Advanced company searchLink opens in new window

JONNY LONSDALE COACHING LIMITED

Company number 07464147

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
22 Mar 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Jan 2022 GAZ1(A) First Gazette notice for voluntary strike-off
23 Dec 2021 AD01 Registered office address changed from 1 Sleningford Road Bingley BD16 2SZ England to 1 Ivy Mews Sleningford Road Bingley BD16 2SZ on 23 December 2021
23 Dec 2021 CS01 Confirmation statement made on 12 December 2021 with no updates
23 Dec 2021 AD01 Registered office address changed from 22 Ridgeway Mount Keighley West Yorkshire BD22 6LY to 1 Sleningford Road Bingley BD16 2SZ on 23 December 2021
23 Dec 2021 AA Total exemption full accounts made up to 31 December 2020
20 Dec 2021 DS01 Application to strike the company off the register
31 Dec 2020 CS01 Confirmation statement made on 12 December 2020 with no updates
02 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
15 Dec 2019 CS01 Confirmation statement made on 12 December 2019 with no updates
31 Jan 2019 AA Total exemption full accounts made up to 31 December 2018
30 Dec 2018 CS01 Confirmation statement made on 12 December 2018 with no updates
10 May 2018 AA Accounts for a dormant company made up to 31 December 2017
17 Dec 2017 CS01 Confirmation statement made on 12 December 2017 with no updates
26 May 2017 AA Accounts for a dormant company made up to 31 December 2016
16 Dec 2016 CS01 Confirmation statement made on 12 December 2016 with updates
03 Mar 2016 AA Accounts for a dormant company made up to 31 December 2015
12 Dec 2015 AR01 Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2015-12-12
  • GBP 2
13 Feb 2015 AA Accounts for a dormant company made up to 31 December 2014
25 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-25
  • GBP 2
25 Jan 2015 CH01 Director's details changed for Mr Jonathon Christopher Lonsdale on 21 February 2014
25 Jan 2015 CH03 Secretary's details changed for Mr Jonathon Lonsdale on 21 February 2014
18 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
10 Apr 2014 AD01 Registered office address changed from Flat 1 Ivy Mews Slenningford Road Crossflatts West Yorkshire BD16 2SZ on 10 April 2014
05 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-05
  • GBP 2