Lonsdale Construction Services Limited

DataGardener
dissolved

Lonsdale Construction Services Limited

07447381Private Limited With Share Capital

Recovery House, Hainault Business Park, Ilford, IG63TU
Incorporated

22/11/2010

Company Age

15 years

Directors

1

Employees

SIC Code

38320

Risk

Company Overview

Registration, classification & business activity

Lonsdale Construction Services Limited (07447381) is a private limited with share capital incorporated on 22/11/2010 (15 years old) and registered in ilford, IG63TU. The company operates under SIC code 38320 - recovery of sorted materials.

Private Limited With Share Capital
SIC: 38320
Incorporated 22/11/2010
IG63TU

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

6

CCJs

Board of Directors

1

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

29
Gazette Dissolved Liquidation
Category:Gazette
Date:03-01-2018
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:03-10-2017
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:21-03-2017
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:23-06-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-03-2015
Liquidation Voluntary Statement Of Affairs With Form Attached
Category:Insolvency
Date:19-03-2015
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:19-03-2015
Resolution
Category:Resolution
Date:19-03-2015
Certificate Change Of Name Company
Category:Change Of Name
Date:09-01-2015
Certificate Change Of Name Company
Category:Change Of Name
Date:09-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-12-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-03-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-12-2013
Change Person Director Company With Change Date
Category:Officers
Date:13-11-2013
Termination Director Company With Name
Category:Officers
Date:30-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-09-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:07-05-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:24-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-03-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:01-03-2013
Appoint Person Director Company With Name
Category:Officers
Date:23-11-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-08-2012
Certificate Change Of Name Company
Category:Change Of Name
Date:31-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-12-2011
Certificate Change Of Name Company
Category:Change Of Name
Date:02-08-2011
Termination Director Company With Name
Category:Officers
Date:17-01-2011
Appoint Person Director Company With Name
Category:Officers
Date:17-01-2011
Incorporation Company
Category:Incorporation
Date:22-11-2010

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption small
Due Date31/08/2015
Filing Date28/08/2014
Latest Accounts30/11/2013

Trading Addresses

Recovery House, Hainault Business Park, Ilford, Essex Ig6 3Tu, IG63TURegistered

Contact

Recovery House, Hainault Business Park, Ilford, IG63TU