- Company Overview for LONSDALE NETWORK SERVICES LTD (08107724)
- Filing history for LONSDALE NETWORK SERVICES LTD (08107724)
- People for LONSDALE NETWORK SERVICES LTD (08107724)
- More for LONSDALE NETWORK SERVICES LTD (08107724)
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) |
---|---|---|---|
07 Sep 2020 | CS01 | Confirmation statement made on 7 September 2020 with no updates | |
29 Jul 2020 | AA | Micro company accounts made up to 30 June 2020 | |
10 Oct 2019 | AA | Micro company accounts made up to 30 June 2019 | |
07 Sep 2019 | CS01 | Confirmation statement made on 7 September 2019 with updates | |
26 Nov 2018 | AA | Micro company accounts made up to 30 June 2018 | |
19 Sep 2018 | CS01 | Confirmation statement made on 7 September 2018 with no updates | |
28 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
06 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
15 Sep 2017 | CS01 | Confirmation statement made on 7 September 2017 with no updates | |
27 Apr 2017 | AD01 | Registered office address changed from The Courtyard Edenhall Penrith Cumbria CA11 8st to 10 the Courtyard Edenhall Penrith Cumbria CA11 8st on 27 April 2017 | |
10 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
08 Sep 2016 | CS01 | Confirmation statement made on 7 September 2016 with updates | |
13 Apr 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
07 Sep 2015 | AR01 |
Annual return made up to 7 September 2015 with full list of shareholders
Statement of capital on 2015-09-07
|
|
07 Sep 2015 | CH01 | Director's details changed for Mr John Donald Hayton Robson on 7 September 2015 | |
07 Sep 2015 | CH01 | Director's details changed for Lord Hugh Clayton Lonsdale on 7 September 2015 | |
07 Apr 2015 | AD01 | Registered office address changed from C/O H & H Land and Property Limited Borderway Rosehill Industrial Estate Carlisle CA1 2RS to The Courtyard Edenhall Penrith Cumbria CA11 8ST on 7 April 2015 | |
30 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
08 Sep 2014 | AR01 |
Annual return made up to 7 September 2014 with full list of shareholders
Statement of capital on 2014-09-08
|
|
09 Jul 2014 | CH01 | Director's details changed for Mr Craig James Brass on 20 June 2014 | |
10 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
08 Sep 2013 | AR01 |
Annual return made up to 7 September 2013 with full list of shareholders
Statement of capital on 2013-09-08
|
|
07 Sep 2012 | AR01 | Annual return made up to 7 September 2012 with full list of shareholders | |
03 Aug 2012 | AP01 | Appointment of Lord Hugh Clayton Lonsdale as a director | |
02 Aug 2012 | AP01 | Appointment of Mr Craig James Brass as a director |