LONFORK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/12/2422 December 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

31/12/2331 December 2023 Micro company accounts made up to 2023-03-31

View Document

17/12/2317 December 2023 Registered office address changed from 12 Appledore Court, West Common Lindfield Haywards Heath West Sussex RH16 2BG to 3 Appledore Court Chestnuts Close Lindfield Haywards Heath RH16 2AZ on 2023-12-17

View Document

07/11/237 November 2023 Termination of appointment of Samuel Clark as a director on 2023-11-07

View Document

02/09/232 September 2023 Confirmation statement made on 2023-08-29 with no updates

View Document

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

View Accounts

23/12/2223 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

18/12/2118 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

16/03/2116 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

19/10/2019 October 2020 CONFIRMATION STATEMENT MADE ON 29/08/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 29/08/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 29/08/18, NO UPDATES

View Document

05/10/185 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

30/12/1730 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 29/08/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

24/12/1624 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

30/11/1630 November 2016 DIRECTOR APPOINTED MR SAMUEL CLARK

View Document

30/11/1630 November 2016 APPOINTMENT TERMINATED, DIRECTOR CATRIONA TAYLOR

View Document

22/11/1622 November 2016 CONFIRMATION STATEMENT MADE ON 29/08/16, WITH UPDATES

View Document

19/11/1619 November 2016 DISS40 (DISS40(SOAD))

View Document

15/11/1615 November 2016 FIRST GAZETTE

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

03/02/163 February 2016 APPOINTMENT TERMINATED, SECRETARY CORA DURKAN

View Document

07/12/157 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/10/159 October 2015 Annual return made up to 29 August 2015 with full list of shareholders

View Document

29/04/1529 April 2015 DIRECTOR APPOINTED MS JOANNA CLARE CLARK

View Document

24/04/1524 April 2015 APPOINTMENT TERMINATED, DIRECTOR CAROLE TAYLOR

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/11/1424 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/10/1414 October 2014 Annual return made up to 29 August 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

05/11/135 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/10/1316 October 2013 Annual return made up to 29 August 2013 with full list of shareholders

View Document

24/09/1324 September 2013 APPOINTMENT TERMINATED, DIRECTOR PATRICA WALLACE

View Document

18/05/1318 May 2013 DIRECTOR APPOINTED MR PAUL ALAN STUBBS

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

27/12/1227 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/10/1230 October 2012 Annual return made up to 29 August 2012 with full list of shareholders

View Document

30/10/1230 October 2012 SECRETARY APPOINTED MISS CORA DURKAN

View Document

25/10/1225 October 2012 REGISTERED OFFICE CHANGED ON 25/10/2012 FROM 1 APPLEDORE COURT CHESTNUTS CLOSE LINDFIELD HAYWARDS HEATH WEST SUSSEX RH16 2BG

View Document

25/10/1225 October 2012 APPOINTMENT TERMINATED, SECRETARY ANDREW BRYAN

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

14/12/1114 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/09/1120 September 2011 APPOINTMENT TERMINATED, DIRECTOR REBECCA COMER

View Document

20/09/1120 September 2011 Annual return made up to 29 August 2011 with full list of shareholders

View Document

09/12/109 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/10/1027 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / REBECCA JANE COMER / 29/08/2010

View Document

27/10/1027 October 2010 Annual return made up to 29 August 2010 with full list of shareholders

View Document

27/10/1027 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICA ROSEMARY WALLACE / 29/08/2010

View Document

27/10/1027 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / CATRIONA CAMERON TAYLOR / 29/08/2010

View Document

04/01/104 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

25/09/0925 September 2009 RETURN MADE UP TO 29/08/09; FULL LIST OF MEMBERS

View Document

29/07/0929 July 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY GAIL ELSON

View Document

28/07/0928 July 2009 REGISTERED OFFICE CHANGED ON 28/07/2009 FROM 5 APPLEDORE COURT WEST COMMON LINDFIELD HAYWARDS HEATH WEST SUSSEX RH16 2BG

View Document

28/07/0928 July 2009 SECRETARY APPOINTED ANDREW BRYAN

View Document

24/11/0824 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/10/0820 October 2008 RETURN MADE UP TO 29/08/08; FULL LIST OF MEMBERS

View Document

02/01/082 January 2008 RETURN MADE UP TO 29/08/07; CHANGE OF MEMBERS

View Document

02/01/082 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

02/01/082 January 2008 SECRETARY RESIGNED

View Document

14/04/0714 April 2007 NEW SECRETARY APPOINTED

View Document

14/04/0714 April 2007 REGISTERED OFFICE CHANGED ON 14/04/07 FROM: 2 APPLEDORE COURT CHESTNUTS CLOSE LINDFIELD WEST SUSSEX RH16 2AZ

View Document

14/04/0714 April 2007 DIRECTOR RESIGNED

View Document

09/10/069 October 2006 NEW DIRECTOR APPOINTED

View Document

09/10/069 October 2006 NEW DIRECTOR APPOINTED

View Document

09/10/069 October 2006 DIRECTOR RESIGNED

View Document

09/10/069 October 2006 DIRECTOR RESIGNED

View Document

26/09/0626 September 2006 DIRECTOR RESIGNED

View Document

26/09/0626 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

26/09/0626 September 2006 RETURN MADE UP TO 29/08/06; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 NEW DIRECTOR APPOINTED

