- 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) |
---|---|---|---|
17 Apr 2018 | AD01 | Registered office address changed from 1st Floor, 271 High Street Berkhampsted Hertfordshire HP4 1AA England to 1st Floor 271 High Street Berkhamsted Hertfordshire HP4 1AA on 17 April 2018 | |
31 Oct 2017 | CH01 | Director's details changed for Mr Ricky Anthony Levenston on 2 October 2017 | |
25 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
17 Jul 2017 | AD03 | Register(s) moved to registered inspection location 30 City Road London EC1Y 2AB | |
17 Jul 2017 | AD02 | Register inspection address has been changed from 30 City Road London EC1Y 2AB United Kingdom to 30 City Road London EC1Y 2AB | |
11 Jul 2017 | AP01 | Appointment of Mrs Ricki-Lee Levenston as a director on 7 July 2017 | |
12 Apr 2017 | CS01 | Confirmation statement made on 3 April 2017 with updates | |
12 Apr 2017 | AD02 | Register inspection address has been changed to 30 City Road London EC1Y 2AB | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
15 Sep 2016 | AD01 | Registered office address changed from 30 City Road London EC1Y 2AB to 1st Floor, 271 High Street Berkhampsted Hertfordshire HP4 1AA on 15 September 2016 | |
16 May 2016 | AR01 |
Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-05-16
|
|
14 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
14 Sep 2015 | AA01 | Previous accounting period shortened from 30 April 2015 to 31 December 2014 | |
17 Jun 2015 | AR01 |
Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-06-17
|
|
04 Jun 2015 | CH01 | Director's details changed for Mr Ricky Anthony Levenston on 28 April 2015 | |
07 Jan 2015 | CH01 | Director's details changed for Mr Ricky Anthony Levenston on 6 January 2015 | |
14 Jul 2014 | CH01 | Director's details changed for Mr Ricky Anthony Levenston on 11 July 2014 | |
03 Apr 2014 | NEWINC |
Incorporation
Statement of capital on 2014-04-03
|