LONCO RETAIL SERVICES LIMITED

Register to unlock more data on OkredoRegister

LONCO RETAIL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04688092

Incorporation date

05/03/2003

Size

Full

Contacts

Registered address

Registered address

Jupiter House, The Drive, Warley Hill Business Park, Brentwood CM13 3BECopy
copy info iconCopy
See on map
Latest events (Record since 05/03/2003)
dot icon16/10/2013
Final Gazette dissolved following liquidation
dot icon16/07/2013
Return of final meeting in a creditors' voluntary winding up
dot icon17/10/2012
Liquidators' statement of receipts and payments to 2012-08-18
dot icon13/03/2012
Registered office address changed from 43-45 Butts Green Road Hornchurch Essex on 2012-03-14
dot icon11/10/2011
Liquidators' statement of receipts and payments to 2011-08-18
dot icon31/08/2010
Administrator's progress report to 2010-08-11
dot icon18/08/2010
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon17/03/2010
Administrator's progress report to 2010-02-23
dot icon14/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon14/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon14/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon01/11/2009
Statement of affairs with form 2.14B
dot icon13/09/2009
Statement of administrator's proposal
dot icon26/08/2009
Registered office changed on 27/08/2009 from 35 ballards lane finchley london N3 1XW united kingdom
dot icon26/08/2009
Appointment of an administrator
dot icon20/08/2009
Registered office changed on 21/08/2009 from cromwell house 1-3 fitzalan place cardiff CF24 0ED
dot icon20/08/2009
Director's Change of Particulars / robert hodge / 20/08/2009 / HouseName/Number was: , now: flat c 60; Street was: nant fawr graig road, now: pont street; Area was: lisvane, now: ; Post Town was: cardiff, now: london; Region was: south glamorgan, now: ; Post Code was: CF14 0UF, now: SW1X 0AE; Country was: , now: united kingdom
dot icon10/06/2009
Return made up to 06/03/09; full list of members
dot icon27/03/2009
Full accounts made up to 2008-02-29
dot icon29/01/2009
Appointment Terminated Director and Secretary paul symonds
dot icon31/08/2008
Return made up to 06/03/08; full list of members
dot icon23/09/2007
Registered office changed on 24/09/07 from: c/o mctaggarts solicitors st andrews house 24 st andrews crescent cardiff CF10 3DD
dot icon10/07/2007
Registered office changed on 11/07/07 from: apollo house 6 bramley road mount farm milton keynes buckinghamshire MK1 1PT
dot icon10/07/2007
New director appointed
dot icon10/07/2007
New secretary appointed;new director appointed
dot icon10/07/2007
Director resigned
dot icon10/07/2007
Secretary resigned
dot icon10/07/2007
Declaration of assistance for shares acquisition
dot icon10/07/2007
Resolutions
dot icon10/07/2007
Resolutions
dot icon10/07/2007
Resolutions
dot icon06/07/2007
Particulars of mortgage/charge
dot icon20/06/2007
Full accounts made up to 2007-02-28
dot icon14/04/2007
Return made up to 06/03/07; full list of members
dot icon14/04/2007
Location of debenture register address changed
dot icon14/04/2007
Secretary's particulars changed
dot icon18/10/2006
Full accounts made up to 2006-02-28
dot icon27/03/2006
Return made up to 06/03/06; full list of members
dot icon07/12/2005
Registered office changed on 08/12/05 from: challenge house sherwood drive bletchley milton keynes buckinghamshire MK3 6DP
dot icon28/09/2005
Full accounts made up to 2005-02-28
dot icon21/03/2005
Return made up to 06/03/05; full list of members
dot icon21/03/2005
Registered office changed on 22/03/05
dot icon01/09/2004
Secretary resigned
dot icon01/09/2004
New secretary appointed
dot icon23/08/2004
Full accounts made up to 2004-02-29
dot icon06/04/2004
Registered office changed on 07/04/04 from: challenge house sherwood drive bletchley milton keynes MK3 6DP
dot icon05/04/2004
Return made up to 06/03/04; full list of members
dot icon02/03/2004
Particulars of mortgage/charge
dot icon01/03/2004
Director resigned
dot icon09/12/2003
Particulars of mortgage/charge
dot icon26/08/2003
New director appointed
dot icon11/08/2003
Accounting reference date shortened from 31/03/04 to 28/02/04
dot icon27/04/2003
Secretary's particulars changed
dot icon15/04/2003
Director resigned
dot icon15/04/2003
Secretary resigned
dot icon22/03/2003
New director appointed
dot icon22/03/2003
New secretary appointed
dot icon22/03/2003
Registered office changed on 23/03/03 from: 22 new road chatham kent ME4 4QR
dot icon20/03/2003
Certificate of change of name
dot icon05/03/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2008
dot iconLast change occurred
28/02/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
28/02/2008
dot iconNext account date
28/02/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRIGHTON SECRETARY LTD
Nominee Secretary
05/03/2003 - 12/03/2003
12343
BRIGHTON DIRECTOR LTD
Nominee Director
05/03/2003 - 12/03/2003
12606
Harrison, Colin John
Director
12/03/2003 - 27/06/2007
19
Hodge, Robert John
Director
27/06/2007 - Present
69
Mccabe, Christine Eleanor
Director
10/08/2003 - 24/02/2004
3

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LONCO RETAIL SERVICES LIMITED

LONCO RETAIL SERVICES LIMITED is an(a) Dissolved company incorporated on 05/03/2003 with the registered office located at Jupiter House, The Drive, Warley Hill Business Park, Brentwood CM13 3BE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LONCO RETAIL SERVICES LIMITED?

toggle

LONCO RETAIL SERVICES LIMITED is currently Dissolved. It was registered on 05/03/2003 and dissolved on 16/10/2013.

Where is LONCO RETAIL SERVICES LIMITED located?

toggle

LONCO RETAIL SERVICES LIMITED is registered at Jupiter House, The Drive, Warley Hill Business Park, Brentwood CM13 3BE.

What does LONCO RETAIL SERVICES LIMITED do?

toggle

LONCO RETAIL SERVICES LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for LONCO RETAIL SERVICES LIMITED?

toggle

The latest filing was on 16/10/2013: Final Gazette dissolved following liquidation.