Lonban Properties Ltd.
- Dissolved
- Incorporated on 6 Aug 2001
Reg Address: 52 Ravensfield Gardens, Epsom KT19 0SR
- Summary The company with name "Lonban Properties Ltd." is a ltd and located in 52 Ravensfield Gardens, Epsom KT19 0SR. Lonban Properties Ltd. is currently in dissolved status and it was incorporated on 6 Aug 2001 (23 years 1 months 18 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Lonban Properties Ltd..
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Gillian Mary Sophia Mcintosh | Secretary | 6 Aug 2001 | British | Active |
2 | Angus Ian Harold Mcintosh | Director | 6 Aug 2001 | British | Active |
3 | CHETTLEBURGHS SECRETARIAL LTD | Corporate Nominee Secretary | 6 Aug 2001 | - | Resigned 6 Aug 2001 |
4 | Fiona Mary Rowan Mcintosh | Director | 6 Aug 2001 | British | Resigned 11 Aug 2016 |
5 | Gillian Mary Sophia Mcintosh | Director | 6 Aug 2001 | British | Resigned 11 Aug 2016 |
6 | Ian Alexander Neville Mcintosh | Director | 6 Aug 2001 | British | Resigned 11 Aug 2016 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Mrs Gillian Mary Sophia Mcintosh Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent As Trust | 6 Apr 2016 | British | Active |
2 | Mr Ian Alexander Neville Mcintosh Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent As Trust | 6 Apr 2016 | British | Active |
3 | Mr John Malcolm Rawse Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent As Trust | 6 Apr 2016 | British | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Lonban Properties Ltd..
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Gazette - Dissolved Liquidation | 26 Aug 2017 | Download PDF 1 Pages |
2 | Insolvency - Liquidation Voluntary Members Return Of Final Meeting | 26 May 2017 | Download PDF 7 Pages |
3 | Address - Change Registered Office Company With Date Old New | 19 Dec 2016 | Download PDF 2 Pages |
4 | Address - Change Registered Office Company With Date Old New | 20 Oct 2016 | Download PDF 2 Pages |
5 | Resolution | 17 Oct 2016 | Download PDF 1 Pages |
6 | Insolvency - Liquidation Voluntary Appointment Of Liquidator | 17 Oct 2016 | Download PDF 1 Pages |
7 | Insolvency - Liquidation Voluntary Declaration Of Solvency | 17 Oct 2016 | Download PDF 3 Pages |
8 | Officers - Termination Director Company With Name Termination Date | 15 Aug 2016 | Download PDF 1 Pages |
9 | Officers - Termination Director Company With Name Termination Date | 15 Aug 2016 | Download PDF 1 Pages |
10 | Officers - Termination Director Company With Name Termination Date | 15 Aug 2016 | Download PDF 1 Pages |
11 | Confirmation Statement - Updates | 15 Aug 2016 | Download PDF 8 Pages |
12 | Mortgage - Satisfy Charge Full | 10 Aug 2016 | Download PDF 1 Pages |
13 | Mortgage - Satisfy Charge Full | 10 Aug 2016 | Download PDF 1 Pages |
14 | Mortgage - Satisfy Charge Full | 10 Aug 2016 | Download PDF 1 Pages |
15 | Accounts - Total Exemption Small | 27 May 2016 | Download PDF 4 Pages |
16 | Annual Return - Company With Made Up Date Full List Shareholders | 27 Aug 2015 | Download PDF 7 Pages |
17 | Accounts - Total Exemption Small | 3 Jun 2015 | Download PDF 4 Pages |
18 | Officers - Change Person Director Company With Change Date | 22 Aug 2014 | Download PDF 2 Pages |
19 | Officers - Change Person Secretary Company With Change Date | 22 Aug 2014 | Download PDF 1 Pages |
20 | Annual Return - Company With Made Up Date Full List Shareholders | 22 Aug 2014 | Download PDF 7 Pages |
21 | Officers - Change Person Director Company With Change Date | 22 Aug 2014 | Download PDF 2 Pages |
22 | Officers - Change Person Director Company With Change Date | 22 Aug 2014 | Download PDF 2 Pages |
23 | Officers - Change Person Director Company With Change Date | 22 Aug 2014 | Download PDF 2 Pages |
24 | Accounts - Total Exemption Small | 23 Apr 2014 | Download PDF 4 Pages |
25 | Annual Return - Company With Made Up Date Full List Shareholders | 13 Aug 2013 | Download PDF 7 Pages |
26 | Accounts - Total Exemption Small | 29 May 2013 | Download PDF 4 Pages |
27 | Annual Return - Company With Made Up Date Full List Shareholders | 3 Sep 2012 | Download PDF 7 Pages |
28 | Accounts - Total Exemption Small | 24 May 2012 | Download PDF 4 Pages |
29 | Annual Return - Company With Made Up Date Full List Shareholders | 21 Oct 2011 | Download PDF 7 Pages |
30 | Accounts - Total Exemption Small | 29 Mar 2011 | Download PDF 4 Pages |
31 | Officers - Change Person Director Company With Change Date | 16 Aug 2010 | Download PDF 2 Pages |
32 | Annual Return - Company With Made Up Date Full List Shareholders | 16 Aug 2010 | Download PDF 7 Pages |
33 | Officers - Change Person Director Company With Change Date | 16 Aug 2010 | Download PDF 2 Pages |
34 | Officers - Change Person Director Company With Change Date | 16 Aug 2010 | Download PDF 2 Pages |
35 | Accounts - Total Exemption Small | 28 May 2010 | Download PDF 5 Pages |
36 | Annual Return - Legacy | 27 Aug 2009 | Download PDF 5 Pages |
37 | Accounts - Total Exemption Small | 25 Jun 2009 | Download PDF 4 Pages |
38 | Annual Return - Legacy | 14 Aug 2008 | Download PDF 5 Pages |
39 | Accounts - Total Exemption Small | 10 Jun 2008 | Download PDF 4 Pages |
40 | Accounts - Total Exemption Small | 25 Sep 2007 | Download PDF 4 Pages |
41 | Annual Return - Legacy | 28 Aug 2007 | Download PDF 3 Pages |
42 | Annual Return - Legacy | 25 Aug 2006 | Download PDF 9 Pages |
43 | Accounts - Total Exemption Small | 21 Jun 2006 | Download PDF 4 Pages |
44 | Annual Return - Legacy | 2 Sep 2005 | Download PDF 8 Pages |
45 | Accounts - Total Exemption Small | 17 Jun 2005 | Download PDF 4 Pages |
46 | Annual Return - Legacy | 1 Sep 2004 | Download PDF 8 Pages |
47 | Accounts - Total Exemption Small | 22 Jun 2004 | Download PDF 4 Pages |
48 | Annual Return - Legacy | 26 Sep 2003 | Download PDF 9 Pages |
49 | Accounts - Total Exemption Small | 30 May 2003 | Download PDF 4 Pages |
50 | Resolution | 22 Nov 2002 | Download PDF 1 Pages |
51 | Capital - Legacy | 22 Nov 2002 | Download PDF 2 Pages |
52 | Capital - Legacy | 22 Nov 2002 | Download PDF 1 Pages |
53 | Mortgage - Legacy | 6 Nov 2002 | Download PDF 3 Pages |
54 | Mortgage - Legacy | 29 Oct 2002 | Download PDF 3 Pages |
55 | Annual Return - Legacy | 26 Oct 2002 | Download PDF 8 Pages |
56 | Mortgage - Legacy | 8 Oct 2002 | Download PDF 3 Pages |
57 | Officers - Legacy | 16 Aug 2001 | Download PDF 1 Pages |
58 | Incorporation - Company | 6 Aug 2001 | Download PDF 23 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | Mergermarket (Overseas) Limited Mutual People: Angus Ian Harold Mcintosh | Active |
2 | Rebegus Limited Mutual People: Angus Ian Harold Mcintosh | Active |
3 | Rebecca Goldschmidt Limited Mutual People: Angus Ian Harold Mcintosh | Active |