Active
Company Information for LONRES.COM LIMITED
37 BATTERSEA SQUARE, GROUND FLOOR, LONDON, SW11 3RA,
|
Company Registration Number
03945780
Private Limited Company
Active |
Company Name | |
---|---|
LONRES.COM LIMITED | |
Legal Registered Office | |
37 BATTERSEA SQUARE GROUND FLOOR LONDON SW11 3RA Other companies in SW11 | |
Company Number | 03945780 | |
---|---|---|
Company ID Number | 03945780 | |
Date formed | 2000-03-13 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 13/03/2016 | |
Return next due | 10/04/2017 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID | GB974995540 |
Last Datalog update: | 2024-04-07 00:33:34 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
WILLIAM GEORGE CARRINGTON |
||
JAMES STUART GOLFAR |
||
EMMA PATTIE LOUISE HERRIMAN |
||
TIM CHRISTOPHER SINCLAIR HYATT |
||
LUCY SUSAN RITCHIE MORTON |
||
ANTHONY ASHLEY PAYNE |
||
PETER ARROL ROYDS WETHERELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL EDWARD HODGSON |
Director | ||
LIONEL MALCOLM AITMAN |
Company Secretary | ||
LIONEL MALCOLM AITMAN |
Director | ||
PIERS JAMES HAMPDEN INSKIP CALDECOTE |
Director | ||
JAMES STUART GOLFER |
Director | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NEGOBIENS.COM LIMITED | Director | 2013-06-06 | CURRENT | 2008-01-15 | Active - Proposal to Strike off | |
CLEA LIMITED | Director | 2010-04-01 | CURRENT | 1990-08-23 | Active | |
FCS (AD) HOLDINGS LTD | Director | 2010-03-01 | CURRENT | 2010-03-01 | Active | |
DATABIENS.COM LIMITED | Director | 2005-11-10 | CURRENT | 2005-11-10 | Active - Proposal to Strike off | |
COMMERCIAL PROPERTY DATA SERVICES LIMITED | Director | 2017-06-13 | CURRENT | 2017-06-13 | Active | |
3DU STUDIOS LIMITED | Director | 2014-12-17 | CURRENT | 2014-12-17 | Dissolved 2016-07-05 | |
SKILLS SYSTEMS LIMITED | Director | 2014-03-04 | CURRENT | 2014-03-04 | Dissolved 2016-06-28 | |
WIRED INDUSTRIES LIMITED | Director | 2014-01-03 | CURRENT | 2014-01-03 | Active - Proposal to Strike off | |
BOYLE & CO LIMITED | Director | 2012-12-18 | CURRENT | 2012-12-18 | Dissolved 2016-01-19 | |
BOYLE & CO (ESTATE AGENTS) LIMITED | Director | 2011-09-22 | CURRENT | 2011-09-22 | Dissolved 2016-01-26 | |
CLEA LIMITED | Director | 2007-04-24 | CURRENT | 1990-08-23 | Active | |
W.A. ELLIS SERVICES LIMITED | Director | 1995-03-31 | CURRENT | 1986-10-08 | Dissolved 2017-01-17 | |
NEGOBIENS.COM LIMITED | Director | 2008-01-15 | CURRENT | 2008-01-15 | Active - Proposal to Strike off | |
DATABIENS.COM LIMITED | Director | 2005-11-10 | CURRENT | 2005-11-10 | Active - Proposal to Strike off | |
CLEA LIMITED | Director | 2009-06-18 | CURRENT | 1990-08-23 | Active | |
WETHERELL & CO. (MAYFAIR) LTD. | Director | 1992-10-07 | CURRENT | 1991-10-07 | Active |
Date | Document Type | Document Description |
---|---|---|
DIRECTOR APPOINTED MR JOHN ALEXANDER ENNIS | ||
APPOINTMENT TERMINATED, DIRECTOR JAMES EDWARD HUGH FARQUHARSON | ||
CONFIRMATION STATEMENT MADE ON 13/03/24, WITH NO UPDATES | ||
DIRECTOR APPOINTED MR STUART ARMSTRONG BAILEY | ||
Director's details changed for Mr Stuart Armstrong Bailey on 2023-07-04 | ||
APPOINTMENT TERMINATED, DIRECTOR TIM CHRISTOPHER SINCLAIR HYATT | ||
CONFIRMATION STATEMENT MADE ON 13/03/23, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 13/03/23, WITH UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/03/22, WITH NO UPDATES | |
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/03/21, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 08/02/21 FROM 37 Battersea Square London SW11 3RA | |
AP01 | DIRECTOR APPOINTED MR JAMES EDWARD HUGH FARQUHARSON | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/03/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/19 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/03/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/03/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/18 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/18 | |
