LONSDANE LTD

Register to unlock more data on OkredoRegister

LONSDANE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04937632

Incorporation date

20/10/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Flat 22 Edgecombe House, Whitlock Drive, London SW19 6SLCopy
copy info iconCopy
See on map
Latest events (Record since 20/10/2003)
dot icon02/01/2026
Total exemption full accounts made up to 2025-10-19
dot icon17/12/2025
Confirmation statement made on 2025-11-26 with no updates
dot icon19/02/2025
Total exemption full accounts made up to 2024-10-19
dot icon03/12/2024
Confirmation statement made on 2024-12-03 with no updates
dot icon10/01/2024
Total exemption full accounts made up to 2023-10-19
dot icon03/12/2023
Confirmation statement made on 2023-12-03 with no updates
dot icon29/11/2023
Confirmation statement made on 2023-11-19 with no updates
dot icon22/11/2023
Appointment of Mr Kiril Mladenov Tzonev as a director on 2023-11-13
dot icon17/05/2023
Termination of appointment of Kiril Mladenov Tzonev as a director on 2023-05-17
dot icon13/03/2023
Total exemption full accounts made up to 2022-10-19
dot icon25/11/2022
Confirmation statement made on 2022-11-19 with no updates
dot icon15/02/2022
Total exemption full accounts made up to 2021-10-19
dot icon19/11/2021
Confirmation statement made on 2021-11-19 with no updates
dot icon03/11/2021
Confirmation statement made on 2021-11-03 with no updates
dot icon13/01/2021
Total exemption full accounts made up to 2020-10-19
dot icon15/11/2020
Confirmation statement made on 2020-11-13 with no updates
dot icon15/11/2020
Register inspection address has been changed from Flat 30, Edgecombe House Whitlock Drive Southfields London SW19 6SL United Kingdom to Flat 22, Whitlock Drive London SW19 6SL
dot icon04/06/2020
Registered office address changed from Flat 30 Edgecombe House Whitlock Drive London SW19 6SL to Flat 22 Edgecombe House Whitlock Drive London SW19 6SL on 2020-06-04
dot icon09/01/2020
Total exemption full accounts made up to 2019-10-19
dot icon13/11/2019
Confirmation statement made on 2019-11-13 with no updates
dot icon11/11/2019
Confirmation statement made on 2019-10-31 with no updates
dot icon15/05/2019
Total exemption full accounts made up to 2018-10-19
dot icon31/10/2018
Confirmation statement made on 2018-10-31 with no updates
dot icon15/03/2018
Total exemption full accounts made up to 2017-10-19
dot icon31/10/2017
Notification of Kiril Mladenov Tzonev as a person with significant control on 2017-10-20
dot icon31/10/2017
Confirmation statement made on 2017-10-31 with no updates
dot icon30/10/2017
Confirmation statement made on 2017-10-20 with no updates
dot icon14/03/2017
Total exemption small company accounts made up to 2016-10-19
dot icon17/01/2017
Termination of appointment of Petar Tzonev as a director on 2017-01-10
dot icon02/11/2016
Confirmation statement made on 2016-10-20 with updates
dot icon22/04/2016
Total exemption small company accounts made up to 2015-10-19
dot icon09/11/2015
Annual return made up to 2015-10-20 with full list of shareholders
dot icon17/03/2015
Total exemption small company accounts made up to 2014-10-19
dot icon12/03/2015
Appointment of Mr Petar Tzonev as a director on 2014-04-06
dot icon12/03/2015
Appointment of Mrs Maria Savcheva Savova-Tzoneva as a director on 2014-04-06
dot icon09/11/2014
Annual return made up to 2014-10-20 with full list of shareholders
dot icon06/03/2014
Total exemption small company accounts made up to 2013-10-19
dot icon14/11/2013
Annual return made up to 2013-10-20 with full list of shareholders
dot icon27/03/2013
Total exemption small company accounts made up to 2012-10-19
dot icon14/11/2012
Annual return made up to 2012-10-20 with full list of shareholders
dot icon13/04/2012
Total exemption small company accounts made up to 2011-10-19
dot icon08/11/2011
Annual return made up to 2011-10-20 with full list of shareholders
dot icon17/03/2011
Total exemption small company accounts made up to 2010-10-19
dot icon13/11/2010
Annual return made up to 2010-10-20 with full list of shareholders
dot icon06/05/2010
Total exemption small company accounts made up to 2009-10-19
dot icon25/10/2009
Annual return made up to 2009-10-20 with full list of shareholders
dot icon25/10/2009
Register(s) moved to registered inspection location
dot icon25/10/2009
Register inspection address has been changed
dot icon25/10/2009
Director's details changed for Kiril Mladenov Tzonev on 2009-10-22
dot icon26/03/2009
Total exemption small company accounts made up to 2008-10-19
dot icon03/11/2008
Return made up to 20/10/08; full list of members
dot icon10/04/2008
Total exemption small company accounts made up to 2007-10-19
dot icon13/11/2007
Return made up to 20/10/07; full list of members
dot icon24/05/2007
Total exemption small company accounts made up to 2006-10-19
dot icon08/03/2007
Return made up to 20/10/06; full list of members
dot icon08/03/2007
Registered office changed on 08/03/07 from: flat 30 edgecombe house whitlock drive london SW19 6SL
dot icon23/02/2007
Registered office changed on 23/02/07 from: flat 30, edgecombe house whitlock drive london SW19 6SL
dot icon23/02/2007
Director's particulars changed
dot icon23/02/2007
Registered office changed on 23/02/07 from: 30 edgecombe house whitlock drive london SW19 6SL
dot icon23/02/2007
Secretary's particulars changed
dot icon17/11/2006
Director's particulars changed
dot icon13/11/2006
New secretary appointed
dot icon13/11/2006
Secretary resigned
dot icon26/04/2006
Total exemption small company accounts made up to 2005-10-19
dot icon26/04/2006
Registered office changed on 26/04/06 from: 22 palmerston house, strasburg road, battersea london SW11 5HP
dot icon31/10/2005
Return made up to 20/10/05; full list of members
dot icon29/03/2005
Total exemption small company accounts made up to 2004-10-19
dot icon29/03/2005
Accounting reference date shortened from 31/10/04 to 19/10/04
dot icon09/12/2004
Return made up to 20/10/04; full list of members
dot icon09/12/2004
Director's particulars changed
dot icon09/12/2004
Secretary's particulars changed
dot icon14/11/2003
New director appointed
dot icon06/11/2003
New secretary appointed
dot icon06/11/2003
Registered office changed on 06/11/03 from: 12 ninestyles close new denham uxbridge UB9 4BA
dot icon22/10/2003
Registered office changed on 22/10/03 from: 39A leicester road salford manchester M7 4AS
dot icon22/10/2003
Secretary resigned
dot icon22/10/2003
Director resigned
dot icon20/10/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+118.62 % *

