Advanced company searchLink opens in new window

LONSDALE FINANCIAL PLANNING LTD

Company number 08762144

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)
24 Dec 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Nov 2019 PSC04 Change of details for Mr Nicholas Paul Taylor as a person with significant control on 17 July 2019
06 Nov 2019 CH01 Director's details changed for Mr Nicholas Paul Taylor on 17 July 2019
06 Nov 2019 CH01 Director's details changed for Mr Laurence Charles Rose on 17 July 2019
06 Nov 2019 PSC04 Change of details for Mr Laurence Rose as a person with significant control on 17 July 2019
06 Nov 2019 PSC04 Change of details for Mr Ralph John Sanders as a person with significant control on 17 July 2019
06 Nov 2019 CH01 Director's details changed for Mr Ralph John Sanders on 17 July 2019
08 Oct 2019 GAZ1(A) First Gazette notice for voluntary strike-off
01 Oct 2019 DS01 Application to strike the company off the register
27 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
08 Nov 2018 CS01 Confirmation statement made on 5 November 2018 with no updates
31 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
15 Nov 2017 CS01 Confirmation statement made on 5 November 2017 with updates
25 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
09 Nov 2016 DISS40 Compulsory strike-off action has been discontinued
08 Nov 2016 CS01 Confirmation statement made on 5 November 2016 with updates
08 Nov 2016 AA Total exemption small company accounts made up to 30 November 2015
08 Nov 2016 CH01 Director's details changed for Mr Laurence Charles Rose on 15 August 2016
01 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
17 Nov 2015 AR01 Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 3
17 Nov 2015 CH01 Director's details changed for Mr Ralph John Sanders on 6 November 2014
05 Nov 2015 CH01 Director's details changed for Mr Laurence Charles Rose on 28 April 2014
13 Jul 2015 AA Total exemption small company accounts made up to 30 November 2014
26 Nov 2014 AR01 Annual return made up to 5 November 2014 with full list of shareholders
Statement of capital on 2014-11-26
  • GBP 3
05 Nov 2013 NEWINC Incorporation
Statement of capital on 2013-11-05
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted