- Company Overview for LONSDALE FINANCIAL PLANNING LTD (08762144)
- Filing history for LONSDALE FINANCIAL PLANNING LTD (08762144)
- People for LONSDALE FINANCIAL PLANNING LTD (08762144)
- More for LONSDALE FINANCIAL PLANNING LTD (08762144)
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
|
|
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
|
|
05 Nov 2013 | NEWINC |
Incorporation
Statement of capital on 2013-11-05
|