LONE AND TONTO LTD

Register to unlock more data on OkredoRegister

LONE AND TONTO LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11118407

Incorporation date

19/12/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Black Fox Advisers Limited Fletchers Business Centre, Grendon Road, Polesworth B78 1NSCopy
copy info iconCopy
See on map
Latest events (Record since 19/12/2017)
dot icon22/12/2025
Confirmation statement made on 2025-12-18 with updates
dot icon11/12/2025
Memorandum and Articles of Association
dot icon11/12/2025
Particulars of variation of rights attached to shares
dot icon11/12/2025
Resolutions
dot icon01/12/2025
Statement of capital following an allotment of shares on 2025-11-27
dot icon06/10/2025
Director's details changed for Mr Jasvinder Singh Minhas on 2025-10-01
dot icon26/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon29/01/2025
Satisfaction of charge 111184070001 in full
dot icon19/12/2024
Statement of capital following an allotment of shares on 2024-05-08
dot icon19/12/2024
Statement of capital following an allotment of shares on 2024-06-01
dot icon19/12/2024
Confirmation statement made on 2024-12-18 with updates
dot icon25/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon21/06/2024
Registered office address changed from 3 Coventry Innovation Cheetah Road Coventry West Midlands CV1 2TL England to C/O Black Fox Advisers Limited Fletchers Business Centre Grendon Road Polesworth B78 1NS on 2024-06-21
dot icon18/12/2023
Confirmation statement made on 2023-12-18 with updates
dot icon14/11/2023
Resolutions
dot icon14/11/2023
Memorandum and Articles of Association
dot icon10/11/2023
Resolutions
dot icon10/11/2023
Resolutions
dot icon09/11/2023
Statement of capital following an allotment of shares on 2023-03-17
dot icon29/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon16/02/2023
Statement of capital following an allotment of shares on 2023-02-02
dot icon11/01/2023
Statement of capital following an allotment of shares on 2022-12-21
dot icon21/12/2022
Confirmation statement made on 2022-12-18 with updates
dot icon21/11/2022
Registered office address changed from Spencer Gardner Dickins 3 Coventry Innovation Cheetah Road Coventry West Midlands CV1 2TL United Kingdom to 3 Coventry Innovation Cheetah Road Coventry West Midlands CV1 2TL on 2022-11-21
dot icon21/11/2022
Sub-division of shares on 2021-06-01
dot icon26/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon09/03/2022
Compulsory strike-off action has been discontinued
dot icon08/03/2022
First Gazette notice for compulsory strike-off
dot icon03/03/2022
Confirmation statement made on 2021-12-18 with updates
dot icon27/05/2021
Total exemption full accounts made up to 2020-12-31
dot icon23/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon22/12/2020
Confirmation statement made on 2020-12-18 with updates
dot icon22/12/2020
Statement of capital following an allotment of shares on 2020-11-23
dot icon19/02/2020
Statement of capital following an allotment of shares on 2020-02-19
dot icon19/02/2020
Statement of capital following an allotment of shares on 2019-12-20
dot icon19/12/2019
Confirmation statement made on 2019-12-18 with updates
dot icon22/11/2019
Statement of capital following an allotment of shares on 2019-11-22
dot icon22/11/2019
Statement of capital following an allotment of shares on 2019-09-06
dot icon15/10/2019
Registration of charge 111184070001, created on 2019-10-10
dot icon19/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon24/12/2018
Confirmation statement made on 2018-12-18 with updates
dot icon13/12/2018
Termination of appointment of Lars Olof Larsson as a director on 2018-12-13
dot icon11/10/2018
Statement of capital following an allotment of shares on 2018-08-30
dot icon16/01/2018
Change of details for Mr Lars Olof Larsson as a person with significant control on 2017-12-19
dot icon15/01/2018
Change of details for Mr Jaswinder Singh Minhas as a person with significant control on 2017-12-19
dot icon15/01/2018
Director's details changed for Mr Jaswinder Singh Minhas on 2017-12-19
dot icon15/01/2018
Director's details changed for Mr Lars Olod Larsson on 2017-12-19
dot icon19/12/2017
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
309.17K
-
0.00
81.51K
-
2022
2
605.77K
-
0.00
58.75K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Minhas, Jasvinder Singh
Director
19/12/2017 - Present
5

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LONE AND TONTO LTD

LONE AND TONTO LTD is an(a) Active company incorporated on 19/12/2017 with the registered office located at C/O Black Fox Advisers Limited Fletchers Business Centre, Grendon Road, Polesworth B78 1NS. 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 LONE AND TONTO LTD?

toggle

LONE AND TONTO LTD is currently Active. It was registered on 19/12/2017 .

Where is LONE AND TONTO LTD located?

toggle

LONE AND TONTO LTD is registered at C/O Black Fox Advisers Limited Fletchers Business Centre, Grendon Road, Polesworth B78 1NS.

What does LONE AND TONTO LTD do?

toggle

LONE AND TONTO LTD operates in the Retail sale via mail order houses or via Internet (47.91 - SIC 2007) sector.

What is the latest filing for LONE AND TONTO LTD?

toggle

The latest filing was on 22/12/2025: Confirmation statement made on 2025-12-18 with updates.