LONT PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

LONT PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06201748

Incorporation date

03/04/2007

Size

Micro Entity

Contacts

Registered address

Registered address

Derwent Business Centre, Clarke Street, Derby, Derbyshire DE1 2BUCopy
copy info iconCopy
See on map
Latest events (Record since 03/04/2007)
dot icon29/05/2025
Declaration of solvency
dot icon23/05/2025
Resolutions
dot icon23/05/2025
Appointment of a voluntary liquidator
dot icon23/05/2025
Registered office address changed from 16 Jubilee Parkway Jubilee Business Park Derby Derbyshire DE21 4BJ England to Derwent Business Centre Clarke Street Derby Derbyshire DE1 2BU on 2025-05-23
dot icon16/04/2025
Previous accounting period shortened from 2025-04-30 to 2025-04-06
dot icon16/04/2025
Micro company accounts made up to 2025-04-06
dot icon12/12/2024
Micro company accounts made up to 2024-04-30
dot icon26/09/2024
Confirmation statement made on 2024-09-24 with no updates
dot icon22/01/2024
Micro company accounts made up to 2023-04-30
dot icon25/09/2023
Confirmation statement made on 2023-09-24 with updates
dot icon03/10/2022
Confirmation statement made on 2022-09-24 with updates
dot icon06/09/2022
Micro company accounts made up to 2022-04-30
dot icon21/12/2021
Micro company accounts made up to 2021-04-30
dot icon28/09/2021
Confirmation statement made on 2021-09-24 with no updates
dot icon30/04/2021
Registration of charge 062017480006, created on 2021-04-29
dot icon23/11/2020
Total exemption full accounts made up to 2020-04-30
dot icon24/09/2020
Confirmation statement made on 2020-09-24 with updates
dot icon08/04/2020
Confirmation statement made on 2020-04-03 with updates
dot icon28/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon07/10/2019
Registration of charge 062017480005, created on 2019-10-04
dot icon23/08/2019
Registered office address changed from Netherstowe House Netherstowe Lane Lichfield Staffordshire WS13 6AY England to 16 Jubilee Parkway Jubilee Business Park Derby Derbyshire DE21 4BJ on 2019-08-23
dot icon09/04/2019
Confirmation statement made on 2019-04-03 with updates
dot icon20/12/2018
Total exemption full accounts made up to 2018-04-30
dot icon09/04/2018
Confirmation statement made on 2018-04-03 with updates
dot icon18/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon07/12/2017
Satisfaction of charge 062017480004 in full
dot icon07/12/2017
Satisfaction of charge 062017480003 in full
dot icon03/04/2017
Confirmation statement made on 2017-04-03 with updates
dot icon18/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon29/06/2016
Registration of charge 062017480004, created on 2016-06-17
dot icon28/06/2016
Registration of a charge
dot icon24/06/2016
Registration of charge 062017480003, created on 2016-06-17
dot icon20/04/2016
Annual return made up to 2016-04-03 with full list of shareholders
dot icon01/03/2016
Registration of charge 062017480002, created on 2016-02-19
dot icon25/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon03/07/2015
Appointment of Mr Ben Nicholas Heathcote as a director on 2015-06-10
dot icon03/07/2015
Termination of appointment of James Heathcote as a director on 2015-06-10
dot icon03/07/2015
Termination of appointment of Guy Heathcote as a director on 2015-06-10
dot icon03/07/2015
Termination of appointment of Giles Heathcote as a director on 2015-06-10
dot icon03/07/2015
Termination of appointment of Bernard Joseph Heathcoate as a director on 2015-06-10
dot icon03/07/2015
Termination of appointment of Bernard Joseph Heathcoate as a director on 2015-06-10
dot icon03/07/2015
Registered office address changed from The Tithe Barn, Deanslade Farm Claypit Lane Lichfield Staffordshire WS14 0AG to Netherstowe House Netherstowe Lane Lichfield Staffordshire WS13 6AY on 2015-07-03
dot icon30/04/2015
Annual return made up to 2015-04-03 with full list of shareholders
dot icon29/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon06/05/2014
Annual return made up to 2014-04-03 with full list of shareholders
dot icon30/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon29/04/2013
Annual return made up to 2013-04-03 with full list of shareholders
dot icon17/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon12/11/2012
Appointment of Mr James Heathcote as a director
dot icon12/11/2012
Appointment of Mr Giles Heathcote as a director
dot icon12/11/2012
Appointment of Mr Guy James Heathcote as a director
dot icon03/05/2012
Annual return made up to 2012-04-03 with full list of shareholders
dot icon22/12/2011
Total exemption small company accounts made up to 2011-04-30
dot icon13/04/2011
Annual return made up to 2011-04-03 with full list of shareholders
dot icon13/08/2010
Total exemption small company accounts made up to 2010-04-30
dot icon27/04/2010
Annual return made up to 2010-04-03 with full list of shareholders
dot icon27/04/2010
Director's details changed for Rhona Dawn Heathcoate on 2010-04-03
dot icon27/04/2010
Director's details changed for Bernard Joseph Heathcoate on 2010-04-03
dot icon12/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon02/02/2010
Annual return made up to 2009-04-03 with full list of shareholders
dot icon13/06/2009
Particulars of a mortgage or charge / charge no: 1
dot icon29/04/2009
Return made up to 03/04/09; full list of members
dot icon09/04/2009
Ad 31/03/09\gbp si 231702@1=231702\gbp ic 500/232202\
dot icon09/04/2009
Nc inc already adjusted 31/03/09
dot icon09/04/2009
Resolutions
dot icon07/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon07/10/2008
Return made up to 03/04/08; full list of members; amend
dot icon01/10/2008
Capitals not rolled up
dot icon14/08/2008
Return made up to 03/04/08; full list of members
dot icon04/04/2007
Registered office changed on 04/04/07 from: 4 park road, moseley birmingham west midlands B13 8AB
dot icon04/04/2007
New secretary appointed
dot icon04/04/2007
New director appointed
dot icon04/04/2007
New director appointed
dot icon03/04/2007
Secretary resigned
dot icon03/04/2007
Director resigned
dot icon03/04/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
06/04/2025
dot iconNext confirmation date
24/09/2025
dot iconLast change occurred
06/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
06/04/2025
dot iconNext account date
06/04/2026
dot iconNext due on
06/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
668.70K
-
0.00
-
-
2022
1
609.71K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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
Heathcote, Giles
Director
24/10/2012 - 10/06/2015
2
Heathcote, Guy
Director
24/10/2012 - 10/06/2015
3
Heathcote, James
Director
24/10/2012 - 10/06/2015
3
CREDITREFORM (SECRETARIES) LIMITED
Nominee Secretary
03/04/2007 - 03/04/2007
318
CREDITREFORM (DIRECTORS) LIMITED
Nominee Director
03/04/2007 - 03/04/2007
258

