LONE BROTHERS PROPERTIES LIMITED

Priory Offices 1a Everoak Industrial Estate Priory Offices 1a Everoak Industrial Estate, Worcester, WR2 5HN, Worcestershire, United Kingdom
StatusACTIVE
Company No.05844871
CategoryPrivate Limited Company
Incorporated13 Jun 2006
Age17 years, 11 months, 15 days
JurisdictionEngland Wales

SUMMARY

LONE BROTHERS PROPERTIES LIMITED is an active private limited company with number 05844871. It was incorporated 17 years, 11 months, 15 days ago, on 13 June 2006. The company address is Priory Offices 1a Everoak Industrial Estate Priory Offices 1a Everoak Industrial Estate, Worcester, WR2 5HN, Worcestershire, United Kingdom.



Company Fillings

Cessation of a person with significant control

Date: 26 Apr 2024

Action Date: 15 Jan 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2024-01-15

Psc name: Fahad Ahmed Loon

Documents

View document PDF

Notification of a person with significant control

Date: 26 Apr 2024

Action Date: 15 Jan 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2024-01-15

Psc name: Zahid Mushtaq Lone

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jan 2024

Action Date: 25 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Zahid Mushtaq Lone

Appointment date: 2024-01-25

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jan 2024

Action Date: 16 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-16

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jan 2024

Action Date: 15 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Zahid Mushtaq Lone

Termination date: 2024-01-15

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Jan 2024

Action Date: 15 Jan 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2024-01-15

Psc name: Zahid Mushtaq Lone

Documents

View document PDF

Notification of a person with significant control

Date: 16 Jan 2024

Action Date: 15 Jan 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Fahad Ahmed Loon

Notification date: 2024-01-15

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jan 2024

Action Date: 15 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-01-15

Officer name: Mr Fahad Ahmed Loon

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change to a person with significant control

Date: 30 May 2023

Action Date: 30 May 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Zahid Mushtaq Lone

Change date: 2023-05-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 May 2023

Action Date: 30 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 May 2023

Action Date: 30 May 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-05-30

Officer name: Shahid Ahmed

Documents

View document PDF

Termination director company with name termination date

Date: 30 May 2023

Action Date: 30 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shahid Ahmed

Termination date: 2023-05-30

Documents

View document PDF

Cessation of a person with significant control

Date: 30 May 2023

Action Date: 30 May 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-05-30

Psc name: Shahid Ahmed

Documents

View document PDF

Notification of a person with significant control

Date: 30 May 2023

Action Date: 30 May 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-05-30

Psc name: Zahid Mushtaq Lone

Documents

View document PDF

Termination director company with name termination date

Date: 06 Apr 2023

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-03-31

Officer name: Ishtiaq Lone Ahmad

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change person secretary company with change date

Date: 08 Aug 2022

Action Date: 05 Aug 2022

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Shahid Ahmed

Change date: 2022-08-05

Documents

View document PDF

Confirmation statement with updates

Date: 08 Aug 2022

Action Date: 08 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-08

Documents

View document PDF

Change person director company with change date

Date: 08 Aug 2022

Action Date: 05 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-08-05

Officer name: Mr Shahid Ahmed

Documents

View document PDF

Change person director company with change date

Date: 08 Aug 2022

Action Date: 05 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Zahid Mushtaq Lone

Change date: 2022-08-05

Documents

View document PDF

Change person director company with change date

Date: 08 Aug 2022

Action Date: 05 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Zahid Mushtaq Lone

Change date: 2022-08-05

Documents

View document PDF

Change person director company with change date

Date: 08 Aug 2022

Action Date: 05 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-08-05

Officer name: Mr Shahid Ahmed

Documents

View document PDF

Change person director company with change date

Date: 08 Aug 2022

Action Date: 05 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ishtiaq Lone Ahmad

Change date: 2022-08-05

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2021

Action Date: 06 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-06

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 06 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Sep 2021

Action Date: 28 Sep 2021

Category: Address

Type: AD01

Change date: 2021-09-28

New address: Priory Offices 1a Everoak Industrial Estate Bromyard Road Worcester Worcestershire WR2 5HN

Old address: 1a Everoak Industrial Estate Bromyard Road Worcester Worcestershire WR2 5HW England

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2021

Action Date: 06 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Nov 2020

Action Date: 05 Nov 2020

Category: Address

Type: AD01

Change date: 2020-11-05

New address: 1a Everoak Industrial Estate Bromyard Road Worcester Worcestershire WR2 5HW

Old address: 5 Groves Place Fairford Gloucestershire GL7 4BJ United Kingdom

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Sep 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jul 2020

Action Date: 01 Jul 2020

Category: Address

Type: AD01

Old address: 5 5 Grove Place Fairford Gloucestershire GL7 4BJ United Kingdom

New address: 5 Groves Place Fairford Gloucestershire GL7 4BJ

Change date: 2020-07-01

Documents

View document PDF

Change person director company with change date

Date: 26 Jun 2020

Action Date: 25 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Zahid Mushtaq Lone

