LONSDALE UNIVERSAL LIMITED

Mw1 Building 557 Shoreham Road Mw1 Building 557 Shoreham Road, London, TW6 3RT, United Kingdom
StatusACTIVE
Company No.00093401
CategoryPrivate Limited Company
Incorporated16 May 1907
Age117 years, 1 day
JurisdictionEngland Wales

SUMMARY

LONSDALE UNIVERSAL LIMITED is an active private limited company with number 00093401. It was incorporated 117 years, 1 day ago, on 16 May 1907. The company address is Mw1 Building 557 Shoreham Road Mw1 Building 557 Shoreham Road, London, TW6 3RT, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 26 Apr 2024

Action Date: 26 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-26

Documents

View document PDF

Appoint person director company with name date

Date: 27 Mar 2024

Action Date: 25 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-03-25

Officer name: Mr Christopher Michael Devaney

Documents

View document PDF

Termination director company with name termination date

Date: 27 Mar 2024

Action Date: 25 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-03-25

Officer name: David Alastair Trollope

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Mar 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Change to a person with significant control

Date: 13 Nov 2023

Action Date: 13 Nov 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-11-13

Psc name: Menzies Group Holdings Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change person director company with change date

Date: 21 Aug 2023

Action Date: 27 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Alastair Trollope

Change date: 2023-07-27

Documents

View document PDF

Change person secretary company with change date

Date: 18 Aug 2023

Action Date: 27 Jul 2023

Category: Officers

Sub Category: Change

Type: CH03

Officer name: John Francis Alexander Geddes

Change date: 2023-07-27

Documents

View document PDF

Change person director company with change date

Date: 18 Aug 2023

Action Date: 27 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-07-27

Officer name: Mr John Francis Alexander Geddes

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2023

Action Date: 10 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2022

Action Date: 10 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change person director company with change date

Date: 17 Aug 2021

Action Date: 12 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-08-12

Officer name: Mr David Alastair Trollope

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2021

Action Date: 24 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 Oct 2020

Action Date: 05 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Alastair Trollope

Appointment date: 2020-10-05

Documents

View document PDF

Termination director company with name termination date

Date: 25 Aug 2020

Action Date: 24 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-08-24

Officer name: Giles Robert Bryant Wilson

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jun 2020

Action Date: 24 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-24

Documents

View document PDF

Change to a person with significant control

Date: 09 Dec 2019

Action Date: 09 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Menzies Group Holdings Limited

Change date: 2019-12-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Dec 2019

Action Date: 09 Dec 2019

Category: Address

Type: AD01

Old address: 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF

Change date: 2019-12-09

New address: Mw1 Building 557 Shoreham Road Heathrow Airport London TW6 3RT

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change person director company with change date

Date: 08 Aug 2019

Action Date: 07 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-07

Officer name: Mr John Francis Alexander Geddes

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2019

Action Date: 24 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2018

Action Date: 24 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change person director company with change date

Date: 19 May 2017

Action Date: 19 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Giles Robert Bryant Wilson

Change date: 2017-05-19

Documents

View document PDF

Confirmation statement with updates

Date: 12 May 2017

Action Date: 10 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-10

Documents

View document PDF

Change person director company with change date

Date: 05 Dec 2016

Action Date: 25 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-08-25

Officer name: Mr Giles Robert Bryant Wilson

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2016

Action Date: 31 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 27 May 2016

Action Date: 20 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-20

Officer name: Paula Bell

Documents

View document PDF

Appoint person director company with name date

Date: 27 May 2016

Action Date: 20 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-05-20

Officer name: Mr Giles Robert Bryant Wilson

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jun 2015

Action Date: 31 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Feb 2015

Action Date: 09 Feb 2015

Category: Address

Type: AD01

Old address: 4 New Square Bedfont Lakes Middlesex England TW14 8HA

New address: 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF

Change date: 2015-02-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2014

Action Date: 31 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-31

Documents

View document PDF

Termination director company with name

Date: 30 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Ennis

Documents

View document PDF

Change person director company with change date

Date: 12 Aug 2013

Action Date: 09 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-08-09

Officer name: Paula Bell

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person director company with name

Date: 17 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paula Bell

Documents

View document PDF

Second filing of form with form type made up date

Date: 12 Jun 2013

Action Date: 31 May 2013

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2013-05-31

Form type: AR01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jun 2013

Action Date: 31 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-31

Documents

View document PDF

Termination director company with name

Date: 22 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Dollman

Documents

View document PDF

Change person director company with change date

Date: 15 Aug 2012

Action Date: 01 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-08-01

Officer name: Michael John Ennis

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jun 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jun 2012

Action Date: 31 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jun 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2011

Action Date: 31 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-31

Documents

View document PDF

Change person director company with change date

Date: 29 Sep 2010

Action Date: 24 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-24

Officer name: John Francis Alexander Geddes

Documents

View document PDF

Resolution

Date: 22 Jul 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2010

Action Date: 31 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 May 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 10 May 2010