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

5,900
GB LIGHTS PLCGround Floor Baird House Seebeck Place, Knowlhill, Milton Keynes MK5 8FR
Liquidation

Category:

Support activities for crop production

Comp. code:

12799557

Reg. date:

07/08/2020

Turnover:

-

No. of employees:

-
YOUNGS SCHNAUZERS LIMITED38 Lilac Road, Peterborough, Cambridgeshire PE1 4PR
Liquidation

Category:

Raising of other animals

Comp. code:

11600645

Reg. date:

02/10/2018

Turnover:

-

No. of employees:

-
LANGBANK FORESTRY SERVICES LTDSeneca House/Links Point, Amy Johnson Way, Blackpool, Lancashire FY4 2FF
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

08993777

Reg. date:

11/04/2014

Turnover:

-

No. of employees:

-
A.HUMPHRIES & SON LIMITEDYorkshire House, 18 Chapel Street, Liverpool L3 9AG
Liquidation

Category:

Mixed farming

Comp. code:

00811861

Reg. date:

08/07/1964

Turnover:

-

No. of employees:

-
A.J.HARRIS AND SON(FARMERS)LIMITEDSuite 44, Dunston House, Dunston Road, Chesterfield S41 9QD
Liquidation

Category:

Mixed farming

Comp. code:

00505344

Reg. date:

12/03/1952

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LONT PROPERTIES LIMITED

LONT PROPERTIES LIMITED is an(a) Liquidation company incorporated on 03/04/2007 with the registered office located at Derwent Business Centre, Clarke Street, Derby, Derbyshire DE1 2BU. 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 LONT PROPERTIES LIMITED?

toggle

LONT PROPERTIES LIMITED is currently Liquidation. It was registered on 03/04/2007 .

Where is LONT PROPERTIES LIMITED located?

toggle

LONT PROPERTIES LIMITED is registered at Derwent Business Centre, Clarke Street, Derby, Derbyshire DE1 2BU.

What does LONT PROPERTIES LIMITED do?

toggle

LONT PROPERTIES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for LONT PROPERTIES LIMITED?

toggle

The latest filing was on 29/05/2025: Declaration of solvency.