) |
---|---|---|---|
11 Jun 2024 | CS01 | Confirmation statement made on 28 May 2024 with updates | |
07 Jun 2024 | PSC04 | Change of details for Mr Andrew John Mayo as a person with significant control on 7 June 2024 | |
07 Jun 2024 | PSC04 | Change of details for Mr Christian Leigh Higgins as a person with significant control on 7 June 2024 | |
07 Jun 2024 | AD01 | Registered office address changed from 6 6 Victoria Avenue Harrogate HG1 1ED England to 6 Victoria Avenue Harrogate HG1 1ED on 7 June 2024 | |
07 Jun 2024 | AD01 | Registered office address changed from Bcl House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ England to 6 6 Victoria Avenue Harrogate HG1 1ED on 7 June 2024 | |
26 Feb 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
20 Jun 2023 | PSC01 | Notification of Andrew John Mayo as a person with significant control on 20 June 2023 | |
20 Jun 2023 | PSC01 | Notification of Christian Leigh Mallory Higgins as a person with significant control on 20 June 2023 | |
20 Jun 2023 | PSC09 | Withdrawal of a person with significant control statement on 20 June 2023 | |
30 May 2023 | CS01 | Confirmation statement made on 28 May 2023 with no updates | |
28 Feb 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
07 Jun 2022 | CS01 | Confirmation statement made on 28 May 2022 with updates | |
06 May 2022 | AD01 | Registered office address changed from 6 Victoria Avenue Harrogate North Yorkshire HG1 1ED to Bcl House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ on 6 May 2022 | |
25 Feb 2022 | AA | Unaudited abridged accounts made up to 31 May 2021 | |
06 Sep 2021 | SH01 |
Statement of capital following an allotment of shares on 31 August 2021
|
|
10 Jun 2021 | CS01 | Confirmation statement made on 28 May 2021 with no updates | |
28 May 2021 | AA | Unaudited abridged accounts made up to 31 May 2020 | |
11 Jan 2021 | CH01 | Director's details changed for Mr Christian Leigh Higgins on 6 June 2020 | |
04 Jun 2020 | CS01 | Confirmation statement made on 28 May 2020 with no updates | |
31 Jan 2020 | AA | Unaudited abridged accounts made up to 31 May 2019 | |
10 Jun 2019 | CS01 | Confirmation statement made on 28 May 2019 with no updates | |
25 Feb 2019 | AA | Unaudited abridged accounts made up to 31 May 2018 | |
05 Dec 2018 | CH01 | Director's details changed for Mr Andrew John Mayo on 5 December 2018 | |
05 Dec 2018 | CH01 | Director's details changed for Mr Christian Leigh Higgins on 5 December 2018 | |
05 Dec 2018 | CH03 | Secretary's details changed for Mr Christian Leigh Higgins on 5 December 2018 |