Advanced company searchLink opens in new window

LONSDALE NETWORK SERVICES LTD

Company number 08107724

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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