LONCONEX LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette notice voluntary. 2023-10-17 View Report
Dissolution. Dissolution application strike off company. 2023-10-05 View Report
Accounts. Accounts type micro entity. 2023-01-26 View Report
Persons with significant control. Psc name: Mr Patrice Maurice Saiman. Change date: 2022-11-09. 2022-11-11 View Report
Confirmation statement. Statement with updates. 2022-10-31 View Report
Persons with significant control. Notification date: 2022-10-25. Psc name: Patrice Maurice Saiman. 2022-10-31 View Report
Persons with significant control. Cessation date: 2022-10-25. Psc name: Primary Holdings Limited. 2022-10-31 View Report
Accounts. Accounts type unaudited abridged. 2022-01-25 View Report
Confirmation statement. Statement with no updates. 2022-01-10 View Report
Mortgage. Charge number: 004881530004. 2021-09-03 View Report
Mortgage. Charge number: 004881530003. 2021-09-03 View Report
Mortgage. Charge number: 004881530005. 2021-09-03 View Report
Mortgage. Charge number: 004881530006. 2021-09-03 View Report
Confirmation statement. Statement with no updates. 2021-01-30 View Report
Accounts. Accounts type unaudited abridged. 2021-01-27 View Report
Officers. Termination date: 2020-02-11. Officer name: Kurt Pollington. 2020-02-21 View Report
Accounts. Accounts type unaudited abridged. 2020-02-19 View Report
Confirmation statement. Statement with no updates. 2020-01-13 View Report
Address. Change date: 2019-04-03. New address: Flat 5 142 Haverstock Hill London NW3 2AY. Old address: 100 New Bond Street London W1S 1SP England. 2019-04-03 View Report
Officers. Officer name: Patrice Maurice Saiman. Change date: 2019-04-02. 2019-04-02 View Report
Accounts. Accounts type unaudited abridged. 2019-02-12 View Report
Confirmation statement. Statement with no updates. 2019-01-07 View Report
Accounts. Accounts type total exemption full. 2018-03-06 View Report
Confirmation statement. Statement with no updates. 2018-01-09 View Report
Accounts. Accounts type total exemption small. 2017-02-22 View Report
Confirmation statement. Statement with updates. 2017-01-27 View Report
Mortgage. Charge creation date: 2016-08-09. Charge number: 004881530006. 2016-08-09 View Report
Mortgage. Charge creation date: 2016-08-09. Charge number: 004881530005. 2016-08-09 View Report
Address. Old address: 4 Harley Street London W1G 9PB. Change date: 2016-07-14. New address: 100 New Bond Street London W1S 1SP. 2016-07-14 View Report
Accounts. Accounts type total exemption small. 2016-02-17 View Report
Annual return. With made up date full list shareholders. 2016-02-04 View Report
Mortgage. Charge creation date: 2015-11-04. Charge number: 004881530004. 2015-11-06 View Report
Mortgage. Charge creation date: 2015-11-04. Charge number: 004881530003. 2015-11-04 View Report
Mortgage. Charge number: 004881530002. 2015-02-19 View Report
Annual return. With made up date full list shareholders. 2015-02-12 View Report
Mortgage. Charge number: 004881530002. Charge creation date: 2014-09-15. 2014-09-16 View Report
Accounts. Accounts type full. 2014-09-15 View Report
Accounts. Change account reference date company current extended. 2014-05-20 View Report
Annual return. With made up date full list shareholders. 2014-01-21 View Report
Officers. Officer name: Sarndra Hume. 2013-10-03 View Report
Accounts. Accounts type full. 2013-09-05 View Report
Accounts. Change account reference date company previous shortened. 2013-05-15 View Report
Annual return. With made up date full list shareholders. 2013-01-30 View Report
Officers. Officer name: Ms Sarndra Anne Claire Hume. 2012-12-18 View Report
Officers. Officer name: Arthur Crocker. 2012-12-18 View Report
Officers. Officer name: Mr Kurt Pollington. 2012-12-18 View Report
Accounts. Accounts type full. 2012-09-27 View Report
Annual return. With made up date full list shareholders. 2012-01-11 View Report
Accounts. Accounts type full. 2011-09-22 View Report
Address. Old address: 4Th Floor Station House 9-13 Swiss Terrace Swiss Cottage London NW6 4RR. Change date: 2011-09-09. 2011-09-09 View Report