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

LONTRA LIMITED

FRP ADVISORY TRADING LIMITED 2ND FLOOR, MINERVA HOUSE, 29 EAST PARADE, LEEDS, LS1 5PS,
Company Registration Number
05063449
Private Limited Company
In Administration

Company Overview

About Lontra Ltd
LONTRA LIMITED was founded on 2004-03-04 and has its registered office in Leeds. The organisation's status is listed as "In Administration". Lontra Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
LONTRA LIMITED
 
Legal Registered Office
FRP ADVISORY TRADING LIMITED 2ND FLOOR, MINERVA HOUSE
29 EAST PARADE
LEEDS
LS1 5PS
Other companies in CV47
 
Filing Information
Company Number 05063449
Company ID Number 05063449
Date formed 2004-03-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Lastest accounts 30/06/2022
Account next due 31/03/2024
Latest return 04/03/2016
Return next due 01/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB835673404  
Last Datalog update: 2024-05-05 08:53:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LONTRA 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.
Companies with same name LONTRA LIMITED
The following companies were found which have the same name as LONTRA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Lontra Energy Consulting LLC 6547 N Academy Boulevard #1221 Colorado Springs CO 80918 Good Standing Company formed on the 2023-05-16
LONTRA FURNISHING UPPER BUKIT TIMAH ROAD Singapore 588176 Dissolved Company formed on the 2008-09-11
LONTRA GLOBAL PTY LTD VIC 3114 Active Company formed on the 2007-01-24
LONTRA GOODS LTD 78 REDDINGS ROAD BIRMINGHAM WEST MIDLANDS B13 8LR Active Company formed on the 2023-09-06
LONTRA INC Delaware Unknown
LONTRA INCORPORATED California Unknown
LONTRA INTERNATIONAL A LIMITED UNIT 7 FOLLY LANE NAPTON SOUTHAM CV47 8NZ Active - Proposal to Strike off Company formed on the 2016-12-13
LONTRA INTERNATIONAL B LIMITED UNIT 7 FOLLY LANE NAPTON ON THE HILL SOUTHAM CV47 8NZ Active - Proposal to Strike off Company formed on the 2017-01-12
Lontra LLC Delaware Unknown
LONTRA LONDON LIMITED 1ST FLOOR, HEALTHAID HOUSE MARLBOROUGH HILL HARROW MIDDLESEX HA1 1UD Active - Proposal to Strike off Company formed on the 2017-12-20
LONTRA PROPERTIES Singapore Dissolved Company formed on the 2008-09-10
LONTRA TECHNOLOGY INC. 445 SADDLELAKE DR. CALGARY ALBERTA T3J0R7 Active Company formed on the 2021-02-26
LONTRA TRADING ENTERPRISE SELEGIE ROAD Singapore 188307 Dissolved Company formed on the 2008-09-10
LONTRA VENTURES, L.L.C. 109 N POST OAK LN STE 300 HOUSTON TX 77024 Active Company formed on the 2008-05-27
LONTRAC ENTERPRISES LLC Georgia Unknown
LONTRAC ENTERPRISES LLC Georgia Unknown
LONTRAC INC Georgia Unknown
LONTRAC INVESTORS LLC Georgia Unknown
LONTRAC INC North Carolina Unknown
LONTRAC INVDSTORS LLC Georgia Unknown

Company Officers of LONTRA LIMITED

Current Directors
Officer Role Date Appointed
JOHN NEIL FLEMING
Company Secretary 2016-03-14
COLIN THOMAS BILLIET
Director 2006-12-12
JOHN NEIL FLEMING
Director 2017-01-01
EMRAH GOZTURK
Director 2018-05-17
SIMON HOMBERSLEY
Director 2004-03-04
CLIVE HUDSON
Director 2015-03-10
STEPHEN FRANCIS LINDSEY
Director 2004-03-04
DAVID JOHN PRICE
Director 2016-05-17
RICHARD STASYSHAN
Director 2015-10-13
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN RAMSAY SPRUELL
Director 2007-10-31 2017-03-06
DAVID ANDREW STIRLING
Company Secretary 2012-12-05 2016-02-25
PETER WATSON
Director 2006-12-12 2015-07-19
IAN LESLIE BORRINGTON
Director 2011-04-18 2015-06-06
DAVID ANDREW STIRLING
Company Secretary 2010-06-15 2011-11-30
DAVID ANDREW STIRLING
Director 2011-08-15 2011-11-16
VANTIS SECRETARIES LIMITED
Company Secretary 2008-03-06 2010-06-30
DAVID BRIAN LONG
Director 2006-12-12 2008-06-17
RJP SECRETARIES LIMITED
Company Secretary 2004-03-04 2008-03-06
JLS CORPORATE LIMITED
Director 2004-03-04 2004-03-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLIN THOMAS BILLIET AIR PURIFICATION SKROLL LIMITED Director 2017-08-14 CURRENT 2017-08-14 Active
COLIN THOMAS BILLIET NANO-POROUS SOLUTIONS EBT LIMITED Director 2008-12-18 CURRENT 2008-11-04 Active
JOHN NEIL FLEMING NETHERCOTE LTD Director 2013-01-15 CURRENT 2013-01-15 Active
SIMON HOMBERSLEY PLANACT LIMITED Director 2015-08-14 CURRENT 2015-08-14 Dissolved 2016-06-21
SIMON HOMBERSLEY ESTUS POWER LIMITED Director 2014-03-21 CURRENT 2014-03-21 Dissolved 2016-05-24
SIMON HOMBERSLEY PUNTIOS LIMITED Director 2012-08-29 CURRENT 2012-08-29 Active - Proposal to Strike off
STEPHEN FRANCIS LINDSEY LONTRA INTERNATIONAL B LIMITED Director 2017-01-12 CURRENT 2017-01-12 Active - Proposal to Strike off
STEPHEN FRANCIS LINDSEY LONTRA INTERNATIONAL A LIMITED Director 2016-12-13 CURRENT 2016-12-13 Active - Proposal to Strike off
STEPHEN FRANCIS LINDSEY ACTIVEARRAY LIMITED Director 2014-01-01 CURRENT 2012-10-11 Active
DAVID JOHN PRICE SYMETRICA LIMITED Director 2015-01-01 CURRENT 2002-09-12 Active
DAVID JOHN PRICE REVOLVE-TECHNOLOGY LIMITED Director 2014-11-21 CURRENT 2014-01-07 Active
DAVID JOHN PRICE OPTITUNE LIMITED Director 2014-07-09 CURRENT 2001-06-20 Active
DAVID JOHN PRICE RTL MATERIALS LIMITED Director 2014-06-18 CURRENT 1997-03-12 Active
DAVID JOHN PRICE TELESOFT TECHNOLOGIES LIMITED Director 2013-10-01 CURRENT 1989-02-08 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
2024-04-24Notice of order removing administrator from office
2024-02-10Notice of deemed approval of proposals
2024-02-01Statement of administrator's proposal
2023-12-29Liquidation statement of affairs AM02SOA
2023-12-04Appointment of an administrator
2023-12-04REGISTERED OFFICE CHANGED ON 04/12/23 FROM Unit 7 Folly Lane Napton Southam Warwickshire CV47 8NZ
2023-09-29APPOINTMENT TERMINATED, DIRECTOR CLIVE HUDSON
2023-09-29APPOINTMENT TERMINATED, DIRECTOR EUAN DAVID MCCULLOCH
2023-08-14DIRECTOR APPOINTED MR MICHAEL ULIC ANTHONY ALEN-BUCKLEY
2023-08-14DIRECTOR APPOINTED MR CHRISTOPHER RODERICK DE MATTOS
2023-05-23APPOINTMENT TERMINATED, DIRECTOR COLIN THOMAS BILLIET
2023-05-23APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ROBYN CHARLES PALMER
2023-04-0327/03/23 STATEMENT OF CAPITAL GBP 5809.45
2023-04-0327/03/23 STATEMENT OF CAPITAL GBP 5809.45
2023-03-10CONFIRMATION STATEMENT MADE ON 27/02/23, WITH UPDATES
2023-03-0330/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-21APPOINTMENT TERMINATED, DIRECTOR IAN RICHARD LEIGH
2023-01-3112/01/23 STATEMENT OF CAPITAL GBP 5766.42
2022-11-1407/11/22 STATEMENT OF CAPITAL GBP 5746.42
2022-11-1407/11/22 STATEMENT OF CAPITAL GBP 5746.42
2022-06-2120/06/22 STATEMENT OF CAPITAL GBP 5697.97
2022-04-12SH0111/04/22 STATEMENT OF CAPITAL GBP 5461.62
2022-03-23AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-22SH0121/03/22 STATEMENT OF CAPITAL GBP 5156
2022-03-22RP04CS01
2022-03-10CS01Clarification A second filed CS01 (Statement of capital change and Shareholder information change) was registered on 22/03/2022.
2022-03-10TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP CARTWRIGHT
2021-11-08TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE ANNE ELIZABETH EARL
2021-07-15TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE CHARLES WILLIAM SCUOLER
2021-04-28AP01DIRECTOR APPOINTED MRS CATHERINE ANNE ELIZABETH EARL
2021-04-09CS01CONFIRMATION STATEMENT MADE ON 27/02/21, WITH UPDATES
2021-03-31TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER JONG-LUAN CHIANG
2021-01-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 050634490001
2020-11-30SH0130/11/20 STATEMENT OF CAPITAL GBP 4498.39
2020-10-01AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-09AP01DIRECTOR APPOINTED MR EUAN MCCULLOCH
2020-06-02AP01DIRECTOR APPOINTED DR PHILLIP CARTWRIGHT
2020-06-02TM01APPOINTMENT TERMINATED, DIRECTOR EMRAH GOZTURK
2020-03-29SH0102/08/19 STATEMENT OF CAPITAL GBP 4351.71
2020-03-29CH01Director's details changed for Mr Emrah Gozturk on 2019-03-19
2020-03-12CS01CONFIRMATION STATEMENT MADE ON 27/02/20, WITH UPDATES
2020-02-28CH01Director's details changed for Mr Simon St George Hombersley on 2020-02-28
2020-02-28TM02Termination of appointment of John Neil Fleming on 2019-12-11
2020-02-28AP01DIRECTOR APPOINTED MR TERENCE CHARLES WILLIAM SCUOLER
2019-03-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN NEIL FLEMING
2019-03-18CH01Director's details changed for Mr Emrah Gozturk on 2019-03-15
2019-02-27CS01CONFIRMATION STATEMENT MADE ON 27/02/19, WITH UPDATES
2018-10-24SH0131/07/18 STATEMENT OF CAPITAL GBP 4000.19
2018-10-22SH0103/04/18 STATEMENT OF CAPITAL GBP 3959.71
2018-10-15SH0119/04/17 STATEMENT OF CAPITAL GBP 3709.49
2018-06-11AP01DIRECTOR APPOINTED MR EMRAH GOZTURK
2018-03-05LATEST SOC05/03/18 STATEMENT OF CAPITAL;GBP 3719.48
2018-03-05CS01CONFIRMATION STATEMENT MADE ON 04/03/18, WITH UPDATES
2018-03-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RAMSAY SPRUELL
2017-03-13LATEST SOC13/03/17 STATEMENT OF CAPITAL;GBP 3632.19
2017-03-13CS01CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES
2017-02-27AA30/06/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-03AP01DIRECTOR APPOINTED MR JOHN NEIL FLEMING
2016-07-11AP01DIRECTOR APPOINTED MR DAVID JOHN PRICE
2016-03-31LATEST SOC31/03/16 STATEMENT OF CAPITAL;GBP 3623.37
2016-03-31AR0104/03/16 ANNUAL RETURN FULL LIST
2016-03-17AP03Appointment of Mr John Neil Fleming as company secretary on 2016-03-14
2016-03-17TM02Termination of appointment of David Andrew Stirling on 2016-02-25
2015-11-17AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-14AP01DIRECTOR APPOINTED MR RICHARD STASYSHAN
2015-10-06LATEST SOC06/10/15 STATEMENT OF CAPITAL;GBP 3565.38
2015-10-06SH0122/07/15 STATEMENT OF CAPITAL GBP 3565.38
2015-08-05ANNOTATIONClarification
2015-08-05RP04
2015-07-26TM01APPOINTMENT TERMINATED, DIRECTOR PETER WATSON
2015-07-16LATEST SOC16/07/15 STATEMENT OF CAPITAL;GBP 3565.38
2015-07-16SH0108/06/15 STATEMENT OF CAPITAL GBP 3565.38
2015-07-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-07-16RES01ADOPT ARTICLES 08/06/2015
2015-07-16SH0108/06/15 STATEMENT OF CAPITAL GBP 3565.38
2015-07-06TM01APPOINTMENT TERMINATED, DIRECTOR IAN BORRINGTON
2015-05-19AP01DIRECTOR APPOINTED MR CLIVE HUDSON
2015-04-23SH0102/04/15 STATEMENT OF CAPITAL GBP 143817.86
2015-03-31AA30/06/14 TOTAL EXEMPTION SMALL
2015-03-18SH0110/02/15 STATEMENT OF CAPITAL GBP 143737.25
2015-03-17AR0104/03/15 FULL LIST
2015-02-03SH0103/11/14 STATEMENT OF CAPITAL GBP 143737.25
2014-12-08ANNOTATIONClarification
2014-12-04SH0117/12/13 STATEMENT OF CAPITAL GBP 3143.65
2014-12-03RP04SECOND FILING WITH MUD 04/03/14 FOR FORM AR01
2014-04-29LATEST SOC29/04/14 STATEMENT OF CAPITAL;GBP 310615
2014-04-29AR0104/03/14 FULL LIST
2014-04-29LATEST SOC03/12/14 STATEMENT OF CAPITAL;GBP 142941.87
2014-04-29AR0104/03/14 FULL LIST
2014-03-29AA30/06/13 TOTAL EXEMPTION SMALL
2013-03-16AR0104/03/13 FULL LIST
2013-03-16SH0107/12/12 STATEMENT OF CAPITAL GBP 2534.46
2013-03-16SH0113/11/12 STATEMENT OF CAPITAL GBP 3106.15
2013-03-12AA30/06/12 TOTAL EXEMPTION SMALL
2012-12-20SH0105/12/12 STATEMENT OF CAPITAL GBP 2534.46
2012-12-14RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-12-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-12-05AP03SECRETARY APPOINTED MR DAVID ANDREW STIRLING
2012-12-05SH0113/11/12 STATEMENT OF CAPITAL GBP 2534.46
2012-12-05SH0113/11/12 STATEMENT OF CAPITAL GBP 2534.46
2012-05-24AR0104/03/12 FULL LIST
2012-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON HOMBERSLEY / 29/02/2012
2012-03-29AA30/06/11 TOTAL EXEMPTION SMALL
2011-12-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID STIRLING
2011-12-02TM02APPOINTMENT TERMINATED, SECRETARY DAVID STIRLING
2011-11-07SH0112/09/11 STATEMENT OF CAPITAL GBP 2344.54
2011-11-07SH0112/09/11 STATEMENT OF CAPITAL GBP 2344.54
2011-08-15AP01DIRECTOR APPOINTED MR DAVID ANDREW STIRLING
2011-04-28AA30/06/10 TOTAL EXEMPTION FULL
2011-04-18AP01DIRECTOR APPOINTED MR IAN LESLIE BORRINGTON
2011-04-11AR0104/03/11 FULL LIST
2011-04-11TM02APPOINTMENT TERMINATED, SECRETARY VANTIS SECRETARIES LIMITED
