Advanced company searchLink opens in new window

LONSDALE MILLER LIMITED

Company number 08336597

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)
13 Oct 2023 CS01 Confirmation statement made on 30 September 2023 with no updates
29 Sep 2023 AA Accounts for a small company made up to 31 December 2022
27 Feb 2023 PSC05 Change of details for Keywords Uk Holdings Limited as a person with significant control on 1 February 2023
10 Feb 2023 AD01 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 10 February 2023
28 Oct 2022 AA Accounts for a small company made up to 31 December 2021
07 Oct 2022 CS01 Confirmation statement made on 30 September 2022 with no updates
21 Feb 2022 PSC05 Change of details for Keywords Uk Holdings Limited as a person with significant control on 26 January 2022
21 Feb 2022 AD01 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 21 February 2022
13 Oct 2021 CS01 Confirmation statement made on 30 September 2021 with updates
30 Sep 2021 AA Accounts for a small company made up to 31 December 2020
18 Feb 2021 PSC07 Cessation of Caroline Miller as a person with significant control on 15 February 2021
18 Feb 2021 PSC05 Change of details for Keywords Uk Holdings Limited as a person with significant control on 15 February 2021
28 Jan 2021 CS01 Confirmation statement made on 19 December 2020 with updates
20 Jan 2021 AP01 Appointment of Mr Giacomo Duranti as a director on 15 December 2020
20 Jan 2021 AP01 Appointment of Mr Jonathan Ellis Hauck as a director on 15 December 2020
20 Jan 2021 AP01 Appointment of Mr Fulvio Sioli as a director on 15 December 2020
19 Jan 2021 PSC02 Notification of Keywords Uk Holdings Limited as a person with significant control on 15 December 2020
19 Jan 2021 AD01 Registered office address changed from C/- Indigo Pearl Ltd 130 Railway Arches Macfarlane Road London W12 7LA United Kingdom to 201 Temple Chambers 3-7 Temple Avenue London EC4Y 0DT on 19 January 2021
12 Jan 2021 MA Memorandum and Articles of Association
12 Jan 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Jan 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 May 2020 AA Micro company accounts made up to 31 December 2019
20 Jan 2020 CS01 Confirmation statement made on 19 December 2019 with no updates
23 Sep 2019 AA Micro company accounts made up to 31 December 2018
13 Feb 2019 CS01 Confirmation statement made on 19 December 2018 with no updates