Advanced company searchLink opens in new window

LONCAD LIMITED

Company number 06162763

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 Mar 2024 CS01 Confirmation statement made on 5 March 2024 with no updates
12 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
10 Mar 2023 CS01 Confirmation statement made on 5 March 2023 with no updates
14 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
15 Mar 2022 CS01 Confirmation statement made on 5 March 2022 with no updates
17 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
13 Apr 2021 CS01 Confirmation statement made on 5 March 2021 with no updates
18 Nov 2020 AA Accounts for a dormant company made up to 31 March 2020
06 Apr 2020 CS01 Confirmation statement made on 5 March 2020 with updates
14 Oct 2019 TM02 Termination of appointment of Elizabeth Ann Storey Johnson as a secretary on 12 October 2019
07 Aug 2019 PSC02 Notification of 1-04 Tide Capital Ltd as a person with significant control on 10 June 2019
07 Aug 2019 PSC01 Notification of Paul Johnson as a person with significant control on 10 June 2019
07 Aug 2019 PSC07 Cessation of Value Generation Ltd as a person with significant control on 10 June 2019
07 Aug 2019 PSC07 Cessation of Glenpani Capital Ltd as a person with significant control on 10 June 2019
07 Aug 2019 PSC07 Cessation of Buffalo Associates Ltd as a person with significant control on 10 June 2019
05 Aug 2019 AA Accounts for a dormant company made up to 31 March 2019
10 Jun 2019 TM01 Termination of appointment of Marc Turlough Bamber as a director on 10 June 2019
15 Mar 2019 CS01 Confirmation statement made on 5 March 2019 with updates
05 Mar 2019 PSC02 Notification of Buffalo Associates Ltd as a person with significant control on 20 January 2019
05 Mar 2019 PSC02 Notification of Glenpani Capital Ltd as a person with significant control on 20 January 2019
05 Mar 2019 PSC02 Notification of Value Generation Ltd as a person with significant control on 20 January 2019
05 Mar 2019 PSC07 Cessation of Paul Johnson as a person with significant control on 20 January 2019
05 Mar 2019 SH01 Statement of capital following an allotment of shares on 20 January 2019
  • GBP 60
31 Jan 2019 AP01 Appointment of Mr Marc Turlough Bamber as a director on 20 January 2019
25 Jan 2019 AD01 Registered office address changed from 282 Abbey House 282 Farnborough Road Farnborough Hampshire GU14 7NA England to Abbey House 282 Farnborough Road Farnborough GU14 7NA on 25 January 2019