HOWELL & LONE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/09/2430 September 2024 Accounts for a small company made up to 2023-12-31

View Document

30/09/2430 September 2024 Termination of appointment of Andrew Lone as a director on 2024-09-25

View Document

23/08/2423 August 2024 Confirmation statement made on 2024-08-11 with no updates

View Document

18/04/2418 April 2024 Termination of appointment of Paul Christopher Howell as a director on 2024-04-18

View Document

18/04/2418 April 2024 Appointment of Mr Rickard Andreas Gillblad as a director on 2024-04-18

View Document

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

View Accounts

29/09/2329 September 2023 Accounts for a small company made up to 2022-12-31

View Document

11/08/2311 August 2023 Confirmation statement made on 2023-08-11 with no updates

View Document

09/06/239 June 2023 Registered office address changed from 84 Grosvenor Street London W1K 3JZ England to Unit 1 Newcomen Way Severalls Industrial Park Colchester Essex CO4 9WN on 2023-06-09

View Document

17/05/2317 May 2023 Accounts for a small company made up to 2022-01-01

View Document

10/03/2310 March 2023 Compulsory strike-off action has been discontinued

View Document

10/03/2310 March 2023 Compulsory strike-off action has been discontinued

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

01/01/221 January 2022 Annual accounts for year ending 01 Jan 2022

View Accounts

27/04/2027 April 2020 CESSATION OF ROMAN PANDA LIMITED AS A PSC

View Document

27/04/2027 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HUK 95 LIMITED

View Document

24/04/2024 April 2020 REGISTERED OFFICE CHANGED ON 24/04/2020 FROM UNIT 1 GILBERD COURT COLCHESTER ESSEX CO4 9WN UNITED KINGDOM

View Document

05/02/205 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 115318440002

View Document

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 21/08/19, NO UPDATES

View Document

02/07/192 July 2019 PREVSHO FROM 31/08/2019 TO 30/06/2019

View Document

01/04/191 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 115318440001

View Document

22/08/1822 August 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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