LONRES.COM LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/05/2522 May 2025 Registered office address changed from 37 Battersea Square Ground Floor London SW11 3RA United Kingdom to Ship House 35 Battersea Square London SW11 3RA on 2025-05-22

View Document

26/03/2526 March 2025 Confirmation statement made on 2025-03-13 with updates

View Document

24/12/2424 December 2024 Accounts for a small company made up to 2024-03-31

View Document

12/06/2412 June 2024 Appointment of Mr John Alexander Ennis as a director on 2024-06-07

View Document

11/06/2411 June 2024 Termination of appointment of James Edward Hugh Farquharson as a director on 2024-06-07

View Document

27/03/2427 March 2024 Confirmation statement made on 2024-03-13 with no updates

View Document

22/12/2322 December 2023 Accounts for a small company made up to 2023-03-31

View Document

07/07/237 July 2023 Director's details changed for Mr Stuart Armstrong Bailey on 2023-07-04

View Document

07/07/237 July 2023 Appointment of Mr Stuart Armstrong Bailey as a director on 2023-07-04

View Document

06/07/236 July 2023 Termination of appointment of Tim Christopher Sinclair Hyatt as a director on 2023-07-04

View Document

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

View Accounts

27/03/2327 March 2023 Confirmation statement made on 2023-03-13 with updates

View Document

22/12/2222 December 2022 Accounts for a small company made up to 2022-03-31

View Document

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

View Accounts

20/12/2120 December 2021 Accounts for a small company made up to 2021-03-31

View Document

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

View Accounts

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

View Accounts

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES

View Document

14/12/1914 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES

View Document

25/09/1825 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

21/05/1821 May 2018 RETURN OF PURCHASE OF OWN SHARES 07/08/17 TREASURY CAPITAL GBP 90

View Document

21/05/1821 May 2018 31/08/17 TREASURY CAPITAL GBP 0

View Document

16/05/1816 May 2018 DIRECTOR APPOINTED MS. EMMA PATTIE LOUISE HERRIMAN

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, WITH UPDATES

View Document

14/11/1714 November 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

05/10/175 October 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

21/07/1721 July 2017 26/06/17 STATEMENT OF CAPITAL GBP 823.51

View Document

18/07/1718 July 2017 ADOPT ARTICLES 26/06/2017

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

01/02/171 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TIM HAYATT / 04/08/2016

View Document

16/01/1716 January 2017 DIRECTOR APPOINTED MR TIM HAYATT

View Document

10/10/1610 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

20/05/1620 May 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HODGSON

View Document

07/04/167 April 2016 Annual return made up to 13 March 2016 with full list of shareholders

View Document

25/08/1525 August 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

20/03/1520 March 2015 Annual return made up to 13 March 2015 with full list of shareholders

View Document

13/11/1413 November 2014 DIRECTOR APPOINTED MR JAMES STUART GOLFAR

View Document

13/11/1413 November 2014 DIRECTOR APPOINTED MR PETER ARROL ROYDS WETHERELL

View Document

14/08/1414 August 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

12/05/1412 May 2014 AUDITOR'S RESIGNATION

View Document

20/03/1420 March 2014 Annual return made up to 13 March 2014 with full list of shareholders

View Document

11/09/1311 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

10/04/1310 April 2013 APPOINTMENT TERMINATED, SECRETARY LIONEL AITMAN

View Document

10/04/1310 April 2013 APPOINTMENT TERMINATED, DIRECTOR LIONEL AITMAN

View Document

10/04/1310 April 2013 Annual return made up to 13 March 2013 with full list of shareholders

View Document

22/08/1222 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

15/03/1215 March 2012 Annual return made up to 13 March 2012 with full list of shareholders

View Document

16/09/1116 September 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

16/03/1116 March 2011 Annual return made up to 13 March 2011 with full list of shareholders

View Document

17/02/1117 February 2011 'NO CIRCUMSTANCES, STATEMENT

View Document

17/09/1017 September 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

28/04/1028 April 2010 DIRECTOR APPOINTED MR MICHAEL EDWARD HODGSON

View Document

27/04/1027 April 2010 DIRECTOR APPOINTED MS LUCY SUSAN RITCHIE MORTON

View Document

15/04/1015 April 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

15/04/1015 April 2010 SUB-DIVISION 01/04/10

View Document

15/04/1015 April 2010 01/04/10 STATEMENT OF CAPITAL GBP 2000.01

View Document

15/04/1015 April 2010 VARYING SHARE RIGHTS AND NAMES

View Document

15/03/1015 March 2010 Annual return made up to 13 March 2010 with full list of shareholders

View Document

17/02/1017 February 2010 17/02/10 STATEMENT OF CAPITAL GBP 1000

View Document

16/01/1016 January 2010 SOLVENCY STATEMENT DATED 17/12/09

View Document

30/12/0930 December 2009 STATEMENT BY DIRECTORS

View Document

30/12/0930 December 2009 SHARE PREM A/C CANCELLED 17/12/2009

View Document

17/11/0917 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MR LIONEL MALCOLM AITMAN / 17/11/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR LIONEL MALCOLM AITMAN / 17/11/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY ASHLEY PAYNE / 17/11/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM GEORGE CARRINGTON / 17/11/2009

View Document

01/10/091 October 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

16/07/0916 July 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

08/04/098 April 2009 RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS; AMEND

View Document

03/04/093 April 2009 RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

28/05/0828 May 2008 APPOINTMENT TERMINATED DIRECTOR PIERS CALDECOTE

View Document

12/04/0812 April 2008 RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS

View Document

11/04/0811 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY PAYNE / 13/03/2008

View Document

04/11/074 November 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

25/03/0725 March 2007 RETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS

View Document

06/01/076 January 2007 ARTICLES OF ASSOCIATION

View Document

06/01/076 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/11/0613 November 2006 NEW DIRECTOR APPOINTED

View Document

12/10/0612 October 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

20/03/0620 March 2006 RETURN MADE UP TO 13/03/06; NO CHANGE OF MEMBERS

View Document

13/09/0513 September 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

18/04/0518 April 2005 RETURN MADE UP TO 13/03/05; CHANGE OF MEMBERS

View Document

29/07/0429 July 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

01/04/041 April 2004 RETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS

View Document

27/01/0427 January 2004 DIRECTOR RESIGNED

View Document

09/01/049 January 2004 AUDITOR'S RESIGNATION

View Document

28/10/0328 October 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

15/04/0315 April 2003 RETURN MADE UP TO 13/03/03; CHANGE OF MEMBERS

View Document

12/03/0312 March 2003 REGISTERED OFFICE CHANGED ON 12/03/03 FROM: 22A IVES STREET LONDON SW3 2ND

View Document

23/12/0223 December 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

05/09/025 September 2002 NEW DIRECTOR APPOINTED

View Document

22/03/0222 March 2002 RETURN MADE UP TO 13/03/02; FULL LIST OF MEMBERS

View Document

07/02/027 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/0223 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

22/03/0122 March 2001 RETURN MADE UP TO 13/03/01; FULL LIST OF MEMBERS

View Document

16/03/0016 March 2000 NEW DIRECTOR APPOINTED

View Document

16/03/0016 March 2000 DIRECTOR RESIGNED

View Document

16/03/0016 March 2000 NEW DIRECTOR APPOINTED

View Document

16/03/0016 March 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/03/0016 March 2000 SECRETARY RESIGNED

View Document

13/03/0013 March 2000 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