LONEPIPER LIMITED

Company Documents

DateDescription
06/03/256 March 2025 Full accounts made up to 2024-05-31

View Document

18/03/2418 March 2024 Memorandum and Articles of Association

View Document

09/03/249 March 2024 Group of companies' accounts made up to 2023-05-31

View Document

07/03/247 March 2024 Cessation of Bridget Anne Hanbury as a person with significant control on 2024-01-31

View Document

07/03/247 March 2024 Change of details for Mr Hugo Duncan Thomas Torquil Mackenzie Smith as a person with significant control on 2024-01-31

View Document

19/02/2419 February 2024 Purchase of own shares.

View Document

19/02/2419 February 2024 Cancellation of shares. Statement of capital on 2024-01-31

View Document

18/02/2418 February 2024 Resolutions

View Document

18/02/2418 February 2024 Resolutions

View Document

18/02/2418 February 2024 Resolutions

View Document

18/02/2418 February 2024 Resolutions

View Document

16/02/2416 February 2024 Change of share class name or designation

View Document

12/02/2412 February 2024 Resolutions

View Document

12/02/2412 February 2024 Resolutions

View Document

07/02/247 February 2024 Statement of capital on 2024-01-31

View Document

06/02/246 February 2024 Resolutions

View Document

06/02/246 February 2024 Resolutions

View Document

05/02/245 February 2024 Statement of capital on 2024-01-26

View Document

17/01/2417 January 2024 Satisfaction of charge 059249970002 in full

View Document

17/01/2417 January 2024 Satisfaction of charge 1 in full

View Document

19/09/2319 September 2023 Confirmation statement made on 2023-09-04 with updates

View Document

13/06/2313 June 2023 Resolutions

View Document

13/06/2313 June 2023 Resolutions

View Document

31/05/2331 May 2023 Statement of capital on 2023-05-12

View Document

01/03/231 March 2023 Group of companies' accounts made up to 2022-05-31

View Document

10/11/2210 November 2022 Notification of Bridget Anne Hanbury as a person with significant control on 2022-05-10

View Document

10/11/2210 November 2022 Cessation of Christopher Osgood Philip Hanbury as a person with significant control on 2022-05-10

View Document

01/03/221 March 2022 Group of companies' accounts made up to 2021-05-31

View Document

13/10/2113 October 2021 Registration of charge 059249970002, created on 2021-10-05

View Document

04/03/154 March 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/14

View Document

22/01/1522 January 2015 SECOND FILING WITH MUD 05/09/14 FOR FORM AR01

View Document

15/12/1415 December 2014 REGISTERED OFFICE CHANGED ON 15/12/2014 FROM, C/O THE DIRECTOR GENERALS HOUSE, ROCKSTONE PLACE, SOUTHAMPTON, SO15 2EP

View Document

12/09/1412 September 2014 Annual return made up to 5 September 2014 with full list of shareholders

View Document

28/02/1428 February 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/13

View Document

10/09/1310 September 2013 Annual return made up to 5 September 2013 with full list of shareholders

View Document

04/03/134 March 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/12

View Document

12/09/1212 September 2012 Annual return made up to 5 September 2012 with full list of shareholders

View Document

31/01/1231 January 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/11

View Document

03/11/113 November 2011 APPROVE PURCHASE OF ENTIRE SHARE ISSUE 23/09/2011

View Document

12/09/1112 September 2011 Annual return made up to 5 September 2011 with full list of shareholders

View Document

19/02/1119 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

15/12/1015 December 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/10

View Document

19/11/1019 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GUY SCHWARZENBACH / 19/11/2010

View Document

19/11/1019 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR HUGO DUNCAN THOMAS TORQUIL MACKENZIE SMITH / 19/11/2010

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / GUY SCHWARZENBACH / 05/09/2010

View Document

06/09/106 September 2010 Annual return made up to 5 September 2010 with full list of shareholders

View Document

06/09/106 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TRETHOWANS SERVICES LIMITED / 05/09/2010

View Document

03/03/103 March 2010 APPROVAL OF PURCHASE OF SHARE CAPITAL 14/02/2010

View Document

07/12/097 December 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/09

View Document

14/09/0914 September 2009 RETURN MADE UP TO 05/09/09; FULL LIST OF MEMBERS

View Document

25/02/0925 February 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/08

View Document

09/09/089 September 2008 RETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07

View Document

18/03/0818 March 2008 ACC. REF. DATE SHORTENED FROM 30/09/2007 TO 31/05/2007

View Document

11/10/0711 October 2007 RETURN MADE UP TO 05/09/07; FULL LIST OF MEMBERS

View Document

02/07/072 July 2007 DIV 30/05/07

View Document

02/07/072 July 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/07/072 July 2007 NEW DIRECTOR APPOINTED

View Document

02/07/072 July 2007 NC INC ALREADY ADJUSTED 30/05/07

View Document

02/10/062 October 2006 NEW DIRECTOR APPOINTED

View Document

02/10/062 October 2006 NEW SECRETARY APPOINTED

View Document

02/10/062 October 2006 REGISTERED OFFICE CHANGED ON 02/10/06 FROM: G OFFICE CHANGED 02/10/06 16 CHURCHILL WAY CARDIFF CF10 2DX

View Document

02/10/062 October 2006 DIRECTOR RESIGNED

View Document

02/10/062 October 2006 SECRETARY RESIGNED

View Document

05/09/065 September 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information