Action Date: 10 May 2010

Category: Address

Type: AD01

Old address: Aviation House 923 Southern Perimeter Road London Heathrow Airport, Hounslow, Middlesex TW6 3AE

Change date: 2010-05-10

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2009

Action Date: 10 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-10

Officer name: Michael John Ennis

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2009

Action Date: 09 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-09

Officer name: John Francis Alexander Geddes

Documents

View document PDF

Change person secretary company with change date

Date: 09 Nov 2009

Action Date: 09 Nov 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-11-09

Officer name: John Francis Alexander Geddes

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2009

Action Date: 06 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-06

Officer name: Paul Bernard Dollman

Documents

View document PDF

Legacy

Date: 16 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/05/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jun 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 19 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/07/08; full list of members

Documents

View document PDF

Legacy

Date: 30 Jul 2008

Category: Officers

Type: 288a

Description: Director and secretary appointed john francis alexander geddes

Documents

View document PDF

Legacy

Date: 30 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed michael john ennis

Documents

View document PDF

Legacy

Date: 29 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated director and secretary j m secretaries LIMITED

Documents

View document PDF

Legacy

Date: 02 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed paul bernard dollman

Documents

View document PDF

Legacy

Date: 01 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated director j m nominees LIMITED

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 May 2008

Action Date: 29 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-29

Documents

View document PDF

Legacy

Date: 07 Sep 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 06 Sep 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 06 Sep 2007

Category: Address

Type: 287

Description: Registered office changed on 06/09/07 from: 34 ely place london EC1N 6TD

Documents

View document PDF

Legacy

Date: 31 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 31/07/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 May 2007

Action Date: 30 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-30

Documents

View document PDF

Legacy

Date: 07 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 31/07/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jun 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 13 Sep 2005

Category: Annual-return

Type: 363a

Description: Return made up to 29/08/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Jun 2005

Action Date: 25 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-25

Documents

View document PDF

Legacy

Date: 13 Sep 2004

Category: Annual-return

Type: 363a

Description: Return made up to 29/08/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jun 2004

Action Date: 27 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-27

Documents

View document PDF

Legacy

Date: 07 Sep 2003

Category: Annual-return

Type: 363a

Description: Return made up to 29/08/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Apr 2003

Action Date: 28 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-28

Documents

View document PDF

Legacy

Date: 04 Sep 2002

Category: Annual-return

Type: 363a

Description: Return made up to 29/08/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 09 Apr 2002

Action Date: 29 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-29

Documents

View document PDF

Legacy

Date: 05 Dec 2001

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/02 to 31/12/01

Documents

View document PDF

Legacy

Date: 05 Sep 2001

Category: Annual-return

Type: 363a

Description: Return made up to 29/08/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Aug 2001

Action Date: 05 May 2001

Category: Accounts

Type: AA

Made up date: 2001-05-05

Documents

View document PDF

Accounts with accounts type full

Date: 15 Sep 2000

Action Date: 06 May 2000

Category: Accounts

Type: AA

Made up date: 2000-05-06

Documents

View document PDF

Legacy

Date: 14 Sep 2000

Category: Annual-return

Type: 363a

Description: Return made up to 29/08/00; full list of members

Documents

View document PDF

Legacy

Date: 01 Dec 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 01 Dec 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 29 Sep 1999

Category: Annual-return

Type: 363a

Description: Return made up to 29/08/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 14 Sep 1999

Action Date: 01 May 1999

Category: Accounts

Type: AA

Made up date: 1999-05-01

Documents

View document PDF

Legacy

Date: 24 Aug 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Aug 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Nov 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Nov 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Auditors resignation company

Date: 21 Oct 1998

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 11 Sep 1998

Category: Annual-return

Type: 363a

Description: Return made up to 29/08/98; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 11 Sep 1998

Action Date: 02 May 1998

Category: Accounts

Type: AA

Made up date: 1998-05-02

Documents

View document PDF


Some Companies

A. WARDLE GARDEN & LANDSCAPING SERVICES LIMITED

7 WHITEHALL CLOSE,WILMSLOW,SK9 1NP

Number:04049316
Status:ACTIVE
Category:Private Limited Company

ANCHOR FLOORING LIMITED

UNIT 6 WILLOW BUSINESS PARK,LANCASTER,LA1 5NA

Number:04046235
Status:ACTIVE
Category:Private Limited Company

DATAGENE LIMITED

AACSL 1ST FLOOR, NORTH WESTGATE HOUSE,HARLOW,CM20 1YS

Number:11211551
Status:ACTIVE
Category:Private Limited Company

FOUR-BY-TWO CONSULTANTS LIMITED

12 HOPE STREET,,EH2 4DB

Number:SC232282
Status:ACTIVE
Category:Private Limited Company

GADGITECH LTD

38 HIGH ROAD,LONDON,E18 2QL

Number:06427133
Status:ACTIVE
Category:Private Limited Company

NARIYA LTD

71 GREEN LANE ROAD,LEICESTER,LE5 3TP

Number:11836459
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source