LONSI CONSTRUCTION LTD

89 Southfield Road, Enfield, EN3 4BU, England
StatusACTIVE
Company No.10094075
CategoryPrivate Limited Company
Incorporated31 Mar 2016
Age8 years, 3 months, 8 days
JurisdictionEngland Wales

SUMMARY

LONSI CONSTRUCTION LTD is an active private limited company with number 10094075. It was incorporated 8 years, 3 months, 8 days ago, on 31 March 2016. The company address is 89 Southfield Road, Enfield, EN3 4BU, England.



Company Fillings

Confirmation statement with no updates

Date: 02 Jun 2024

Action Date: 16 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Mar 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 May 2023

Action Date: 16 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-16

Documents

View document PDF

Termination director company with name termination date

Date: 16 May 2023

Action Date: 03 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Farie Pjetri

Termination date: 2023-05-03

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2023

Action Date: 08 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2022

Action Date: 08 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-08

Documents

View document PDF

Change to a person with significant control

Date: 01 Nov 2021

Action Date: 25 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-10-25

Psc name: Mr Lufturim Pjetri

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2021

Action Date: 30 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Sep 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2020

Action Date: 30 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jul 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2019

Action Date: 30 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change person director company with change date

Date: 20 Jan 2019

Action Date: 20 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-20

Officer name: Mr Lufturim Pjetri

Documents

View document PDF

Change person director company with change date

Date: 20 Jan 2019

Action Date: 20 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-20

Officer name: Mrs Farie Pjetri

Documents

View document PDF

Change to a person with significant control

Date: 20 Jan 2019

Action Date: 20 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-01-20

Psc name: Mr Lufturim Pjetri

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jan 2019

Action Date: 20 Jan 2019

Category: Address

Type: AD01

Change date: 2019-01-20

Old address: 73 King Edwards Road Enfield EN3 7DA England

New address: 89 Southfield Road Enfield EN3 4BU

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2018

Action Date: 30 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-30

Documents

View document PDF

Change person director company with change date

Date: 25 Dec 2017

Action Date: 23 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-12-23

Officer name: Mrs Farie Pjetri

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2017

Action Date: 30 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-30

Documents

View document PDF

Appoint person director company with name date

Date: 11 May 2017

Action Date: 08 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lufturim Pjetri

Appointment date: 2017-05-08

Documents

View document PDF

Change person director company with change date

Date: 27 Feb 2017

Action Date: 20 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-02-20

Officer name: Mrs Farie Pjetri

Documents

View document PDF

Change person director company with change date

Date: 25 Feb 2017

Action Date: 20 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-02-20

Officer name: Mrs Farie Pjetri

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Feb 2017

Action Date: 25 Feb 2017

Category: Address

Type: AD01

Change date: 2017-02-25

Old address: 57 Durants Road Enfield EN3 7AN United Kingdom

New address: 73 King Edwards Road Enfield EN3 7DA

Documents

View document PDF

Resolution

Date: 10 Jun 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 31 Mar 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ECO MOTIVE HOLDINGS LIMITED

JANAY SEC CONGRESS HOUSE,HARROW,HA1 2EN

Number:09622125
Status:ACTIVE
Category:Private Limited Company

JIGSAW FILM CLUB LTD

19 PENNACK ROAD,LONDON,SE15 6DD

Number:07834326
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

LCH CONSULTANTS LIMITED

THE BARN TEDNAMBURY FARM,SAWBRIDGEWORTH,CM23 4BD

Number:10180399
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SENKO ADVANCED COMPONENTS (EURO) LIMITED

UNIT 2 RANKINE ROAD,BASINGSTOKE,RG24 8PP

Number:02999350
Status:ACTIVE
Category:Private Limited Company

STANDONE LLP

10 NORWICH STREET,LONDON,EC4A 1BD

Number:OC394452
Status:ACTIVE
Category:Limited Liability Partnership

T R G CONSULTING LIMITED

1 WORSLEY COURT,WORSLEY,M28 3NJ

Number:08284949
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