Advanced company searchLink opens in new window

LONHAM LTD

Company number 03558829

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Aug 2024 TM01 Termination of appointment of David Clifford Bendle as a director on 1 July 2024
09 Aug 2024 TM01 Termination of appointment of Robert John Callan as a director on 1 July 2024
09 Aug 2024 AP01 Appointment of Mrs Sonja Patricia Carnall as a director on 1 July 2024
09 Aug 2024 AP01 Appointment of Mr James Wright as a director on 1 July 2024
03 Jul 2024 AA Accounts for a dormant company made up to 31 December 2023
21 May 2024 CS01 Confirmation statement made on 20 May 2024 with no updates
24 Jul 2023 AA Accounts for a dormant company made up to 31 December 2022
22 May 2023 CS01 Confirmation statement made on 20 May 2023 with no updates
15 Jul 2022 AA Accounts for a dormant company made up to 31 December 2021
25 May 2022 CS01 Confirmation statement made on 20 May 2022 with no updates
04 May 2022 TM01 Termination of appointment of Michael John Ayres as a director on 30 April 2022
29 Jul 2021 AA Accounts for a dormant company made up to 31 December 2020
20 May 2021 CS01 Confirmation statement made on 20 May 2021 with no updates
21 Apr 2021 PSC05 Change of details for Chaucer Capital Investments Limited as a person with significant control on 19 April 2021
21 Apr 2021 AD04 Register(s) moved to registered office address 52 Lime Street London EC3M 7AF
21 Apr 2021 AD04 Register(s) moved to registered office address 52 Lime Street London EC3M 7AF
15 Apr 2021 AD01 Registered office address changed from Plantation Place 30 Fenchurch Street London EC3M 3AD England to 52 Lime Street London EC3M 7AF on 15 April 2021
02 Sep 2020 AA Accounts for a dormant company made up to 31 December 2019
19 May 2020 CS01 Confirmation statement made on 6 May 2020 with no updates
16 Jul 2019 AA Full accounts made up to 31 December 2018
17 May 2019 CS01 Confirmation statement made on 6 May 2019 with no updates
27 Dec 2018 PSC07 Cessation of Chaucer International Holdings Ltd as a person with significant control on 11 December 2018
27 Dec 2018 PSC02 Notification of Chaucer Capital Investments Limited as a person with significant control on 11 December 2018
20 Dec 2018 PSC02 Notification of Chaucer International Holdings Ltd as a person with significant control on 11 December 2018
20 Dec 2018 PSC07 Cessation of Chaucer Syndicates Limited as a person with significant control on 11 December 2018