LONRES.COM LIMITED

Register to unlock more data on OkredoRegister

LONRES.COM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03945780

Incorporation date

13/03/2000

Size

Small

Contacts

Registered address

Registered address

Ship House, 35 Battersea Square, London SW11 3RACopy
copy info iconCopy
See on map
Latest events (Record since 13/03/2000)
dot icon13/04/2026
Notification of Anthony Payne as a person with significant control on 2026-03-17
dot icon08/04/2026
Cessation of William George Carrington as a person with significant control on 2026-03-17
dot icon19/03/2026
Confirmation statement made on 2026-03-13 with no updates
dot icon06/10/2025
Accounts for a small company made up to 2025-03-31
dot icon22/05/2025
Registered office address changed from 37 Battersea Square Ground Floor London SW11 3RA United Kingdom to Ship House 35 Battersea Square London SW11 3RA on 2025-05-22
dot icon26/03/2025
Confirmation statement made on 2025-03-13 with updates
dot icon24/12/2024
Accounts for a small company made up to 2024-03-31
dot icon12/06/2024
Appointment of Mr John Alexander Ennis as a director on 2024-06-07
dot icon11/06/2024
Termination of appointment of James Edward Hugh Farquharson as a director on 2024-06-07
dot icon27/03/2024
Confirmation statement made on 2024-03-13 with no updates
dot icon22/12/2023
Accounts for a small company made up to 2023-03-31
dot icon07/07/2023
Appointment of Mr Stuart Armstrong Bailey as a director on 2023-07-04
dot icon07/07/2023
Director's details changed for Mr Stuart Armstrong Bailey on 2023-07-04
dot icon06/07/2023
Termination of appointment of Tim Christopher Sinclair Hyatt as a director on 2023-07-04
dot icon27/03/2023
Confirmation statement made on 2023-03-13 with updates
dot icon22/12/2022
Accounts for a small company made up to 2022-03-31
dot icon24/03/2022
Confirmation statement made on 2022-03-13 with no updates
dot icon20/12/2021
Accounts for a small company made up to 2021-03-31
dot icon15/03/2021
Confirmation statement made on 2021-03-13 with updates
dot icon08/02/2021
Registered office address changed from 37 Battersea Square London SW11 3RA to 37 Battersea Square Ground Floor London SW11 3RA on 2021-02-08
dot icon08/02/2021
Appointment of Mr James Edward Hugh Farquharson as a director on 2021-02-08
dot icon30/10/2020
Accounts for a small company made up to 2020-03-31
dot icon25/03/2020
Confirmation statement made on 2020-03-13 with no updates
dot icon14/12/2019
Accounts for a small company made up to 2019-03-31
dot icon26/03/2019
Confirmation statement made on 2019-03-13 with no updates
dot icon25/09/2018
Accounts for a small company made up to 2018-03-31
dot icon21/05/2018
Sale or transfer of treasury shares. Treasury capital:
dot icon21/05/2018
Purchase of own shares. Shares purchased into treasury:
dot icon16/05/2018
Appointment of Ms. Emma Pattie Louise Herriman as a director on 2018-05-16
dot icon19/03/2018
Confirmation statement made on 2018-03-13 with updates
dot icon14/11/2017
Accounts for a small company made up to 2017-03-31
dot icon05/10/2017
Purchase of own shares.
dot icon21/07/2017
Cancellation of shares. Statement of capital on 2017-06-26
dot icon18/07/2017
Particulars of variation of rights attached to shares
dot icon18/07/2017
Resolutions
dot icon15/03/2017
Confirmation statement made on 2017-03-13 with updates
dot icon01/02/2017
Director's details changed for Mr Tim Hayatt on 2016-08-04
dot icon16/01/2017
Appointment of Mr Tim Hayatt as a director on 2016-08-04
dot icon10/10/2016
Accounts for a small company made up to 2016-03-31
dot icon20/05/2016
Termination of appointment of Michael Edward Hodgson as a director on 2016-05-04
dot icon07/04/2016
Annual return made up to 2016-03-13 with full list of shareholders
dot icon25/08/2015
Accounts for a small company made up to 2015-03-31
dot icon20/03/2015
Annual return made up to 2015-03-13 with full list of shareholders
dot icon13/11/2014
Appointment of Mr James Stuart Golfar as a director on 2014-11-01
dot icon13/11/2014
Appointment of Mr Peter Arrol Royds Wetherell as a director on 2014-10-01
dot icon14/08/2014
Accounts for a small company made up to 2014-03-31
dot icon12/05/2014
Auditor's resignation
dot icon20/03/2014
Annual return made up to 2014-03-13 with full list of shareholders
dot icon11/09/2013
Accounts for a small company made up to 2013-03-31
dot icon10/04/2013
Annual return made up to 2013-03-13 with full list of shareholders
dot icon10/04/2013
Termination of appointment of Lionel Aitman as a secretary
dot icon10/04/2013
Termination of appointment of Lionel Aitman as a director
dot icon22/08/2012
Accounts for a small company made up to 2012-03-31
dot icon15/03/2012
Annual return made up to 2012-03-13 with full list of shareholders
dot icon16/09/2011
Full accounts made up to 2011-03-31
dot icon16/03/2011
Annual return made up to 2011-03-13 with full list of shareholders
dot icon17/02/2011
Miscellaneous
