LONEPIPER LIMITED
Company Documents
Date | Description |
---|---|
06/03/256 March 2025 | Full accounts made up to 2024-05-31 |
18/03/2418 March 2024 | Memorandum and Articles of Association |
09/03/249 March 2024 | Group of companies' accounts made up to 2023-05-31 |
07/03/247 March 2024 | Cessation of Bridget Anne Hanbury as a person with significant control on 2024-01-31 |
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 |
19/02/2419 February 2024 | Purchase of own shares. |
19/02/2419 February 2024 | Cancellation of shares. Statement of capital on 2024-01-31 |
18/02/2418 February 2024 | Resolutions |
18/02/2418 February 2024 | Resolutions |
18/02/2418 February 2024 | Resolutions |
18/02/2418 February 2024 | Resolutions |
16/02/2416 February 2024 | Change of share class name or designation |
12/02/2412 February 2024 | Resolutions |
12/02/2412 February 2024 | Resolutions |
07/02/247 February 2024 | Statement of capital on 2024-01-31 |
06/02/246 February 2024 | Resolutions |
06/02/246 February 2024 | Resolutions |
05/02/245 February 2024 | Statement of capital on 2024-01-26 |
17/01/2417 January 2024 | Satisfaction of charge 059249970002 in full |
17/01/2417 January 2024 | Satisfaction of charge 1 in full |
19/09/2319 September 2023 | Confirmation statement made on 2023-09-04 with updates |
13/06/2313 June 2023 | Resolutions |
13/06/2313 June 2023 | Resolutions |
31/05/2331 May 2023 | Statement of capital on 2023-05-12 |
01/03/231 March 2023 | Group of companies' accounts made up to 2022-05-31 |
10/11/2210 November 2022 | Notification of Bridget Anne Hanbury as a person with significant control on 2022-05-10 |
10/11/2210 November 2022 | Cessation of Christopher Osgood Philip Hanbury as a person with significant control on 2022-05-10 |
01/03/221 March 2022 | Group of companies' accounts made up to 2021-05-31 |
13/10/2113 October 2021 | Registration of charge 059249970002, created on 2021-10-05 |
04/03/154 March 2015 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/14 |
22/01/1522 January 2015 | SECOND FILING WITH MUD 05/09/14 FOR FORM AR01 |
15/12/1415 December 2014 | REGISTERED OFFICE CHANGED ON 15/12/2014 FROM, C/O THE DIRECTOR GENERALS HOUSE, ROCKSTONE PLACE, SOUTHAMPTON, SO15 2EP |
12/09/1412 September 2014 | Annual return made up to 5 September 2014 with full list of shareholders |
28/02/1428 February 2014 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/13 |
10/09/1310 September 2013 | Annual return made up to 5 September 2013 with full list of shareholders |
04/03/134 March 2013 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/12 |
12/09/1212 September 2012 | Annual return made up to 5 September 2012 with full list of shareholders |
31/01/1231 January 2012 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/11 |
03/11/113 November 2011 | APPROVE PURCHASE OF ENTIRE SHARE ISSUE 23/09/2011 |
12/09/1112 September 2011 | Annual return made up to 5 September 2011 with full list of shareholders |
19/02/1119 February 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
15/12/1015 December 2010 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/10 |
19/11/1019 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR GUY SCHWARZENBACH / 19/11/2010 |
19/11/1019 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR HUGO DUNCAN THOMAS TORQUIL MACKENZIE SMITH / 19/11/2010 |
06/09/106 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GUY SCHWARZENBACH / 05/09/2010 |
06/09/106 September 2010 | Annual return made up to 5 September 2010 with full list of shareholders |
06/09/106 September 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TRETHOWANS SERVICES LIMITED / 05/09/2010 |
03/03/103 March 2010 | APPROVAL OF PURCHASE OF SHARE CAPITAL 14/02/2010 |
07/12/097 December 2009 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/09 |
14/09/0914 September 2009 | RETURN MADE UP TO 05/09/09; FULL LIST OF MEMBERS |
25/02/0925 February 2009 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/08 |
09/09/089 September 2008 | RETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS |
31/03/0831 March 2008 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07 |
18/03/0818 March 2008 | ACC. REF. DATE SHORTENED FROM 30/09/2007 TO 31/05/2007 |
11/10/0711 October 2007 | RETURN MADE UP TO 05/09/07; FULL LIST OF MEMBERS |
02/07/072 July 2007 | DIV 30/05/07 |
02/07/072 July 2007 | ALTERATION TO MEMORANDUM AND ARTICLES |
02/07/072 July 2007 | NEW DIRECTOR APPOINTED |
02/07/072 July 2007 | NC INC ALREADY ADJUSTED 30/05/07 |
02/10/062 October 2006 | NEW DIRECTOR APPOINTED |
02/10/062 October 2006 | NEW SECRETARY APPOINTED |
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 |
02/10/062 October 2006 | DIRECTOR RESIGNED |
02/10/062 October 2006 | SECRETARY RESIGNED |
05/09/065 September 2006 | 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