Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LONRES.COM LIMITED
Company Information for

LONRES.COM LIMITED

37 BATTERSEA SQUARE, GROUND FLOOR, LONDON, SW11 3RA,
Company Registration Number
03945780
Private Limited Company
Active

Company Overview

About Lonres.com Ltd
LONRES.COM LIMITED was founded on 2000-03-13 and has its registered office in London. The organisation's status is listed as "Active". Lonres.com Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
LONRES.COM LIMITED
 
Legal Registered Office
37 BATTERSEA SQUARE
GROUND FLOOR
LONDON
SW11 3RA
Other companies in SW11
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LONRES.COM LIMITED
Is this data useful to you?
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.

Company Officers of LONRES.COM LIMITED

Current Directors
Officer Role Date Appointed
WILLIAM GEORGE CARRINGTON
Director 2000-03-13
JAMES STUART GOLFAR
Director 2014-11-01
EMMA PATTIE LOUISE HERRIMAN
Director 2018-05-16
TIM CHRISTOPHER SINCLAIR HYATT
Director 2016-08-04
LUCY SUSAN RITCHIE MORTON
Director 2010-04-01
ANTHONY ASHLEY PAYNE
Director 2000-03-13
PETER ARROL ROYDS WETHERELL
Director 2014-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL EDWARD HODGSON
Director 2010-04-01 2016-05-04
LIONEL MALCOLM AITMAN
Company Secretary 2000-03-13 2013-02-15
LIONEL MALCOLM AITMAN
Director 2000-03-13 2013-02-15
PIERS JAMES HAMPDEN INSKIP CALDECOTE
Director 2006-11-01 2008-04-30
JAMES STUART GOLFER
Director 2002-08-01 2004-01-18
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2000-03-13 2000-03-13
WATERLOW NOMINEES LIMITED
Nominated Director 2000-03-13 2000-03-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM GEORGE CARRINGTON NEGOBIENS.COM LIMITED Director 2013-06-06 CURRENT 2008-01-15 Active - Proposal to Strike off
WILLIAM GEORGE CARRINGTON CLEA LIMITED Director 2010-04-01 CURRENT 1990-08-23 Active
WILLIAM GEORGE CARRINGTON FCS (AD) HOLDINGS LTD Director 2010-03-01 CURRENT 2010-03-01 Active
WILLIAM GEORGE CARRINGTON DATABIENS.COM LIMITED Director 2005-11-10 CURRENT 2005-11-10 Active - Proposal to Strike off
JAMES STUART GOLFAR COMMERCIAL PROPERTY DATA SERVICES LIMITED Director 2017-06-13 CURRENT 2017-06-13 Active
JAMES STUART GOLFAR 3DU STUDIOS LIMITED Director 2014-12-17 CURRENT 2014-12-17 Dissolved 2016-07-05
JAMES STUART GOLFAR SKILLS SYSTEMS LIMITED Director 2014-03-04 CURRENT 2014-03-04 Dissolved 2016-06-28
JAMES STUART GOLFAR WIRED INDUSTRIES LIMITED Director 2014-01-03 CURRENT 2014-01-03 Active - Proposal to Strike off
LUCY SUSAN RITCHIE MORTON BOYLE & CO LIMITED Director 2012-12-18 CURRENT 2012-12-18 Dissolved 2016-01-19
LUCY SUSAN RITCHIE MORTON BOYLE & CO (ESTATE AGENTS) LIMITED Director 2011-09-22 CURRENT 2011-09-22 Dissolved 2016-01-26
LUCY SUSAN RITCHIE MORTON CLEA LIMITED Director 2007-04-24 CURRENT 1990-08-23 Active
LUCY SUSAN RITCHIE MORTON W.A. ELLIS SERVICES LIMITED Director 1995-03-31 CURRENT 1986-10-08 Dissolved 2017-01-17
ANTHONY ASHLEY PAYNE NEGOBIENS.COM LIMITED Director 2008-01-15 CURRENT 2008-01-15 Active - Proposal to Strike off
ANTHONY ASHLEY PAYNE DATABIENS.COM LIMITED Director 2005-11-10 CURRENT 2005-11-10 Active - Proposal to Strike off
PETER ARROL ROYDS WETHERELL CLEA LIMITED Director 2009-06-18 CURRENT 1990-08-23 Active
PETER ARROL ROYDS WETHERELL WETHERELL & CO. (MAYFAIR) LTD. Director 1992-10-07 CURRENT 1991-10-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-12DIRECTOR APPOINTED MR JOHN ALEXANDER ENNIS
2024-06-11APPOINTMENT TERMINATED, DIRECTOR JAMES EDWARD HUGH FARQUHARSON
2024-03-27CONFIRMATION STATEMENT MADE ON 13/03/24, WITH NO UPDATES
2023-07-07DIRECTOR APPOINTED MR STUART ARMSTRONG BAILEY
2023-07-07Director's details changed for Mr Stuart Armstrong Bailey on 2023-07-04
2023-07-06APPOINTMENT TERMINATED, DIRECTOR TIM CHRISTOPHER SINCLAIR HYATT
2023-03-27CONFIRMATION STATEMENT MADE ON 13/03/23, WITH UPDATES
2023-03-27CONFIRMATION STATEMENT MADE ON 13/03/23, WITH UPDATES
2022-12-22SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-03-24CS01CONFIRMATION STATEMENT MADE ON 13/03/22, WITH NO UPDATES
2021-12-20SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-03-15CS01CONFIRMATION STATEMENT MADE ON 13/03/21, WITH UPDATES
2021-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/21 FROM 37 Battersea Square London SW11 3RA
2021-02-08AP01DIRECTOR APPOINTED MR JAMES EDWARD HUGH FARQUHARSON
2020-10-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-03-25CS01CONFIRMATION STATEMENT MADE ON 13/03/20, WITH NO UPDATES
2019-12-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-12-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-03-26CS01CONFIRMATION STATEMENT MADE ON 13/03/19, WITH NO UPDATES
2019-03-26CS01CONFIRMATION STATEMENT MADE ON 13/03/19, WITH NO UPDATES
2018-09-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-09-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-05-21SH04Sale or transfer of treasury shares on 2017-08-31
  • GBP 0
2018-05-21SH03Purchase of own shares. Shares purchased into treasury
  • GBP 90 on 2017-08-07
2018-05-16AP01DIRECTOR APPOINTED MS. EMMA PATTIE LOUISE HERRIMAN
2018-03-19LATEST SOC19/03/18 STATEMENT OF CAPITAL;GBP 1176.5
2018-03-19CS01CONFIRMATION STATEMENT MADE ON 13/03/18, WITH UPDATES
2017-11-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-10-05SH03Purchase of own shares
2017-07-21LATEST SOC21/07/17 STATEMENT OF CAPITAL;GBP 823.51
2017-07-21SH06Cancellation of shares. Statement of capital on 2017-06-26 GBP 823.51
2017-07-18SH10Particulars of variation of rights attached to shares
2017-07-18RES12Resolution of varying share rights or name
2017-07-18RES01ADOPT ARTICLES 26/06/2017
2017-03-15CS01CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES
2017-02-01CH01Director's details changed for Mr Tim Hayatt on 2016-08-04
2017-01-16AP01DIRECTOR APPOINTED MR TIM HAYATT
2016-10-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-05-20TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL EDWARD HODGSON
2016-04-07LATEST SOC07/04/16 STATEMENT OF CAPITAL;GBP 2000.01
2016-04-07AR0113/03/16 ANNUAL RETURN FULL LIST
2015-08-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-03-20LATEST SOC20/03/15 STATEMENT OF CAPITAL;GBP 2000.01
2015-03-20AR0113/03/15 ANNUAL RETURN FULL LIST
2014-11-13AP01DIRECTOR APPOINTED MR JAMES STUART GOLFAR
2014-11-13AP01DIRECTOR APPOINTED MR PETER ARROL ROYDS WETHERELL
2014-08-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-05-12AUDAUDITOR'S RESIGNATION
2014-03-20LATEST SOC20/03/14 STATEMENT OF CAPITAL;GBP 2000.01
2014-03-20AR0113/03/14 ANNUAL RETURN FULL LIST
2013-09-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-04-10AR0113/03/13 FULL LIST
2013-04-10TM01APPOINTMENT TERMINATED, DIRECTOR LIONEL AITMAN
2013-04-10TM02APPOINTMENT TERMINATED, SECRETARY LIONEL AITMAN
2012-08-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-03-15AR0113/03/12 FULL LIST
2011-09-16AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-03-16AR0113/03/11 FULL LIST
2011-02-17MISC'NO CIRCUMSTANCES, STATEMENT
2010-09-17AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-04-28AP01DIRECTOR APPOINTED MR MICHAEL EDWARD HODGSON
2010-04-27AP01DIRECTOR APPOINTED MS LUCY SUSAN RITCHIE MORTON
2010-04-15CC04STATEMENT OF COMPANY'S OBJECTS
2010-04-15SH02SUB-DIVISION 01/04/10
2010-04-15RES01ALTERATION TO MEMORANDUM AND ARTICLES 01/04/2010
2010-04-15RES12VARYING SHARE RIGHTS AND NAMES
2010-04-15SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2010-04-15SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-04-15SH0101/04/10 STATEMENT OF CAPITAL GBP 2000.01
2010-03-15AR0113/03/10 FULL LIST
2010-02-17SH1917/02/10 STATEMENT OF CAPITAL GBP 1000
2010-01-16CAP-SSSOLVENCY STATEMENT DATED 17/12/09
2009-12-30SH20STATEMENT BY DIRECTORS
2009-12-30RES13SHARE PREM A/C CANCELLED 17/12/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY ASHLEY PAYNE / 17/11/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM GEORGE CARRINGTON / 17/11/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LIONEL MALCOLM AITMAN / 17/11/2009
2009-11-17CH03SECRETARY'S CHANGE OF PARTICULARS / MR LIONEL MALCOLM AITMAN / 17/11/2009
2009-10-01AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-07-16403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-04-08363aRETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS; AMEND
2009-04-03363aRETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS
2008-10-27AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-05-28288bAPPOINTMENT TERMINATED DIRECTOR PIERS CALDECOTE
2008-04-12363aRETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS
2008-04-11288cDIRECTOR'S CHANGE OF PARTICULARS / ANTHONY PAYNE / 13/03/2008
2007-11-04AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-03-25363(288)DIRECTOR'S PARTICULARS CHANGED
2007-03-25363sRETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS
2007-01-06MEM/ARTSARTICLES OF ASSOCIATION
2007-01-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-11-13288aNEW DIRECTOR APPOINTED
2006-10-12AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-03-20363sRETURN MADE UP TO 13/03/06; NO CHANGE OF MEMBERS
2005-09-13AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-04-18363sRETURN MADE UP TO 13/03/05; CHANGE OF MEMBERS
2004-07-29AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-04-01363sRETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS
2004-01-27288bDIRECTOR RESIGNED
2004-01-09AUDAUDITOR'S RESIGNATION
2003-10-28AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-04-15363(288)DIRECTOR'S PARTICULARS CHANGED
2003-04-15363sRETURN MADE UP TO 13/03/03; CHANGE OF MEMBERS
2003-03-12287REGISTERED OFFICE CHANGED ON 12/03/03 FROM: 22A IVES STREET LONDON SW3 2ND
2002-12-23AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-09-05288aNEW DIRECTOR APPOINTED
2002-03-22363sRETURN MADE UP TO 13/03/02; FULL LIST OF MEMBERS
2002-02-07395PARTICULARS OF MORTGAGE/CHARGE
2002-01-23AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-03-22363(287)REGISTERED OFFICE CHANGED ON 22/03/01
2001-03-22363sRETURN MADE UP TO 13/03/01; FULL LIST OF MEMBERS
2000-03-16288bSECRETARY RESIGNED
2000-03-16288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to LONRES.COM LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LONRES.COM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 2002-01-30 Satisfied COUTTS & COMPANY
Filed Financial Reports
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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

Intangible Assets
Patents
We have not found any records of LONRES.COM LIMITED registering or being granted any patents
Domain Names

LONRES.COM LIMITED owns 1 domain names.

charleslister.co.uk  

Trademarks
We have not found any records of LONRES.COM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LONRES.COM LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as LONRES.COM LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where LONRES.COM LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LONRES.COM LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LONRES.COM LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.