SH04 | Sale or transfer of treasury shares on 2017-08-31
| |
SH03 | Purchase of own shares. Shares purchased into treasury
| |
AP01 | DIRECTOR APPOINTED MS. EMMA PATTIE LOUISE HERRIMAN | |
LATEST SOC | 19/03/18 STATEMENT OF CAPITAL;GBP 1176.5 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/03/18, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/17 | |
SH03 | Purchase of own shares | |
LATEST SOC | 21/07/17 STATEMENT OF CAPITAL;GBP 823.51 | |
SH06 | Cancellation of shares. Statement of capital on 2017-06-26 GBP 823.51 | |
SH10 | Particulars of variation of rights attached to shares | |
RES12 | Resolution of varying share rights or name | |
RES01 | ADOPT ARTICLES 26/06/2017 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES | |
CH01 | Director's details changed for Mr Tim Hayatt on 2016-08-04 | |
AP01 | DIRECTOR APPOINTED MR TIM HAYATT | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL EDWARD HODGSON | |
LATEST SOC | 07/04/16 STATEMENT OF CAPITAL;GBP 2000.01 | |
AR01 | 13/03/16 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 20/03/15 STATEMENT OF CAPITAL;GBP 2000.01 | |
AR01 | 13/03/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR JAMES STUART GOLFAR | |
AP01 | DIRECTOR APPOINTED MR PETER ARROL ROYDS WETHERELL | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/14 | |
AUD | AUDITOR'S RESIGNATION | |
LATEST SOC | 20/03/14 STATEMENT OF CAPITAL;GBP 2000.01 | |
AR01 | 13/03/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13 | |
AR01 | 13/03/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LIONEL AITMAN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LIONEL AITMAN | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 | |
AR01 | 13/03/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 13/03/11 FULL LIST | |
MISC | 'NO CIRCUMSTANCES, STATEMENT | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AP01 | DIRECTOR APPOINTED MR MICHAEL EDWARD HODGSON | |
AP01 | DIRECTOR APPOINTED MS LUCY SUSAN RITCHIE MORTON | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
SH02 | SUB-DIVISION 01/04/10 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES 01/04/2010 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH01 | 01/04/10 STATEMENT OF CAPITAL GBP 2000.01 | |
AR01 | 13/03/10 FULL LIST | |
SH19 | 17/02/10 STATEMENT OF CAPITAL GBP 1000 | |
CAP-SS | SOLVENCY STATEMENT DATED 17/12/09 | |
SH20 | STATEMENT BY DIRECTORS | |
RES13 | SHARE PREM A/C CANCELLED 17/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY ASHLEY PAYNE / 17/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM GEORGE CARRINGTON / 17/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LIONEL MALCOLM AITMAN / 17/11/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR LIONEL MALCOLM AITMAN / 17/11/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
363a | RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS; AMEND | |
363a | RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR PIERS CALDECOTE | |
363a | RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY PAYNE / 13/03/2008 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 13/03/06; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 13/03/05; CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/03/03; CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 12/03/03 FROM: 22A IVES STREET LONDON SW3 2ND | |
AA | FULL ACCOUNTS MADE UP TO 31/03/02 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 13/03/02; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/01 | |
363(287) | REGISTERED OFFICE CHANGED ON 22/03/01 | |
363s | RETURN MADE UP TO 13/03/01; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEBENTURE | Satisfied | COUTTS & COMPANY |
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LONRES.COM LIMITED
LONRES.COM LIMITED owns 1 domain names.
charleslister.co.uk
The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as LONRES.COM LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |