Advanced company searchLink opens in new window

LONSDALE LEASING LIMITED

Company number 06517684

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)
13 May 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
24 Dec 2013 GAZ1 First Gazette notice for compulsory strike-off
20 Dec 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Aug 2013 TM01 Termination of appointment of David Williams as a director
14 Feb 2013 CH01 Director's details changed for Mr David Jones on 1 February 2013
19 Dec 2012 AA Accounts for a dormant company made up to 28 February 2012
15 Oct 2012 TM01 Termination of appointment of Andrew Thomas as a director
15 Oct 2012 AP01 Appointment of Mr David Jones as a director
17 Sep 2012 TM01 Termination of appointment of David Jones as a director
10 Sep 2012 AR01 Annual return made up to 28 August 2012 with full list of shareholders
Statement of capital on 2012-09-10
  • GBP 2
18 Jun 2012 AP01 Appointment of Mr Andrew Thomas as a director
02 Apr 2012 TM01 Termination of appointment of Gregg Courtney as a director
02 Apr 2012 AP01 Appointment of Mr David Jones as a director
31 Oct 2011 AA Accounts for a dormant company made up to 28 February 2011
07 Sep 2011 AR01 Annual return made up to 28 August 2011 with full list of shareholders
31 Aug 2011 TM01 Termination of appointment of Tania Courtney as a director
31 Aug 2011 TM02 Termination of appointment of Tania Courtney as a secretary
18 Jul 2011 AD01 Registered office address changed from Picton House Unit 2 St. Theodores Way Brynmenyn Industrial Estate Brynmemyn Bridgend Mid Glamorgan CF32 9TZ on 18 July 2011
10 Jun 2011 AR01 Annual return made up to 28 February 2011 with full list of shareholders
14 Feb 2011 AD01 Registered office address changed from 6 Millers Avenue Brynmenyn Industrial Estate Bridgend CF32 9TD on 14 February 2011
12 Jan 2011 AD01 Registered office address changed from Shoreline House Clipper Road Cardiff Docks Cardiff CF10 4ED Uk on 12 January 2011
17 May 2010 AR01 Annual return made up to 28 February 2010
04 May 2010 AA Accounts for a dormant company made up to 28 February 2010
23 Mar 2010 AA Accounts for a dormant company made up to 28 February 2009
14 May 2009 363a Return made up to 28/02/09; full list of members