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)
30 Dec 2019 SH01 Statement of capital following an allotment of shares on 12 December 2019
  • GBP 80.439
23 Dec 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 23 August 2019
  • GBP 79.523
23 Dec 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 3 May 2019
  • GBP 77.240
28 Nov 2019 SH01 Statement of capital following an allotment of shares on 18 October 2019
  • GBP 80.294
17 Sep 2019 SH01 Statement of capital following an allotment of shares on 30 August 2019
  • GBP 79.714
11 Sep 2019 SH01 Statement of capital following an allotment of shares on 21 August 2019
  • GBP 79.523
  • ANNOTATION Clarification a second filed SH01 was registered on 23/12/2019.
19 Jul 2019 SH01 Statement of capital following an allotment of shares on 2 July 2019
  • GBP 78.762
27 Jun 2019 SH01 Statement of capital following an allotment of shares on 17 June 2019
  • GBP 78.001
04 Jun 2019 SH01 Statement of capital following an allotment of shares on 2 May 2019
  • GBP 77.240
  • ANNOTATION Clarification a second filed SH01 was registered on 23/12/2019.
25 May 2019 CS01 Confirmation statement made on 25 May 2019 with updates
17 Apr 2019 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
17 Apr 2019 SH06 Cancellation of shares. Statement of capital on 20 March 2019
  • GBP 76.097
17 Apr 2019 SH03 Purchase of own shares.
17 Mar 2019 CH01 Director's details changed for Ms Rebecca Morter on 10 March 2019
11 Mar 2019 AA01 Current accounting period extended from 31 May 2019 to 31 October 2019
02 Mar 2019 TM01 Termination of appointment of Stephanie Fleming as a director on 28 February 2019
10 Dec 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Nov 2018 SH01 Statement of capital following an allotment of shares on 29 October 2018
  • GBP 82.555
01 Aug 2018 AD01 Registered office address changed from Rouse Partners Llp 55 Station Road Beaconsfield HP9 1QL United Kingdom to 7 Rackham Mews London SW16 6BE on 1 August 2018
17 Jul 2018 SH01 Statement of capital following an allotment of shares on 29 May 2018
  • GBP 72
06 Jul 2018 SH02 Sub-division of shares on 26 June 2018
11 Jun 2018 AP01 Appointment of Stephanie Fleming as a director on 31 May 2018
26 May 2018 NEWINC Incorporation
Statement of capital on 2018-05-26
  • GBP 62