LONSDALE NETWORK SERVICES LTD

08107724
THE GRANGE 100 HIGH STREET LONDON ENGLAND N14 6BN

Documents

Documents
Date Category Description Pages
27 Sep 2022 gazette Gazette Dissolved Voluntary 1 Buy now
12 Jul 2022 gazette Gazette Notice Voluntary 1 Buy now
30 Jun 2022 dissolution Dissolution Application Strike Off Company 1 Buy now
30 Jun 2022 accounts Annual Accounts 8 Buy now
07 Sep 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Jun 2021 officers Appointment of director (Mr Robert Kim Mansfield) 2 Buy now
02 Jun 2021 officers Termination of appointment of director (David Alastair Smyth) 1 Buy now
02 Jun 2021 officers Termination of appointment of secretary (David Smyth) 1 Buy now
20 May 2021 accounts Annual Accounts 8 Buy now
24 Feb 2021 officers Appointment of director (Mr David Alastair Smyth) 2 Buy now
24 Feb 2021 officers Appointment of secretary (Mr David Smyth) 2 Buy now
24 Feb 2021 officers Termination of appointment of director (Graham Wallace) 1 Buy now
24 Feb 2021 officers Termination of appointment of secretary (Graham Wallace) 1 Buy now
12 Nov 2020 accounts Change Account Reference Date Company Current Shortened 1 Buy now
02 Nov 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
02 Nov 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
02 Nov 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
02 Nov 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
02 Nov 2020 officers Termination of appointment of director (John Donald Hayton Robson) 1 Buy now
02 Nov 2020 officers Termination of appointment of director (Hugh Clayton Lonsdale) 1 Buy now
02 Nov 2020 officers Termination of appointment of director (Craig James Brass) 1 Buy now
02 Nov 2020 officers Appointment of director (Mr Steve Leighton) 2 Buy now
02 Nov 2020 officers Appointment of director (Mr Graham Wallace) 2 Buy now
02 Nov 2020 officers Appointment of secretary (Mr Graham Wallace) 2 Buy now
02 Nov 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jul 2020 accounts Annual Accounts 4 Buy now
10 Oct 2019 accounts Annual Accounts 4 Buy now
07 Sep 2019 confirmation-statement Confirmation Statement With Updates 3 Buy now
26 Nov 2018 accounts Annual Accounts 4 Buy now
19 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Mar 2018 accounts Annual Accounts 6 Buy now
06 Dec 2017 resolution Resolution 23 Buy now
15 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Apr 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Mar 2017 accounts Annual Accounts 8 Buy now
08 Sep 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
13 Apr 2016 accounts Annual Accounts 7 Buy now
07 Sep 2015 annual-return Annual Return 5 Buy now
07 Sep 2015 officers Change of particulars for director (Mr John Donald Hayton Robson) 2 Buy now
07 Sep 2015 officers Change of particulars for director (Lord Hugh Clayton Lonsdale) 2 Buy now
07 Apr 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Mar 2015 accounts Annual Accounts 5 Buy now
08 Sep 2014 annual-return Annual Return 4 Buy now
09 Jul 2014 officers Change of particulars for director (Mr Craig James Brass) 2 Buy now
10 Mar 2014 accounts Annual Accounts 5 Buy now
08 Sep 2013 annual-return Annual Return 4 Buy now
07 Sep 2012 annual-return Annual Return 4 Buy now
03 Aug 2012 officers Appointment of director (Lord Hugh Clayton Lonsdale) 2 Buy now
02 Aug 2012 officers Appointment of director (Mr Craig James Brass) 2 Buy now
15 Jun 2012 incorporation Incorporation Company 7 Buy now