About

Registered Number: 06469361
Date of Incorporation: 10/01/2008 (16 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 06/10/2020 (3 years and 6 months ago)
Registered Address: Orwell House, 50 High Street, Hungerford, Berks, RG17 0NE

 

Founded in 2008, Lonsdale Property Holdings Ltd has its registered office in Hungerford, it has a status of "Dissolved". Savage, Diana Frances, Savage, Peter Rodney are listed as directors of the business. We don't currently know the number of employees at Lonsdale Property Holdings Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SAVAGE, Diana Frances 18 January 2008 - 1
SAVAGE, Peter Rodney 18 January 2008 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 October 2020
GAZ1(A) - First notification of strike-off in London Gazette) 28 April 2020
DS01 - Striking off application by a company 20 April 2020
AA - Annual Accounts 16 April 2020
CS01 - N/A 10 March 2020
AA - Annual Accounts 02 December 2019
CS01 - N/A 08 February 2019
CH01 - Change of particulars for director 07 November 2018
PSC04 - N/A 07 November 2018
PSC04 - N/A 07 November 2018
CH01 - Change of particulars for director 07 November 2018
AA - Annual Accounts 26 October 2018
CS01 - N/A 14 February 2018
AA - Annual Accounts 19 July 2017
CS01 - N/A 27 January 2017
AA - Annual Accounts 31 October 2016
AR01 - Annual Return 03 February 2016
CH01 - Change of particulars for director 03 February 2016
CH03 - Change of particulars for secretary 03 February 2016
CH01 - Change of particulars for director 03 February 2016
AA - Annual Accounts 03 December 2015
AR01 - Annual Return 14 January 2015
AA - Annual Accounts 24 July 2014
AR01 - Annual Return 21 January 2014
AA - Annual Accounts 13 December 2013
AR01 - Annual Return 15 January 2013
AA - Annual Accounts 05 December 2012
AR01 - Annual Return 10 January 2012
AA - Annual Accounts 23 August 2011
AR01 - Annual Return 11 January 2011
AA - Annual Accounts 13 December 2010
AR01 - Annual Return 18 March 2010
CH01 - Change of particulars for director 18 March 2010
CH01 - Change of particulars for director 18 March 2010
AA - Annual Accounts 02 October 2009
363a - Annual Return 27 January 2009
225 - Change of Accounting Reference Date 03 March 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 January 2008
288a - Notice of appointment of directors or secretaries 22 January 2008
288a - Notice of appointment of directors or secretaries 22 January 2008
287 - Change in situation or address of Registered Office 22 January 2008
288b - Notice of resignation of directors or secretaries 11 January 2008
288b - Notice of resignation of directors or secretaries 11 January 2008
NEWINC - New incorporation documents 10 January 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.