View Document

15/09/0515 September 2005 RETURN MADE UP TO 29/08/05; FULL LIST OF MEMBERS

View Document

15/09/0515 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

07/09/057 September 2005 DIRECTOR RESIGNED

View Document

12/10/0412 October 2004 RETURN MADE UP TO 29/08/04; FULL LIST OF MEMBERS

View Document

12/10/0412 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

29/04/0429 April 2004 DIRECTOR RESIGNED

View Document

02/04/042 April 2004 NEW DIRECTOR APPOINTED

View Document

27/10/0327 October 2003 RETURN MADE UP TO 29/08/03; FULL LIST OF MEMBERS

View Document

25/09/0325 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

22/10/0222 October 2002 DIRECTOR RESIGNED

View Document

02/10/022 October 2002 RETURN MADE UP TO 29/08/02; FULL LIST OF MEMBERS

View Document

02/10/022 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

02/10/022 October 2002 SECRETARY'S PARTICULARS CHANGED

View Document

02/11/012 November 2001 RETURN MADE UP TO 29/08/01; FULL LIST OF MEMBERS

View Document

01/08/011 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

05/10/005 October 2000 NEW DIRECTOR APPOINTED

View Document

25/09/0025 September 2000 RETURN MADE UP TO 29/08/00; FULL LIST OF MEMBERS

View Document

25/09/0025 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

09/12/999 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

27/10/9927 October 1999 RETURN MADE UP TO 29/08/99; CHANGE OF MEMBERS

View Document

26/10/9926 October 1999 REGISTERED OFFICE CHANGED ON 26/10/99 FROM: 83 SUNTE AVENUE LINDFIELD WEST SUSSEX RH16 2AB

View Document

12/01/9912 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

16/12/9816 December 1998 NEW DIRECTOR APPOINTED

View Document

18/11/9818 November 1998 NEW SECRETARY APPOINTED

View Document

22/10/9822 October 1998 NEW DIRECTOR APPOINTED

View Document

22/10/9822 October 1998 SECRETARY RESIGNED

View Document

22/10/9822 October 1998 NEW DIRECTOR APPOINTED

View Document

22/10/9822 October 1998 NEW DIRECTOR APPOINTED

View Document

24/09/9824 September 1998 RETURN MADE UP TO 29/08/98; NO CHANGE OF MEMBERS

View Document

19/12/9719 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

09/09/979 September 1997 RETURN MADE UP TO 29/08/97; FULL LIST OF MEMBERS

View Document

11/02/9711 February 1997 DIRECTOR RESIGNED

View Document

11/02/9711 February 1997 NEW DIRECTOR APPOINTED

View Document

03/01/973 January 1997 NEW DIRECTOR APPOINTED

View Document

22/11/9622 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

25/09/9625 September 1996 RETURN MADE UP TO 29/08/96; FULL LIST OF MEMBERS

View Document

12/09/9612 September 1996 REGISTERED OFFICE CHANGED ON 12/09/96 FROM: 11 APPLEDORE COURT HICKMANS LANE LINDFIELD HAYWARDS HEATH WEST SUSSEX

View Document

03/07/963 July 1996 NEW SECRETARY APPOINTED

View Document

20/06/9620 June 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/10/9511 October 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

19/09/9519 September 1995 RETURN MADE UP TO 29/08/95; CHANGE OF MEMBERS

View Document

05/11/945 November 1994 RETURN MADE UP TO 29/08/94; CHANGE OF MEMBERS

View Document

05/11/945 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/02/941 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

25/10/9325 October 1993 RETURN MADE UP TO 29/08/93; FULL LIST OF MEMBERS

View Document

25/10/9325 October 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

27/01/9327 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

11/11/9211 November 1992 RETURN MADE UP TO 29/08/92; CHANGE OF MEMBERS

View Document

11/11/9211 November 1992 REGISTERED OFFICE CHANGED ON 11/11/92

View Document

15/11/9115 November 1991 NEW DIRECTOR APPOINTED

View Document

17/09/9117 September 1991 RETURN MADE UP TO 29/08/91; CHANGE OF MEMBERS

View Document

17/09/9117 September 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

20/11/9020 November 1990 NEW DIRECTOR APPOINTED

View Document

20/11/9020 November 1990 DIRECTOR RESIGNED

View Document

11/09/9011 September 1990 RETURN MADE UP TO 29/08/90; FULL LIST OF MEMBERS

View Document

11/09/9011 September 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

07/08/897 August 1989 NEW DIRECTOR APPOINTED

View Document

07/08/897 August 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

07/08/897 August 1989 RETURN MADE UP TO 26/07/89; FULL LIST OF MEMBERS

View Document

03/02/893 February 1989 DIRECTOR RESIGNED

View Document

13/09/8813 September 1988 RETURN MADE UP TO 06/07/88; FULL LIST OF MEMBERS

View Document

21/07/8821 July 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

16/07/8716 July 1987 RETURN MADE UP TO 11/06/87; FULL LIST OF MEMBERS

View Document

16/07/8716 July 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

06/07/876 July 1987 NEW DIRECTOR APPOINTED

View Document

23/02/8723 February 1987 DIRECTOR RESIGNED

View Document

09/10/869 October 1986 DIRECTOR RESIGNED

View Document

26/06/8626 June 1986 RETURN MADE UP TO 21/05/86; FULL LIST OF MEMBERS

View Document

28/05/8628 May 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document


More Company Information