London
EC3M 7AF
Director Name | Mr Peter Richard Taphouse |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2017(19 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF |
Director Name | Mr David Croft |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 2020(21 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Network Engineer |
Country of Residence | United Kingdom |
Correspondence Address | The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF |
Director Name | Mr Andrew David Rawnsley |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2021(23 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Electrical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF |
Director Name | Mr Jamie Michael Lesley |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 2022(23 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Network Engineer |
Country of Residence | United Kingdom |
Correspondence Address | The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF |
Secretary Name | JTC (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 13 April 2023(25 years after company formation) |
Appointment Duration | 1 year |
Correspondence Address | The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF |
Director Name | Elliott Thomas Atkins |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1998(same day as company formation) |
Role | Unix Systems Adminstrator |
Correspondence Address | 120 Windsor Drive High Wycombe Buckinghamshire HP13 6BQ |
Director Name | Justin Keery |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1998(same day as company formation) |
Role | Information Technologist |
Correspondence Address | 54 Alexandria Park Road London N10 2AD |
Director Name | Adrian Peter Mardlin |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1998(same day as company formation) |
Role | Managing Director |
Correspondence Address | 39 Narbeth Drive Aylesbury Buckinghamshire HP20 1NT |
Director Name | Alexandre David Kinch |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2000(1 year, 11 months after company formation) |
Appointment Duration | 1 year (resigned 23 March 2001) |
Role | Network Consultant |
Correspondence Address | 153 Pickhurst Rise West Wickham Kent BR4 0AG |
Director Name | Mr Justin Millroy Clements |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2001(2 years, 12 months after company formation) |
Appointment Duration | 2 years (resigned 08 April 2003) |
Role | Computer Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 5 Portland Avenue New Malden Surrey KT3 6AX |
Director Name | Mr Ian Douglas Robertson |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2001(2 years, 12 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 24 September 2008) |
Role | Company Manager |
Country of Residence | United Kingdom |
Correspondence Address | Dovelet Limbourne Lane, Fittleworth Pulborough West Sussex RH20 1HR |
Director Name | Mark Edward Frederick Siegler |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2002(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 April 2003) |
Role | Company Director |
Correspondence Address | 24a Lyndale Avenue London NW2 2QA |
Director Name | Mr James Antony Trevor Rice |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2002(3 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 12 September 2007) |
Role | Network Engineer |
Country of Residence | England |
Correspondence Address | Flat D 147 Chesterton Road Cambridge Cambridgeshire CB4 1AA |
Director Name | Mr Timothy Longton |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2002(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 April 2004) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Wellstones 24 Tanyard Road Oakes Huddersfield West Yorkshire HD3 4YW |
Director Name | Mr Thomas Sebastien Antero Lahtinen |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2004(6 years after company formation) |
Appointment Duration | 8 years, 8 months (resigned 10 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | Mr Denesh Bhabuta |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2004(6 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 May 2006) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 47 Tresco Way Wickford Essex SS12 9GP |
Director Name | Mr William Thomas Hargrave |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2006(8 years, 2 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 26 September 2016) |
Role | Network Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | Mr Andrew John Barry Davidson |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2007(9 years, 5 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 11 October 2017) |
Role | Sys Administrator |
Country of Residence | England |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | Mr Huw Trefor Davies |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2013(14 years, 9 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 28 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | Martin Julian Levy |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2015(17 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 02 February 2022) |
Role | Network Strategy |
Country of Residence | United Kingdom |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | Mr Jody Botham |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2016(18 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 December 2019) |
Role | Network Architect |
Country of Residence | United Kingdom |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Secretary Name | Halco Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 1998(same day as company formation) |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Website | www.lonap.net/ |
---|---|
Email address | [email protected] |
Telephone | 020 31378330 |
Telephone region | London |
Registered Address | The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £346,787 |
Cash | £334,022 |
Current Liabilities | £409,953 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 25 March 2024 (3 weeks, 3 days ago) |
---|---|
Next Return Due | 8 April 2025 (11 months, 3 weeks from now) |
15 December 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
13 April 2023 | Registered 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 2023 | Termination of appointment of Halco Secretaries Limited as a secretary on 13 April 2023 (1 page) |
13 April 2023 | Appointment of Jtc (Uk) Limited as a secretary on 13 April 2023 (2 pages) |
6 April 2023 | Confirmation statement made on 25 March 2023 with no updates (3 pages) |
21 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
28 April 2022 | Confirmation statement made on 25 March 2022 with no updates (3 pages) |
1 March 2022 | Appointment of Mr Jamie Michael Lesley as a director on 2 February 2022 (2 pages) |
25 February 2022 | Termination of appointment of Martin Julian Levy as a director on 2 February 2022 (1 page) |
21 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
27 May 2021 | Termination of appointment of Huw Trefor Davies as a director on 28 April 2021 (1 page) |
27 May 2021 | Appointment of Mr Andrew David Rawnsley as a director on 28 April 2021 (2 pages) |
11 May 2021 | Resolutions
|
11 May 2021 | Memorandum and Articles of Association (16 pages) |
30 March 2021 | Confirmation statement made on 25 March 2021 with no updates (3 pages) |
21 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
18 August 2020 | Second filing for the appointment of Mr David Croft as a director (3 pages) |
5 May 2020 | Confirmation statement made on 25 March 2020 with no updates (3 pages) |
3 February 2020 | Appointment of Mr David Croft as a director on 30 December 2019
|
3 February 2020 | Termination of appointment of Jody Botham as a director on 30 December 2019 (1 page) |
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
26 April 2019 | Confirmation statement made on 25 March 2019 with no updates (3 pages) |
29 March 2019 | Director's details changed for Mr Peter Richard Taphouse on 27 March 2019 (2 pages) |
5 January 2019 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
28 March 2018 | Confirmation statement made on 25 March 2018 with no updates (3 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
4 December 2017 | Appointment of Mr Peter Richard Taphouse as a director on 11 October 2017 (2 pages) |
4 December 2017 | Appointment of Mr Peter Richard Taphouse as a director on 11 October 2017 (2 pages) |
4 December 2017 | Termination of appointment of Andrew John Barry Davidson as a director on 11 October 2017 (1 page) |
4 December 2017 | Termination of appointment of Andrew John Barry Davidson as a director on 11 October 2017 (1 page) |
5 April 2017 | Confirmation statement made on 25 March 2017 with updates (4 pages) |
5 April 2017 | Confirmation statement made on 25 March 2017 with updates (4 pages) |
16 February 2017 | Resolutions
|
16 February 2017 | Resolutions
|
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
10 October 2016 | Appointment of Jody Botham as a director on 26 September 2016 (2 pages) |
10 October 2016 | Appointment of Jody Botham as a director on 26 September 2016 (2 pages) |
