LOHNEIS DEVELOPMENTS LIMITED
Status | ACTIVE |
Company No. | 04548723 |
Category | Private Limited Company |
Incorporated | 30 Sep 2002 |
Age | 21 years, 8 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
LOHNEIS DEVELOPMENTS LIMITED is an active private limited company with number 04548723. It was incorporated 21 years, 8 months, 3 days ago, on 30 September 2002. The company address is 6th Floor 338 Euston Road, London, NW1 3BG.
Company Fillings
Confirmation statement with no updates
Date: 02 Oct 2023
Action Date: 30 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-30
Documents
Accounts with accounts type total exemption full
Date: 17 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 03 Oct 2022
Action Date: 30 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-30
Documents
Accounts with accounts type total exemption full
Date: 21 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 04 Oct 2021
Action Date: 30 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-30
Documents
Accounts with accounts type total exemption full
Date: 02 Jul 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Appoint corporate director company with name date
Date: 10 Dec 2020
Action Date: 22 Oct 2020
Category: Officers
Sub Category: Appointments
Type: AP02
Appointment date: 2020-10-22
Officer name: Ctc Directorships Ltd
Documents
Termination director company with name termination date
Date: 25 Nov 2020
Action Date: 22 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-10-22
Officer name: Timothy William Ashworth Jackson-Stops
Documents
Confirmation statement with no updates
Date: 05 Oct 2020
Action Date: 30 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-30
Documents
Accounts with accounts type total exemption full
Date: 10 Jul 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with updates
Date: 30 Sep 2019
Action Date: 30 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-30
Documents
Accounts with accounts type total exemption full
Date: 05 Jul 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with updates
Date: 13 Nov 2018
Action Date: 30 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-30
Documents
Accounts with accounts type total exemption full
Date: 18 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 03 Nov 2017
Action Date: 30 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-30
Documents
Notification of a person with significant control
Date: 03 Nov 2017
Action Date: 30 Sep 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Guinevere Mary Waters Lohneis
Notification date: 2017-09-30
Documents
Withdrawal of a person with significant control statement
Date: 12 Oct 2017
Action Date: 12 Oct 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2017-10-12
Documents
Accounts with accounts type total exemption full
Date: 09 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Change person director company with change date
Date: 16 Mar 2017
Action Date: 16 Mar 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-03-16
Officer name: Mr Timothy William Ashworth Jackson-Stops
Documents
Change person director company with change date
Date: 03 Mar 2017
Action Date: 03 Mar 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Edward William Mole
Change date: 2017-03-03
Documents
Confirmation statement with updates
Date: 19 Oct 2016
Action Date: 30 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-30
Documents
Accounts with accounts type total exemption full
Date: 06 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Oct 2015
Action Date: 30 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-30
Documents
Accounts with accounts type total exemption full
Date: 06 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Oct 2014
Action Date: 30 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-30
Documents
Change corporate secretary company
Date: 05 Sep 2014
Category: Officers
Sub Category: Officers
Type: CH04
Documents
Change person director company with change date
Date: 20 Aug 2014
Action Date: 28 Apr 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Edward William Mole
Change date: 2014-04-28
Documents
Accounts with accounts type total exemption full
Date: 24 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Change registered office address company with date old address
Date: 11 Apr 2014
Action Date: 11 Apr 2014
Category: Address
Type: AD01
Change date: 2014-04-11
Old address: 7 Swallow Street London W1B 4DE
Documents
Change corporate secretary company with change date
Date: 10 Apr 2014
Action Date: 09 Apr 2014
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Capital Trading Companies Secretaries Limited
Change date: 2014-04-09
Documents
Appoint person director company with name
Date: 29 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Edward William Mole
Documents
Termination director company with name
Date: 16 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dean Brown
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2013
Action Date: 30 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-30
Documents
Appoint person director company with name
Date: 26 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Dean Matthew Brown
Documents
Termination director company with name
Date: 26 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Taylor
Documents
Accounts with accounts type total exemption full
Date: 17 May 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Oct 2012
Action Date: 30 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-30
Documents
Accounts with accounts type total exemption full
Date: 09 May 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Change corporate secretary company with change date
Date: 04 Nov 2011
Action Date: 01 Mar 2011
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2011-03-01
Officer name: Capital Trading Companies Secretaries Limited
Documents
Annual return company with made up date full list shareholders
Date: 30 Sep 2011
Action Date: 30 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-30
Documents
Appoint person director company with name
Date: 13 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Timothy William Ashworth Jackson-Stops
Documents
Termination director company with name
Date: 13 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Edward Porteous
Documents
Change corporate secretary company with change date
Date: 21 Apr 2011
Action Date: 11 Feb 2011
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2011-02-11
Officer name: Close Trading Companies Secretaries Limited
Documents
Change corporate secretary company with change date
Date: 05 Apr 2011
Action Date: 01 Apr 2011
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2011-04-01
Officer name: Close Trading Companies Secretaries Limited
Documents
Change person director company with change date
Date: 04 Apr 2011
Action Date: 25 Feb 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Christopher James Taylor
Change date: 2011-02-25
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Change registered office address company with date old address
Date: 02 Mar 2011
Action Date: 02 Mar 2011
Category: Address
Type: AD01
Change date: 2011-03-02
Old address: 10 Crown Place London EC2A 4FT
Documents
Annual return company with made up date full list shareholders
Date: 05 Oct 2010
Action Date: 30 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-30
Documents
Accounts with accounts type total exemption full
Date: 09 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Termination director company with name
Date: 05 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicholas Jenkins
Documents
Appoint person director company with name
Date: 05 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher James Taylor
Documents
Annual return company with made up date full list shareholders
Date: 26 Oct 2009
Action Date: 30 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-30
Documents
Change person director company with change date
Date: 16 Oct 2009
Action Date: 15 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Nicholas Edward Vellacott Jenkins
Change date: 2009-10-15
Documents
Legacy
Date: 22 Jun 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / nicholas jenkins / 22/06/2009
Documents
Accounts with accounts type total exemption full
Date: 26 May 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 30 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/09/08; full list of members
Documents
Legacy
Date: 10 Sep 2008
Category: Officers
Type: 288a
Description: Director appointed nicholas edward vellacott jenkins
Documents
Legacy
Date: 09 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated director gwynne furlong
Documents
Legacy
Date: 11 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated director david watkins
Documents
Accounts with accounts type total exemption full
Date: 05 Apr 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 04 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 30/09/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 02 Jul 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Resolution
Date: 25 Apr 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 25 Apr 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 25 Apr 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 16 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 30/09/06; full list of members
Documents
Legacy
Date: 18 Aug 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Aug 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 26 Jul 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 13 Jun 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Apr 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 25 Apr 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 08 Feb 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Feb 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 30/09/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 05 Aug 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 16 Jun 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 Jun 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 24 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/04; full list of members
Documents
Legacy
Date: 12 Jul 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 24 Jun 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 04 Jun 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Feb 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 22 Jan 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 10 Oct 2003
Category: Annual-return
Type: 363a
Description: Return made up to 30/09/03; full list of members
Documents
Legacy
Date: 23 Sep 2003
Category: Address
Type: 287
Description: Registered office changed on 23/09/03 from: 12 appold street london EC2A 2AW
Documents
Legacy
Date: 24 Mar 2003
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 28 Feb 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 23 Jan 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 21 Oct 2002
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 15 Oct 2002
Category: Capital
Type: 88(2)R
Description: Ad 03/10/02--------- £ si [email protected]
Documents
Legacy
Date: 02 Oct 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 02 Oct 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Oct 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 02 Oct 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Oct 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
85 GREAT PORTLAND STREET,LONDON,W1W 7LT
Number: | 11463058 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 CHARTER POINT WAY,ASHBY-DE-LA-ZOUCH,LE65 1NF
Number: | 11521122 |
Status: | ACTIVE |
Category: | Private Limited Company |
43 CORTIS ROAD,LONDON,SW15 3AF
Number: | 11419684 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 WILTON ROAD,BEXHILL-ON-SEA,TN40 1EZ
Number: | 02953126 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 RIVERSIDE COTTAGES,HARROGATE,HG3 5NA
Number: | 04659118 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHIRE HALL,MONMOUTH,NP25 3DY
Number: | 11612281 |
Status: | ACTIVE |
Category: | Private Limited Company |