LONSDALE NETWORK SERVICES LTD

Company Documents

DateDescription
27/09/2227 September 2022 Final Gazette dissolved via voluntary strike-off

View Document

27/09/2227 September 2022 Final Gazette dissolved via voluntary strike-off

View Document

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

View Accounts

20/05/2120 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

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

View Accounts

24/02/2124 February 2021 APPOINTMENT TERMINATED, SECRETARY GRAHAM WALLACE

View Document

24/02/2124 February 2021 APPOINTMENT TERMINATED, DIRECTOR GRAHAM WALLACE

View Document

24/02/2124 February 2021 DIRECTOR APPOINTED MR DAVID ALASTAIR SMYTH

View Document

24/02/2124 February 2021 SECRETARY APPOINTED MR DAVID SMYTH

View Document

12/11/2012 November 2020 CURRSHO FROM 30/06/2021 TO 31/03/2021

View Document

02/11/202 November 2020 APPOINTMENT TERMINATED, DIRECTOR HUGH LONSDALE

View Document

02/11/202 November 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN ROBSON

View Document

02/11/202 November 2020 APPOINTMENT TERMINATED, DIRECTOR CRAIG BRASS

View Document

02/11/202 November 2020 SECRETARY APPOINTED MR GRAHAM WALLACE

View Document

02/11/202 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VONEUS LIMITED

View Document

02/11/202 November 2020 DIRECTOR APPOINTED MR GRAHAM WALLACE

View Document

02/11/202 November 2020 DIRECTOR APPOINTED MR STEVE LEIGHTON

View Document

02/11/202 November 2020 REGISTERED OFFICE CHANGED ON 02/11/2020 FROM 10 THE COURTYARD EDENHALL PENRITH CUMBRIA CA11 8ST UNITED KINGDOM

View Document

02/11/202 November 2020 CESSATION OF CRAIG JAMES BRASS AS A PSC

View Document

02/11/202 November 2020 CESSATION OF JOHN DONALD HAYTON ROBSON AS A PSC

View Document

02/11/202 November 2020 CESSATION OF HUGH CLAYTON LONSDALE AS A PSC

View Document

07/09/207 September 2020 CONFIRMATION STATEMENT MADE ON 07/09/20, NO UPDATES

View Document

29/07/2029 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

10/10/1910 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

07/09/197 September 2019 CONFIRMATION STATEMENT MADE ON 07/09/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

26/11/1826 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 07/09/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

28/03/1828 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

06/12/176 December 2017 ADOPT ARTICLES 30/11/2017

View Document

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 07/09/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

27/04/1727 April 2017 REGISTERED OFFICE CHANGED ON 27/04/2017 FROM THE COURTYARD EDENHALL PENRITH CUMBRIA CA11 8ST

View Document

10/03/1710 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES

View Document

13/04/1613 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

07/09/157 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DONALD HAYTON ROBSON / 07/09/2015

View Document

07/09/157 September 2015 Annual return made up to 7 September 2015 with full list of shareholders

View Document

07/09/157 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / LORD HUGH CLAYTON LONSDALE / 07/09/2015

View Document

07/04/157 April 2015 REGISTERED OFFICE CHANGED ON 07/04/2015 FROM C/O H & H LAND AND PROPERTY LIMITED BORDERWAY ROSEHILL INDUSTRIAL ESTATE CARLISLE CA1 2RS

View Document

30/03/1530 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

08/09/148 September 2014 Annual return made up to 7 September 2014 with full list of shareholders

View Document

09/07/149 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG JAMES BRASS / 20/06/2014

View Document

10/03/1410 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

08/09/138 September 2013 Annual return made up to 7 September 2013 with full list of shareholders

View Document

07/09/127 September 2012 Annual return made up to 7 September 2012 with full list of shareholders

View Document

03/08/123 August 2012 DIRECTOR APPOINTED LORD HUGH CLAYTON LONSDALE

View Document

02/08/122 August 2012 DIRECTOR APPOINTED MR CRAIG JAMES BRASS

View Document

15/06/1215 June 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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