LORDSTONE INVESTMENTS LIMITED

Flat 1 Satchfield Court Flat 1 Satchfield Court, Bristol, BS10 7AY, England
StatusACTIVE
Company No.03259504
CategoryPrivate Limited Company
Incorporated07 Oct 1996
Age27 years, 9 months, 27 days
JurisdictionEngland Wales

SUMMARY

LORDSTONE INVESTMENTS LIMITED is an active private limited company with number 03259504. It was incorporated 27 years, 9 months, 27 days ago, on 07 October 1996. The company address is Flat 1 Satchfield Court Flat 1 Satchfield Court, Bristol, BS10 7AY, England.



Company Fillings

Accounts with accounts type micro entity

Date: 27 Jun 2024

Action Date: 31 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2023

Action Date: 07 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2022

Action Date: 07 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Oct 2021

Action Date: 07 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Oct 2020

Action Date: 07 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Feb 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Oct 2019

Action Date: 07 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 15 Jan 2019

Action Date: 13 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr George Gibson

Appointment date: 2018-12-13

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Jan 2019

Action Date: 13 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Piton Secretaries Ltd

Termination date: 2018-12-13

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jan 2019

Action Date: 13 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tanya Maria O'carroll

Termination date: 2018-12-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Dec 2018

Action Date: 18 Dec 2018

Category: Address

Type: AD01

Change date: 2018-12-18

Old address: 4th Floor 1 Knightrider Court London EC4V 5BJ

New address: Flat 1 Satchfield Court Satchfield Crescent Bristol BS10 7AY

Documents

View document PDF

Notification of a person with significant control

Date: 17 Dec 2018

Action Date: 13 Dec 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: George Gibson

Notification date: 2018-12-13

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Dec 2018

Action Date: 13 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Patricio Alvaro Martin

Cessation date: 2018-12-13

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Oct 2018

Action Date: 07 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jun 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2017

Action Date: 07 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-07

Documents

View document PDF

Notification of a person with significant control

Date: 10 Oct 2017

Action Date: 12 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Patricio Alvaro Martin

Notification date: 2017-06-12

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 09 Oct 2017

Action Date: 09 Oct 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-10-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Oct 2016

Action Date: 07 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-07

Documents

View document PDF

Change person director company with change date

Date: 17 Aug 2016

Action Date: 15 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-08-15

Officer name: Miss Tanya Maria O'carroll

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2015

Action Date: 07 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-07

Documents

View document PDF

Appoint person director company with name date

Date: 10 Sep 2015

Action Date: 04 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Tanya Maria O'carroll

Appointment date: 2015-09-04

Documents

View document PDF

Termination director company with name termination date

Date: 10 Sep 2015

Action Date: 04 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Daniel O'mahony

Termination date: 2015-09-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2014

Action Date: 07 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Feb 2014

Action Date: 03 Feb 2014

Category: Address

Type: AD01

Change date: 2014-02-03

Old address: 1 4Th Floor Knightrider Court London EC4V 5BJ England

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Jan 2014

Action Date: 30 Jan 2014

Category: Address

Type: AD01

Change date: 2014-01-30

Old address: 6Th Floor 52-54 Gracechurch Street London EC3V 0EH

Documents

View document PDF

Appoint person director company with name

Date: 19 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Daniel O'mahony

Documents

View document PDF

Termination director company with name

Date: 19 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stewart Davies

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2013

Action Date: 07 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-07

Documents

View document PDF

Change person director company with change date

Date: 18 Sep 2013

Action Date: 17 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-09-17

Officer name: Mr Stewart John Davies

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Aug 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Appoint person director company with name

Date: 01 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stewart John Davies

Documents

View document PDF

Termination director company with name

Date: 01 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Boothman

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2012

Action Date: 07 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-07

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2012

Action Date: 06 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-10-06

Officer name: Mr David Alexander Boothman

Documents

View document PDF

Accounts amended with made up date

Date: 21 Nov 2011

Action Date: 31 Oct 2011

Category: Accounts

Type: AAMD

Made up date: 2011-10-31

Documents

View document PDF

Accounts amended with made up date

Date: 21 Nov 2011

Action Date: 31 Oct 2011

Category: Accounts

Type: AAMD

Made up date: 2011-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Nov 2011

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Nov 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Oct 2011

Action Date: 07 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-07

Documents

View document PDF

Resolution

Date: 09 Nov 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Oct 2010

Action Date: 07 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Aug 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Appoint person director company with name

Date: 09 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Gibson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2009

Action Date: 07 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-07

Documents

View document PDF

Change corporate secretary company with change date

Date: 01 Dec 2009

Action Date: 07 Oct 2009

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2009-10-07

Officer name: Piton Secretaries Ltd

Documents

View document PDF

Legacy

Date: 25 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed david alexander boothman