2010-12-02SH0131/07/10 STATEMENT OF CAPITAL GBP 2256.01
2010-11-17SH0121/10/10 STATEMENT OF CAPITAL GBP 1932.65
2010-08-04AD01REGISTERED OFFICE CHANGED ON 04/08/2010 FROM 66 WIGMORE STREET LONDON W1U 2SB
2010-08-04AP03SECRETARY APPOINTED MR DAVID ANDREW STIRLING
2010-05-21AR0104/03/10 FULL LIST
2010-05-1788(2)AD 01/07/09-01/07/09 GBP SI 2592@0.01=25.92 GBP IC 1959.33/1985.25
2010-05-14AA30/06/09 TOTAL EXEMPTION SMALL
2010-04-22SH0101/12/09 STATEMENT OF CAPITAL GBP 1991.83
2010-04-22SH0101/12/09 STATEMENT OF CAPITAL GBP 1982.50
2010-04-22SH0101/12/09 STATEMENT OF CAPITAL GBP 2003.79
2010-04-2288(2)AD 03/07/09-03/07/09 GBP SI 741@0.01=7.41 GBP IC 1959.33/1966.74
2010-03-30SH0126/03/10 STATEMENT OF CAPITAL GBP 1959.33
2009-05-05AA30/06/08 TOTAL EXEMPTION SMALL
2009-03-10363aRETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS
2009-03-05288cDIRECTOR'S CHANGE OF PARTICULARS / SIMON HOMBERSLEY / 03/03/2009
2009-03-0388(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2009-03-0388(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2009-03-0388(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2009-03-0388(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2009-03-0388(2)AD 31/07/08 GBP SI 556@0.01=5.56 GBP IC 1924.35/1929.91
2009-03-0388(2)AD 31/07/08 GBP SI 12220@0.01=122.2 GBP IC 1802.15/1924.35
2008-11-11287REGISTERED OFFICE CHANGED ON 11/11/2008 FROM 2 A C COURT HIGH STREET THAMES DITTON SURREY KT7 0SR
2008-07-02363aRETURN MADE UP TO 04/03/08; FULL LIST OF MEMBERS
2008-06-27288bAPPOINTMENT TERMINATED DIRECTOR DAVID LONG
2008-06-17288aSECRETARY APPOINTED VANTIS SECRETARIES LIMITED
2008-06-17288bAPPOINTMENT TERMINATED SECRETARY RJP SECRETARIES LIMITED
2007-12-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-11-09288aNEW DIRECTOR APPOINTED
2007-04-25363aRETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS
2007-02-21288aNEW DIRECTOR APPOINTED
2006-12-28288aNEW DIRECTOR APPOINTED
2006-12-28288aNEW DIRECTOR APPOINTED
2006-12-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2006-10-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-10-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-04-13122S-DIV 31/03/06
2006-04-13123NC INC ALREADY ADJUSTED 31/03/06
2006-04-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-04-13RES04£ NC 2000/5000 31/03/0
2006-03-21363aRETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS
2005-11-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2005-05-19225ACC. REF. DATE EXTENDED FROM 31/03/05 TO 30/06/05
2005-05-12363aRETURN MADE UP TO 04/03/05; FULL LIST OF MEMBERS
2004-11-29ELRESS386 DISP APP AUDS 29/10/04
2004-11-29ELRESS366A DISP HOLDING AGM 29/10/04
2004-05-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-05-08288cDIRECTOR'S PARTICULARS CHANGED
2004-03-24288aNEW DIRECTOR APPOINTED
2004-03-24288aNEW DIRECTOR APPOINTED
2004-03-24288bDIRECTOR RESIGNED
2004-03-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
28 - Manufacture of machinery and equipment n.e.c.
281 - Manufacture of general-purpose machinery
28132 - Manufacture of compressors




