LORDSTONE INVESTMENTS LIMITED
Status | ACTIVE |
Company No. | 03259504 |
Category | Private Limited Company |
Incorporated | 07 Oct 1996 |
Age | 27 years, 9 months, 27 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination director company with name
Date: 19 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stewart Davies
Documents
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
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
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
Appoint person director company with name
Date: 01 May 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stewart John Davies
Documents
Termination director company with name
Date: 01 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Boothman
Documents
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
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
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
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
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
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
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
Resolution
Date: 09 Nov 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
Appoint person director company with name
Date: 09 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Gibson
Documents
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
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
Legacy
Date: 25 Sep 2009
Category: Officers
Type: 288a
Description: Director appointed david alexander boothman
Documents
Legacy
Date: 25 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminated director john surrey
Documents
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
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
Legacy
Date: 21 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 07/10/08; full list of members
Documents
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
Legacy
Date: 16 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 07/10/07; full list of members
Documents
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
Legacy
Date: 10 Aug 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 Jul 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 21 Jul 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 12 Jun 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Jun 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
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
Legacy
Date: 28 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 07/10/06; full list of members
Documents
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
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
Legacy
Date: 28 Nov 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 28 Nov 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 07/10/05; full list of members
Documents
Legacy
Date: 20 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 07/10/04; full list of members
Documents
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
Legacy
Date: 13 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 07/10/03; full list of members
Documents
Legacy
Date: 10 Oct 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 10 Oct 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
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
Legacy
Date: 22 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 07/10/02; full list of members
Documents
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
Legacy
Date: 22 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 07/10/01; full list of members
Documents
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
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
Legacy
Date: 13 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 07/10/00; full list of members
Documents
Legacy
Date: 16 Apr 2000
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 11 Apr 2000
Category: Annual-return
Type: 363s
Description: Return made up to 07/10/99; full list of members
Documents
Legacy
Date: 28 Feb 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Feb 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Jan 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
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
Legacy
Date: 24 Jan 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Jan 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
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
Legacy
Date: 13 Oct 1998
Category: Annual-return
Type: 363a
Description: Return made up to 07/10/98; full list of members
Documents
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
Resolution
Date: 17 Jul 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 27 Oct 1997
Category: Annual-return
Type: 363a
Description: Return made up to 07/10/97; full list of members
Documents
Legacy
Date: 31 Dec 1996
Category: Capital
Type: 88(2)R
Description: Ad 07/10/96--------- £ si 98@1=98 £ ic 2/100
Documents
Some Companies
A4A ART FOR ARCHITECTURE LIMITED
STUDIO HIGH MCGOWANSTON FARM,GIRVAN,KA26 9JT
Number: | SC301330 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE, 340 FIRECREST,WARRINGTON,WA1 1RG
Number: | 06083886 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 ROSEWOOD GROVE,WIDNES,WA8 8GL
Number: | 11900188 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 ALEXANDRA CORNICHE,HYTHE,CT21 5RW
Number: | 06721760 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |