LONEPIPER LIMITED

The Pavilion The Pavilion, Hedge End, SO30 2AF, Southampton
StatusACTIVE
Company No.05924997
CategoryPrivate Limited Company
Incorporated05 Sep 2006
Age17 years, 9 months, 12 days
JurisdictionEngland Wales

SUMMARY

LONEPIPER LIMITED is an active private limited company with number 05924997. It was incorporated 17 years, 9 months, 12 days ago, on 05 September 2006. The company address is The Pavilion The Pavilion, Hedge End, SO30 2AF, Southampton.



Company Fillings

Memorandum articles

Date: 18 Mar 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Accounts with accounts type group

Date: 09 Mar 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Change to a person with significant control

Date: 07 Mar 2024

Action Date: 31 Jan 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-01-31

Psc name: Mr Hugo Duncan Thomas Torquil Mackenzie Smith

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Mar 2024

Action Date: 31 Jan 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Bridget Anne Hanbury

Cessation date: 2024-01-31

Documents

View document PDF

Capital cancellation shares

Date: 19 Feb 2024

Action Date: 31 Jan 2024

Category: Capital

Type: SH06

Capital : 39 GBP

Date: 2024-01-31

Documents

View document PDF

Capital return purchase own shares

Date: 19 Feb 2024

Category: Capital

Type: SH03

Documents

View document PDF

Resolution

Date: 18 Feb 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 16 Feb 2024

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 12 Feb 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 07 Feb 2024

Action Date: 31 Jan 2024

Category: Capital

Type: SH02

Date: 2024-01-31

Capital : 39 GBP

Documents

View document PDF

Resolution

Date: 06 Feb 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 05 Feb 2024

Action Date: 26 Jan 2024

Category: Capital

Type: SH02

Date: 2024-01-26

Capital : 3,635,243.00 GBP

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Jan 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Jan 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 059249970002

Documents

View document PDF

Confirmation statement with updates

Date: 19 Sep 2023

Action Date: 04 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-04

Documents

View document PDF

Resolution

Date: 13 Jun 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 31 May 2023

Action Date: 12 May 2023

Category: Capital

Type: SH02

Date: 2023-05-12

Capital : 5,359,770 GBP

Documents

View document PDF

Accounts with accounts type group

Date: 01 Mar 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Notification of a person with significant control

Date: 10 Nov 2022

Action Date: 10 May 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Bridget Anne Hanbury

Notification date: 2022-05-10

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Nov 2022

Action Date: 10 May 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-05-10

Psc name: Christopher Osgood Philip Hanbury

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2022

Action Date: 04 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-04

Documents

View document PDF

Accounts with accounts type group

Date: 01 Mar 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Oct 2021

Action Date: 05 Oct 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 059249970002

Charge creation date: 2021-10-05

Documents

View document PDF

Confirmation statement with updates

Date: 14 Sep 2021

Action Date: 04 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-04

Documents

View document PDF

Accounts with accounts type group

Date: 03 Jun 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Capital cancellation shares

Date: 09 Apr 2021

Action Date: 02 Mar 2021

Category: Capital

Type: SH06

Date: 2021-03-02

Capital : 7,010,927.00 GBP

Documents

View document PDF

Resolution

Date: 09 Apr 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital return purchase own shares

Date: 09 Apr 2021

Category: Capital

Type: SH03

Documents

View document PDF

Resolution

Date: 02 Mar 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 23 Feb 2021

Action Date: 09 Feb 2021

Category: Capital

Type: SH02

Date: 2021-02-09

Capital : 7,010,937.00 GBP

Documents

View document PDF

Capital directors statement auditors report

Date: 18 Dec 2020

Category: Capital

Type: SH30

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 14 Dec 2020

Action Date: 23 Nov 2020

Category: Capital

Type: SH02

Date: 2020-11-23

Capital : 7,837,068 GBP

Documents

View document PDF

Resolution

Date: 02 Dec 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 08 Sep 2020

Action Date: 04 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-04

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 05 May 2020

Action Date: 13 Mar 2020

Category: Capital

Type: SH02

Capital : 9,081,566.00 GBP

Date: 2020-03-13

Documents

View document PDF

Resolution

Date: 16 Apr 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 07 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Sep 2019

