LONEPIPER LIMITED

Register to unlock more data on OkredoRegister

LONEPIPER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05924997

Incorporation date

05/09/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Pavilion, Botleigh Grange Business Park, Hedge End, Southampton SO30 2AFCopy
copy info iconCopy
See on map
Latest events (Record since 05/09/2006)
dot icon26/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon16/09/2025
Confirmation statement made on 2025-09-04 with no updates
dot icon06/09/2024
Confirmation statement made on 2024-09-04 with updates
dot icon18/03/2024
Memorandum and Articles of Association
dot icon09/03/2024
Group of companies' accounts made up to 2023-05-31
dot icon07/03/2024
Cessation of Bridget Anne Hanbury as a person with significant control on 2024-01-31
dot icon07/03/2024
Change of details for Mr Hugo Duncan Thomas Torquil Mackenzie Smith as a person with significant control on 2024-01-31
dot icon19/02/2024
Cancellation of shares. Statement of capital on 2024-01-31
dot icon19/02/2024
Purchase of own shares.
dot icon18/02/2024
Resolutions
dot icon16/02/2024
Change of share class name or designation
dot icon12/02/2024
Resolutions
dot icon07/02/2024
Statement of capital on 2024-01-31
dot icon06/02/2024
Resolutions
dot icon05/02/2024
Statement of capital on 2024-01-26
dot icon17/01/2024
Satisfaction of charge 1 in full
dot icon17/01/2024
Satisfaction of charge 059249970002 in full
dot icon19/09/2023
Confirmation statement made on 2023-09-04 with updates
dot icon13/06/2023
Resolutions
dot icon31/05/2023
Statement of capital on 2023-05-12
dot icon01/03/2023
Group of companies' accounts made up to 2022-05-31
dot icon10/11/2022
Cessation of Christopher Osgood Philip Hanbury as a person with significant control on 2022-05-10
dot icon10/11/2022
Notification of Bridget Anne Hanbury as a person with significant control on 2022-05-10
dot icon07/09/2022
Confirmation statement made on 2022-09-04 with no updates
dot icon01/03/2022
Group of companies' accounts made up to 2021-05-31
dot icon13/10/2021
Registration of charge 059249970002, created on 2021-10-05
dot icon14/09/2021
Confirmation statement made on 2021-09-04 with updates
dot icon03/06/2021
Group of companies' accounts made up to 2020-05-31
dot icon09/04/2021
Cancellation of shares. Statement of capital on 2021-03-02
dot icon09/04/2021
Resolutions
dot icon09/04/2021
Purchase of own shares.
dot icon02/03/2021
Resolutions
dot icon23/02/2021
Statement of capital on 2021-02-09
dot icon18/12/2020
Directors statement and auditors report. Out of capital
dot icon14/12/2020
Statement of capital on 2020-11-23
dot icon02/12/2020
Resolutions
dot icon08/09/2020
Confirmation statement made on 2020-09-04 with updates
dot icon05/05/2020
Statement of capital on 2020-03-13
dot icon16/04/2020
Resolutions
dot icon07/02/2020
Group of companies' accounts made up to 2019-05-31
dot icon04/09/2019
Confirmation statement made on 2019-09-04 with updates
dot icon20/06/2019
Directors statement and auditors report. Out of capital
dot icon20/06/2019
Resolutions
dot icon13/06/2019
Statement of capital on 2019-05-16
dot icon06/06/2019
Statement of capital on 2018-09-27
dot icon05/06/2019
Resolutions
dot icon30/05/2019
Directors statement and auditors report. Out of capital
dot icon15/02/2019
Group of companies' accounts made up to 2018-05-31
dot icon06/09/2018
Confirmation statement made on 2018-09-05 with updates
dot icon08/02/2018
Group of companies' accounts made up to 2017-05-31
dot icon15/01/2018
Director's details changed for Mr Hugo Duncan Thomas Torquil Mackenzie Smith on 2017-08-01
dot icon09/10/2017
Statement of capital on 2017-09-28
dot icon03/10/2017
Change of details for Mr Christopher Osgood Philip Hanbury as a person with significant control on 2016-10-14
dot icon03/10/2017
Confirmation statement made on 2017-09-05 with updates
dot icon27/09/2017
Notification of Christopher Osgood Philip Hanbury as a person with significant control on 2016-10-14
dot icon26/09/2017
Cessation of Urs Ernst Schwarzenbach as a person with significant control on 2016-10-14
dot icon25/09/2017
Directors statement and auditors report. Out of capital
dot icon31/08/2017
Resolutions
dot icon31/05/2017
Statement of capital on 2017-05-17
dot icon16/05/2017
Directors statement and auditors report. Out of capital
dot icon16/05/2017
Resolutions
dot icon27/03/2017
Memorandum and Articles of Association
dot icon27/03/2017
Resolutions
dot icon15/02/2017
Group of companies' accounts made up to 2016-05-31
dot icon16/09/2016
Confirmation statement made on 2016-09-05 with updates
dot icon06/07/2016
Termination of appointment of Guy Schwarzenbach as a director on 2014-04-15
