72 LONSDALE ROAD LIMITED
Company Documents
Date | Description |
---|---|
23/12/2423 December 2024 | Total exemption full accounts made up to 2024-03-31 |
16/12/2416 December 2024 | Confirmation statement made on 2024-12-04 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
19/12/2319 December 2023 | Total exemption full accounts made up to 2023-03-31 |
18/12/2318 December 2023 | Confirmation statement made on 2023-12-04 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
04/01/234 January 2023 | Confirmation statement made on 2022-12-04 with no updates |
22/12/2222 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
16/12/2116 December 2021 | Micro company accounts made up to 2021-03-31 |
09/12/219 December 2021 | Confirmation statement made on 2021-12-04 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
26/11/1926 November 2019 | REGISTERED OFFICE CHANGED ON 26/11/2019 FROM CANALSIDE 9A NARROWBOAT WAY DUDLEY WEST MIDLANDS DY2 0XQ |
25/11/1925 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
07/01/197 January 2019 | CONFIRMATION STATEMENT MADE ON 04/12/18, NO UPDATES |
13/08/1813 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
04/12/174 December 2017 | CONFIRMATION STATEMENT MADE ON 04/12/17, NO UPDATES |
19/10/1719 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
06/02/176 February 2017 | CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES |
05/12/165 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
14/12/1514 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
14/12/1514 December 2015 | Annual return made up to 4 December 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
09/12/149 December 2014 | Annual return made up to 4 December 2014 with full list of shareholders |
22/09/1422 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
13/12/1313 December 2013 | Annual return made up to 4 December 2013 with full list of shareholders |
09/12/139 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
07/12/127 December 2012 | Annual return made up to 4 December 2012 with full list of shareholders |
07/09/127 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
16/12/1116 December 2011 | Annual return made up to 4 December 2011 with full list of shareholders |
01/09/111 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
13/12/1013 December 2010 | Annual return made up to 4 December 2010 with full list of shareholders |
12/08/1012 August 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
29/01/1029 January 2010 | Annual return made up to 4 December 2009 with full list of shareholders |
29/01/1029 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOANNE BOND / 01/12/2009 |
29/01/1029 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT TORAB HASNAIN / 01/12/2009 |
29/01/1029 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SHERON MARGARET ROBERTS / 01/12/2009 |
04/01/104 January 2010 | APPOINTMENT TERMINATED, DIRECTOR JOANNE BOND |
04/01/104 January 2010 | DIRECTOR APPOINTED STEVEN BOND |
12/12/0912 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
20/11/0920 November 2009 | REGISTERED OFFICE CHANGED ON 20/11/2009 FROM C/O SELLERS GRAZEBROOK HOUSE PEAR TREE LANE DUDLEY WEST MIDLANDS DY2 0XW |
08/01/098 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
22/12/0822 December 2008 | RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS |
03/06/083 June 2008 | RETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS |
21/01/0821 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
24/10/0724 October 2007 | NEW DIRECTOR APPOINTED |
04/10/074 October 2007 | NEW DIRECTOR APPOINTED |
23/07/0723 July 2007 | DIRECTOR RESIGNED |
23/07/0723 July 2007 | DIRECTOR RESIGNED |
07/01/077 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
21/12/0621 December 2006 | RETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS |
17/01/0617 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
20/12/0520 December 2005 | RETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS |
28/01/0528 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
05/01/055 January 2005 | RETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS |
22/01/0422 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
16/01/0416 January 2004 | RETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS |
16/01/0416 January 2004 | RETURN MADE UP TO 04/12/02; FULL LIST OF MEMBERS |
16/01/0416 January 2004 | NEW DIRECTOR APPOINTED |
18/02/0318 February 2003 | DIRECTOR RESIGNED |
07/11/027 November 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
22/04/0222 April 2002 | DIRECTOR'S PARTICULARS CHANGED |
20/03/0220 March 2002 | NEW SECRETARY APPOINTED |
20/03/0220 March 2002 | NEW DIRECTOR APPOINTED |
20/03/0220 March 2002 | NEW DIRECTOR APPOINTED |
11/03/0211 March 2002 | NEW DIRECTOR APPOINTED |
20/02/0220 February 2002 | NEW DIRECTOR APPOINTED |
20/02/0220 February 2002 | ACC. REF. DATE SHORTENED FROM 31/12/02 TO 31/03/02 |
24/01/0224 January 2002 | SECRETARY RESIGNED |
24/01/0224 January 2002 | DIRECTOR RESIGNED |
23/01/0223 January 2002 | REGISTERED OFFICE CHANGED ON 23/01/02 FROM: SOMERSET HOUSE 49 PRICE STREET BIRMINGHAM B4 6LZ |
04/12/014 December 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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