Documents

View document PDF

Legacy

Date: 25 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director john surrey

Documents

View document PDF

Legacy

Date: 20 Sep 2009

Category: Address

Type: 287

Description: Registered office changed on 20/09/2009 from ground floor peek house 20 eastcheap london EC3M 1EB

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Aug 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 21 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 07/10/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Mar 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 16 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 07/10/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Sep 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 10 Aug 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 21 Jul 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 Jul 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 12 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Jun 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Mar 2007

Category: Address

Type: 287

Description: Registered office changed on 28/03/07 from: durham house durham house street london WC2N 6HF

Documents

View document PDF

Legacy

Date: 28 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 07/10/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Aug 2006

Action Date: 31 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Aug 2006

Action Date: 31 Oct 2004

Category: Accounts

Type: AA

Made up date: 2004-10-31

Documents

View document PDF

Legacy

Date: 28 Nov 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 28 Nov 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 19 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 07/10/05; full list of members

Documents

View document PDF

Legacy

Date: 20 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 07/10/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Mar 2004

Action Date: 31 Oct 2003

Category: Accounts

Type: AA

Made up date: 2003-10-31

Documents

View document PDF

Legacy

Date: 13 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 07/10/03; full list of members

Documents

View document PDF

Legacy

Date: 10 Oct 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 Oct 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Mar 2003

Action Date: 31 Oct 2002

Category: Accounts

Type: AA

Made up date: 2002-10-31

Documents

View document PDF

Legacy

Date: 22 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 07/10/02; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Feb 2002

Action Date: 31 Oct 2001

Category: Accounts

Type: AA

Made up date: 2001-10-31

Documents

View document PDF

Legacy

Date: 22 Oct 2001

Category: Annual-return

Type: 363s

Description: Return made up to 07/10/01; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jun 2001

Action Date: 31 Oct 2000

Category: Accounts

Type: AA

Made up date: 2000-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Dec 2000

Action Date: 31 Oct 1999

Category: Accounts

Type: AA

Made up date: 1999-10-31

Documents

View document PDF

Legacy

Date: 13 Oct 2000

Category: Annual-return

Type: 363s

Description: Return made up to 07/10/00; full list of members

Documents

View document PDF

Legacy

Date: 16 Apr 2000

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 11 Apr 2000

Category: Annual-return

Type: 363s

Description: Return made up to 07/10/99; full list of members

Documents

View document PDF

Legacy

Date: 28 Feb 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Feb 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Jan 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 24 Jan 2000

Category: Address

Type: 287

Description: Registered office changed on 24/01/00 from: tudor house llanvanor road finchley road london NW2 2AQ

Documents

View document PDF

Legacy

Date: 24 Jan 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Jan 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Aug 1999

Action Date: 31 Oct 1998

Category: Accounts

Type: AA

Made up date: 1998-10-31

Documents

View document PDF

Legacy

Date: 13 Oct 1998

Category: Annual-return

Type: 363a

Description: Return made up to 07/10/98; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jul 1998

Action Date: 31 Oct 1997

Category: Accounts

Type: AA

Made up date: 1997-10-31

Documents

View document PDF

Resolution

Date: 17 Jul 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 27 Oct 1997

Category: Annual-return

Type: 363a

Description: Return made up to 07/10/97; full list of members

Documents

View document PDF

Legacy

Date: 31 Dec 1996

Category: Capital

Type: 88(2)R

Description: Ad 07/10/96--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF


Some Companies

A4A ART FOR ARCHITECTURE LIMITED

STUDIO HIGH MCGOWANSTON FARM,GIRVAN,KA26 9JT

Number:SC301330
Status:ACTIVE
Category:Private Limited Company

BROOKSON (5495B) LIMITED

BRUNEL HOUSE, 340 FIRECREST,WARRINGTON,WA1 1RG

Number:06083886
Status:ACTIVE
Category:Private Limited Company

FANCYPOST LTD

14 ROSEWOOD GROVE,WIDNES,WA8 8GL

Number:11900188
Status:ACTIVE
Category:Private Limited Company

HORECA CLEANING AMSTERDAM LTD

15 ALEXANDRA CORNICHE,HYTHE,CT21 5RW

Number:06721760
Status:ACTIVE
Category:Private Limited Company

INVEST SERVICE LIMITED

69 GREAT HAMPTON STREET,,B18 6EW

Number:06481240
Status:ACTIVE
Category:Private Limited Company

TALENT ACQUISITIONS (NORTH EAST) LIMITED

BALDWINS, WYNYARD HOUSE WYNYARD AVENUE,BILLINGHAM,TS22 5TB

Number:09995327
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