About

Registered Number: 03945780
Date of Incorporation: 13/03/2000 (24 years and 1 month ago)
Company Status: Active
Registered Address: 37 Battersea Square, London, SW11 3RA

 

Founded in 2000, Lonres.com Ltd has its registered office in the United Kingdom. There are 2 directors listed as Payne, Anthony, Golfer, James Stuart for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PAYNE, Anthony 13 March 2000 - 1
GOLFER, James Stuart 01 August 2002 18 January 2004 1

Filing History

Document Type Date
CS01 - N/A 25 March 2020
AA - Annual Accounts 14 December 2019
CS01 - N/A 26 March 2019
AA - Annual Accounts 25 September 2018
SH03 - Return of purchase of own shares 21 May 2018
SH04 - Notice of sale or transfer of treasury shares for a public limited company 21 May 2018
AP01 - Appointment of director 16 May 2018
CS01 - N/A 19 March 2018
AA - Annual Accounts 14 November 2017
SH03 - Return of purchase of own shares 05 October 2017
SH06 - Notice of cancellation of shares 21 July 2017
RESOLUTIONS - N/A 18 July 2017
SH10 - Notice of particulars of variation of rights attached to shares 18 July 2017
CS01 - N/A 15 March 2017
CH01 - Change of particulars for director 01 February 2017
AP01 - Appointment of director 16 January 2017
AA - Annual Accounts 10 October 2016
TM01 - Termination of appointment of director 20 May 2016
AR01 - Annual Return 07 April 2016
AA - Annual Accounts 25 August 2015
AR01 - Annual Return 20 March 2015
AP01 - Appointment of director 13 November 2014
AP01 - Appointment of director 13 November 2014
AA - Annual Accounts 14 August 2014
AUD - Auditor's letter of resignation 12 May 2014
AR01 - Annual Return 20 March 2014
AA - Annual Accounts 11 September 2013
AR01 - Annual Return 10 April 2013
TM02 - Termination of appointment of secretary 10 April 2013
TM01 - Termination of appointment of director 10 April 2013
AA - Annual Accounts 22 August 2012
AR01 - Annual Return 15 March 2012
AA - Annual Accounts 16 September 2011
AR01 - Annual Return 16 March 2011
MISC - Miscellaneous document 17 February 2011
AA - Annual Accounts 17 September 2010
AP01 - Appointment of director 28 April 2010
AP01 - Appointment of director 27 April 2010
RESOLUTIONS - N/A 15 April 2010
CC04 - Statement of companies objects 15 April 2010
SH10 - Notice of particulars of variation of rights attached to shares 15 April 2010
SH08 - Notice of name or other designation of class of shares 15 April 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 15 April 2010
SH01 - Return of Allotment of shares 15 April 2010
AR01 - Annual Return 15 March 2010
SH19 - Statement of capital 17 February 2010
CAP-SS - N/A 16 January 2010
RESOLUTIONS - N/A 30 December 2009
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 30 December 2009
CH01 - Change of particulars for director 17 November 2009
CH01 - Change of particulars for director 17 November 2009
CH01 - Change of particulars for director 17 November 2009
CH03 - Change of particulars for secretary 17 November 2009
AA - Annual Accounts 01 October 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 July 2009
363a - Annual Return 08 April 2009
363a - Annual Return 03 April 2009
AA - Annual Accounts 27 October 2008
288b - Notice of resignation of directors or secretaries 28 May 2008
363a - Annual Return 12 April 2008
288c - Notice of change of directors or secretaries or in their particulars 11 April 2008
AA - Annual Accounts 04 November 2007
363s - Annual Return 25 March 2007
RESOLUTIONS - N/A 06 January 2007
MEM/ARTS - N/A 06 January 2007
288a - Notice of appointment of directors or secretaries 13 November 2006
AA - Annual Accounts 12 October 2006
363s - Annual Return 20 March 2006
AA - Annual Accounts 13 September 2005
363s - Annual Return 18 April 2005
AA - Annual Accounts 29 July 2004
363s - Annual Return 01 April 2004
288b - Notice of resignation of directors or secretaries 27 January 2004
AUD - Auditor's letter of resignation 09 January 2004
AA - Annual Accounts 28 October 2003
363s - Annual Return 15 April 2003
287 - Change in situation or address of Registered Office 12 March 2003
AA - Annual Accounts 23 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 November 2002
288a - Notice of appointment of directors or secretaries 05 September 2002
363s - Annual Return 22 March 2002
395 - Particulars of a mortgage or charge 07 February 2002
AA - Annual Accounts 23 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 April 2001
363s - Annual Return 22 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 April 2000
288a - Notice of appointment of directors or secretaries 16 March 2000
288a - Notice of appointment of directors or secretaries 16 March 2000
288a - Notice of appointment of directors or secretaries 16 March 2000
288b - Notice of resignation of directors or secretaries 16 March 2000
288b - Notice of resignation of directors or secretaries 16 March 2000
NEWINC - New incorporation documents 13 March 2000

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 30 January 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.