Company NameLonap Limited
Company StatusActive
Company Number03537698
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date25 March 1998(26 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Richard Giles Irving
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2008(10 years, 6 months after company formation)
Appointment Duration15 years, 7 months
RoleInternet Profession
Country of ResidenceUnited Kingdom
Correspondence AddressThe Scalpel, 18th Floor 52 Lime Street
London
EC3M 7AF
Director NameMr Peter Richard Taphouse
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2017(19 years, 6 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Scalpel, 18th Floor 52 Lime Street
London
EC3M 7AF
Director NameMr David Croft
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2020(21 years, 10 months after company formation)
Appointment Duration4 years, 3 months
RoleNetwork Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Scalpel, 18th Floor 52 Lime Street
London
EC3M 7AF
Director NameMr Andrew David Rawnsley
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2021(23 years, 1 month after company formation)
Appointment Duration2 years, 11 months
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Scalpel, 18th Floor 52 Lime Street
London
EC3M 7AF
Director NameMr Jamie Michael Lesley
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2022(23 years, 10 months after company formation)
Appointment Duration2 years, 2 months
RoleNetwork Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Scalpel, 18th Floor 52 Lime Street
London
EC3M 7AF
Secretary NameJTC (UK) Limited (Corporation)
StatusCurrent
Appointed13 April 2023(25 years after company formation)
Appointment Duration1 year
Correspondence AddressThe Scalpel, 18th Floor 52 Lime Street
London
EC3M 7AF
Director NameElliott Thomas Atkins
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1998(same day as company formation)
RoleUnix Systems Adminstrator
Correspondence Address120 Windsor Drive
High Wycombe
Buckinghamshire
HP13 6BQ
Director NameJustin Keery
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1998(same day as company formation)
RoleInformation Technologist
Correspondence Address54 Alexandria Park Road
London
N10 2AD
Director NameAdrian Peter Mardlin
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1998(same day as company formation)
RoleManaging Director
Correspondence Address39 Narbeth Drive
Aylesbury
Buckinghamshire
HP20 1NT
Director NameAlexandre David Kinch
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2000(1 year, 11 months after company formation)
Appointment Duration1 year (resigned 23 March 2001)
RoleNetwork Consultant
Correspondence Address153 Pickhurst Rise
West Wickham
Kent
BR4 0AG
Director NameMr Justin Millroy Clements
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2001(2 years, 12 months after company formation)
Appointment Duration2 years (resigned 08 April 2003)
RoleComputer Engineer
Country of ResidenceUnited Kingdom
Correspondence Address5 Portland Avenue
New Malden
Surrey
KT3 6AX
Director NameMr Ian Douglas Robertson
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2001(2 years, 12 months after company formation)
Appointment Duration7 years, 6 months (resigned 24 September 2008)
RoleCompany Manager
Country of ResidenceUnited Kingdom
Correspondence AddressDovelet
Limbourne Lane, Fittleworth
Pulborough
West Sussex
RH20 1HR
Director NameMark Edward Frederick Siegler
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2002(3 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 April 2003)
RoleCompany Director
Correspondence Address24a Lyndale Avenue
London
NW2 2QA
Director NameMr James Antony Trevor Rice
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2002(3 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 12 September 2007)
RoleNetwork Engineer
Country of ResidenceEngland
Correspondence AddressFlat D 147 Chesterton Road
Cambridge
Cambridgeshire
CB4 1AA
Director NameMr Timothy Longton
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2002(3 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 April 2004)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressWellstones 24 Tanyard Road
Oakes
Huddersfield
West Yorkshire
HD3 4YW
Director NameMr Thomas Sebastien Antero Lahtinen
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2004(6 years after company formation)
Appointment Duration8 years, 8 months (resigned 10 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameMr Denesh Bhabuta
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2004(6 years after company formation)
Appointment Duration2 years, 1 month (resigned 24 May 2006)
RoleConsultant
Country of ResidenceEngland
Correspondence Address47 Tresco Way
Wickford
Essex
SS12 9GP
Director NameMr William Thomas Hargrave
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2006(8 years, 2 months after company formation)
Appointment Duration10 years, 4 months (resigned 26 September 2016)
RoleNetwork Engineer
Country of ResidenceUnited Kingdom
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameMr Andrew John Barry Davidson
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2007(9 years, 5 months after company formation)
Appointment Duration10 years, 1 month (resigned 11 October 2017)
RoleSys Administrator
Country of ResidenceEngland
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameMr Huw Trefor Davies
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2013(14 years, 9 months after company formation)
Appointment Duration8 years, 3 months (resigned 28 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameMartin Julian Levy
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2015(17 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 02 February 2022)
RoleNetwork Strategy
Country of ResidenceUnited Kingdom
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameMr Jody Botham
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2016(18 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 December 2019)
RoleNetwork Architect
Country of ResidenceUnited Kingdom
Correspondence Address5 Fleet Place
London
EC4M 7RD
Secretary NameHalco Secretaries Limited (Corporation)
StatusResigned
Appointed25 March 1998(same day as company formation)
Correspondence Address5 Fleet Place
London
EC4M 7RD

Contact

Websitewww.lonap.net/
Email address[email protected]
Telephone020 31378330
Telephone regionLondon

Location

Registered AddressThe Scalpel, 18th Floor
52 Lime Street
London
EC3M 7AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£346,787
Cash£334,022
Current Liabilities£409,953

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 March 2024 (3 weeks, 3 days ago)
Next Return Due8 April 2025 (11 months, 3 weeks from now)

Filing History

15 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
13 April 2023Registered office address changed from 5 Fleet Place London EC4M 7rd to The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF on 13 April 2023 (1 page)
13 April 2023Termination of appointment of Halco Secretaries Limited as a secretary on 13 April 2023 (1 page)
13 April 2023Appointment of Jtc (Uk) Limited as a secretary on 13 April 2023 (2 pages)
6 April 2023Confirmation statement made on 25 March 2023 with no updates (3 pages)
21 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
28 April 2022Confirmation statement made on 25 March 2022 with no updates (3 pages)
1 March 2022Appointment of Mr Jamie Michael Lesley as a director on 2 February 2022 (2 pages)
25 February 2022Termination of appointment of Martin Julian Levy as a director on 2 February 2022 (1 page)
21 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
27 May 2021Termination of appointment of Huw Trefor Davies as a director on 28 April 2021 (1 page)
27 May 2021Appointment of Mr Andrew David Rawnsley as a director on 28 April 2021 (2 pages)
11 May 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
11 May 2021Memorandum and Articles of Association (16 pages)
30 March 2021Confirmation statement made on 25 March 2021 with no updates (3 pages)
21 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
18 August 2020Second filing for the appointment of Mr David Croft as a director (3 pages)
5 May 2020Confirmation statement made on 25 March 2020 with no updates (3 pages)
3 February 2020Appointment of Mr David Croft as a director on 30 December 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 18/08/2020
(3 pages)
3 February 2020Termination of appointment of Jody Botham as a director on 30 December 2019 (1 page)
31 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
26 April 2019Confirmation statement made on 25 March 2019 with no updates (3 pages)
29 March 2019Director's details changed for Mr Peter Richard Taphouse on 27 March 2019 (2 pages)
5 January 2019Total exemption full accounts made up to 31 March 2018 (8 pages)
28 March 2018Confirmation statement made on 25 March 2018 with no updates (3 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
4 December 2017Appointment of Mr Peter Richard Taphouse as a director on 11 October 2017 (2 pages)
4 December 2017Appointment of Mr Peter Richard Taphouse as a director on 11 October 2017 (2 pages)
4 December 2017Termination of appointment of Andrew John Barry Davidson as a director on 11 October 2017 (1 page)
4 December 2017Termination of appointment of Andrew John Barry Davidson as a director on 11 October 2017 (1 page)
5 April 2017Confirmation statement made on 25 March 2017 with updates (4 pages)
5 April 2017Confirmation statement made on 25 March 2017 with updates (4 pages)
16 February 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
16 February 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
10 October 2016Appointment of Jody Botham as a director on 26 September 2016 (2 pages)
10 October 2016Appointment of Jody Botham as a director on 26 September 2016 (2 pages)
10 October 2016Termination of appointment of William Thomas Hargrave as a director on 26 September 2016 (1 page)
10 October 2016Termination of appointment of William Thomas Hargrave as a director on 26 September 2016 (1 page)
14 April 2016Annual return made up to 25 March 2016 no member list (7 pages)
14 April 2016Annual return made up to 25 March 2016 no member list (7 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
4 December 2015Appointment of Martin Julian Levy as a director on 15 September 2015 (2 pages)
