About

Registered Number: 06689307
Date of Incorporation: 04/09/2008 (15 years and 7 months ago)
Company Status: Active
Registered Address: Quadrant House Floor 6, 4 Thomas More Square, London, E1W 1YW

 

Sociedad Textil Lonia Ltd was registered on 04 September 2008, it's status is listed as "Active". The current directors of Sociedad Textil Lonia Ltd are listed as Dominguez Fernandez, Josefina, Rodriguez Prieto, Maria Del Carmen, Duffy, Christopher William in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOMINGUEZ FERNANDEZ, Josefina 08 January 2009 - 1
RODRIGUEZ PRIETO, Maria Del Carmen 08 January 2009 - 1
DUFFY, Christopher William 04 September 2008 08 January 2009 1

Filing History

Document Type Date
CS01 - N/A 10 September 2020
AA - Annual Accounts 01 November 2019
CS01 - N/A 19 September 2019
CH01 - Change of particulars for director 16 September 2019
AA - Annual Accounts 09 November 2018
CS01 - N/A 06 September 2018
AA - Annual Accounts 18 October 2017
CS01 - N/A 05 October 2017
CH01 - Change of particulars for director 05 October 2017
CH01 - Change of particulars for director 04 October 2017
TM02 - Termination of appointment of secretary 19 October 2016
CS01 - N/A 14 October 2016
AA - Annual Accounts 27 May 2016
AR01 - Annual Return 04 September 2015
AA - Annual Accounts 10 June 2015
AA - Annual Accounts 09 January 2015
AR01 - Annual Return 05 September 2014
AA - Annual Accounts 04 December 2013
AR01 - Annual Return 04 September 2013
AD01 - Change of registered office address 28 May 2013
MG01 - Particulars of a mortgage or charge 07 December 2012
AA - Annual Accounts 13 September 2012
AR01 - Annual Return 04 September 2012
CH01 - Change of particulars for director 04 September 2012
CH01 - Change of particulars for director 03 September 2012
AUD - Auditor's letter of resignation 19 December 2011
MISC - Miscellaneous document 06 December 2011
AR01 - Annual Return 28 September 2011
RESOLUTIONS - N/A 15 September 2011
SH01 - Return of Allotment of shares 15 September 2011
AD01 - Change of registered office address 19 August 2011
CH04 - Change of particulars for corporate secretary 19 August 2011
AA - Annual Accounts 19 August 2011
CH01 - Change of particulars for director 17 December 2010
AR01 - Annual Return 30 November 2010
AA - Annual Accounts 02 July 2010
AA01 - Change of accounting reference date 05 January 2010
AR01 - Annual Return 19 November 2009
395 - Particulars of a mortgage or charge 04 September 2009
288a - Notice of appointment of directors or secretaries 15 January 2009
288a - Notice of appointment of directors or secretaries 15 January 2009
288b - Notice of resignation of directors or secretaries 14 January 2009
RESOLUTIONS - N/A 12 January 2009
CERTNM - Change of name certificate 08 January 2009
NEWINC - New incorporation documents 04 September 2008

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 29 November 2012 Outstanding

N/A

Rent deposit deed 27 August 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.