LONSOLUTIONS LIMITED

Company Documents

DateDescription
06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 09/10/17, NO UPDATES

View Document

06/11/176 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

24/11/1624 November 2016 REGISTERED OFFICE CHANGED ON 24/11/2016 FROM
C/O AIC SOLUTIONS
765 HENLEY ROAD
SLOUGH
SL1 4JW

View Document

24/11/1624 November 2016 CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES

View Document

24/11/1624 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

06/01/166 January 2016 DISS40 (DISS40(SOAD))

View Document

05/01/165 January 2016 FIRST GAZETTE

View Document

04/01/164 January 2016 Annual return made up to 9 October 2015 with full list of shareholders

View Document

04/01/164 January 2016 APPOINTMENT TERMINATED, SECRETARY JANE STEWART

View Document

04/01/164 January 2016 REGISTERED OFFICE CHANGED ON 04/01/2016 FROM
2 MOUNTVIEW COURT
310 FRIERN BARNET LANE
WHETSTONE
LONDON
N20 0YZ

View Document

04/01/164 January 2016 REGISTERED OFFICE CHANGED ON 04/01/2016 FROM
C/O AIC SOLUTIONS
765 HENLEY ROAD
SLOUGH
SL1 4JW
ENGLAND

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

05/03/155 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

14/10/1414 October 2014 Annual return made up to 9 October 2014 with full list of shareholders

View Document

30/09/1430 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

25/11/1325 November 2013 Annual return made up to 9 October 2013 with full list of shareholders

View Document

30/09/1330 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

08/11/128 November 2012 Annual return made up to 9 October 2012 with full list of shareholders

View Document

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

25/10/1125 October 2011 Annual return made up to 9 October 2011 with full list of shareholders

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

10/03/1110 March 2011 REGISTERED OFFICE CHANGED ON 10/03/2011 FROM 765 HENLEY ROAD SLOUGH BERKSHIRE SL1 4JW UNITED KINGDOM

View Document

09/11/109 November 2010 Annual return made up to 9 October 2010 with full list of shareholders

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

19/11/0919 November 2009 Annual return made up to 9 October 2009 with full list of shareholders

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ROBERT STEWART / 01/10/2009

View Document

18/11/0918 November 2009 CORPORATE SECRETARY APPOINTED LONSOLUTIONS LTD

View Document

18/11/0918 November 2009 SECRETARY APPOINTED MRS JANE KIM STEWART

View Document

18/11/0918 November 2009 CORPORATE SECRETARY APPOINTED LON SOLUTIONS LTD

View Document

18/11/0918 November 2009 APPOINTMENT TERMINATED, DIRECTOR DANIEL SPEECHLEY

View Document

18/11/0918 November 2009 APPOINTMENT TERMINATED, SECRETARY LON SOLUTIONS LTD

View Document

18/11/0918 November 2009 APPOINTMENT TERMINATED, SECRETARY LONSOLUTIONS LTD

View Document

18/11/0918 November 2009 APPOINTMENT TERMINATED, SECRETARY CAROLINE SPEECHLEY

View Document

16/10/0916 October 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

16/12/0816 December 2008 CURREXT FROM 31/10/2009 TO 31/12/2009

View Document

16/12/0816 December 2008 REGISTERED OFFICE CHANGED ON 16/12/08 FROM: GISTERED OFFICE CHANGED ON 16/12/2008 FROM 63 PARK ROAD UXBRIDGE MIDDLESEX UB8 1NN

View Document

16/12/0816 December 2008 DIRECTOR APPOINTED MR NEIL ROBERT STEWART

View Document

13/10/0813 October 2008 RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

22/10/0722 October 2007 RETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS

View Document

25/07/0725 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

16/10/0616 October 2006 RETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

21/10/0521 October 2005 RETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS

View Document

11/05/0511 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

22/10/0422 October 2004 RETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS

View Document

05/08/045 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

10/11/0310 November 2003 RETURN MADE UP TO 09/10/03; FULL LIST OF MEMBERS

View Document

22/07/0322 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

24/10/0224 October 2002 RETURN MADE UP TO 09/10/02; FULL LIST OF MEMBERS

View Document

15/10/0115 October 2001 REGISTERED OFFICE CHANGED ON 15/10/01 FROM: G OFFICE CHANGED 15/10/01 BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ

View Document

15/10/0115 October 2001 DIRECTOR RESIGNED

View Document

15/10/0115 October 2001 NEW DIRECTOR APPOINTED

View Document

15/10/0115 October 2001 NEW SECRETARY APPOINTED

View Document

15/10/0115 October 2001 SECRETARY RESIGNED

View Document

09/10/019 October 2001 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