4 December 2015Appointment of Martin Julian Levy as a director on 15 September 2015 (2 pages)
6 May 2015Annual return made up to 25 March 2015 no member list (6 pages)
6 May 2015Annual return made up to 25 March 2015 no member list (6 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
1 May 2014Annual return made up to 25 March 2014 no member list (6 pages)
1 May 2014Annual return made up to 25 March 2014 no member list (6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
8 May 2013Annual return made up to 25 March 2013 no member list (6 pages)
8 May 2013Annual return made up to 25 March 2013 no member list (6 pages)
29 April 2013Appointment of Mr Huw Trefor Davies as a director (2 pages)
29 April 2013Termination of appointment of Thomas Lahtinen as a director (1 page)
29 April 2013Appointment of Mr Huw Trefor Davies as a director (2 pages)
29 April 2013Termination of appointment of Thomas Lahtinen as a director (1 page)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
26 March 2012Annual return made up to 25 March 2012 no member list (6 pages)
26 March 2012Annual return made up to 25 March 2012 no member list (6 pages)
21 March 2012Director's details changed for Mr Andrew John Barry Davidson on 20 March 2012 (2 pages)
21 March 2012Director's details changed for Mr Andrew John Barry Davidson on 20 March 2012 (2 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 October 2011Director's details changed for Mr Andrew John Barry Davidson on 5 October 2011 (2 pages)
6 October 2011Director's details changed for Mr Andrew John Barry Davidson on 5 October 2011 (2 pages)
6 October 2011Director's details changed for Mr Andrew John Barry Davidson on 5 October 2011 (2 pages)
5 October 2011Director's details changed for Mr Thomas Sebastien Antero Lahtinen on 5 October 2011 (2 pages)
5 October 2011Director's details changed for William Thomas Hargrave on 5 October 2011 (2 pages)
5 October 2011Director's details changed for Mr Richard Giles Irving on 5 October 2011 (2 pages)
5 October 2011Director's details changed for William Thomas Hargrave on 5 October 2011 (2 pages)
5 October 2011Director's details changed for Mr Richard Giles Irving on 5 October 2011 (2 pages)
5 October 2011Director's details changed for William Thomas Hargrave on 5 October 2011 (2 pages)
5 October 2011Director's details changed for Mr Richard Giles Irving on 5 October 2011 (2 pages)
5 October 2011Director's details changed for Mr Thomas Sebastien Antero Lahtinen on 5 October 2011 (2 pages)
5 October 2011Director's details changed for Mr Thomas Sebastien Antero Lahtinen on 5 October 2011 (2 pages)
7 April 2011Annual return made up to 25 March 2011 no member list (6 pages)
7 April 2011Annual return made up to 25 March 2011 no member list (6 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 April 2010Annual return made up to 25 March 2010 no member list (4 pages)
15 April 2010Annual return made up to 25 March 2010 no member list (4 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
16 April 2009Annual return made up to 25/03/09 (3 pages)
16 April 2009Secretary's change of particulars / halco secretaries LIMITED / 09/03/2009 (1 page)
16 April 2009Annual return made up to 25/03/09 (3 pages)
16 April 2009Secretary's change of particulars / halco secretaries LIMITED / 09/03/2009 (1 page)
15 April 2009Registered office changed on 15/04/2009 from 8-10 new fetter lane london EC4A 1RS (1 page)
15 April 2009Registered office changed on 15/04/2009 from 8-10 new fetter lane london EC4A 1RS (1 page)
9 April 2009Director's change of particulars / william hargrave / 31/03/2009 (1 page)
9 April 2009Director's change of particulars / william hargrave / 31/03/2009 (1 page)
9 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
9 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
2 October 2008Appointment terminated director ian robertson (1 page)
2 October 2008Appointment terminated director ian robertson (1 page)
2 October 2008Director appointed richard giles irving (2 pages)
2 October 2008Director appointed richard giles irving (2 pages)
