LONAP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/04/253 April 2025 Confirmation statement made on 2025-03-25 with updates

View Document

16/12/2416 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

09/05/249 May 2024 Registered office address changed from The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF United Kingdom to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 2024-05-09

View Document

09/05/249 May 2024 Termination of appointment of Jtc (Uk) Limited as a secretary on 2024-03-28

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/03/2428 March 2024 Confirmation statement made on 2024-03-25 with no updates

View Document

27/03/2427 March 2024 Director's details changed for Mr Richard Giles Irving on 2024-03-27

View Document

15/12/2315 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

13/04/2313 April 2023 Appointment of Jtc (Uk) Limited as a secretary on 2023-04-13

View Document

13/04/2313 April 2023 Termination of appointment of Halco Secretaries Limited as a secretary on 2023-04-13

View Document

13/04/2313 April 2023 Registered office address changed from 5 Fleet Place London EC4M 7rd to The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF on 2023-04-13

View Document

06/04/236 April 2023 Confirmation statement made on 2023-03-25 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

28/04/2228 April 2022 Confirmation statement made on 2022-03-25 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/03/221 March 2022 Appointment of Mr Jamie Michael Lesley as a director on 2022-02-02

View Document

25/02/2225 February 2022 Termination of appointment of Martin Julian Levy as a director on 2022-02-02

View Document

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, NO UPDATES

View Document

29/03/1929 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER RICHARD TAPHOUSE / 27/03/2019

View Document

05/01/195 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 25/03/18, NO UPDATES

View Document

28/12/1728 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/12/174 December 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIDSON

View Document

04/12/174 December 2017 DIRECTOR APPOINTED MR PETER RICHARD TAPHOUSE

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES

View Document

16/02/1716 February 2017 ADOPT ARTICLES 15/09/2015

View Document

08/12/168 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/10/1610 October 2016 DIRECTOR APPOINTED JODY BOTHAM

View Document

10/10/1610 October 2016 APPOINTMENT TERMINATED, DIRECTOR WILLIAM HARGRAVE

View Document

14/04/1614 April 2016 25/03/16 NO MEMBER LIST

View Document

06/01/166 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/12/154 December 2015 DIRECTOR APPOINTED MARTIN JULIAN LEVY

View Document

06/05/156 May 2015 25/03/15 NO MEMBER LIST

View Document

06/01/156 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/05/141 May 2014 25/03/14 NO MEMBER LIST

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/05/138 May 2013 25/03/13 NO MEMBER LIST

View Document

29/04/1329 April 2013 DIRECTOR APPOINTED MR HUW TREFOR DAVIES

View Document

29/04/1329 April 2013 APPOINTMENT TERMINATED, DIRECTOR THOMAS LAHTINEN

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/03/1226 March 2012 25/03/12 NO MEMBER LIST

View Document

21/03/1221 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN BARRY DAVIDSON / 20/03/2012

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/10/116 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN BARRY DAVIDSON / 05/10/2011

View Document

05/10/115 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GILES IRVING / 05/10/2011

View Document

05/10/115 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM THOMAS HARGRAVE / 05/10/2011

View Document

05/10/115 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS SEBASTIEN ANTERO LAHTINEN / 05/10/2011

View Document

07/04/117 April 2011 25/03/11 NO MEMBER LIST

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/04/1015 April 2010 25/03/10 NO MEMBER LIST

View Document

12/01/1012 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/04/0916 April 2009 SECRETARY'S CHANGE OF PARTICULARS / HALCO SECRETARIES LIMITED / 09/03/2009

View Document

16/04/0916 April 2009 ANNUAL RETURN MADE UP TO 25/03/09

View Document

15/04/0915 April 2009 REGISTERED OFFICE CHANGED ON 15/04/2009 FROM 8-10 NEW FETTER LANE LONDON EC4A 1RS

View Document

09/04/099 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM HARGRAVE / 31/03/2009

View Document

09/01/099 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/10/082 October 2008 DIRECTOR APPOINTED RICHARD GILES IRVING

View Document

02/10/082 October 2008 APPOINTMENT TERMINATED DIRECTOR IAN ROBERTSON

View Document

22/04/0822 April 2008 ANNUAL RETURN MADE UP TO 25/03/08

View Document

24/10/0724 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

24/09/0724 September 2007 DIRECTOR RESIGNED

View Document

24/09/0724 September 2007 NEW DIRECTOR APPOINTED

View Document

10/04/0710 April 2007 ANNUAL RETURN MADE UP TO 25/03/07

View Document

30/01/0730 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

09/06/069 June 2006 NEW DIRECTOR APPOINTED

View Document

09/06/069 June 2006 DIRECTOR RESIGNED

View Document

23/05/0623 May 2006 ANNUAL RETURN MADE UP TO 25/03/06

View Document

19/01/0619 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

25/05/0525 May 2005 ANNUAL RETURN MADE UP TO 25/03/05

View Document

11/04/0511 April 2005 DIRECTOR RESIGNED

View Document

29/11/0429 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

01/09/041 September 2004 ANNUAL RETURN MADE UP TO 25/03/04

View Document

29/07/0429 July 2004 DIRECTOR RESIGNED

View Document

12/07/0412 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

21/05/0421 May 2004 NEW DIRECTOR APPOINTED

View Document

30/04/0430 April 2004 NEW DIRECTOR APPOINTED

View Document

11/02/0411 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

21/07/0321 July 2003 ANNUAL RETURN MADE UP TO 25/03/03

View Document

18/04/0318 April 2003 DIRECTOR RESIGNED

View Document

22/03/0322 March 2003 NEW DIRECTOR APPOINTED

View Document

29/01/0329 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

24/07/0224 July 2002 DIRECTOR RESIGNED

View Document

24/07/0224 July 2002 ANNUAL RETURN MADE UP TO 25/03/02

View Document

24/07/0224 July 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/07/0224 July 2002 NEW DIRECTOR APPOINTED

View Document

24/07/0224 July 2002 NEW DIRECTOR APPOINTED

View Document

23/01/0223 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

20/09/0120 September 2001 NEW DIRECTOR APPOINTED

View Document

20/09/0120 September 2001 DIRECTOR RESIGNED

View Document

20/09/0120 September 2001 DIRECTOR RESIGNED

View Document

20/09/0120 September 2001 NEW DIRECTOR APPOINTED

View Document

20/04/0120 April 2001 ANNUAL RETURN MADE UP TO 25/03/01

View Document

28/01/0128 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

25/04/0025 April 2000 DIRECTOR RESIGNED

View Document

25/04/0025 April 2000 ANNUAL RETURN MADE UP TO 25/03/00

View Document

25/04/0025 April 2000 NEW DIRECTOR APPOINTED

View Document

27/01/0027 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

13/04/9913 April 1999 ANNUAL RETURN MADE UP TO 25/03/99

View Document

25/03/9825 March 1998 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