- Company Overview for LONAMIC CONSULTANCY LIMITED (08977462)
- Filing history for LONAMIC CONSULTANCY LIMITED (08977462)
- People for LONAMIC CONSULTANCY LIMITED (08977462)
- Charges for LONAMIC CONSULTANCY LIMITED (08977462)
- Registers for LONAMIC CONSULTANCY LIMITED (08977462)
- More for LONAMIC CONSULTANCY LIMITED (08977462)
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) |
---|---|---|---|
27 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
13 Mar 2024 | CS01 | Confirmation statement made on 7 March 2024 with updates | |
21 Dec 2023 | AA | Micro company accounts made up to 29 December 2022 | |
04 Oct 2023 | MR01 | Registration of charge 089774620002, created on 25 September 2023 | |
29 Sep 2023 | AA01 | Previous accounting period shortened from 31 December 2022 to 29 December 2022 | |
29 Sep 2023 | MR01 | Registration of charge 089774620001, created on 25 September 2023 | |
06 Mar 2023 | CS01 | Confirmation statement made on 6 March 2023 with updates | |
30 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
06 Apr 2022 | CS01 | Confirmation statement made on 3 April 2022 with no updates | |
28 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
14 May 2021 | CS01 | Confirmation statement made on 3 April 2021 with no updates | |
28 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
08 Apr 2020 | CS01 | Confirmation statement made on 3 April 2020 with no updates | |
26 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
04 Apr 2019 | CS01 | Confirmation statement made on 3 April 2019 with no updates | |
20 Feb 2019 | TM01 | Termination of appointment of Ricky Anthony Levenston as a director on 18 February 2019 | |
28 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
18 Apr 2018 | AD02 | Register inspection address has been changed from 30 City Road London EC1Y 2AB United Kingdom to 1st Floor 271 High Street Berkhamsted Hertfordshire HP4 1AA | |
18 Apr 2018 | CS01 | Confirmation statement made on 3 April 2018 with updates | |
17 Apr 2018 | AD04 | Register(s) moved to registered office address 1st Floor 271 High Street Berkhamsted Hertfordshire HP4 1AA | |
17 Apr 2018 | PSC09 | Withdrawal of a person with significant control statement on 17 April 2018 | |
17 Apr 2018 | PSC09 | Withdrawal of a person with significant control statement on 17 April 2018 | |
17 Apr 2018 | PSC01 | Notification of Ricki-Lee Levenston as a person with significant control on 6 April 2016 | |
17 Apr 2018 | PSC01 | Notification of Ricky Anthony Levenston as a person with significant control on 6 April 2016 | |
17 Apr 2018 | CH01 | Director's details changed for Mrs Ricki-Lee Levenston on 17 April 2018 |