22 April 2008Annual return made up to 25/03/08 (3 pages)
22 April 2008Annual return made up to 25/03/08 (3 pages)
24 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
24 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
24 September 2007New director appointed (2 pages)
24 September 2007Director resigned (1 page)
24 September 2007Director resigned (1 page)
24 September 2007New director appointed (2 pages)
10 April 2007Annual return made up to 25/03/07 (2 pages)
10 April 2007Annual return made up to 25/03/07 (2 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
9 June 2006New director appointed (2 pages)
9 June 2006New director appointed (2 pages)
9 June 2006Director resigned (1 page)
9 June 2006Director resigned (1 page)
23 May 2006Annual return made up to 25/03/06 (2 pages)
23 May 2006Annual return made up to 25/03/06 (2 pages)
19 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
19 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
25 May 2005Annual return made up to 25/03/05 (5 pages)
25 May 2005Annual return made up to 25/03/05 (5 pages)
11 April 2005Director resigned (1 page)
11 April 2005Director resigned (1 page)
29 November 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
29 November 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
1 September 2004Annual return made up to 25/03/04 (5 pages)
1 September 2004Annual return made up to 25/03/04 (5 pages)
29 July 2004Director resigned (1 page)
29 July 2004Director resigned (1 page)
12 July 2004Director's particulars changed (2 pages)
12 July 2004Director's particulars changed (2 pages)
21 May 2004New director appointed (2 pages)
21 May 2004New director appointed (2 pages)
30 April 2004New director appointed (2 pages)
30 April 2004New director appointed (2 pages)
11 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
11 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
21 July 2003Annual return made up to 25/03/03 (6 pages)
21 July 2003Annual return made up to 25/03/03 (6 pages)
18 April 2003Director resigned (1 page)
18 April 2003Director resigned (1 page)
22 March 2003New director appointed (2 pages)
22 March 2003New director appointed (2 pages)
29 January 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
29 January 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
24 July 2002New director appointed (2 pages)
24 July 2002New director appointed (2 pages)
24 July 2002Annual return made up to 25/03/02 (4 pages)
24 July 2002Annual return made up to 25/03/02 (4 pages)
24 July 2002New director appointed (2 pages)
24 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
24 July 2002Director resigned (2 pages)
24 July 2002Director resigned (2 pages)
24 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
24 July 2002New director appointed (2 pages)
23 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
23 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
20 September 2001New director appointed (2 pages)
20 September 2001Director resigned (1 page)
20 September 2001Director resigned (1 page)
20 September 2001Director resigned (1 page)
20 September 2001New director appointed (2 pages)
20 September 2001New director appointed (2 pages)
20 September 2001New director appointed (2 pages)
20 September 2001Director resigned (1 page)
20 April 2001Annual return made up to 25/03/01 (4 pages)
20 April 2001Annual return made up to 25/03/01 (4 pages)
28 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
28 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
25 April 2000Director resigned (1 page)
25 April 2000Annual return made up to 25/03/00 (4 pages)
25 April 2000Annual return made up to 25/03/00 (4 pages)
25 April 2000New director appointed (2 pages)
25 April 2000Director resigned (1 page)
25 April 2000New director appointed (2 pages)
27 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
27 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
13 April 1999Annual return made up to 25/03/99 (4 pages)
13 April 1999Annual return made up to 25/03/99 (4 pages)
25 March 1998Incorporation (30 pages)
25 March 1998Incorporation (30 pages)