dot icon17/09/2010
Full accounts made up to 2010-03-31
dot icon28/04/2010
Appointment of Mr Michael Edward Hodgson as a director
dot icon27/04/2010
Appointment of Ms Lucy Susan Ritchie Morton as a director
dot icon15/04/2010
Statement of company's objects
dot icon15/04/2010
Particulars of variation of rights attached to shares
dot icon15/04/2010
Change of share class name or designation
dot icon15/04/2010
Sub-division of shares on 2010-04-01
dot icon15/04/2010
Statement of capital following an allotment of shares on 2010-04-01
dot icon15/04/2010
Resolutions
dot icon15/03/2010
Annual return made up to 2010-03-13 with full list of shareholders
dot icon17/02/2010
Statement of capital on 2010-02-17
dot icon16/01/2010
Solvency statement dated 17/12/09
dot icon30/12/2009
Statement by directors
dot icon30/12/2009
Resolutions
dot icon17/11/2009
Director's details changed for Mr Anthony Ashley Payne on 2009-11-17
dot icon17/11/2009
Director's details changed for Mr William George Carrington on 2009-11-17
dot icon17/11/2009
Director's details changed for Mr Lionel Malcolm Aitman on 2009-11-17
dot icon17/11/2009
Secretary's details changed for Mr Lionel Malcolm Aitman on 2009-11-17
dot icon01/10/2009
Full accounts made up to 2009-03-31
dot icon16/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon08/04/2009
Return made up to 13/03/09; full list of members; amend
dot icon03/04/2009
Return made up to 13/03/09; full list of members
dot icon27/10/2008
Full accounts made up to 2008-03-31
dot icon28/05/2008
Appointment terminated director piers caldecote
dot icon12/04/2008
Return made up to 13/03/08; full list of members
dot icon11/04/2008
Director's change of particulars / anthony payne / 13/03/2008
dot icon04/11/2007
Full accounts made up to 2007-03-31
dot icon25/03/2007
Return made up to 13/03/07; full list of members
dot icon06/01/2007
Memorandum and Articles of Association
dot icon06/01/2007
Resolutions
dot icon13/11/2006
New director appointed
dot icon12/10/2006
Full accounts made up to 2006-03-31
dot icon20/03/2006
Return made up to 13/03/06; no change of members
dot icon13/09/2005
Full accounts made up to 2005-03-31
dot icon18/04/2005
Return made up to 13/03/05; change of members
dot icon29/07/2004
Full accounts made up to 2004-03-31
dot icon01/04/2004
Return made up to 13/03/04; full list of members
dot icon27/01/2004
Director resigned
dot icon09/01/2004
Auditor's resignation
dot icon28/10/2003
Full accounts made up to 2003-03-31
dot icon15/04/2003
Return made up to 13/03/03; change of members
dot icon12/03/2003
Registered office changed on 12/03/03 from: 22A ives street london SW3 2ND
dot icon23/12/2002
Full accounts made up to 2002-03-31
dot icon30/11/2002
Ad 25/11/02--------- £ si 10@1=10 £ ic 990/1000
dot icon05/09/2002
New director appointed
dot icon22/03/2002
Return made up to 13/03/02; full list of members
dot icon07/02/2002
Particulars of mortgage/charge
dot icon23/01/2002
Full accounts made up to 2001-03-31
dot icon20/09/2001
Ad 14/09/01--------- £ si 10@1=10 £ ic 980/990
dot icon19/04/2001
Ad 04/04/01--------- £ si 30@1=30 £ ic 950/980
dot icon22/03/2001
Return made up to 13/03/01; full list of members
dot icon26/06/2000
Ad 12/06/00--------- £ si 30@1=30 £ ic 922/952
dot icon19/04/2000
Ad 20/03/00-05/04/00 £ si 920@1=920 £ ic 2/922
dot icon16/03/2000
New director appointed
dot icon16/03/2000
New director appointed
dot icon16/03/2000
New secretary appointed;new director appointed
dot icon16/03/2000
Director resigned
dot icon16/03/2000
Secretary resigned
dot icon13/03/2000
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
31/03/2025
dot iconNext confirmation date
13/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
45
1.24M
-
0.00
1.52M
-
2022
44
1.78M
-
0.00
2.08M
-
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Anthony Ashley Payne
Director
13/03/2000 - Present
11
Herriman, Emma Pattie Louise
Director
16/05/2018 - Present
4
Carrington, William George
Director
13/03/2000 - Present
21
Golfar, James Stuart
Director
01/11/2014 - Present
10
Farquharson, James Edward Hugh
Director
08/02/2021 - 07/06/2024
9

Persons with Significant Control

1
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 LONRES.COM LIMITED

LONRES.COM LIMITED is an(a) Active company incorporated on 13/03/2000 with the registered office located at Ship House, 35 Battersea Square, London SW11 3RA. There are currently 8 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LONRES.COM LIMITED?

toggle

LONRES.COM LIMITED is currently Active. It was registered on 13/03/2000 .

Where is LONRES.COM LIMITED located?

toggle

LONRES.COM LIMITED is registered at Ship House, 35 Battersea Square, London SW11 3RA.

What does LONRES.COM LIMITED do?

toggle

LONRES.COM LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for LONRES.COM LIMITED?

toggle

The latest filing was on 13/04/2026: Notification of Anthony Payne as a person with significant control on 2026-03-17.