Licences & Regulatory approval
We could not find any licences issued to LONTRA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2023-12-01
Fines / Sanctions
No fines or sanctions have been issued against LONTRA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of LONTRA LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due After One Year 2012-07-01 £ 0
Creditors Due Within One Year 2012-07-01 £ 387,132
Creditors Due Within One Year 2011-07-01 £ 488,752
Provisions For Liabilities Charges 2012-07-01 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2021-06-30

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 LONTRA LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-01 £ 3,099
Called Up Share Capital 2011-07-01 £ 2,531
Cash Bank In Hand 2012-07-01 £ 645,803
Cash Bank In Hand 2011-07-01 £ 54,757
Current Assets 2012-07-01 £ 647,363
Current Assets 2011-07-01 £ 116,453
Debtors 2012-07-01 £ 1,560
Debtors 2011-07-01 £ 61,696
Fixed Assets 2012-07-01 £ 734,957
Fixed Assets 2011-07-01 £ 730,020
Shareholder Funds 2012-07-01 £ 1,024,928
Shareholder Funds 2011-07-01 £ 357,721
Tangible Fixed Assets 2012-07-01 £ 11,924
Tangible Fixed Assets 2011-07-01 £ 6,987

Debtors and other cash assets

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

LONTRA LIMITED owns 2 domain names.

lindseyengine.co.uk   lontra.co.uk  

Trademarks

Trademark applications by LONTRA LIMITED

LONTRA LIMITED is the Original Applicant for the trademark BLADE COMPRESSOR ™ (UK00003056311) through the UKIPO on the 2014-05-20
Trademark class: Compressors; rotary piston machines; engines; superchargers; parts and fittings therefor.
LONTRA LIMITED is the Original Applicant for the trademark LONTRA ™ (UK00003056313) through the UKIPO on the 2014-05-20
Trademark classes: Compressors; expanders; engines; vehicle engines (except for land vehicles); rotary piston machines; superchargers; parts and fittings therefor. Motors and engines for land vehicles. Scientific and technological services and research and design relating thereto; industrial analysis and research services.
LONTRA LIMITED is the Original Applicant for the trademark Image for mark UK00003056316 LONTRA ™ (UK00003056316) through the UKIPO on the 2014-05-20
Trademark classes: Compressors; expanders; engines; vehicle engines (except for land vehicles); rotary piston machines; superchargers; parts and fittings therefor. Motors and engines for land vehicles. Scientific and technological services and research and design relating thereto; industrial analysis and research services.
LONTRA LIMITED is the Original Applicant for the trademark LONTRA ™ (WIPO1262874) through the WIPO on the 2014-11-07
Compressors; turboexpanders; positive displacement expanders; engines; vehicle engines (except for land vehicles); rotary piston machines; superchargers; parts and fittings therefor.
Compresseurs; turbodétendeurs; détendeurs volumétriques; groupes moteurs; moteurs pour véhicules (autres que pour véhicules terrestres); machines à pistons rotatifs; surcompresseurs; parties et garnitures des produits précités.
Compresores; turboexpansores; extensores de desplazamiento positivo; motores; motores para vehículos (excepto para vehículos terrestres); máquinas de pistón rotativo; sobrealimentadores; partes y piezas accesorias de los productos mencionados.
LONTRA LIMITED is the Original Applicant for the trademark LONTRA ™ (WIPO1263380) through the WIPO on the 2015-02-12
Compressors; turboexpanders; positive displacement expanders; engines; vehicle engines (except for land vehicles); rotary piston machines; superchargers; parts and fittings therefor.
Compresseurs; turbo-détendeurs; mandrins volumétriques; groupes moteurs; moteurs pour véhicules (autres que pour véhicules terrestres); machines à pistons rotatifs; surcompresseurs; parties et garnitures des produits précités.
Compresores; turboexpansores; extensores de desplazamiento positivo; motores; motores para vehículos (excepto para vehículos terrestres); máquinas de pistón rotativo; sobrealimentadores; partes y piezas accesorias de los productos mencionados.
LONTRA LIMITED is the Original Applicant for the trademark LONTRA ™ (79171657) through the USPTO on the 2014-11-07
Color is not claimed as a feature of the mark.
Income
Government Income

Government spend with LONTRA LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Warwickshire County Council 2014-12-09 GBP £16,940 Grants To External Organisations
Warwickshire County Council 2014-10-22 GBP £5,400 Grants To External Organisations
Warwickshire County Council 2014-06-09 GBP £12,695 Grants To External Organisations
Warwickshire County Council 2014-03-31 GBP £8,463 Grants To External Organisations

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where LONTRA 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.
Import/Export of Goods
Goods imported/exported by LONTRA LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2011-02-0184145920Axial fans (excl. table, floor, wall, window, ceiling or roof fans, with a self-contained electric motor of an output <= 125 W)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
LONTRA LIMITED has been awarded 3 awards from the Technology Strategy Board. The value of these awards is £ 294,363

CategoryAward Date Award/Grant
Feasibility of Novel Industrial Air Compressor : Smart - Proof of Market 2011-09-01 £ 24,773
Syner-D - Integration of Synergistic Cost Effective CO2 Technologies for Diesel : Collaborative Research and Development 2010-03-01 £ 112,613
Bladeboost : Collaborative Research and Development 2009-11-01 £ 156,977

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded LONTRA 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.