Advanced company searchLink opens in new window

LONPALL PROPERTY COMPANY LIMITED

Company number 04767199

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)
19 Dec 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Jul 2017 PSC01 Notification of Tanya Roth as a person with significant control on 6 April 2016
10 Jul 2017 PSC01 Notification of Susan Michelle Weston as a person with significant control on 6 April 2016
10 Jul 2017 PSC01 Notification of Elaine Jeanette Somerston as a person with significant control on 6 April 2016
10 Jul 2017 CS01 Confirmation statement made on 16 May 2017 with updates
31 May 2017 AA Accounts for a dormant company made up to 31 May 2016
08 Apr 2017 SOAS(A) Voluntary strike-off action has been suspended
28 Feb 2017 GAZ1(A) First Gazette notice for voluntary strike-off
20 Feb 2017 DS01 Application to strike the company off the register
16 Jun 2016 AR01 Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 9
01 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
15 Jun 2015 3.6 Receiver's abstract of receipts and payments to 4 June 2015
15 Jun 2015 RM02 Notice of ceasing to act as receiver or manager
26 May 2015 AR01 Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 9
19 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
16 Jan 2015 RM01 Appointment of receiver or manager
09 Jun 2014 AR01 Annual return made up to 16 May 2014 with full list of shareholders
Statement of capital on 2014-06-09
  • GBP 9
29 Jan 2014 AD01 Registered office address changed from 73/75 Mortimer Street London W1W 7SQ United Kingdom on 29 January 2014
19 Dec 2013 AA Total exemption small company accounts made up to 31 May 2013
16 May 2013 AR01 Annual return made up to 16 May 2013 with full list of shareholders
16 May 2013 AD01 Registered office address changed from 73/75 Mortimer Street London W1W 7SQ on 16 May 2013
24 Oct 2012 AA Total exemption full accounts made up to 31 May 2012
18 May 2012 AR01 Annual return made up to 16 May 2012 with full list of shareholders
18 May 2012 CH01 Director's details changed for Mr Grahame David Roth on 16 May 2012
15 Dec 2011 AA Total exemption small company accounts made up to 31 May 2011