LONSDALE 1L LIMITED

Register to unlock more data on OkredoRegister

LONSDALE 1L LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03641341

Incorporation date

30/09/1998

Size

Group

Contacts

Registered address

Registered address

Second Floor Nucleus House, 2 Lower Mortlake Road, Richmond TW9 2JACopy
copy info iconCopy
See on map
Latest events (Record since 30/09/1998)
dot icon28/11/2025
Statement of capital following an allotment of shares on 2025-11-24
dot icon25/11/2025
Resolutions
dot icon25/11/2025
Memorandum and Articles of Association
dot icon16/09/2025
Confirmation statement made on 2025-09-05 with no updates
dot icon01/09/2025
Group of companies' accounts made up to 2024-12-31
dot icon07/07/2025
Satisfaction of charge 2 in full
dot icon18/03/2025
Director's details changed for Mr Matthew Philip Lonsdale on 2025-03-17
dot icon05/09/2024
Confirmation statement made on 2024-09-05 with no updates
dot icon09/08/2024
Group of companies' accounts made up to 2023-12-31
dot icon04/10/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon04/09/2023
Group of companies' accounts made up to 2022-12-31
dot icon14/03/2023
Termination of appointment of Cosec Direct Limited as a secretary on 2023-02-03
dot icon14/03/2023
Register(s) moved to registered office address Second Floor Nucleus House 2 Lower Mortlake Road Richmond TW9 2JA
dot icon20/01/2023
Registered office address changed from 35 Ballards Lane London N3 1XW to Second Floor Nucleus House 2 Lower Mortlake Road Richmond TW9 2JA on 2023-01-20
dot icon06/12/2022
Satisfaction of charge 3 in full
dot icon06/12/2022
Satisfaction of charge 1 in full
dot icon04/10/2022
Confirmation statement made on 2022-09-30 with no updates
dot icon21/09/2022
Register inspection address has been changed from C/O Cosec Direct Ltd, 52 Brook Street London W1K 5DS England to C/O Cosec Direct Ltd, 19-21 Christopher Street London EC2A 2BS
dot icon20/09/2022
Secretary's details changed for Cosec Direct Limited on 2022-09-16
dot icon30/06/2022
Group of companies' accounts made up to 2021-12-31
dot icon01/10/2021
Confirmation statement made on 2021-09-30 with no updates
dot icon25/06/2021
Group of companies' accounts made up to 2020-12-31
dot icon02/10/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon25/09/2020
Register inspection address has been changed from C/O Cosec Direct Limited 1st Floor, 1 East Poultry Avenue London EC1A 9PT England to C/O Cosec Direct Ltd, 52 Brook Street London W1K 5DS
dot icon24/09/2020
Secretary's details changed for Cosec Direct Limited on 2020-09-23
dot icon13/07/2020
Group of companies' accounts made up to 2019-12-31
dot icon02/10/2019
Confirmation statement made on 2019-09-30 with no updates
dot icon20/06/2019
Group of companies' accounts made up to 2018-12-31
dot icon01/05/2019
Director's details changed for Mr Matthew Philip Lonsdale on 2019-04-12
dot icon01/05/2019
Director's details changed for Mrs Edwina Barbara Lonsdale on 2019-04-12
dot icon01/05/2019
Change of details for Mr Matthew Philip Lonsdale as a person with significant control on 2019-04-12
dot icon01/05/2019
Change of details for Mrs Edwina Barbara Lonsdale as a person with significant control on 2019-04-12
dot icon09/10/2018
Confirmation statement made on 2018-09-30 with no updates
dot icon03/07/2018
Group of companies' accounts made up to 2017-12-31
dot icon03/10/2017
Confirmation statement made on 2017-09-30 with no updates
dot icon12/09/2017
Register inspection address has been changed from C/O Cosec Direct Limited 73 Watling Street London EC4M 9BJ England to C/O Cosec Direct Limited 1st Floor, 1 East Poultry Avenue London EC1A 9PT
dot icon11/09/2017
Secretary's details changed for Cosec Direct Limited on 2017-09-11
dot icon12/07/2017
Group of companies' accounts made up to 2016-12-31
dot icon04/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon28/06/2016
Group of companies' accounts made up to 2015-12-31
dot icon07/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon06/07/2015
Group of companies' accounts made up to 2014-12-31
dot icon04/06/2015
Register(s) moved to registered inspection location C/O Cosec Direct Limited 73 Watling Street London EC4M 9BJ
dot icon04/06/2015
Register inspection address has been changed to C/O Cosec Direct Limited 73 Watling Street London EC4M 9BJ
dot icon04/06/2015
Registered office address changed from 73 Watling Street London EC4M 9BJ England to 35 Ballards Lane London N3 1XW on 2015-06-04
dot icon23/05/2015
Secretary's details changed for Cosec Direct Limited on 2015-05-21
dot icon23/05/2015
Registered office address changed from 35 Catherine Place London SW1E 6DY to 73 Watling Street London EC4M 9BJ on 2015-05-23
dot icon30/09/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon08/07/2014
Group of companies' accounts made up to 2013-12-31
dot icon01/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon03/07/2013
Group of companies' accounts made up to 2012-12-31
dot icon05/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon03/07/2012
Group of companies' accounts made up to 2011-12-31
dot icon07/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon05/07/2011
Group of companies' accounts made up to 2010-12-31
dot icon01/10/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon01/10/2010
Secretary's details changed for Cosec Direct Limited on 2010-09-30
dot icon01/07/2010
Group of companies' accounts made up to 2009-12-31
dot icon09/10/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon01/07/2009
Group of companies' accounts made up to 2008-12-31
dot icon08/10/2008
Return made up to 30/09/08; full list of members
dot icon02/07/2008
Group of companies' accounts made up to 2007-12-31
dot icon04/10/2007
Return made up to 30/09/07; full list of members
dot icon26/09/2007
Registered office changed on 26/09/07 from: 4 buckingham place london SW1E 6HR
dot icon26/09/2007
Secretary's particulars changed
dot icon24/07/2007
Group of companies' accounts made up to 2006-12-31
dot icon15/07/2007
Resolutions
dot icon15/07/2007
Resolutions
dot icon15/07/2007
Resolutions
dot icon04/10/2006
Return made up to 30/09/06; full list of members
dot icon28/06/2006
Group of companies' accounts made up to 2005-12-31
dot icon27/06/2006
£ ic 266667/240000 22/05/06 £ sr 26667@1=26667
dot icon06/06/2006
Director resigned
dot icon15/05/2006
£ ic 276499/266667 31/03/06 £ sr 9832@1=9832
dot icon15/05/2006
£ ic 316499/276499 31/03/06 £ sr 40000@1=40000
dot icon30/03/2006
£ ic 356499/316499 01/01/06 £ sr 40000@1=40000
dot icon30/03/2006
£ ic 361415/356499 30/12/05 £ sr 4916@1=4916
dot icon24/11/2005
£ ic 366332/361415 01/10/05 £ sr 4917@1=4917
dot icon24/11/2005
£ sr 4917@1 01/07/05
dot icon25/10/2005
Return made up to 30/09/05; full list of members
dot icon05/08/2005
Memorandum and Articles of Association
dot icon29/07/2005
Certificate of change of name
dot icon04/07/2005
New secretary appointed
dot icon04/07/2005
Secretary resigned
dot icon31/05/2005
Accounts for a small company made up to 2004-12-31
dot icon17/05/2005
Registered office changed on 17/05/05 from: seckloe house 101 north thirteenth street milton keynes buckinghamshire MK9 3NU
dot icon28/04/2005
£ ic 390919/386003 01/04/05 £ sr 4916@1=4916
dot icon26/01/2005
£ ic 430919/390919 01/01/05 £ sr 40000@1=40000
dot icon26/01/2005
£ ic 435835/430919 31/12/04 £ sr 4916@1=4916
dot icon26/01/2005
£ sr 4917@1 30/09/04
dot icon26/01/2005
£ sr 4917@1 30/06/04
dot icon26/01/2005
£ sr 4917@1 31/03/04
dot icon29/10/2004
Return made up to 30/09/04; full list of members
dot icon02/06/2004
Accounts for a small company made up to 2003-12-31
dot icon13/04/2004
£ ic 440752/435835 31/12/03 £ sr 4917@1=4917
dot icon13/04/2004
£ ic 480752/440752 01/01/04 £ sr 40000@1=40000
dot icon31/10/2003
Return made up to 30/09/03; full list of members
dot icon30/10/2003
£ sr 14750@1 01/01/01
dot icon30/10/2003
£ sr 40000@1 01/01/01
dot icon30/10/2003
£ sr 4917@1 30/06/01
dot icon30/10/2003
£ sr 4916@1 30/09/01
dot icon30/10/2003
£ ic 485669/480752 30/06/03 £ sr 4917@1=4917
dot icon30/10/2003
£ sr 4917@1 31/03/01
dot icon30/10/2003
£ ic 490586/485669 31/03/03 £ sr 4917@1=4917
dot icon30/10/2003
£ ic 495503/490586 30/09/03 £ sr 4917@1=4917
dot icon04/06/2003
Accounts for a small company made up to 2002-12-31
dot icon23/04/2003
Auditor's resignation
dot icon16/01/2003
Secretary's particulars changed
dot icon11/12/2002
Auditor's resignation
dot icon26/10/2002
Return made up to 30/09/02; full list of members
dot icon01/05/2002
Group of companies' accounts made up to 2001-12-31
dot icon14/11/2001
Return made up to 30/09/01; full list of members
dot icon03/05/2001
Full group accounts made up to 2000-12-31
dot icon20/11/2000
Return made up to 30/09/00; full list of members
dot icon29/06/2000
Full group accounts made up to 1999-12-31
dot icon27/01/2000
Memorandum and Articles of Association
dot icon09/11/1999
Return made up to 30/09/99; full list of members
dot icon09/09/1999
Director resigned
dot icon09/09/1999
Secretary resigned
dot icon09/09/1999
New director appointed
dot icon09/09/1999
New secretary appointed
dot icon09/09/1999
New director appointed
dot icon09/09/1999
New director appointed
dot icon08/09/1999
Ad 27/07/99--------- £ si 125000@1=125000 £ ic 440000/565000
dot icon08/09/1999
Ad 27/07/99--------- £ si 200000@1=200000 £ ic 240000/440000
dot icon08/09/1999
Ad 27/07/99--------- £ si 239998@1=239998 £ ic 2/240000
dot icon08/09/1999
Memorandum and Articles of Association
dot icon08/09/1999
Resolutions
dot icon08/09/1999
Resolutions
dot icon08/09/1999
Resolutions
dot icon08/09/1999
Resolutions
dot icon08/09/1999
£ nc 100/565000 27/07/99
dot icon08/09/1999
Accounting reference date extended from 30/09/99 to 31/12/99
dot icon04/08/1999
Particulars of mortgage/charge
dot icon04/08/1999
Particulars of mortgage/charge
dot icon04/08/1999
Particulars of mortgage/charge
dot icon16/06/1999
Registered office changed on 16/06/99 from: 11 beaumont gate shenley hill radlett hertfordshire WD7 7AR
dot icon16/06/1999
New secretary appointed
dot icon16/06/1999
New director appointed
dot icon02/11/1998
Director resigned
dot icon02/11/1998
Secretary resigned
dot icon30/09/1998
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
05/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
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
0
890.11K
-
0.00
-
-
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COSEC DIRECT LIMITED
Corporate Secretary
09/05/2005 - 03/02/2023
129
Zant Boer, Ian
Director
12/10/1998 - 27/07/1999
325
ASHCROFT CAMERON SECRETARIES LIMITED
Nominee Secretary
30/09/1998 - 12/10/1998
2863
Ashcroft Cameron Nominees Limited
Nominee Director
30/09/1998 - 12/10/1998
2796
Moy, Anthony Gibson
Director
27/07/1999 - 22/05/2006
12

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 LONSDALE 1L LIMITED

LONSDALE 1L LIMITED is an(a) Active company incorporated on 30/09/1998 with the registered office located at Second Floor Nucleus House, 2 Lower Mortlake Road, Richmond TW9 2JA. There are currently 2 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 LONSDALE 1L LIMITED?

toggle

LONSDALE 1L LIMITED is currently Active. It was registered on 30/09/1998 .

Where is LONSDALE 1L LIMITED located?

toggle

LONSDALE 1L LIMITED is registered at Second Floor Nucleus House, 2 Lower Mortlake Road, Richmond TW9 2JA.

What does LONSDALE 1L LIMITED do?

toggle

LONSDALE 1L LIMITED operates in the Travel agency activities (79.11 - SIC 2007) sector.

What is the latest filing for LONSDALE 1L LIMITED?

toggle

The latest filing was on 28/11/2025: Statement of capital following an allotment of shares on 2025-11-24.