Action Date: 04 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-04

Documents

View document PDF

Capital directors statement auditors report

Date: 20 Jun 2019

Category: Capital

Type: SH30

Documents

View document PDF

Resolution

Date: 20 Jun 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 13 Jun 2019

Action Date: 16 May 2019

Category: Capital

Type: SH02

Capital : 9,154,207.00 GBP

Date: 2019-05-16

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 06 Jun 2019

Action Date: 27 Sep 2018

Category: Capital

Type: SH02

Capital : 9,549,144 GBP

Date: 2018-09-27

Documents

View document PDF

Resolution

Date: 05 Jun 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital directors statement auditors report

Date: 30 May 2019

Category: Capital

Type: SH30

Documents

View document PDF

Accounts with accounts type group

Date: 15 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Sep 2018

Action Date: 05 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-05

Documents

View document PDF

Accounts with accounts type group

Date: 08 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Change person director company with change date

Date: 15 Jan 2018

Action Date: 01 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-08-01

Officer name: Mr Hugo Duncan Thomas Torquil Mackenzie Smith

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 09 Oct 2017

Action Date: 28 Sep 2017

Category: Capital

Type: SH02

Date: 2017-09-28

Capital : 11,023,368 GBP

Documents

View document PDF

Change to a person with significant control

Date: 03 Oct 2017

Action Date: 14 Oct 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-10-14

Psc name: Mr Christopher Osgood Philip Hanbury

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2017

Action Date: 05 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-05

Documents

View document PDF

Notification of a person with significant control

Date: 27 Sep 2017

Action Date: 14 Oct 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Christopher Osgood Philip Hanbury

Notification date: 2016-10-14

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Sep 2017

Action Date: 14 Oct 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Urs Ernst Schwarzenbach

Cessation date: 2016-10-14

Documents

View document PDF

Capital directors statement auditors report

Date: 25 Sep 2017

Category: Capital

Type: SH30

Documents

View document PDF

Resolution

Date: 31 Aug 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 31 May 2017

Action Date: 17 May 2017

Category: Capital

Type: SH02

Capital : 13,484,300 GBP

Date: 2017-05-17

Documents

View document PDF

Capital directors statement auditors report

Date: 16 May 2017

Category: Capital

Type: SH30

Documents

View document PDF

Resolution

Date: 16 May 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 27 Mar 2017

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 27 Mar 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 15 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Sep 2016

Action Date: 05 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-05

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jul 2016

Action Date: 15 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-04-15

Officer name: Guy Schwarzenbach

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Mar 2016

Action Date: 24 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Trethowans Services Limited

Termination date: 2016-03-24

Documents

View document PDF

Accounts with accounts type group

Date: 02 Mar 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 20 Jan 2016

Action Date: 08 Dec 2014

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2014-12-08

Officer name: Trethowans Services Limited

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Sep 2015

Action Date: 05 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-05

Documents

View document PDF

Accounts with accounts type group

Date: 04 Mar 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Second filing of form with form type made up date

Date: 22 Jan 2015

Action Date: 05 Sep 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2014-09-05

Form type: AR01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Dec 2014

Action Date: 15 Dec 2014

Category: Address

Type: AD01

New address: The Pavilion Botleigh Grange Business Park Hedge End Southampton SO30 2AF

Change date: 2014-12-15

Old address: , C/O the Director Generals House, Rockstone Place, Southampton, SO15 2EP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Sep 2014

