LONSDALE UNIVERSAL TRUSTEES LIMITED

Company Documents

DateDescription
17/05/2517 May 2025 Confirmation statement made on 2025-05-16 with no updates

View Document

13/01/2513 January 2025 Appointment of Miss Laura Mitchell as a director on 2025-01-13

View Document

13/01/2513 January 2025 Termination of appointment of Christopher Michael Devaney as a director on 2025-01-13

View Document

10/05/2410 May 2024 Notification of Christopher Michael Devaney as a person with significant control on 2024-03-25

View Document

10/05/2410 May 2024 Confirmation statement made on 2024-05-10 with no updates

View Document

10/05/2410 May 2024 Cessation of David Alastair Trollope as a person with significant control on 2024-03-25

View Document

10/05/2410 May 2024 Notification of Mervyn Walker as a person with significant control on 2020-08-24

View Document

27/03/2427 March 2024 Appointment of Mr Christopher Michael Devaney as a director on 2024-03-25

View Document

27/03/2427 March 2024 Termination of appointment of David Alastair Trollope as a director on 2024-03-25

View Document

13/03/2413 March 2024 Accounts for a dormant company made up to 2023-12-31

View Document

27/09/2327 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

21/08/2321 August 2023 Director's details changed for Mr David Alastair Trollope on 2023-07-27

View Document

18/08/2318 August 2023 Secretary's details changed for John Francis Alexander Geddes on 2023-07-27

View Document

18/08/2318 August 2023 Director's details changed for Mr John Francis Alexander Geddes on 2023-07-27

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-05-23 with no updates

View Document

11/05/2311 May 2023 Cessation of Giles Robert Bryant Wilson as a person with significant control on 2020-10-05

View Document

11/05/2311 May 2023 Notification of David Alastair Trollope as a person with significant control on 2020-01-05

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-05-10 with no updates

View Document

07/10/217 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

27/08/1527 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

05/06/155 June 2015 31/05/15 NO MEMBER LIST

View Document

09/02/159 February 2015 REGISTERED OFFICE CHANGED ON 09/02/2015 FROM
4 NEW SQUARE
BEDFONT LAKES
MIDDLESEX
ENGLAND
TW14 8HA

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

31/07/1431 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

17/06/1417 June 2014 31/05/14 NO MEMBER LIST

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ENNIS

View Document

12/08/1312 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / PAULA BELL / 09/08/2013

View Document

25/06/1325 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

17/06/1317 June 2013 DIRECTOR APPOINTED PAULA BELL

View Document

14/06/1314 June 2013 31/05/13 NO MEMBER LIST

View Document

22/05/1322 May 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL DOLLMAN

View Document

15/08/1215 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN ENNIS / 01/08/2012

View Document

07/06/127 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

07/06/127 June 2012 31/05/12 NO MEMBER LIST

View Document

14/06/1114 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

01/06/111 June 2011 31/05/11 NO MEMBER LIST

View Document

30/09/1030 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN FRANCIS ALEXANDER GEDDES / 24/09/2010

View Document

16/06/1016 June 2010 31/05/10 NO MEMBER LIST

View Document

26/05/1026 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

10/05/1010 May 2010 REGISTERED OFFICE CHANGED ON 10/05/2010 FROM
AVIATION HOUSE
923 SOUTHERN PERIMETER ROAD
LONDON HEATHROW AIRPORT,
HOUNSLOW, MIDDLESEX
TW6 3AE

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN ENNIS / 10/11/2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN FRANCIS ALEXANDER GEDDES / 09/11/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL BERNARD DOLLMAN / 06/11/2009

View Document

09/11/099 November 2009 SECRETARY'S CHANGE OF PARTICULARS / JOHN FRANCIS ALEXANDER GEDDES / 09/11/2009

View Document

16/06/0916 June 2009 ANNUAL RETURN MADE UP TO 31/05/09

View Document

04/06/094 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

18/08/0818 August 2008 ANNUAL RETURN MADE UP TO 31/07/08

View Document

30/07/0830 July 2008 DIRECTOR APPOINTED MICHAEL JOHN ENNIS

View Document

30/07/0830 July 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY J M SECRETARIES LIMITED

View Document

30/07/0830 July 2008 DIRECTOR AND SECRETARY APPOINTED JOHN FRANCIS ALEXANDER GEDDES

View Document

02/07/082 July 2008 DIRECTOR APPOINTED PAUL BERNARD DOLLMAN

View Document

01/07/081 July 2008 APPOINTMENT TERMINATED DIRECTOR J M NOMINEES LIMITED

View Document

27/05/0827 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/07

View Document

07/09/077 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/09/076 September 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/09/075 September 2007 REGISTERED OFFICE CHANGED ON 05/09/07 FROM:
34 ELY PLACE
LONDON
EC1N 6TD

