Advanced company searchLink opens in new window

LONE DESIGN CLUB LTD

Company number 11384594

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)
23 Jan 2024 AA Micro company accounts made up to 31 October 2023
27 Oct 2023 SH01 Statement of capital following an allotment of shares on 13 October 2023
  • GBP 85.742
27 Oct 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
19 Sep 2023 AD01 Registered office address changed from 7 Rackham Mews London SW16 6BE England to Mariners Chapel Lane Osmington DT3 6ET on 19 September 2023
16 Aug 2023 TM01 Termination of appointment of Denis Bidinost as a director on 26 June 2023
31 Jul 2023 AA Micro company accounts made up to 31 October 2022
08 Jun 2023 CS01 Confirmation statement made on 25 May 2023 with updates
03 Aug 2022 SH01 Statement of capital following an allotment of shares on 2 August 2022
  • GBP 84.502
29 Jul 2022 AA Unaudited abridged accounts made up to 31 October 2021
25 May 2022 CS01 Confirmation statement made on 25 May 2022 with no updates
30 Jul 2021 AA Unaudited abridged accounts made up to 31 October 2020
03 Jun 2021 CS01 Confirmation statement made on 25 May 2021 with updates
26 Aug 2020 CAP-SS Solvency Statement dated 12/06/20
26 Aug 2020 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
12 Aug 2020 SH06 Cancellation of shares. Statement of capital on 17 June 2020
  • GBP 82.076
16 Jul 2020 SH03 Purchase of own shares.
05 Jun 2020 TM01 Termination of appointment of Andrew Gaule as a director on 29 May 2020
05 Jun 2020 AP01 Appointment of Alice Mcanulty as a director on 18 May 2020
04 Jun 2020 AP01 Appointment of Mr Denis Bidinost as a director on 31 May 2020
03 Jun 2020 CS01 Confirmation statement made on 25 May 2020 with updates
11 May 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
11 May 2020 MA Memorandum and Articles of Association
05 May 2020 SH01 Statement of capital following an allotment of shares on 7 April 2020
  • GBP 85.076
24 Feb 2020 AA Unaudited abridged accounts made up to 31 October 2019
24 Jan 2020 SH01 Statement of capital following an allotment of shares on 16 January 2020
  • GBP 81.019