Action Date: 05 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-05

Documents

View document PDF

Accounts with accounts type group

Date: 28 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Sep 2013

Action Date: 05 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-05

Documents

View document PDF

Accounts with accounts type group

Date: 04 Mar 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Sep 2012

Action Date: 05 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-05

Documents

View document PDF

Accounts with accounts type group

Date: 31 Jan 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Resolution

Date: 03 Nov 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Sep 2011

Action Date: 05 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-05

Documents

View document PDF

Legacy

Date: 19 Feb 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Accounts with accounts type group

Date: 15 Dec 2010

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Change person director company with change date

Date: 19 Nov 2010

Action Date: 19 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Guy Schwarzenbach

Change date: 2010-11-19

Documents

View document PDF

Change person director company with change date

Date: 19 Nov 2010

Action Date: 19 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-11-19

Officer name: Mr Hugo Duncan Thomas Torquil Mackenzie Smith

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Sep 2010

Action Date: 05 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-05

Documents

View document PDF

Change person director company with change date

Date: 06 Sep 2010

Action Date: 05 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-05

Officer name: Guy Schwarzenbach

Documents

View document PDF

Change corporate secretary company with change date

Date: 06 Sep 2010

Action Date: 05 Sep 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-09-05

Officer name: Trethowans Services Limited

Documents

View document PDF

Resolution

Date: 03 Mar 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 07 Dec 2009

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 14 Sep 2009

Category: Annual-return

Type: 363a

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

Documents

View document PDF

Accounts with accounts type medium

Date: 25 Feb 2009

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 09 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/09/08; full list of members

Documents

View document PDF

Legacy

Date: 29 Jul 2008

Category: Capital

Type: 88(2)

Description: Ad 01/06/08\gbp si 150000@1=150000\gbp ic 14850100/15000100\

Documents

View document PDF

Accounts with accounts type small

Date: 31 Mar 2008

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Legacy

Date: 18 Mar 2008

Category: Accounts

Type: 225

Description: Prev sho from 30/09/2007 to 31/05/2007

Documents

View document PDF

Legacy

Date: 11 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 05/09/07; full list of members

Documents

View document PDF

Legacy

Date: 23 Jul 2007

Category: Capital

Type: 88(2)R

Description: Ad 30/06/07--------- £ si 2000000@1=2000000 £ ic 12850100/14850100

Documents

View document PDF

Legacy

Date: 19 Jul 2007

Category: Capital

Type: 88(2)O

Description: Ad 30/05/07--------- £ si 12850000@1

Documents

View document PDF

Legacy

Date: 02 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Jul 2007

Category: Capital

Type: 88(2)R

Description: Ad 30/05/07--------- £ si 12850099@1=12850099 £ ic 100/12850199

Documents

View document PDF

Legacy

Date: 02 Jul 2007

Category: Capital

Type: 122

Description: Div 30/05/07

Documents

View document PDF

Legacy

Date: 02 Jul 2007

Category: Capital

Type: 123

Description: Nc inc already adjusted 30/05/07

Documents

View document PDF


Some Companies

BULLSEYE LOGISTICS LTD

2ND FLOOR 5 HARBOUR EXCHANGE SQUARE,LONDON,E14 9GE

Number:08581077
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HARLEY STREET HEALTH ONLINE LIMITED

HOLLYBUSH,HINCKLEY,LE10 1RH

Number:10921665
Status:ACTIVE
Category:Private Limited Company

JAMES OLIVER HOLDINGS LIMITED

28 CRANESWATER PARK,HAMPSHIRE,PO4 0NT

Number:10059465
Status:ACTIVE
Category:Private Limited Company

RICHARDS BUTCHERS LTD

49 CASTLE RISING ROAD,KING'S LYNN,PE30 3JA

Number:04749905
Status:ACTIVE
Category:Private Limited Company

SCINTILLA MANAGEMENT LTD

40 BANK STREET,LONDON,E14 5NR

Number:11103803
Status:ACTIVE
Category:Private Limited Company

SRG IT SOLUTIONS LIMITED

6 MALONE ROAD,READING,RG5 3NP

Number:08546488
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