Change date: 2020-06-25

Documents

View document PDF

Change person director company with change date

Date: 26 Jun 2020

Action Date: 25 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-06-25

Officer name: Mr Shahid Ahmed

Documents

View document PDF

Change person director company with change date

Date: 26 Jun 2020

Action Date: 25 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-06-25

Officer name: Mr Ishtiaq Lone Ahmad

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2020

Action Date: 06 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-06

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 09 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Nov 2019

Action Date: 28 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-28

Old address: 1B Evanoak Ind Estate Bromyard Road Worcester WR2 5HN England

New address: 5 5 Grove Place Fairford Gloucestershire GL7 4BJ

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2019

Action Date: 09 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change person director company with change date

Date: 26 Nov 2018

Action Date: 26 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-26

Officer name: Mr Ishtiaq Ahmad Lone

Documents

View document PDF

Change person director company with change date

Date: 01 Aug 2018

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-08-01

Officer name: Mr Zahid Mushtaq

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jan 2018

Action Date: 09 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jul 2017

Action Date: 01 Jan 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Shahid Ahmed

Notification date: 2017-01-01

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jun 2017

Action Date: 13 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-13

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Jun 2017

Action Date: 21 Jun 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 058448710008

Charge creation date: 2017-06-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Feb 2017

Action Date: 08 Feb 2017

Category: Address

Type: AD01

New address: 1B Evanoak Ind Estate Bromyard Road Worcester WR2 5HN

Old address: Saddlestones Bampton Tiverton EX16 9HU England

Change date: 2017-02-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Sep 2016

Action Date: 12 Sep 2016

Category: Address

Type: AD01

Change date: 2016-09-12

Old address: 1a Evenoak Ind Estate Bromyard Road Worcester WR2 5HN England

New address: Saddlestones Bampton Tiverton EX16 9HU

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Aug 2016

Action Date: 05 Aug 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 058448710007

Charge creation date: 2016-08-05

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Jun 2016

Action Date: 16 Jun 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 058448710006

Charge creation date: 2016-06-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2016

Action Date: 13 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jun 2016

Action Date: 02 Jun 2016

Category: Address

Type: AD01

New address: 1a Evenoak Ind Estate Bromyard Road Worcester WR2 5HN

Old address: Unit 7 Old Rorge Trading Estate Dudley Road Lye Stourbridge West Midlands DY9 5EL

Change date: 2016-06-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jun 2015

Action Date: 13 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2014

Action Date: 13 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-13

Documents

View document PDF

Appoint person director company with name

Date: 24 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ishtiaq Lone

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Mortgage create with deed with charge number

Date: 19 Jul 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 058448710005

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2013

Action Date: 13 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Sep 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Legacy

Date: 22 Aug 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge/co extend / charge no: 4

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jun 2012

Action Date: 13 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2011

Action Date: 13 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Aug 2010

Action Date: 13 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 19 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 13/06/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 03 Sep 2008

Category: Address

Type: 287

Description: Registered office changed on 03/09/2008 from 5 watford road coteridge birmingham B30 1JB

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jul 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 27 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/06/08; full list of members

Documents

View document PDF

Legacy

Date: 05 Apr 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 19 Mar 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 18 Mar 2008

Category: Address

Type: 287

Description: Registered office changed on 18/03/2008 from 2 farne avenue worcester WR5 3PH

Documents

View document PDF

Legacy

Date: 11 Jan 2008

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 07 Jan 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/08 to 31/03/08

Documents

View document PDF

Legacy

Date: 27 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 13/06/07; full list of members

Documents

View document PDF

Legacy

Date: 27 Jun 2007

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 27 Jun 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 27 Jun 2007

Category: Address

Type: 287

Description: Registered office changed on 27/06/07 from: 5 albert road worcester WR5 1EB

Documents

View document PDF

Legacy

Date: 11 Jul 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Jul 2006

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 19 Jun 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 19 Jun 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 13 Jun 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

183 BLYTHE ROAD LIMITED

183 BLYTHE ROAD,,W14 0HL

Number:02139420
Status:ACTIVE
Category:Private Limited Company

ALWILUK LIMITED

FAO A J WILDIN,BIDDULPH,ST8 7SA

Number:01658082
Status:ACTIVE
Category:Private Limited Company

BESTWAY PAVING LIMITED

12 FORSYTH HOUSE,BELFAST,BT2 8LA

Number:NI657362
Status:ACTIVE
Category:Private Limited Company

IK SOFTWARE SERVICES LIMITED

FLAT 8 METROPOLITAN HOUSE,RUISLIP,HA4 8PQ

Number:09318579
Status:ACTIVE
Category:Private Limited Company

JAS ONE LTD

87 BRACEBRIDGE STREET,BIRMINGHAM,B6 4PJ

Number:11415084
Status:ACTIVE
Category:Private Limited Company

KINOTIS LIMITED

H5 ASH TREE COURT,NOTTINGHAM,NG8 6PY

Number:11212083
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