LONZAR LTD

7 West Carriage House 7 West Carriage House, London, SE18 6GD, England
StatusACTIVE
Company No.07128507
CategoryPrivate Limited Company
Incorporated18 Jan 2010
Age14 years, 4 months, 5 days
JurisdictionEngland Wales

SUMMARY

LONZAR LTD is an active private limited company with number 07128507. It was incorporated 14 years, 4 months, 5 days ago, on 18 January 2010. The company address is 7 West Carriage House 7 West Carriage House, London, SE18 6GD, England.



Company Fillings

Confirmation statement with no updates

Date: 25 Jan 2024

Action Date: 20 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jan 2023

Action Date: 20 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-20

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jan 2023

Action Date: 18 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jan 2022

Action Date: 18 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jul 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Change person director company with change date

Date: 25 Feb 2021

Action Date: 25 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-02-25

Officer name: Mr Stephen Mark Lane

Documents

View document PDF

Change to a person with significant control

Date: 25 Feb 2021

Action Date: 25 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Stephen Mark Lane

Change date: 2021-02-25

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2021

Action Date: 18 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Dec 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2020

Action Date: 18 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Mar 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2019

Action Date: 18 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jan 2018

Action Date: 18 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jun 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jan 2017

Action Date: 18 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jul 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jan 2016

Action Date: 18 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Oct 2015

Action Date: 29 Oct 2015

Category: Address

Type: AD01

Change date: 2015-10-29

Old address: Flat 259 Warehouse Court Major Draper Street London SE18 6FF

New address: 7 West Carriage House Major Draper Street London SE18 6GD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2015

Action Date: 18 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2014

Action Date: 18 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2013

Action Date: 18 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Oct 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Oct 2012

Action Date: 17 Oct 2012

Category: Address

Type: AD01

Old address: Flat 164 Building 45 Hopton Road Woolwich Arsenal London SE18 6TL United Kingdom

Change date: 2012-10-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Mar 2012

Action Date: 18 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-18

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Nov 2011

Action Date: 15 Nov 2011

Category: Address

Type: AD01

Old address: Building 45 Hopton Road Woolwich Arsenal London SE18 6TL United Kingdom

Change date: 2011-11-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Oct 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Apr 2011

Action Date: 05 Apr 2011

Category: Address

Type: AD01

Old address: 16 the Mall Surbiton Surrey KT6 4EQ

Change date: 2011-04-05

Documents

View document PDF

Termination secretary company with name

Date: 05 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sail Business Solutions Secretaries Ltd

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2011

Action Date: 18 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-18

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2011

Action Date: 18 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-01-18

Officer name: Mr Stephen Mark Lane

Documents

View document PDF

Certificate change of name company

Date: 23 Mar 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed 123 strategies LTD\certificate issued on 23/03/10

Documents

View document PDF

Resolution

Date: 18 Feb 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint corporate secretary company with name

Date: 15 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Sail Business Solutions Secretaries Ltd

Documents

View document PDF

Appoint person director company with name

Date: 15 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Mark Lane

Documents

View document PDF

Termination secretary company with name

Date: 15 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sail Business Solutions Secretatries Ltd

Documents

View document PDF

Termination director company with name

Date: 15 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marise Heydenrych

Documents

View document PDF

Resolution

Date: 10 Feb 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 10 Feb 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 18 Jan 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BARDSLEY INDUSTRIES LTD

OFFICE 2 SECOND FLOOR EMPIRE CHAMBERS,ASHTON-UNDER-LYNE,OL6 6AS

Number:06476305
Status:ACTIVE
Category:Private Limited Company

BARLESFORD ESTATES LIMITED

FOUR WALLS,BROADSTAIRS,CT10 1BN

Number:01240022
Status:ACTIVE
Category:Private Limited Company

EMCORE LIMITED

9 PERSEVERANCE WORKS,LONDON,E2 8DD

Number:06040495
Status:ACTIVE
Category:Private Limited Company

LOCO-MOTION KENT LIMITED

STATION HOUSE CHURCH GREEN,TONBRIDGE,TN12 9HS

Number:04664490
Status:ACTIVE
Category:Private Limited Company

MK SALES LIMITED

C/O ASHFIELD ACCOUNTANCY FIRST FLOOR,WOKING,GU21 5AJ

Number:04298761
Status:ACTIVE
Category:Private Limited Company

NOMADTRADER LTD

21 ROTHESAY DRIVE,LIVERPOOL,L23 0RE

Number:11526046
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