* during past year

Cash in Bank

£8,677.00

Confirmation

dot iconLast made up date
19/10/2025
dot iconNext confirmation date
26/11/2026
dot iconLast change occurred
19/10/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
19/10/2025
dot iconNext account date
19/10/2026
dot iconNext due on
19/07/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
8.44K
-
0.00
6.46K
-
2022
-
6.54K
-
0.00
3.97K
-
2023
-
5.73K
-
0.00
8.68K
-
2023
-
5.73K
-
0.00
8.68K
-

Employees

2023

Employees

-

Net Assets(GBP)

5.73K £Descended-12.42 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

8.68K £Ascended118.62 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FORM 10 SECRETARIES FD LTD
Nominee Secretary
19/10/2003 - 21/10/2003
36449
FORM 10 DIRECTORS FD LTD
Nominee Director
19/10/2003 - 21/10/2003
41295
Mr Kiril Mladenov Tzonev
Director
24/10/2003 - 17/05/2023
-
Mr Kiril Mladenov Tzonev
Director
13/11/2023 - Present
-
Savova - Tzoneva, Maria Savcheva
Secretary
14/10/2006 - Present
-

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 LONSDANE LTD

LONSDANE LTD is an(a) Active company incorporated on 20/10/2003 with the registered office located at Flat 22 Edgecombe House, Whitlock Drive, London SW19 6SL. There are currently 3 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 LONSDANE LTD?

toggle

LONSDANE LTD is currently Active. It was registered on 20/10/2003 .

Where is LONSDANE LTD located?

toggle

LONSDANE LTD is registered at Flat 22 Edgecombe House, Whitlock Drive, London SW19 6SL.

What does LONSDANE LTD do?

toggle

LONSDANE LTD operates in the Wired telecommunications activities (61.10 - SIC 2007) sector.

What is the latest filing for LONSDANE LTD?

toggle

The latest filing was on 02/01/2026: Total exemption full accounts made up to 2025-10-19.