About

Registered Number: 03574622
Date of Incorporation: 03/06/1998 (26 years ago)
Company Status: Active
Registered Address: Pentresite House, Rhydargaeau Road, Carmarthen, SA32 7AJ,

 

Lonetree Ltd was registered on 03 June 1998 with its registered office in Carmarthen, it's status in the Companies House registry is set to "Active". This business has one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOUNSEY, Ronald Michael 03 June 1998 - 1

Filing History

Document Type Date
CS01 - N/A 03 June 2020
AA - Annual Accounts 21 August 2019
CS01 - N/A 03 June 2019
AD01 - Change of registered office address 02 November 2018
AD01 - Change of registered office address 13 September 2018
AA - Annual Accounts 13 September 2018
RESOLUTIONS - N/A 03 July 2018
CS01 - N/A 04 June 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 05 June 2017
AA - Annual Accounts 01 October 2016
AR01 - Annual Return 20 July 2016
AA - Annual Accounts 17 September 2015
AR01 - Annual Return 12 June 2015
AA - Annual Accounts 18 September 2014
AR01 - Annual Return 30 June 2014
AD01 - Change of registered office address 19 November 2013
AA - Annual Accounts 16 July 2013
AR01 - Annual Return 03 June 2013
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 19 June 2012
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 08 June 2011
AR01 - Annual Return 14 July 2010
CH01 - Change of particulars for director 14 July 2010
AA - Annual Accounts 19 May 2010
RESOLUTIONS - N/A 19 April 2010
CH01 - Change of particulars for director 12 November 2009
CH03 - Change of particulars for secretary 12 November 2009
AA - Annual Accounts 04 November 2009
363a - Annual Return 14 July 2009
AA - Annual Accounts 19 August 2008
363a - Annual Return 18 July 2008
AA - Annual Accounts 25 September 2007
363a - Annual Return 27 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 June 2007
363a - Annual Return 24 July 2006
AA - Annual Accounts 23 June 2006
AA - Annual Accounts 22 August 2005
363a - Annual Return 16 August 2005
288b - Notice of resignation of directors or secretaries 15 August 2005
363s - Annual Return 04 June 2004
AA - Annual Accounts 14 May 2004
363s - Annual Return 03 July 2003
AA - Annual Accounts 03 July 2003
RESOLUTIONS - N/A 09 August 2002
AA - Annual Accounts 09 August 2002
363s - Annual Return 22 July 2002
AA - Annual Accounts 18 October 2001
363s - Annual Return 19 July 2001
363s - Annual Return 15 June 2000
225 - Change of Accounting Reference Date 17 December 1999
AA - Annual Accounts 29 November 1999
363s - Annual Return 11 August 1999
287 - Change in situation or address of Registered Office 10 November 1998
395 - Particulars of a mortgage or charge 22 September 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 September 1998
288a - Notice of appointment of directors or secretaries 01 July 1998
288a - Notice of appointment of directors or secretaries 01 July 1998
RESOLUTIONS - N/A 09 June 1998
123 - Notice of increase in nominal capital 09 June 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 June 1998
288b - Notice of resignation of directors or secretaries 09 June 1998
287 - Change in situation or address of Registered Office 09 June 1998
288b - Notice of resignation of directors or secretaries 09 June 1998
NEWINC - New incorporation documents 03 June 1998

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 15 September 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.