LONSDALE BOXING LIMITED

Register to unlock more data on OkredoRegister

LONSDALE BOXING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03912303

Incorporation date

24/01/2000

Size

Dormant

Contacts

Registered address

Registered address

Unit A, Brook Park East, Shirebrook NG20 8RYCopy
copy info iconCopy
See on map
Latest events (Record since 24/01/2000)
dot icon10/02/2026
Confirmation statement made on 2026-02-10 with no updates
dot icon12/12/2025
Accounts for a dormant company made up to 2025-04-27
dot icon11/02/2025
Confirmation statement made on 2025-02-10 with no updates
dot icon16/12/2024
Termination of appointment of Adedotun Ademola Adegoke as a director on 2024-12-05
dot icon16/12/2024
Appointment of Mr Adam Lee Moore as a director on 2024-12-05
dot icon24/09/2024
Accounts for a dormant company made up to 2024-04-30
dot icon12/02/2024
Confirmation statement made on 2024-02-10 with no updates
dot icon18/12/2023
Accounts for a dormant company made up to 2023-04-30
dot icon13/02/2023
Confirmation statement made on 2023-02-10 with no updates
dot icon05/12/2022
Accounts for a dormant company made up to 2022-04-30
dot icon28/07/2022
Termination of appointment of Thomas James Piper as a secretary on 2022-07-28
dot icon10/02/2022
Confirmation statement made on 2022-02-10 with no updates
dot icon03/11/2021
Accounts for a dormant company made up to 2021-04-30
dot icon01/11/2021
Accounts for a dormant company made up to 2020-04-30
dot icon10/07/2021
Compulsory strike-off action has been discontinued
dot icon06/07/2021
First Gazette notice for compulsory strike-off
dot icon10/02/2021
Confirmation statement made on 2021-02-10 with no updates
dot icon30/01/2020
Confirmation statement made on 2020-01-30 with no updates
dot icon16/12/2019
Full accounts made up to 2019-04-30
dot icon01/07/2019
Termination of appointment of Cameron John Olsen as a secretary on 2019-07-01
dot icon01/07/2019
Appointment of Mr Thomas James Piper as a secretary on 2019-07-01
dot icon24/06/2019
Director's details changed for Mr Alastair Peter Orford Dick on 2019-05-01
dot icon25/03/2019
Appointment of Mr Alastair Peter Orford Dick as a director on 2019-03-14
dot icon18/03/2019
Termination of appointment of Rachel Isabel Lilian Stockton as a director on 2019-03-14
dot icon30/01/2019
Confirmation statement made on 2019-01-30 with updates
dot icon04/09/2018
Accounts for a dormant company made up to 2018-04-30
dot icon17/05/2018
Satisfaction of charge 2 in full
dot icon30/01/2018
Confirmation statement made on 2018-01-30 with updates
dot icon05/12/2017
Accounts for a dormant company made up to 2017-04-30
dot icon31/01/2017
Confirmation statement made on 2017-01-30 with updates
dot icon28/11/2016
Amended accounts for a dormant company made up to 2016-04-30
dot icon19/10/2016
Appointment of Miss Rachel Isabel Lilian Stockton as a director on 2016-10-14
dot icon19/10/2016
Termination of appointment of David Michael Forsey as a director on 2016-10-14
dot icon18/10/2016
Appointment of Adedotun Ademola Adegoke as a director on 2016-10-14
dot icon18/10/2016
Termination of appointment of Michael James Wallace Ashley as a director on 2016-10-14
dot icon03/10/2016
Accounts for a dormant company made up to 2016-04-30
dot icon03/02/2016
Annual return made up to 2016-01-30 with full list of shareholders
dot icon06/09/2015
Accounts for a dormant company made up to 2015-04-30
dot icon30/01/2015
Annual return made up to 2015-01-30 with full list of shareholders
dot icon26/01/2015
Accounts for a dormant company made up to 2014-04-30
dot icon31/01/2014
Annual return made up to 2014-01-30 with full list of shareholders
dot icon14/01/2014
Appointment of Michael James Wallace Ashley as a director
dot icon10/01/2014
Termination of appointment of Robert Mellors as a director
dot icon09/01/2014
Accounts for a dormant company made up to 2013-04-30
dot icon09/12/2013
Termination of appointment of Rebecca Tylee-Birdsall as a secretary
dot icon09/12/2013
Appointment of Mr Cameron John Olsen as a secretary
dot icon13/08/2013
Director's details changed for Mr Robert Frank Mellors on 2013-08-13
dot icon13/08/2013
Director's details changed for Mr David Michael Forsey on 2013-08-12
dot icon30/01/2013
Annual return made up to 2013-01-30 with full list of shareholders
dot icon28/11/2012
Accounts for a dormant company made up to 2012-04-30
dot icon31/01/2012
Annual return made up to 2012-01-30 with full list of shareholders
dot icon13/01/2012
Accounts for a dormant company made up to 2011-04-30
dot icon03/08/2011
Secretary's details changed for Mrs Rebecca Louise Tylee-Birdsall on 2011-08-03
dot icon01/08/2011
Director's details changed for Mr David Michael Forsey on 2011-07-29
dot icon26/07/2011
Director's details changed for Mr Robert Frank Mellors on 2011-07-25
dot icon31/01/2011
Annual return made up to 2011-01-30 with full list of shareholders
dot icon07/07/2010
Director's details changed for Mr David Michael Forsey on 2010-07-07
dot icon21/05/2010
Accounts for a dormant company made up to 2010-04-30
dot icon04/02/2010
Full accounts made up to 2009-04-30
dot icon02/02/2010
Annual return made up to 2010-01-30 with full list of shareholders
dot icon03/03/2009
Full accounts made up to 2008-04-30
dot icon30/01/2009
Return made up to 30/01/09; full list of members
dot icon29/08/2008
Appointment terminated secretary robert mellors
dot icon28/08/2008
Secretary appointed rebecca louise tylee-birdsall
dot icon14/08/2008
Return made up to 01/06/08; full list of members
dot icon03/06/2008
Location of register of members
dot icon11/04/2008
Registered office changed on 11/04/2008 from grenville court, britwell road burnham buckinghamshire SL1 8DF
dot icon13/02/2008
Full accounts made up to 2007-04-30
dot icon24/01/2008
Registered office changed on 24/01/08 from: grenville court birtwell road burnham buckinghamshire SL1 8DF
dot icon21/08/2007
Return made up to 01/06/07; full list of members
dot icon17/07/2007
Secretary's particulars changed;director's particulars changed
dot icon08/03/2007
Accounts for a small company made up to 2006-04-30
dot icon18/01/2007
Director's particulars changed
dot icon22/09/2006
Director's particulars changed
dot icon26/07/2006
Memorandum and Articles of Association
dot icon29/06/2006
Return made up to 01/06/06; full list of members
dot icon21/06/2006
Certificate of change of name
dot icon14/02/2006
Return made up to 24/01/06; full list of members
dot icon09/07/2005
Accounting reference date extended from 31/12/05 to 30/04/06
dot icon09/06/2005
Accounts for a small company made up to 2004-12-31
dot icon09/06/2005
Accounting reference date shortened from 31/01/05 to 31/12/04
dot icon03/06/2005
Director resigned
dot icon03/06/2005
Secretary resigned;director resigned
dot icon03/06/2005
Registered office changed on 03/06/05 from: town centre house crowtree road sunderland tyne & wear SR1 3EB
dot icon03/06/2005
New director appointed
dot icon03/06/2005
New secretary appointed;new director appointed
dot icon27/01/2005
Return made up to 24/01/05; full list of members
dot icon10/12/2004
Accounts for a small company made up to 2004-01-31
dot icon14/10/2004
Declaration of satisfaction of mortgage/charge
dot icon22/06/2004
Declaration of satisfaction of mortgage/charge
dot icon05/06/2004
Particulars of mortgage/charge
dot icon13/02/2004
Return made up to 24/01/04; full list of members
dot icon23/10/2003
Total exemption small company accounts made up to 2003-01-31
dot icon17/01/2003
Particulars of mortgage/charge
dot icon17/01/2003
Return made up to 24/01/03; full list of members
dot icon30/10/2002
Total exemption small company accounts made up to 2002-01-31
dot icon02/02/2002
Return made up to 24/01/02; full list of members
dot icon28/08/2001
Total exemption small company accounts made up to 2001-01-31
dot icon31/01/2001
Return made up to 24/01/01; full list of members
dot icon24/01/2000
Secretary resigned
dot icon24/01/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
27/04/2025
dot iconNext confirmation date
10/02/2027
dot iconLast change occurred
27/04/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
27/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dick, Alastair Peter Orford
Director
14/03/2019 - Present
687
Adegoke, Adedotun Ademola
Director
14/10/2016 - 05/12/2024
710
Laidlaw, Paul
Director
24/01/2000 - 14/04/2005
7
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
24/01/2000 - 24/01/2000
99600
Ashley, Michael James Wallace
Director
31/12/2013 - 14/10/2016
189

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 LONSDALE BOXING LIMITED

LONSDALE BOXING LIMITED is an(a) Active company incorporated on 24/01/2000 with the registered office located at Unit A, Brook Park East, Shirebrook NG20 8RY. 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 BOXING LIMITED?

toggle

LONSDALE BOXING LIMITED is currently Active. It was registered on 24/01/2000 .

Where is LONSDALE BOXING LIMITED located?

toggle

LONSDALE BOXING LIMITED is registered at Unit A, Brook Park East, Shirebrook NG20 8RY.

What does LONSDALE BOXING LIMITED do?

toggle

LONSDALE BOXING LIMITED operates in the Retail sale of footwear in specialised stores (47.72/1 - SIC 2007) sector.

What is the latest filing for LONSDALE BOXING LIMITED?

toggle

The latest filing was on 10/02/2026: Confirmation statement made on 2026-02-10 with no updates.