LONSDALE FINANCIAL CONSULTING LIMITED - DERBY
Company Profile | Company Filings |
Overview
LONSDALE FINANCIAL CONSULTING LIMITED is a Private Limited Company from DERBY UNITED KINGDOM and has the status: Active.
LONSDALE FINANCIAL CONSULTING LIMITED was incorporated 25 years ago on 20/10/1998 and has the registered number: 03652471. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/01/2025.
LONSDALE FINANCIAL CONSULTING LIMITED was incorporated 25 years ago on 20/10/1998 and has the registered number: 03652471. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/01/2025.
LONSDALE FINANCIAL CONSULTING LIMITED - DERBY
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 4 | 31/12/2022 | 31/01/2025 |
Registered Office
SKY VIEW, ARGOSY ROAD EAST MIDLANDS AIRPORT
DERBY
DE74 2SA
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
09/10/2023 | 23/10/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
STEPHEN LEWIS JONES | Aug 1970 | British | Director | 2023-10-31 | CURRENT |
MR JAMES DAVID PARNELL | Jan 1978 | British | Director | 2023-10-31 | CURRENT |
MR ADRIAN PAUL CHEATHAM | Oct 1971 | British | Director | 2023-10-31 | CURRENT |
MR PHILIP THOMAS | Dec 1943 | British | Director | 2003-06-23 UNTIL 2008-03-19 | RESIGNED |
MR PHILIP THOMAS | Dec 1943 | British | Director | 2003-02-25 UNTIL 2003-02-25 | RESIGNED |
PETER STEPHEN CLARK | Sep 1940 | British | Secretary | 1998-10-20 UNTIL 2003-02-25 | RESIGNED |
MARK ALEXANDER HOWARD | Apr 1956 | British | Secretary | 2003-02-25 UNTIL 2009-05-28 | RESIGNED |
RALPH JOHN SANDERS | British | Secretary | 2009-05-28 UNTIL 2019-12-19 | RESIGNED | |
MR MICHAEL DAVID SMITH | Secretary | 2019-12-19 UNTIL 2023-10-31 | RESIGNED | ||
L.C.I. DIRECTORS LIMITED | Nominee Director | 1998-10-20 UNTIL 1998-10-20 | RESIGNED | ||
L.C.I. SECRETARIES LIMITED | Nominee Secretary | 1998-10-20 UNTIL 1998-10-20 | RESIGNED | ||
PETER STEPHEN CLARK | Sep 1940 | British | Director | 1998-10-20 UNTIL 2003-02-25 | RESIGNED |
MR NICHOLAS PAUL TAYLOR | Aug 1962 | British | Director | 2003-12-02 UNTIL 2019-12-19 | RESIGNED |
MR MICHAEL DAVID SMITH | Jun 1982 | British | Director | 2019-12-19 UNTIL 2023-10-31 | RESIGNED |
MR RALPH JOHN SANDERS | Mar 1967 | British | Director | 2002-08-27 UNTIL 2019-12-19 | RESIGNED |
MR LAURENCE CHARLES ROSE | Sep 1965 | British | Director | 1999-02-01 UNTIL 2019-12-19 | RESIGNED |
MR GEOFFREY SULEIMAN HUSAUNNDEE | Apr 1975 | British | Director | 2019-12-19 UNTIL 2023-10-31 | RESIGNED |
MRS EMMA JANE ROBERTS | Jul 1970 | British | Director | 2008-06-06 UNTIL 2008-12-01 | RESIGNED |
CLIVE JORDAN | Apr 1946 | British | Director | 1999-02-01 UNTIL 2006-04-30 | RESIGNED |
MARK ALEXANDER HOWARD | Apr 1956 | British | Director | 1998-10-20 UNTIL 2009-05-28 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Chamberlyns Group Limited | 2019-12-19 | Luton Bedfordshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Laurence Charles Rose | 2016-04-06 - 2019-12-19 | 9/1965 | Gravesend |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
Mr Nicholas Paul Taylor | 2016-04-06 - 2019-12-19 | 8/1962 | Battle |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |