LONSDALE ASSET MANAGEMENT LIMITED

Company Documents

DateDescription
18/06/1918 June 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

02/04/192 April 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/04/191 April 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 PREVSHO FROM 30/06/2019 TO 28/02/2019

View Document

22/03/1922 March 2019 APPLICATION FOR STRIKING-OFF

View Document

04/03/194 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

02/10/182 October 2018 APPOINTMENT TERMINATED, SECRETARY BARRY JONES

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

02/10/182 October 2018 SECRETARY APPOINTED MR JAMES LEOPOLD SOMERSET LONSDALE

View Document

08/08/188 August 2018 PSC'S CHANGE OF PARTICULARS / MR JAMES LEOPOLD SOMERSET LONSDALE / 26/07/2018

View Document

08/08/188 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES LEOPOLD SOMERSET LONSDALE / 26/07/2018

View Document

27/11/1727 November 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

24/02/1724 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

10/03/1610 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

02/10/152 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

19/03/1519 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

01/10/141 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

22/01/1422 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

15/10/1315 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

15/11/1215 November 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

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

View Document

13/04/1213 April 2012 REGISTERED OFFICE CHANGED ON 13/04/2012 FROM THE CALF HOUSE KINGSTON LISLE BUSINESS CENTRE, KINGSTONE LISLE WANTAGE OXFORDSHIRE OX12 9QX

View Document

23/01/1223 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

05/10/115 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

04/10/114 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES LEOPOLD SOMERSET LONSDALE / 04/10/2011

View Document

18/11/1018 November 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

07/10/107 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

18/01/1018 January 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

23/10/0923 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

26/03/0926 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

09/10/089 October 2008 RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS

View Document

26/11/0726 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

02/10/072 October 2007 RETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS

View Document

12/02/0712 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

04/10/064 October 2006 RETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS

View Document

16/02/0616 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

19/10/0519 October 2005 SECRETARY RESIGNED

View Document

19/10/0519 October 2005 NEW SECRETARY APPOINTED

View Document

19/10/0519 October 2005 DIRECTOR RESIGNED

View Document

18/10/0518 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

10/10/0510 October 2005 RETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS

View Document

22/04/0522 April 2005 DELIVERY EXT'D 3 MTH 30/06/04

View Document

30/11/0430 November 2004 RETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS

View Document

09/06/049 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

23/10/0323 October 2003 RETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS

View Document

03/04/033 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

30/10/0230 October 2002 RETURN MADE UP TO 02/10/02; FULL LIST OF MEMBERS

View Document

16/07/0216 July 2002 COMPANY NAME CHANGED LONSDALE FORESTRY LIMITED CERTIFICATE ISSUED ON 16/07/02

View Document

13/05/0213 May 2002 REGISTERED OFFICE CHANGED ON 13/05/02 FROM: UNIT ONE KINGSTON LISLE BUSINESS CENTRE WANTAGE OXFORDSHIRE OX12 9QX

View Document

03/05/023 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

09/10/019 October 2001 RETURN MADE UP TO 02/10/01; FULL LIST OF MEMBERS

View Document

16/01/0116 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

05/10/005 October 2000 RETURN MADE UP TO 02/10/00; FULL LIST OF MEMBERS

View Document

13/01/0013 January 2000 NEW DIRECTOR APPOINTED

View Document

26/10/9926 October 1999 RETURN MADE UP TO 02/10/99; FULL LIST OF MEMBERS

View Document

05/10/995 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

20/04/9920 April 1999 DIRECTOR RESIGNED

View Document

19/03/9919 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

07/10/987 October 1998 RETURN MADE UP TO 02/10/98; FULL LIST OF MEMBERS

View Document

07/11/977 November 1997 RETURN MADE UP TO 02/10/97; FULL LIST OF MEMBERS

View Document

11/06/9711 June 1997 REGISTERED OFFICE CHANGED ON 11/06/97 FROM: THE MANOR FARM KINGSTONE LISLE NR WANTAGE OXON OX12 9QL

View Document

10/06/9710 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/979 May 1997 £ NC 50000/500000 14/04/97

View Document

09/05/979 May 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 14/04/97

View Document

09/05/979 May 1997 NC INC ALREADY ADJUSTED 14/04/97

View Document

29/04/9729 April 1997 ACC. REF. DATE EXTENDED FROM 31/03/98 TO 30/06/98

View Document

24/04/9724 April 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

24/04/9724 April 1997 EXEMPTION FROM APPOINTING AUDITORS 15/04/97

View Document

20/10/9620 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

20/10/9620 October 1996 RETURN MADE UP TO 02/10/96; NO CHANGE OF MEMBERS

View Document

20/10/9620 October 1996 EXEMPTION FROM APPOINTING AUDITORS 30/09/96

View Document

23/11/9523 November 1995 EXEMPTION FROM APPOINTING AUDITORS 27/09/95

View Document

23/11/9523 November 1995 RETURN MADE UP TO 02/10/95; FULL LIST OF MEMBERS

View Document

23/11/9523 November 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

18/10/9418 October 1994 RETURN MADE UP TO 02/10/94; NO CHANGE OF MEMBERS

View Document

18/10/9418 October 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

18/10/9418 October 1994 EXEMPTION FROM APPOINTING AUDITORS 28/09/94

View Document

26/10/9326 October 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

20/10/9320 October 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

20/10/9320 October 1993 RETURN MADE UP TO 02/10/93; NO CHANGE OF MEMBERS

View Document

20/10/9320 October 1993 EXEMPTION FROM APPOINTING AUDITORS 31/03/93

View Document

20/10/9220 October 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

20/10/9220 October 1992 EXEMPTION FROM APPOINTING AUDITORS 02/10/92

View Document

20/10/9220 October 1992 RETURN MADE UP TO 02/10/92; FULL LIST OF MEMBERS

View Document

23/12/9123 December 1991 EXEMPTION FROM APPOINTING AUDITORS 02/10/91

View Document

23/12/9123 December 1991 REGISTERED OFFICE CHANGED ON 23/12/91 FROM: SPARSHOLT HOUSE NR.WANTAGE OXON OX12 9PT

View Document

23/12/9123 December 1991 RETURN MADE UP TO 02/10/91; NO CHANGE OF MEMBERS

View Document

23/12/9123 December 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

17/02/9117 February 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

17/02/9117 February 1991 EXEMPTION FROM APPOINTING AUDITORS 08/10/90

View Document

17/02/9117 February 1991 RETURN MADE UP TO 22/10/90; NO CHANGE OF MEMBERS

View Document

17/04/9017 April 1990 RETURN MADE UP TO 02/10/89; FULL LIST OF MEMBERS

View Document

17/04/9017 April 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

22/05/8922 May 1989 RETURN MADE UP TO 22/11/88; FULL LIST OF MEMBERS

View Document

22/05/8922 May 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/88

View Document

22/05/8922 May 1989 EXEMPTION FROM APPOINTING AUDITORS 221188

View Document

28/07/8728 July 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/07/8728 July 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/07/8728 July 1987 REGISTERED OFFICE CHANGED ON 28/07/87 FROM: 2ND FLOOR 223 REGENT ST LONDON W1R 7DB

View Document

28/07/8728 July 1987 NEW DIRECTOR APPOINTED

View Document

30/06/8730 June 1987 CERTIFICATE OF INCORPORATION

View Document

30/06/8730 June 1987 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