10 October 2016 | Termination of appointment of William Thomas Hargrave as a director on 26 September 2016 (1 page) |
10 October 2016 | Termination of appointment of William Thomas Hargrave as a director on 26 September 2016 (1 page) |
14 April 2016 | Annual return made up to 25 March 2016 no member list (7 pages) |
14 April 2016 | Annual return made up to 25 March 2016 no member list (7 pages) |
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
4 December 2015 | Appointment of Martin Julian Levy as a director on 15 September 2015 (2 pages) |
4 December 2015 | Appointment of Martin Julian Levy as a director on 15 September 2015 (2 pages) |
6 May 2015 | Annual return made up to 25 March 2015 no member list (6 pages) |
6 May 2015 | Annual return made up to 25 March 2015 no member list (6 pages) |
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
1 May 2014 | Annual return made up to 25 March 2014 no member list (6 pages) |
1 May 2014 | Annual return made up to 25 March 2014 no member list (6 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
8 May 2013 | Annual return made up to 25 March 2013 no member list (6 pages) |
8 May 2013 | Annual return made up to 25 March 2013 no member list (6 pages) |
29 April 2013 | Appointment of Mr Huw Trefor Davies as a director (2 pages) |
29 April 2013 | Termination of appointment of Thomas Lahtinen as a director (1 page) |
29 April 2013 | Appointment of Mr Huw Trefor Davies as a director (2 pages) |
29 April 2013 | Termination of appointment of Thomas Lahtinen as a director (1 page) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
26 March 2012 | Annual return made up to 25 March 2012 no member list (6 pages) |
26 March 2012 | Annual return made up to 25 March 2012 no member list (6 pages) |
21 March 2012 | Director's details changed for Mr Andrew John Barry Davidson on 20 March 2012 (2 pages) |
21 March 2012 | Director's details changed for Mr Andrew John Barry Davidson on 20 March 2012 (2 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
6 October 2011 | Director's details changed for Mr Andrew John Barry Davidson on 5 October 2011 (2 pages) |
6 October 2011 | Director's details changed for Mr Andrew John Barry Davidson on 5 October 2011 (2 pages) |
6 October 2011 | Director's details changed for Mr Andrew John Barry Davidson on 5 October 2011 (2 pages) |
5 October 2011 | Director's details changed for Mr Thomas Sebastien Antero Lahtinen on 5 October 2011 (2 pages) |
5 October 2011 | Director's details changed for William Thomas Hargrave on 5 October 2011 (2 pages) |
5 October 2011 | Director's details changed for Mr Richard Giles Irving on 5 October 2011 (2 pages) |
5 October 2011 | Director's details changed for William Thomas Hargrave on 5 October 2011 (2 pages) |
5 October 2011 | Director's details changed for Mr Richard Giles Irving on 5 October 2011 (2 pages) |
5 October 2011 | Director's details changed for William Thomas Hargrave on 5 October 2011 (2 pages) |
5 October 2011 | Director's details changed for Mr Richard Giles Irving on 5 October 2011 (2 pages) |
5 October 2011 | Director's details changed for Mr Thomas Sebastien Antero Lahtinen on 5 October 2011 (2 pages) |
5 October 2011 | Director's details changed for Mr Thomas Sebastien Antero Lahtinen on 5 October 2011 (2 pages) |
7 April 2011 | Annual return made up to 25 March 2011 no member list (6 pages) |
7 April 2011 | Annual return made up to 25 March 2011 no member list (6 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
15 April 2010 | Annual return made up to 25 March 2010 no member list (4 pages) |
15 April 2010 | Annual return made up to 25 March 2010 no member list (4 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
16 April 2009 | Annual return made up to 25/03/09 (3 pages) |
16 April 2009 | Secretary's change of particulars / halco secretaries LIMITED / 09/03/2009 (1 page) |
16 April 2009 | Annual return made up to 25/03/09 (3 pages) |
16 April 2009 | Secretary's change of particulars / halco secretaries LIMITED / 09/03/2009 (1 page) |
15 April 2009 | Registered office changed on 15/04/2009 from 8-10 new fetter lane london EC4A 1RS (1 page) |
15 April 2009 | Registered office changed on 15/04/2009 from 8-10 new fetter lane london EC4A 1RS (1 page) |
9 April 2009 | Director's change of particulars / william hargrave / 31/03/2009 (1 page) |
9 April 2009 | Director's change of particulars / william hargrave / 31/03/2009 (1 page) |
9 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
9 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
2 October 2008 | Appointment terminated director ian robertson (1 page) |