dot icon24/03/2016
Termination of appointment of Trethowans Services Limited as a secretary on 2016-03-24
dot icon02/03/2016
Group of companies' accounts made up to 2015-05-31
dot icon20/01/2016
Secretary's details changed for Trethowans Services Limited on 2014-12-08
dot icon18/09/2015
Annual return made up to 2015-09-05 with full list of shareholders
dot icon04/03/2015
Group of companies' accounts made up to 2014-05-31
dot icon22/01/2015
Second filing of AR01 previously delivered to Companies House made up to 2014-09-05
dot icon15/12/2014
Registered office address changed from , C/O the Director Generals House, Rockstone Place, Southampton, SO15 2EP to The Pavilion Botleigh Grange Business Park Hedge End Southampton SO30 2AF on 2014-12-15
dot icon12/09/2014
Annual return made up to 2014-09-05 with full list of shareholders
dot icon28/02/2014
Group of companies' accounts made up to 2013-05-31
dot icon10/09/2013
Annual return made up to 2013-09-05 with full list of shareholders
dot icon04/03/2013
Group of companies' accounts made up to 2012-05-31
dot icon12/09/2012
Annual return made up to 2012-09-05 with full list of shareholders
dot icon31/01/2012
Group of companies' accounts made up to 2011-05-31
dot icon03/11/2011
Resolutions
dot icon12/09/2011
Annual return made up to 2011-09-05 with full list of shareholders
dot icon19/02/2011
Particulars of a mortgage or charge / charge no: 1
dot icon15/12/2010
Group of companies' accounts made up to 2010-05-31
dot icon19/11/2010
Director's details changed for Mr Guy Schwarzenbach on 2010-11-19
dot icon19/11/2010
Director's details changed for Mr Hugo Duncan Thomas Torquil Mackenzie Smith on 2010-11-19
dot icon06/09/2010
Annual return made up to 2010-09-05 with full list of shareholders
dot icon06/09/2010
Director's details changed for Guy Schwarzenbach on 2010-09-05
dot icon06/09/2010
Secretary's details changed for Trethowans Services Limited on 2010-09-05
dot icon03/03/2010
Resolutions
dot icon07/12/2009
Group of companies' accounts made up to 2009-05-31
dot icon14/09/2009
Return made up to 05/09/09; full list of members
dot icon25/02/2009
Accounts for a medium company made up to 2008-05-31
dot icon09/09/2008
Return made up to 05/09/08; full list of members
dot icon29/07/2008
Ad 01/06/08\gbp si 150000@1=150000\gbp ic 14850100/15000100\
dot icon31/03/2008
Accounts for a small company made up to 2007-05-31
dot icon18/03/2008
Prev sho from 30/09/2007 to 31/05/2007
dot icon11/10/2007
Return made up to 05/09/07; full list of members
dot icon23/07/2007
Ad 30/06/07--------- £ si 2000000@1=2000000 £ ic 12850100/14850100
dot icon19/07/2007
Ad 30/05/07--------- £ si 12850000@1
dot icon02/07/2007
New director appointed
dot icon02/07/2007
Ad 30/05/07--------- £ si 12850099@1=12850099 £ ic 100/12850199
dot icon02/07/2007
Div 30/05/07
dot icon02/07/2007
Nc inc already adjusted 30/05/07
dot icon02/07/2007
Resolutions
dot icon02/07/2007
Resolutions
dot icon02/07/2007
Resolutions
dot icon11/10/2006
Ad 25/09/06--------- £ si 99@1=99 £ ic 1/100
dot icon02/10/2006
Secretary resigned
dot icon02/10/2006
Director resigned
dot icon02/10/2006
Registered office changed on 02/10/06 from: 16 churchill way, cardiff, CF10 2DX
dot icon02/10/2006
New secretary appointed
dot icon02/10/2006
New director appointed
dot icon05/09/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
04/09/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Schwarzenbach, Guy
Director
30/05/2007 - 15/04/2014
-
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
05/09/2006 - 20/09/2006
16486
CORPORATE APPOINTMENTS LIMITED
Nominee Director
05/09/2006 - 20/09/2006
15962
Mackenzie Smith, Hugo Duncan Thomas Torquil
Director
05/09/2006 - Present
28
TRETHOWANS SERVICES LIMITED
Corporate Secretary
05/09/2006 - 24/03/2016
-

Persons with Significant Control

6
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 LONEPIPER LIMITED

LONEPIPER LIMITED is an(a) Active company incorporated on 05/09/2006 with the registered office located at The Pavilion, Botleigh Grange Business Park, Hedge End, Southampton SO30 2AF. 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 LONEPIPER LIMITED?

toggle

LONEPIPER LIMITED is currently Active. It was registered on 05/09/2006 .

Where is LONEPIPER LIMITED located?

toggle

LONEPIPER LIMITED is registered at The Pavilion, Botleigh Grange Business Park, Hedge End, Southampton SO30 2AF.

What does LONEPIPER LIMITED do?

toggle

LONEPIPER LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for LONEPIPER LIMITED?

toggle

The latest filing was on 26/02/2026: Total exemption full accounts made up to 2025-05-31.