LONERIDGE LIMITED

Company Documents

DateDescription
28/05/2428 May 2024 Final Gazette dissolved following liquidation

View Document

28/05/2428 May 2024 Final Gazette dissolved following liquidation

View Document

28/02/2428 February 2024 Final account prior to dissolution in CVL

View Document

30/11/2330 November 2023 Registered office address changed from C/O Middlebrooks Business Recovery and Advice 1 Lochrin Square 92 Fountainbrudge Edinburgh EH3 9QA to 14-18 Hill Street Edinburgh EH2 3JZ on 2023-11-30

View Document

15/12/2215 December 2022 Registered office address changed from 12 Shandwick Place Edinburgh EH2 4RN Scotland to C/O Middlebrooks Business Recovery and Advice 1 Lochrin Square 92 Fountainbrudge Edinburgh EH3 9QA on 2022-12-15

View Document

09/12/229 December 2022 Resolutions

View Document

09/12/229 December 2022 Resolutions

View Document

19/01/2219 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

30/03/2130 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

11/05/2011 May 2020 SECOND FILING OF AP01 FOR MR THOMAS JOSEPH DI RESTA

View Document

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES

View Document

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

View Accounts

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, WITH UPDATES

View Document

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

View Accounts

24/12/1824 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

14/04/1814 April 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES

View Document

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

View Accounts

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

24/05/1724 May 2017 REGISTERED OFFICE CHANGED ON 24/05/2017 FROM 21 MELVILLE STREET LANE EDINBURGH MIDLOTHIAN EH3 7QB

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

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

View Accounts

12/01/1712 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/04/1620 April 2016 Annual return made up to 10 April 2016 with full list of shareholders

View Document

10/03/1610 March 2016 APPOINTMENT TERMINATED, SECRETARY CORINNE DI PONIO

View Document

10/03/1610 March 2016 SECRETARY APPOINTED MS. JOAN BEUKERS

View Document

07/01/167 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/04/1515 April 2015 Annual return made up to 10 April 2015 with full list of shareholders

View Document

03/12/143 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/04/1430 April 2014 Annual return made up to 10 April 2014 with full list of shareholders

View Document

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

View Document

30/04/1330 April 2013 Annual return made up to 10 April 2013 with full list of shareholders

View Document

27/12/1227 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

20/12/1220 December 2012 DIRECTOR APPOINTED MR THOMAS JOSEPH DI RESTA

View Document

18/04/1218 April 2012 Annual return made up to 10 April 2012 with full list of shareholders

View Document

29/02/1229 February 2012 CURRSHO FROM 30/04/2012 TO 31/03/2012

View Document

01/02/121 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

13/04/1113 April 2011 Annual return made up to 10 April 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

09/06/109 June 2010 Annual return made up to 10 April 2010 with full list of shareholders

View Document

09/06/109 June 2010 SECRETARY APPOINTED MRS CORINNE DI PONIO

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GINO BENEDETTO DI PONIO / 10/04/2010

View Document

09/06/109 June 2010 SECRETARY APPOINTED MRS CORINNE DI PONIO

View Document

09/06/109 June 2010 APPOINTMENT TERMINATED, SECRETARY THISTLE COMPANY SECRETARIAL SERVICES LIMITED

View Document

19/05/1019 May 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

23/06/0923 June 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

17/04/0917 April 2009 RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

07/05/087 May 2008 RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS

View Document

10/05/0710 May 2007 RETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS

View Document

21/08/0621 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

28/04/0628 April 2006 RETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS

View Document

21/04/0621 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

22/04/0522 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

18/04/0518 April 2005 RETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS

View Document

16/09/0416 September 2004 REGISTERED OFFICE CHANGED ON 16/09/04 FROM: THISTLE COURT 1-2 THISTLE STREET EDINBURGH EH2 1DD

View Document

08/09/048 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

11/05/0411 May 2004 RETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS

View Document

26/02/0426 February 2004 NEW SECRETARY APPOINTED

View Document

26/02/0426 February 2004 REGISTERED OFFICE CHANGED ON 26/02/04 FROM: THISTLE COURT 1-2 THISTLE STREET EDINBURGH EH2 1DD

View Document

26/02/0426 February 2004 SECRETARY RESIGNED

View Document

29/01/0429 January 2004 REGISTERED OFFICE CHANGED ON 29/01/04 FROM: 50 ALBANY STREET EDINBURGH EH1 3QR

View Document

15/07/0315 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

27/05/0327 May 2003 RETURN MADE UP TO 10/04/03; FULL LIST OF MEMBERS

View Document

24/04/0224 April 2002 RETURN MADE UP TO 10/04/02; FULL LIST OF MEMBERS

View Document

02/05/012 May 2001 REGISTERED OFFICE CHANGED ON 02/05/01 FROM: SCOTTS COMPANY FORMATIONS 5 LOGIE MILL,BEAVERBANK OFFICE PARK,LOGIE GREEN ROAD EDINBURGH EH7 4HH

View Document

02/05/012 May 2001 NEW DIRECTOR APPOINTED

View Document

02/05/012 May 2001 NEW SECRETARY APPOINTED

View Document

26/04/0126 April 2001 DIRECTOR RESIGNED

View Document

26/04/0126 April 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/04/0126 April 2001 SECRETARY RESIGNED

View Document

10/04/0110 April 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