2 October 2008 | Appointment terminated director ian robertson (1 page) |
2 October 2008 | Director appointed richard giles irving (2 pages) |
2 October 2008 | Director appointed richard giles irving (2 pages) |
22 April 2008 | Annual return made up to 25/03/08 (3 pages) |
22 April 2008 | Annual return made up to 25/03/08 (3 pages) |
24 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
24 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
24 September 2007 | New director appointed (2 pages) |
24 September 2007 | Director resigned (1 page) |
24 September 2007 | Director resigned (1 page) |
24 September 2007 | New director appointed (2 pages) |
10 April 2007 | Annual return made up to 25/03/07 (2 pages) |
10 April 2007 | Annual return made up to 25/03/07 (2 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
9 June 2006 | New director appointed (2 pages) |
9 June 2006 | New director appointed (2 pages) |
9 June 2006 | Director resigned (1 page) |
9 June 2006 | Director resigned (1 page) |
23 May 2006 | Annual return made up to 25/03/06 (2 pages) |
23 May 2006 | Annual return made up to 25/03/06 (2 pages) |
19 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
19 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
25 May 2005 | Annual return made up to 25/03/05 (5 pages) |
25 May 2005 | Annual return made up to 25/03/05 (5 pages) |
11 April 2005 | Director resigned (1 page) |
11 April 2005 | Director resigned (1 page) |
29 November 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
29 November 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
1 September 2004 | Annual return made up to 25/03/04 (5 pages) |
1 September 2004 | Annual return made up to 25/03/04 (5 pages) |
29 July 2004 | Director resigned (1 page) |
29 July 2004 | Director resigned (1 page) |
12 July 2004 | Director's particulars changed (2 pages) |
12 July 2004 | Director's particulars changed (2 pages) |
21 May 2004 | New director appointed (2 pages) |
21 May 2004 | New director appointed (2 pages) |
30 April 2004 | New director appointed (2 pages) |
30 April 2004 | New director appointed (2 pages) |
11 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
11 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
21 July 2003 | Annual return made up to 25/03/03 (6 pages) |
21 July 2003 | Annual return made up to 25/03/03 (6 pages) |
18 April 2003 | Director resigned (1 page) |
18 April 2003 | Director resigned (1 page) |
22 March 2003 | New director appointed (2 pages) |
22 March 2003 | New director appointed (2 pages) |
29 January 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
29 January 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
24 July 2002 | New director appointed (2 pages) |
24 July 2002 | New director appointed (2 pages) |
24 July 2002 | Annual return made up to 25/03/02 (4 pages) |
24 July 2002 | Annual return made up to 25/03/02 (4 pages) |
24 July 2002 | New director appointed (2 pages) |
24 July 2002 | Resolutions
|
24 July 2002 | Director resigned (2 pages) |
24 July 2002 | Director resigned (2 pages) |
24 July 2002 | Resolutions
|
24 July 2002 | New director appointed (2 pages) |
23 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
23 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
20 September 2001 | New director appointed (2 pages) |
20 September 2001 | Director resigned (1 page) |
20 September 2001 | Director resigned (1 page) |
20 September 2001 | Director resigned (1 page) |
20 September 2001 | New director appointed (2 pages) |
20 September 2001 | New director appointed (2 pages) |
20 September 2001 | New director appointed (2 pages) |
20 September 2001 | Director resigned (1 page) |
20 April 2001 | Annual return made up to 25/03/01 (4 pages) |
20 April 2001 | Annual return made up to 25/03/01 (4 pages) |
28 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
28 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
25 April 2000 | Director resigned (1 page) |
25 April 2000 | Annual return made up to 25/03/00 (4 pages) |
25 April 2000 | Annual return made up to 25/03/00 (4 pages) |
25 April 2000 | New director appointed (2 pages) |
25 April 2000 | Director resigned (1 page) |
25 April 2000 | New director appointed (2 pages) |
27 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
27 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
13 April 1999 | Annual return made up to 25/03/99 (4 pages) |
13 April 1999 | Annual return made up to 25/03/99 (4 pages) |
25 March 1998 | Incorporation (30 pages) |
25 March 1998 | Incorporation (30 pages) |