About

Registered Number: 03524341
Date of Incorporation: 10/03/1998 (26 years and 1 month ago)
Company Status: Active
Registered Address: 6 Roding Lane South, Ilford, Essex, IG4 5NX

 

Lonsdale Wines & Grocers Ltd was established in 1998, it's status at Companies House is "Active". Lonsdale Wines & Grocers Ltd has 3 directors listed as Singh, Makhan, Kaur, Balvir, Singh, Lakhbinder in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KAUR, Balvir 16 May 1998 - 1
Secretary Name Appointed Resigned Total Appointments
SINGH, Makhan 18 September 2002 - 1
SINGH, Lakhbinder 16 May 1998 18 September 2002 1

Filing History

Document Type Date
CH01 - Change of particulars for director 17 July 2020
PSC04 - N/A 17 July 2020
CH01 - Change of particulars for director 16 July 2020
PSC04 - N/A 16 July 2020
CS01 - N/A 20 April 2020
AA - Annual Accounts 06 January 2020
CS01 - N/A 14 April 2019
AA - Annual Accounts 11 July 2018
CS01 - N/A 11 March 2018
AA - Annual Accounts 17 December 2017
CS01 - N/A 29 March 2017
AA - Annual Accounts 17 January 2017
AR01 - Annual Return 21 April 2016
AA - Annual Accounts 29 November 2015
AR01 - Annual Return 24 April 2015
AA - Annual Accounts 25 November 2014
AR01 - Annual Return 08 May 2014
AA - Annual Accounts 05 July 2013
AR01 - Annual Return 25 March 2013
AA - Annual Accounts 20 November 2012
AR01 - Annual Return 16 March 2012
AA - Annual Accounts 19 January 2012
AD01 - Change of registered office address 24 March 2011
AR01 - Annual Return 17 March 2011
AD01 - Change of registered office address 17 March 2011
AA - Annual Accounts 14 December 2010
AA - Annual Accounts 01 July 2010
AR01 - Annual Return 22 March 2010
CH01 - Change of particulars for director 22 March 2010
363a - Annual Return 20 April 2009
AA - Annual Accounts 29 January 2009
363a - Annual Return 11 August 2008
AA - Annual Accounts 04 February 2008
363a - Annual Return 27 April 2007
AA - Annual Accounts 05 February 2007
363s - Annual Return 31 May 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 06 May 2005
AA - Annual Accounts 25 February 2005
363s - Annual Return 17 March 2004
AA - Annual Accounts 02 March 2004
363s - Annual Return 19 March 2003
AA - Annual Accounts 13 January 2003
288a - Notice of appointment of directors or secretaries 26 September 2002
288b - Notice of resignation of directors or secretaries 26 September 2002
363s - Annual Return 22 May 2002
AA - Annual Accounts 12 December 2001
287 - Change in situation or address of Registered Office 16 October 2001
363s - Annual Return 08 May 2001
AA - Annual Accounts 10 January 2001
225 - Change of Accounting Reference Date 20 November 2000
AA - Annual Accounts 18 July 2000
363s - Annual Return 31 May 2000
363s - Annual Return 10 March 1999
287 - Change in situation or address of Registered Office 21 May 1998
288a - Notice of appointment of directors or secretaries 21 May 1998
288a - Notice of appointment of directors or secretaries 21 May 1998
288b - Notice of resignation of directors or secretaries 12 March 1998
288b - Notice of resignation of directors or secretaries 12 March 1998
NEWINC - New incorporation documents 10 March 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.