STEPHEN LONSDALE LIMITED

Company Documents

DateDescription
20/12/2420 December 2024 Confirmation statement made on 2024-12-13 with no updates

View Document

08/08/248 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/12/2327 December 2023 Confirmation statement made on 2023-12-13 with no updates

View Document

20/09/2320 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

24/12/2224 December 2022 Confirmation statement made on 2022-12-13 with no updates

View Document

15/09/2215 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

12/01/2212 January 2022 Confirmation statement made on 2021-12-13 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

04/10/214 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/08/2017 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 21/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

09/09/199 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 21/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

05/10/185 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

12/09/1812 September 2018 REGISTERED OFFICE CHANGED ON 12/09/2018 FROM MANOR HOUSE 143 HIGH STREET HONITON EX14 1LJ ENGLAND

View Document

12/09/1812 September 2018 REGISTERED OFFICE CHANGED ON 12/09/2018 FROM LOWER WHATLEY FARM OTTERFORD CHARD SOMERSET TA20 3QL

View Document

11/09/1811 September 2018 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN CULLEN / 11/09/2018

View Document

11/09/1811 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN CULLEN / 11/09/2018

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 21/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/11/1720 November 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES

View Document

20/09/1620 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

28/12/1528 December 2015 DIRECTOR APPOINTED MR MICHAEL ARTHUR OLIVER

View Document

28/12/1528 December 2015 APPOINTMENT TERMINATED, SECRETARY DOUGLAS HILTON

View Document

28/12/1528 December 2015 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS HILTON

View Document

28/12/1528 December 2015 Annual return made up to 21 December 2015 with full list of shareholders

View Document

06/08/156 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

18/01/1518 January 2015 Annual return made up to 21 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

02/07/142 July 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

05/02/145 February 2014 Annual return made up to 21 December 2013 with full list of shareholders

View Document

05/07/135 July 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

29/01/1329 January 2013 Annual return made up to 21 December 2012 with full list of shareholders

View Document

12/07/1212 July 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

23/12/1123 December 2011 Annual return made up to 21 December 2011 with full list of shareholders

View Document

25/07/1125 July 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

26/01/1126 January 2011 Annual return made up to 21 December 2010 with full list of shareholders

View Document

10/08/1010 August 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

03/06/103 June 2010 PREVSHO FROM 17/01/2010 TO 31/12/2009

View Document

20/01/1020 January 2010 Annual return made up to 21 December 2009 with full list of shareholders

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN CULLEN / 12/01/2010

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS ORR HILTON / 12/01/2010

View Document

05/06/095 June 2009 17/01/09 TOTAL EXEMPTION FULL

View Document

14/05/0914 May 2009 RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS

View Document

02/05/092 May 2009 SECRETARY APPOINTED CHRISTOPHER JOHN CULLEN

View Document

23/04/0923 April 2009 REGISTERED OFFICE CHANGED ON 23/04/2009 FROM, 2 CHAMBERS COTTAGES, FILSTON LANE, SHOREHAM, SEVENOAKS KENT, TN14 7SY

View Document

31/10/0831 October 2008 17/01/08 TOTAL EXEMPTION FULL

View Document

01/03/081 March 2008 RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS

View Document

18/09/0718 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 17/01/07

View Document

11/01/0711 January 2007 RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS

View Document

26/09/0626 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 17/01/06

View Document

09/01/069 January 2006 RETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS

View Document

28/12/0528 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 17/01/05

View Document

30/08/0530 August 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/01/0525 January 2005 RETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS

View Document

20/10/0420 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 17/01/04

View Document

07/01/047 January 2004 RETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS

View Document

09/10/039 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 17/01/03

View Document

03/01/033 January 2003 RETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS

View Document

18/10/0218 October 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/06/0221 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 17/01/02

View Document

09/01/029 January 2002 RETURN MADE UP TO 21/12/01; FULL LIST OF MEMBERS

View Document

21/06/0121 June 2001 FULL ACCOUNTS MADE UP TO 17/01/01

View Document

03/01/013 January 2001 RETURN MADE UP TO 21/12/00; FULL LIST OF MEMBERS

View Document

16/08/0016 August 2000 FULL ACCOUNTS MADE UP TO 17/01/00

View Document

20/03/0020 March 2000 NEW DIRECTOR APPOINTED

View Document

20/03/0020 March 2000 RETURN MADE UP TO 21/12/99; FULL LIST OF MEMBERS

View Document

26/07/9926 July 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/07/9926 July 1999 NEW SECRETARY APPOINTED

View Document

16/07/9916 July 1999 FULL ACCOUNTS MADE UP TO 17/01/99

View Document

17/12/9817 December 1998 RETURN MADE UP TO 21/12/98; NO CHANGE OF MEMBERS

View Document

06/11/986 November 1998 FULL ACCOUNTS MADE UP TO 17/01/98

View Document

22/01/9822 January 1998 RETURN MADE UP TO 21/12/97; NO CHANGE OF MEMBERS

View Document

03/12/973 December 1997 FULL ACCOUNTS MADE UP TO 17/01/97

View Document

05/02/975 February 1997 RETURN MADE UP TO 21/12/96; FULL LIST OF MEMBERS

View Document

05/07/965 July 1996 COMPANY NAME CHANGED GRIFFIN PROJECTS LIMITED CERTIFICATE ISSUED ON 08/07/96

View Document

26/04/9626 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/03/9611 March 1996 SECRETARY RESIGNED

View Document

11/03/9611 March 1996 NEW SECRETARY APPOINTED

View Document

11/03/9611 March 1996 LOCATION OF REGISTER OF MEMBERS

View Document

01/02/961 February 1996 NEW DIRECTOR APPOINTED

View Document

01/02/961 February 1996 NEW DIRECTOR APPOINTED

View Document

31/01/9631 January 1996 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 17/01

View Document

31/01/9631 January 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 17/01/96

View Document

31/01/9631 January 1996 SECRETARY RESIGNED

View Document

31/01/9631 January 1996 DIRECTOR RESIGNED

View Document

31/01/9631 January 1996 ALTER MEM AND ARTS 17/01/96

View Document

31/01/9631 January 1996 EXEMPTION FROM APPOINTING AUDITORS 17/01/96

View Document

31/01/9631 January 1996 REGISTERED OFFICE CHANGED ON 31/01/96 FROM: KEMP HOUSE, 152-160 CITY ROAD, LONDON, EC1V 2NP

View Document

21/12/9521 December 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company