View Document

02/08/072 August 2007 ANNUAL RETURN MADE UP TO 31/07/07

View Document

11/05/0711 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/06

View Document

08/08/068 August 2006 ANNUAL RETURN MADE UP TO 31/07/06

View Document

20/06/0620 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

10/10/0510 October 2005 ANNUAL RETURN MADE UP TO 29/09/05

View Document

01/06/051 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/04

View Document

18/10/0418 October 2004 ANNUAL RETURN MADE UP TO 29/09/04

View Document

15/06/0415 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/12/03

View Document

29/10/0329 October 2003 ANNUAL RETURN MADE UP TO 29/09/03

View Document

14/04/0314 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

07/10/027 October 2002 ANNUAL RETURN MADE UP TO 29/09/02

View Document

10/04/0210 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/01

View Document

28/02/0228 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/05/01

View Document

05/12/015 December 2001 ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/12/01

View Document

02/10/012 October 2001 ANNUAL RETURN MADE UP TO 29/09/01

View Document

15/12/0015 December 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 06/05/00

View Document

11/10/0011 October 2000 ANNUAL RETURN MADE UP TO 29/09/00

View Document

28/10/9928 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/05/99

View Document

13/10/9913 October 1999 ANNUAL RETURN MADE UP TO 29/09/99

View Document

03/02/993 February 1999 NEW DIRECTOR APPOINTED

View Document

03/02/993 February 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/02/993 February 1999 SECRETARY RESIGNED

View Document

03/02/993 February 1999 DIRECTOR RESIGNED

View Document

03/02/993 February 1999 DIRECTOR RESIGNED

View Document

17/11/9817 November 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/05/98

View Document

16/10/9816 October 1998 ANNUAL RETURN MADE UP TO 29/09/98

View Document

04/08/984 August 1998 REGISTERED OFFICE CHANGED ON 04/08/98 FROM:
C/O JOHN MENZIES (UK) LTD
8-11 ST JOHNS LANE
LONDON
EC1P 1EU

View Document

17/11/9717 November 1997 ANNUAL RETURN MADE UP TO 29/09/97

View Document

07/10/977 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/05/97

View Document

17/01/9717 January 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

15/10/9615 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 04/05/96

View Document

09/10/969 October 1996 ANNUAL RETURN MADE UP TO 29/09/96

View Document

03/06/963 June 1996 REGISTERED OFFICE CHANGED ON 03/06/96 FROM:
8/11 ST JOHN'S LANE
LONDON
EC1P 1EU

View Document

28/11/9528 November 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/04/95

View Document

18/10/9518 October 1995 ANNUAL RETURN MADE UP TO 29/09/95

View Document

14/11/9414 November 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/94

View Document

05/10/945 October 1994 ANNUAL RETURN MADE UP TO 29/09/94

View Document

26/11/9326 November 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/05/93

View Document

06/10/936 October 1993 ANNUAL RETURN MADE UP TO 29/09/93

View Document

29/09/9329 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

17/11/9217 November 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/05/92

View Document

13/10/9213 October 1992 ANNUAL RETURN MADE UP TO 29/09/92

View Document

08/10/918 October 1991 ANNUAL RETURN MADE UP TO 29/09/91

View Document

03/10/913 October 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 04/05/91

View Document

16/05/9116 May 1991 S252 DISP LAYING ACC 26/04/91

View Document

29/11/9029 November 1990 ANNUAL RETURN MADE UP TO 12/09/90

View Document

29/11/9029 November 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/04/90

View Document

09/01/909 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/11/8913 November 1989 ANNUAL RETURN MADE UP TO 29/09/89

View Document

13/11/8913 November 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/04/89

View Document

13/11/8913 November 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/11/881 November 1988 ACCOUNTING REF. DATE EXT FROM 31/01 TO 30/04

View Document

06/10/886 October 1988 ANNUAL RETURN MADE UP TO 30/05/88

View Document

06/10/886 October 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/01/88

View Document

07/03/887 March 1988 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 31/01

View Document

04/11/874 November 1987 FULL ACCOUNTS MADE UP TO 31/01/87

View Document

16/09/8716 September 1987 EXEMPTION FROM APPOINTING AUDITORS 290587

View Document

09/09/879 September 1987 ANNUAL RETURN MADE UP TO 12/06/87

View Document

13/10/8613 October 1986 DIRECTOR RESIGNED

View Document

30/06/8630 June 1986 ANNUAL RETURN MADE UP TO 13/06/86

View Document

30/06/8630 June 1986 FULL ACCOUNTS MADE UP TO 30/09/85

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